CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SYMBIOSIS UK LIMITED
Company
SYMBIOSIS UK
Phone:
+44 (0)2070 390 101
A⁺
rating
KEY FINANCES
Year
2017
Assets
£357.79k
▲ £134.94k (60.55 %)
Cash
£273.77k
▲ £222.71k (436.19 %)
Liabilities
£17.44k
▼ £-262.14k (-93.76 %)
Net Worth
£340.35k
▼ £397.08k (-699.94 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Westminster
Company name
SYMBIOSIS UK LIMITED
Company number
04688157
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
symbiosis.co.uk
Phones
+44 (0)2070 390 101
02070 390 101
Registered Address
6TH FLOOR LINEN HALL,
162-168 REGENT STREET,
LONDON,
W1B 5TB
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
See Also
SYMBIENCE LIMITED
SYMBIOSIS LEARNING & DEVELOPMENT LIMITED
SYMBIOSYS BUSINESS SOLUTIONS LIMITED
SYMBIOTIC CONSULTING SERVICES LIMITED
SYMCO TRAINING LIMITED
SYMDEX LIMITED
Last update 2018
SYMBIOSIS UK LIMITED DIRECTORS
Vanessa Margaret Okell
Acting
PSC
Appointed
06 March 2003
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Flat 9, 25-27 Adelaide Road, London, NW3 3QB
Country Of Residence
United Kingdom
Name
OKELL, Vanessa Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Nigel Dean Targett
Acting
PSC
Appointed
06 March 2003
Occupation
Promotions Manager
Role
Director
Age
53
Nationality
British
Address
Devon Pines, Red Rice Road, Upper Clatford, Andover, Hampshire, SP11 7PU
Country Of Residence
United Kingdom
Name
TARGETT, Nigel Dean
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Norman Targett
Resigned
Appointed
06 March 2003
Resigned
11 May 2008
Role
Secretary
Address
99 Salisbury Road, Andover, Hampshire, SP10 2LN
Name
TARGETT, Norman
DMCS SECRETARIES LIMITED
Resigned
Appointed
06 March 2003
Resigned
06 March 2003
Role
Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED
Norman Targett
Resigned
Appointed
06 March 2003
Resigned
11 May 2008
Occupation
Media Company Secretary
Role
Director
Age
78
Nationality
British
Address
99 Salisbury Road, Andover, Hampshire, SP10 2LN
Name
TARGETT, Norman
DMCS DIRECTORS LIMITED
Resigned
Appointed
06 March 2003
Resigned
06 March 2003
Role
Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.