SYMPHONY GLOBAL LIMITED
Overview
| Company Name | SYMPHONY GLOBAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02353436 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYMPHONY GLOBAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SYMPHONY GLOBAL LIMITED located?
| Registered Office Address | 4 Duke Court Bognor Road PO19 8FX Chichester West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYMPHONY GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE TRANSATLANTIC CONNECTION LIMITED | May 15, 2002 | May 15, 2002 |
| THE EUROPEAN CONNECTION LIMITED | May 15, 1989 | May 15, 1989 |
| MISCOWILL LIMITED | Feb 28, 1989 | Feb 28, 1989 |
What are the latest accounts for SYMPHONY GLOBAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for SYMPHONY GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 06, 2016
| 5 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Lorna Elizabeth Maltby on Aug 28, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 07, 2014
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 03, 2013
| 4 pages | SH01 | ||||||||||
Termination of appointment of Patrick Spiteri as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Claudio Imbriani as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Dr Patrick Spiteri on Sep 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Elizabeth Nan Spencer on Sep 22, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Previous accounting period extended from Oct 31, 2009 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Dr Claudio Imbriani as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SYMPHONY GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Elizabeth Nan | Secretary | Barford Court Lampard Lane GU10 2HJ Churt Surrey | British | 149970790001 | ||||||
| MALTBY, Lorna Elizabeth | Director | 4 Duke Court Bognor Road PO19 8FX Chichester Jones Avens Piper House W Sussex | England | British | 149160110002 | |||||
| SPENCER, Elizabeth Nan | Director | Bognor Road PO19 8FX Chichester 4 Duke Court West Sussex | England | British | 149970790001 | |||||
| CORBETT, Barbara Mary | Secretary | 142 Blythe Road W14 0HD London | British | 29412290002 | ||||||
| HARVEY, Amanda | Secretary | 22 Chesterfield Road W4 3HG London | British | 56345820001 | ||||||
| BALDRY, Anthony Brian, Sir | Director | Church Street Bloxham OX15 4ET Nr Banbury Dovecote House Oxfordshire | United Kingdom | British | 135568740001 | |||||
| HAMILTON, Malcolm Scott | Director | Rue D' Ardevoor 81 1357 Helecine Belgium | British | 81936960002 | ||||||
| IMBRIANI, Claudio, Dr | Director | 4 Dukes Court Bognor Road PO19 8FX Chichester Jones Avens Piper House W Sussex | Italy | Italian | 149161680001 | |||||
| KANE, Jeremy Alden | Director | 17 Ossington Street W2 4LZ London | United Kingdom | British | 3896290001 | |||||
| SPENCER, Thomas Newham Bayley | Director | Barford Court Lampard Lane, Churt GU10 2HJ Farnham Surrey | United Kingdom | British | 66350090001 | |||||
| SPITERI, Patrick, Dr | Director | Bognor Road PO19 8FX Chichester 4 Duke Court West Sussex | United Kingdom | Maltese | 102072220001 | |||||
| SPITERI, Patrick, Dr | Director | San Antonio Wardija Hill Wardija Spb 08 Malta | Malta | Maltese | 63323050002 | |||||
| UTTERBACK, Per | Director | Sedfly 17 Hagersten 12932 Sweden | Sweden | Swedish | 82175880001 |
Who are the persons with significant control of SYMPHONY GLOBAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Lorna Elizabeth Maltby | Apr 06, 2016 | Bognor Road PO19 8FX Chichester 4 Duke Court West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Nan Spencer | Apr 06, 2016 | Bognor Road PO19 8FX Chichester 4 Duke Court West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0