SIGNIFY RESEARCH HOLDING LIMITED
Activities of other holding companies n.e.c.
SIGNIFY RESEARCH HOLDING LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Derwent House, Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedford Beds MK43 0AZ England
Full company profile for SIGNIFY RESEARCH HOLDING LIMITED (15969645), an active company based in Bedford, England. Incorporated 20 Sept 2024. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
N/A
Net Assets
£6.38M
Total Liabilities
£243.39k
Turnover
N/A
Employees
N/A
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander Stuart Green | Director | British | United Kingdom | 20 Sept 2024 | Active |
| Gareth Miller | Director | British | England | 2 Oct 2024 | Active |
| Stephen Edward Holloway | Director | British | United Kingdom | 20 Sept 2024 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Bgf Investment Management Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Stephen Edward Holloway
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alexander Stuart Green
Ceased 2 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Nov 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 30 Sept 2025 | Officers | Appointment of Ms Jane Gilbert Boot as director on 2025-09-18 | |
| 30 Sept 2025 | Officers | Termination of Mark Ian Nunny as director on 2025-09-18 | |
| 15 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-15 with updates | |
| 19 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 2025-03-31
Appointment of Ms Jane Gilbert Boot as director on 2025-09-18
Termination of Mark Ian Nunny as director on 2025-09-18
Confirmation statement made on 2025-09-15 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 24 Nov 2025
Appointment of Ms Jane Gilbert Boot as director on 2025-09-18
6 months ago on 30 Sept 2025
Termination of Mark Ian Nunny as director on 2025-09-18
6 months ago on 30 Sept 2025
Confirmation statement made on 2025-09-15 with updates
7 months ago on 15 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 19 Aug 2025
