Company NameSymphony Talent Limited
Company StatusActive
Company Number09247508
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Previous NameHodes UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Sunit Shankar Mukherjee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed03 October 2014(same day as company formation)
RolePrivate Equity Investments
Country of ResidenceUnited States
Correspondence Address2475 Hanover Street
Palo Alto
Ca 94304
Director NameMr Stephen Edward Henkenmeier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director & Chief Financial Officer, Stg
Country of ResidenceUnited States
Correspondence AddressFirst Floor, 11 St Chad’S Street
London
WC1H 8BG
Director NameMr Kermit Scott Randa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive Officer, Symphony Talent, Llc
Country of ResidenceUnited States
Correspondence AddressFirst Floor, 11 St Chad’S Street
London
WC1H 8BG
Director NameMr Carl Anthony Calarco
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFirst Floor, 11 St Chad’S Street
London
WC1H 8BG
Director NameMr William Francis Chisholm
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2475 Hanover Street
Palo Alto
Ca 94304
Director NameMr Carl Calarco
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBacta House 6 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMrs Sunny Leigh Moore Ottesen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2023(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 2024)
RoleChief Financial Officer, Symphony Talent, Llc
Country of ResidenceUnited States
Correspondence AddressFirst Floor, 11 St Chad’S Street
London
WC1H 8BG

Contact

Websitewww.hodes.co.uk/

Location

Registered AddressFirst Floor, 11
St Chad’S Street
London
WC1H 8BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100k at £1Eucalyptus Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

28 November 2019Delivered on: 9 December 2019
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 11 December 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 30 September 2016 (17 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
19 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 June 2016Full accounts made up to 30 September 2015 (19 pages)
23 March 2016Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 st. Chad's Street London WC1H 8BG on 23 March 2016 (1 page)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,001
(4 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,001
(4 pages)
30 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages)
30 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015 (2 pages)
21 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 100,001
(4 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)