CompanyTrack
S

SIGNIFY RESEARCH HOLDING LIMITED

Active Bedford

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
S

SIGNIFY RESEARCH HOLDING LIMITED

Activities of other holding companies n.e.c.

Founded 20 Sept 2024 Active Bedford, England
Activities of other holding companies n.e.c.
Accounts Submitted 24 Nov 2025
Confirmation Statement Submitted 15 Sept 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Derwent House, Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedford Beds MK43 0AZ England

Credit Report

Discover SIGNIFY RESEARCH HOLDING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 5,003,999 Shares £6.21m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Feb 202560,000£2k£0.03
2 Oct 20241,977,532£2.00m£1.01
2 Oct 20242,966,467£4.21m£1.42

Officers

Officers

4 active 1 resigned
Status
Alexander Stuart GreenDirectorBritishUnited Kingdom5120 Sept 2024Active
Gareth MillerDirectorBritishEngland472 Oct 2024Active
Jane Gilbert BootDirectorBritishEngland4318 Sept 2025Active
Stephen Edward HollowayDirectorBritishUnited Kingdom3920 Sept 2024Active

Shareholders

Shareholders (8)

Steve Holloway
25.1%
1,253,53515 Sept 2025
Tessa Holloway
5.8%
290,55015 Sept 2025
Gareth Miller
0.6%
32,00015 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Stephen Edward Holloway

British

Active
Notified 2 Oct 2024
Residence England
DOB October 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bgf Investment Management Limited

United Kingdom

Active
Notified 2 Oct 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Alexander Stuart Green

Ceased 2 Oct 2024

Ceased

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
SIGNIFY RESEARCH HOLDING LIMITED Current Company
SIGNIFY RESEARCH CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
30 Sept 2025OfficersAppointment of Ms Jane Gilbert Boot as director on 2025-09-18View(2 pages)
30 Sept 2025OfficersTermination of Mark Ian Nunny as director on 2025-09-18View(1 page)
15 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-15 with updatesView(4 pages)
19 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
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

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 24 Nov 2025

Appointment of Ms Jane Gilbert Boot as director on 2025-09-18

4 months ago on 30 Sept 2025

Termination of Mark Ian Nunny as director on 2025-09-18

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-09-15 with updates

5 months ago on 15 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 19 Aug 2025