Company NameSymphony Communication Services UK Ltd
DirectorsBenjamin John Chrnelich and Corinna Mitchell
Company StatusActive
Company Number10155995
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Benjamin John Chrnelich
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Symphony Communication Services, Llc Floor 18
565 Fifth Avenue
New York
Ny 10017
United States
Director NameMiss Corinna Mitchell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLevel 12 135 Bishopsgate
London
EC2M 3YD
Director NameMr David Gurle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCeo - Symphony Communication Services, Llc
Country of ResidenceUnited States
Correspondence AddressC/O Symphony Communication Services, Llc 555 Colle
Palo Alto
California
95306
Director NameEran Roy Barak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleBusiness Operations - Symphony Communication Servi
Country of ResidenceUnited States
Correspondence AddressC/O Symphony Communication Services, Llc 1 World T
Suite 45d
New York
10007
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed29 April 2016(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressLevel 12 135 Bishopsgate
London
EC2M 3YD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2024 (2 weeks, 6 days ago)
Next Return Due12 May 2025 (11 months, 4 weeks from now)

Charges

24 June 2021Delivered on: 29 June 2021
Persons entitled: Hps Investment Partners, Llc

Classification: A registered charge
Particulars: See instrument for further details schedule 1.
Outstanding

Filing History

12 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
4 November 2020Auditor's resignation (1 page)
3 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Registered office address changed from Spaces City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 20 December 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
11 May 2018Termination of appointment of Olswang Cosec Limited as a secretary on 11 May 2018 (1 page)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 March 2018Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
29 March 2018Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
29 December 2017Registered office address changed from 1st Floor, 4 Lombard Street London EC3V 9HD England to Spaces City Point 1 Ropemaker Street London EC2Y 9HT on 29 December 2017 (1 page)
4 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 September 2016Registered office address changed from 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 1st Floor, 4 Lombard Street London EC3V 9HD on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 1st Floor, 4 Lombard Street London EC3V 9HD on 1 September 2016 (1 page)
15 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
15 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(42 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(42 pages)