SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC

SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03676824
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC located?

    Registered Office Address
    6 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    Previous Company Names
    Company NameFromUntil
    SYMPHONY PLASTIC TECHNOLOGIES PLCFeb 25, 2000Feb 25, 2000
    SPI-TEK PLC.Dec 11, 1998Dec 11, 1998
    FORMLIST LIMITEDDec 01, 1998Dec 01, 1998

    What are the latest accounts for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueYes

    What are the latest filings for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicolas Clavel on Dec 05, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    One or more market purchases of up to 11818199 ordinary shares 23/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts made up to Dec 31, 2024

    73 pagesAA

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 2,363,639.95
    3 pagesSH01

    Statement of capital following an allotment of shares on May 12, 2025

    • Capital: GBP 2,263,491.2
    3 pagesSH01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    72 pagesAA

    Statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 2,250,991.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 21, 2024

    • Capital: GBP 2,043,425.33
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Michael Kayser as a director on Jan 02, 2024

    2 pagesAP01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Charles Michael Wigley as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of Alexander Manuel Philip Martin Brennan as a director on Aug 11, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Shaun Robinson as a director on Jul 03, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    75 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 1,848,068.33
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    72 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Alexander Manuel Philip Martin Brennan as a director on May 18, 2022

    2 pagesAP01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 27, 2021

    • Capital: GBP 1,792,512.77
    3 pagesSH01

    Who are the officers of SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISTOW, Ian
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    Secretary
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    British60639760001
    BRISTOW, Ian
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    Director
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    United KingdomBritish60639760001
    CLAVEL, Nicolas Olivier
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    Director
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    SwitzerlandSwiss122895110001
    KAYSER, Michael
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    Director
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    EnglandBritish311748900001
    LAURIER, Michael Norman
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    Director
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    United KingdomBritish7660270001
    STEPHEN, Michael
    Whitelands House
    Cheltenham Terrace
    SW3 4QX London
    Flat 3
    United Kingdom
    Director
    Whitelands House
    Cheltenham Terrace
    SW3 4QX London
    Flat 3
    United Kingdom
    United KingdomBritish28871400008
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BENSON, Christopher John, Sir
    Flat 2
    50 South Audley Street
    W1K 2QE London
    Director
    Flat 2
    50 South Audley Street
    W1K 2QE London
    United KingdomBritish66742720002
    BLACHER, Allan
    21 Litchfield Way
    NW11 6NR London
    Director
    21 Litchfield Way
    NW11 6NR London
    British21495550001
    BRENNAN, Alexander Manuel Philip Martin
    High Street
    RH19 3AU East Grinstead
    Wilmington House
    West Sussex
    England
    Director
    High Street
    RH19 3AU East Grinstead
    Wilmington House
    West Sussex
    England
    EnglandBritish292571010001
    DEVA, Niranjan Joseph
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    Director
    Elstree Way
    WD6 1JD Borehamwood
    6 Elstree Gate
    Hertfordshire
    EnglandBritish52955090003
    FRENER, Keith Louis
    66 Harrowes Meade
    HA8 8RP Edgware
    Middlesex
    Director
    66 Harrowes Meade
    HA8 8RP Edgware
    Middlesex
    United KingdomBritish40275460002
    LITTMODEN, Christopher
    Apartment 9 Riverside Tower
    The Boulevard Imperial Wharf
    SW6 2SW Fulham
    London
    Director
    Apartment 9 Riverside Tower
    The Boulevard Imperial Wharf
    SW6 2SW Fulham
    London
    United KingdomBritish70004660006
    ROBINSON, Shaun
    St. James's Street
    SW1A 1NF London
    64
    England
    Director
    St. James's Street
    SW1A 1NF London
    64
    England
    United KingdomBritish101627760001
    SALMON, Ian Stewart
    29 Carlton Hill
    NW8 0JX London
    Director
    29 Carlton Hill
    NW8 0JX London
    EnglandBritish75329450001
    SHOBROOK, Tikva
    Flat 5,45 Gloucester Square
    W2 2TQ London
    Director
    Flat 5,45 Gloucester Square
    W2 2TQ London
    British77031970001
    STEPHENS, Michael Frederick
    The Byre
    Eau Withington
    HR1 3NQ Hereford
    Director
    The Byre
    Eau Withington
    HR1 3NQ Hereford
    United KingdomBritish19600190003
    STEPHENS, Michael Frederick
    The Byre
    Eau Withington
    HR1 3NQ Hereford
    Director
    The Byre
    Eau Withington
    HR1 3NQ Hereford
    United KingdomBritish19600190003
    SWIRE, Hugo George William
    56 Kilmaine Road
    SW6 7JX London
    Director
    56 Kilmaine Road
    SW6 7JX London
    United KingdomBritish52842050001
    TURNER, Matthew James
    98 High Street
    Codicote
    SG4 8XE Hitchin
    Hertfordshire
    Director
    98 High Street
    Codicote
    SG4 8XE Hitchin
    Hertfordshire
    British115421590001
    WIGLEY, Robert Charles Michael
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    EnglandBritish283318380001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    What are the latest statements on persons with significant control for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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