Company NameSignum Services Ltd.
DirectorsStuart Edmonston and David Joseph Thompson
Company StatusActive
Company Number02044712
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)
Previous NameSecurity And Investigation Services

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Stuart Edmonston
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(29 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr David Joseph Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(37 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NamePeter Donnellan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2006)
RoleInsurance Club Manager
Correspondence AddressThe Abbey
Wix
Manningtree
Essex
CO11 2SH
Director NamePeter John Westley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleInsurance Club Manager
Correspondence Address59 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NamePeter James Lowndes Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleInsurance Club Manager
Correspondence AddressMill House
Woolstone
Faringdon
Oxfordshire
SN7 7AQ
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameDavid Neil Wright
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleInvestigator
Correspondence Address21 Stanmore Gardens
Richmond
Surrey
TW9 2HN
Director NameLiam Eugene Gillespie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2000)
RoleSenior Investigator
Correspondence Address10 Greenways
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JY
Director NameHereward Michael Patrick Lawford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 18 May 2006)
RoleInsurance
Correspondence AddressThe Orangery
78 Wandle Road
London
SW17 7DW
Director NameMr Graham Robert Daines
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2014)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMichael John Hawkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2006)
RoleChief Investigator
Correspondence AddressWhitecroft
42 Clements Road
Chorleywood Rickmansworth
Hertfordshire
WD3 5JT
Director NameMr Christopher Anthony Simpson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2013)
RoleShipping Investigator
Country of ResidenceEngland
Correspondence Address2 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameMr Michael Carroll
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Alexander John Mackinnon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Telephone020 72835616
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£345,617
Net Worth£54,560
Current Liabilities£7,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
29 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 October 2016Director's details changed for Mr Michael Carroll on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Michael Carroll on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stuart Edmonston on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stuart Edmonston on 4 October 2016 (2 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
29 April 2016Appointment of Mr Stuart Edmonston as a director on 25 April 2016 (2 pages)
29 April 2016Appointment of Mr Stuart Edmonston as a director on 25 April 2016 (2 pages)
28 April 2016Termination of appointment of Alan Alexander John Mackinnon as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Alan Alexander John Mackinnon as a director on 25 April 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 January 2015Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page)
15 January 2015Appointment of Mr Alan Alexander John Mackinnon as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Alan Alexander John Mackinnon as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Appointment of Mr Alan Alexander John Mackinnon as a director on 1 January 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages)
30 April 2013Appointment of Mr Michael Carroll as a director (2 pages)
30 April 2013Appointment of Mr Michael Carroll as a director (2 pages)
15 April 2013Termination of appointment of Christopher Simpson as a director (1 page)
15 April 2013Termination of appointment of Christopher Simpson as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 August 2012Full accounts made up to 31 December 2011 (12 pages)
6 August 2012Full accounts made up to 31 December 2011 (12 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
25 January 2010Director's details changed for Christopher Anthony Simpson on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Graham Robert Daines on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher Anthony Simpson on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Graham Robert Daines on 18 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
9 February 2009Return made up to 31/12/08; no change of members (10 pages)
9 February 2009Return made up to 31/12/08; no change of members (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 February 2008Return made up to 31/12/07; no change of members (7 pages)
2 February 2008Return made up to 31/12/07; no change of members (7 pages)
15 June 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007Full accounts made up to 31 December 2006 (11 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2007New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Re-registration of Memorandum and Articles (10 pages)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Re-registration of Memorandum and Articles (10 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)