SYMBION HOLDINGS (UK) LIMITED

SYMBION HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYMBION HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04002585
    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 SYMBION HOLDINGS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SYMBION HOLDINGS (UK) LIMITED located?

    Registered Office Address
    C/O Browne Jacobson Llp (Cs) Mowbray House
    Castle Meadow Road
    NG2 1BJ Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMBION HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYNE HOLDINGS (UK) LIMITEDJan 10, 2002Jan 10, 2002
    MAYNE NICKLESS HOLDINGS (UK) LIMITEDOct 11, 2000Oct 11, 2000
    ALNERY NO. 2007 LIMITEDMay 26, 2000May 26, 2000

    What are the latest accounts for SYMBION HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SYMBION HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for SYMBION HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    10 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Paul Douglas Anderson on Aug 31, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1AB to C/O Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ on May 16, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Caroline Jane Green as a secretary on Aug 31, 2023

    1 pagesTM02

    Termination of appointment of Mark Richard Ellis as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Paul Douglas Anderson as a director on Aug 31, 2023

    2 pagesAP01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Termination of appointment of Malcolm Robert Ashcroft as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr Mark Richard Ellis as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Who are the officers of SYMBION HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Paul Douglas
    Mowbray House
    Castle Meadow Road
    NG2 1BJ Nottingham
    C/O Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    Mowbray House
    Castle Meadow Road
    NG2 1BJ Nottingham
    C/O Browne Jacobson Llp (Cs)
    United Kingdom
    AustraliaNew Zealander314643270002
    BENCH, John Edward
    16 Griffin Road
    CV34 6QX Warwick
    Warwickshire
    Secretary
    16 Griffin Road
    CV34 6QX Warwick
    Warwickshire
    British66897480001
    GREEN, Caroline Jane
    8 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Secretary
    8 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    British61824810002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ASHCROFT, Malcolm Robert
    c/o Browne Jacobson Llp
    House
    Castle Meadow Road
    NG2 1AB Nottingham
    Mowbray
    Director
    c/o Browne Jacobson Llp
    House
    Castle Meadow Road
    NG2 1AB Nottingham
    Mowbray
    AustraliaAustralian214271480001
    BENCH, John Edward
    16 Griffin Road
    CV34 6QX Warwick
    Warwickshire
    Director
    16 Griffin Road
    CV34 6QX Warwick
    Warwickshire
    British66897480001
    DUFF, Andrew Kenneth
    97 Cecily Street
    NSW 2040 Lilyfield
    97
    New South Wales
    Australia
    Director
    97 Cecily Street
    NSW 2040 Lilyfield
    97
    New South Wales
    Australia
    AustraliaAustralian131889980001
    ELLIS, Mark Richard
    c/o Browne Jacobson Llp
    House
    Castle Meadow Road
    NG2 1AB Nottingham
    Mowbray
    Director
    c/o Browne Jacobson Llp
    House
    Castle Meadow Road
    NG2 1AB Nottingham
    Mowbray
    AustraliaAustralian265873440001
    GILROY, Angus Hugh
    Grainingfold
    Five Oaks
    RH14 9AT Billingshurst
    West Sussex
    Director
    Grainingfold
    Five Oaks
    RH14 9AT Billingshurst
    West Sussex
    United KingdomBritish46888950001
    HICKEY, John Gerard
    18 Haydens Road
    Beaumaris
    Victoria 3193
    Australia
    Director
    18 Haydens Road
    Beaumaris
    Victoria 3193
    Australia
    Australian111064850001
    HOOPER, Mark Robert
    Pygmalion Rise
    Warrandyte
    8
    Victoria Vic 3113
    Australia
    Director
    Pygmalion Rise
    Warrandyte
    8
    Victoria Vic 3113
    Australia
    Australian130896940001
    HUGHES, Allan Berkeley Valentine
    Flat 27
    56 Vincent Square
    SW1P 2NE Westminster
    London
    Director
    Flat 27
    56 Vincent Square
    SW1P 2NE Westminster
    London
    EnglandBritish73267720001
    JENKINS, Peter Lindsay
    6 Lascelles Avenue
    3142 Toorak
    3142 Victoria
    Australia
    Director
    6 Lascelles Avenue
    3142 Toorak
    3142 Victoria
    Australia
    New Zealander72957940001
    MILLBANKS, Colin Frederick
    Silver Birches
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Silver Birches
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    British61478970002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of SYMBION HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Symbion International Bv
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    England
    Apr 06, 2016
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    England
    No
    Legal FormCompany
    Country RegisteredNetherlands
    Legal AuthorityCompany Act In Holland
    Place RegisteredNetherlands
    Registration Number16076909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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