SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC
Overview
| Company Name | SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03676824 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?
| Company Name | From | Until |
|---|---|---|
| SYMPHONY PLASTIC TECHNOLOGIES PLC | Feb 25, 2000 | Feb 25, 2000 |
| SPI-TEK PLC. | Dec 11, 1998 | Dec 11, 1998 |
| FORMLIST LIMITED | Dec 01, 1998 | Dec 01, 1998 |
What are the latest accounts for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | Yes |
What are the latest filings for SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Nicolas Clavel on Dec 05, 2025 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts made up to Dec 31, 2024 | 73 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 12, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Michael Kayser as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Robert Charles Michael Wigley as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alexander Manuel Philip Martin Brennan as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Shaun Robinson as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 75 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2022
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 72 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Alexander Manuel Philip Martin Brennan as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2021
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISTOW, Ian | Secretary | Elstree Way WD6 1JD Borehamwood 6 Elstree Gate Hertfordshire | British | 60639760001 | ||||||
| BRISTOW, Ian | Director | Elstree Way WD6 1JD Borehamwood 6 Elstree Gate Hertfordshire | United Kingdom | British | 60639760001 | |||||
| CLAVEL, Nicolas Olivier | Director | Elstree Way WD6 1JD Borehamwood 6 Elstree Gate Hertfordshire | Switzerland | Swiss | 122895110001 | |||||
| KAYSER, Michael | Director | Elstree Way WD6 1JD Borehamwood 6 Elstree Gate Hertfordshire | England | British | 311748900001 | |||||
| LAURIER, Michael Norman | Director | Elstree Way WD6 1JD Borehamwood 6 Elstree Gate Hertfordshire | United Kingdom | British | 7660270001 | |||||
| STEPHEN, Michael | Director | Whitelands House Cheltenham Terrace SW3 4QX London Flat 3 United Kingdom | United Kingdom | British | 28871400008 | |||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| BENSON, Christopher John, Sir | Director | Flat 2 50 South Audley Street W1K 2QE London | United Kingdom | British | 66742720002 | |||||
| BLACHER, Allan | Director | 21 Litchfield Way NW11 6NR London | British | 21495550001 | ||||||
| BRENNAN, Alexander Manuel Philip Martin | Director | High Street RH19 3AU East Grinstead Wilmington House West Sussex England | England | British | 292571010001 | |||||
| DEVA, Niranjan Joseph | Director | Elstree Way WD6 1JD Borehamwood 6 Elstree Gate Hertfordshire | England | British | 52955090003 | |||||
| FRENER, Keith Louis | Director | 66 Harrowes Meade HA8 8RP Edgware Middlesex | United Kingdom | British | 40275460002 | |||||
| LITTMODEN, Christopher | Director | Apartment 9 Riverside Tower The Boulevard Imperial Wharf SW6 2SW Fulham London | United Kingdom | British | 70004660006 | |||||
| ROBINSON, Shaun | Director | St. James's Street SW1A 1NF London 64 England | United Kingdom | British | 101627760001 | |||||
| SALMON, Ian Stewart | Director | 29 Carlton Hill NW8 0JX London | England | British | 75329450001 | |||||
| SHOBROOK, Tikva | Director | Flat 5,45 Gloucester Square W2 2TQ London | British | 77031970001 | ||||||
| STEPHENS, Michael Frederick | Director | The Byre Eau Withington HR1 3NQ Hereford | United Kingdom | British | 19600190003 | |||||
| STEPHENS, Michael Frederick | Director | The Byre Eau Withington HR1 3NQ Hereford | United Kingdom | British | 19600190003 | |||||
| SWIRE, Hugo George William | Director | 56 Kilmaine Road SW6 7JX London | United Kingdom | British | 52842050001 | |||||
| TURNER, Matthew James | Director | 98 High Street Codicote SG4 8XE Hitchin Hertfordshire | British | 115421590001 | ||||||
| WIGLEY, Robert Charles Michael | Director | Angel Court EC2R 7HJ London 1 England | England | British | 283318380001 | |||||
| BOURSE NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The 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