London
EC3A 7BA
Director Name | Mr Daniel Philippe Schriber |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Symbiotics Sa 31 Rue De La Synagogue Geneva Switzerland |
Director Name | Mr Yvan Renaud |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 July 2019(6 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Bevis Marks Bevis Marks London EC3A 7BA |
Director Name | Mr Laurent Marmeys |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2016) |
Role | Finance Manager |
Country of Residence | Switzerland |
Correspondence Address | 6 Bevis Marks Bevis Marks London EC3A 7BA |
Director Name | Mr Fabio Sofia |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Bevis Marks Bevis Marks London EC3A 7BA |
Director Name | Mr Vincent Yves Dufresne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 31 Rue De La Synagogue 1206 Geneva Ge Switzerland |
Registered Address | 6 Bevis Marks Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Symbiotics Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,579 |
Net Worth | £59,043 |
Cash | £30,803 |
Current Liabilities | £8,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
9 May 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
11 August 2022 | Cessation of Symbiotics Sa as a person with significant control on 22 July 2016 (1 page) |
11 August 2022 | Notification of a person with significant control statement (2 pages) |
9 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
14 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 July 2019 | Appointment of Mr Yvan Renaud as a director on 24 July 2019 (2 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 June 2019 | Termination of appointment of Vincent Yves Dufresne as a director on 26 June 2019 (1 page) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
30 April 2018 | Appointment of Mr. Daniel Philippe Schriber as a director on 30 April 2018 (2 pages) |
26 January 2018 | Termination of appointment of Fabio Sofia as a director on 26 January 2018 (1 page) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 November 2016 | Termination of appointment of Laurent Marmeys as a director on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Laurent Marmeys as a director on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Vincent Yves Dufresne as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Vincent Yves Dufresne as a director on 29 November 2016 (2 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Philipp Jung on 6 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Philipp Jung on 6 May 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Philipp Jung on 6 May 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
30 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
20 January 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
6 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
16 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 October 2013 | Appointment of Mr Laurent Marmeys as a director (2 pages) |
23 October 2013 | Appointment of Mr Laurent Marmeys as a director (2 pages) |
23 October 2013 | Appointment of Mr Fabio Sofia as a director (2 pages) |
23 October 2013 | Appointment of Mr Fabio Sofia as a director (2 pages) |
2 September 2013 | Registered office address changed from 124a Lavender Hill Lavender Hill London SW11 5RB United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 124a Lavender Hill Lavender Hill London SW11 5RB United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 124a Lavender Hill Lavender Hill London SW11 5RB United Kingdom on 2 September 2013 (1 page) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|