Warning: file_put_contents(c/63aee518934412c13dc2cd543816e5d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Symbio Europe Limited, WD25 9XX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYMBIO EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Symbio Europe Limited. The company was founded 12 years ago and was given the registration number 07991955. The firm's registered office is in WATFORD. You can find them at 103 The Mansion Bre - Building Research Establishement, Bucknalls Lane, Watford, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SYMBIO EUROPE LIMITED
Company Number:07991955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:103 The Mansion Bre - Building Research Establishement, Bucknalls Lane, Watford, England, WD25 9XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director01 July 2019Active
103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, England, WD25 9XX

Secretary15 March 2012Active
103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, England, WD25 9XX

Director15 March 2012Active
Suite 1, Gpf Lewis House, Olds Approach, Tolpits Lane, United Kingdom, WD18 9AB

Director12 April 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 March 2012Active
103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, England, WD25 9XX

Director12 April 2012Active

People with Significant Control

Mr Sony Cherian
Notified on:15 October 2020
Status:Active
Date of birth:April 1977
Nationality:British
Address:30, Finsbury Square, London, EC2A 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kalpna Budhdeo
Notified on:05 March 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:103 The Mansion, Bre - Building Research Establishement, Watford, England, WD25 9XX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Shamir Pravinchandra Budhdeo
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:103 The Mansion, Bre - Building Research Establishement, Watford, England, WD25 9XX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Insolvency

Liquidation compulsory winding up progress report.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-05-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-23Insolvency

Liquidation compulsory winding up order.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.