Company NameSymbiotics (UK) Ltd
Company StatusActive
Company Number08618323
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePhilipp Jung
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwiss,British
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Bevis Marks
London
EC3A 7BA
Director NameMr Daniel Philippe Schriber
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSymbiotics Sa 31 Rue De La Synagogue
Geneva
Switzerland
Director NameMr Yvan Renaud
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed24 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Bevis Marks Bevis Marks
London
EC3A 7BA
Director NameMr Laurent Marmeys
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2016)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence Address6 Bevis Marks Bevis Marks
London
EC3A 7BA
Director NameMr Fabio Sofia
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Bevis Marks Bevis Marks
London
EC3A 7BA
Director NameMr Vincent Yves Dufresne
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2019)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address31 Rue De La Synagogue
1206
Geneva
Ge
Switzerland

Location

Registered Address6 Bevis Marks
Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Symbiotics Sa
100.00%
Ordinary

Financials

Year2014
Turnover£150,579
Net Worth£59,043
Cash£30,803
Current Liabilities£8,261

Accounts

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

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
9 May 2023Accounts for a small company made up to 31 December 2022 (18 pages)
11 August 2022Cessation of Symbiotics Sa as a person with significant control on 22 July 2016 (1 page)
11 August 2022Notification of a person with significant control statement (2 pages)
9 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (18 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
14 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 July 2019Appointment of Mr Yvan Renaud as a director on 24 July 2019 (2 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 June 2019Termination of appointment of Vincent Yves Dufresne as a director on 26 June 2019 (1 page)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
30 April 2018Appointment of Mr. Daniel Philippe Schriber as a director on 30 April 2018 (2 pages)
26 January 2018Termination of appointment of Fabio Sofia as a director on 26 January 2018 (1 page)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 31 December 2016 (12 pages)
2 May 2017Full accounts made up to 31 December 2016 (12 pages)
30 November 2016Termination of appointment of Laurent Marmeys as a director on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Laurent Marmeys as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Mr Vincent Yves Dufresne as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Vincent Yves Dufresne as a director on 29 November 2016 (2 pages)
17 August 2016Registered office address changed from 9 Devonshire Square London EC2M 4YF to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 9 Devonshire Square London EC2M 4YF to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 August 2016 (1 page)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (13 pages)
6 May 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Director's details changed for Philipp Jung on 6 May 2015 (2 pages)
27 July 2015Director's details changed for Philipp Jung on 6 May 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Director's details changed for Philipp Jung on 6 May 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
30 January 2015Full accounts made up to 31 July 2014 (12 pages)
30 January 2015Full accounts made up to 31 July 2014 (12 pages)
20 January 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
20 January 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
6 November 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
6 November 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(4 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 50,000.00
(6 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 50,000.00
(6 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 50,000.00
(6 pages)
16 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 October 2013Appointment of Mr Laurent Marmeys as a director (2 pages)
23 October 2013Appointment of Mr Laurent Marmeys as a director (2 pages)
23 October 2013Appointment of Mr Fabio Sofia as a director (2 pages)
23 October 2013Appointment of Mr Fabio Sofia as a director (2 pages)
2 September 2013Registered office address changed from 124a Lavender Hill Lavender Hill London SW11 5RB United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 124a Lavender Hill Lavender Hill London SW11 5RB United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 124a Lavender Hill Lavender Hill London SW11 5RB United Kingdom on 2 September 2013 (1 page)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)