About

Registered Number: 08471945
Date of Incorporation: 03/04/2013 (12 years ago)
Company Status: Active
Registered Address: 37 Burnaby Gardens, London, W4 3DR,

 

Signature Robot Ltd was founded on 03 April 2013 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Davies, Brian Lawrence, Professor, Davies, Bella Ruth, Dr, Davies, Brian Lawrence, Professor, Factorright Limited at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Bella Ruth, Dr 23 August 2017 - 1
DAVIES, Brian Lawrence, Professor 23 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Brian Lawrence, Professor 01 January 2020 - 1
FACTORRIGHT LIMITED 03 April 2013 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
RESOLUTIONS - N/A 13 March 2020
MA - Memorandum and Articles 20 January 2020
TM02 - Termination of appointment of secretary 18 January 2020
AP03 - Appointment of secretary 18 January 2020
RESOLUTIONS - N/A 14 December 2019
SH01 - Return of Allotment of shares 09 December 2019
AA - Annual Accounts 20 November 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 30 May 2019
PSC01 - N/A 30 May 2019
RP04SH01 - N/A 17 April 2019
RP04SH01 - N/A 17 April 2019
AA - Annual Accounts 16 January 2019
AA01 - Change of accounting reference date 16 January 2019
ALLOTCORR - N/A 07 December 2018
RP04SH01 - N/A 07 December 2018
RP04SH01 - N/A 02 November 2018
SH01 - Return of Allotment of shares 25 September 2018
SH01 - Return of Allotment of shares 25 September 2018
RESOLUTIONS - N/A 24 September 2018
RESOLUTIONS - N/A 18 September 2018
SH08 - Notice of name or other designation of class of shares 18 September 2018
RP04AP01 - N/A 04 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 January 2018
AP01 - Appointment of director 31 August 2017
PSC01 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
RESOLUTIONS - N/A 28 July 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 21 April 2017
AD01 - Change of registered office address 21 April 2017
CH04 - Change of particulars for corporate secretary 21 April 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 22 May 2014
NEWINC - New incorporation documents 03 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.