SYMBION HOLDINGS (UK) LIMITED
Overview
| Company Name | SYMBION HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04002585 |
| 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 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 Address | No |
What were the previous names of SYMBION HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYNE HOLDINGS (UK) LIMITED | Jan 10, 2002 | Jan 10, 2002 |
| MAYNE NICKLESS HOLDINGS (UK) LIMITED | Oct 11, 2000 | Oct 11, 2000 |
| ALNERY NO. 2007 LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for SYMBION HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SYMBION HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for SYMBION HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Paul Douglas Anderson on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Caroline Jane Green as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Richard Ellis as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Douglas Anderson as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Malcolm Robert Ashcroft as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Richard Ellis as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Who are the officers of SYMBION HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Paul Douglas | Director | Mowbray House Castle Meadow Road NG2 1BJ Nottingham C/O Browne Jacobson Llp (Cs) United Kingdom | Australia | New Zealander | 314643270002 | |||||
| BENCH, John Edward | Secretary | 16 Griffin Road CV34 6QX Warwick Warwickshire | British | 66897480001 | ||||||
| GREEN, Caroline Jane | Secretary | 8 Birkdale Close Edwalton NG12 4FB Nottingham | British | 61824810002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ASHCROFT, Malcolm Robert | Director | c/o Browne Jacobson Llp House Castle Meadow Road NG2 1AB Nottingham Mowbray | Australia | Australian | 214271480001 | |||||
| BENCH, John Edward | Director | 16 Griffin Road CV34 6QX Warwick Warwickshire | British | 66897480001 | ||||||
| DUFF, Andrew Kenneth | Director | 97 Cecily Street NSW 2040 Lilyfield 97 New South Wales Australia | Australia | Australian | 131889980001 | |||||
| ELLIS, Mark Richard | Director | c/o Browne Jacobson Llp House Castle Meadow Road NG2 1AB Nottingham Mowbray | Australia | Australian | 265873440001 | |||||
| GILROY, Angus Hugh | Director | Grainingfold Five Oaks RH14 9AT Billingshurst West Sussex | United Kingdom | British | 46888950001 | |||||
| HICKEY, John Gerard | Director | 18 Haydens Road Beaumaris Victoria 3193 Australia | Australian | 111064850001 | ||||||
| HOOPER, Mark Robert | Director | Pygmalion Rise Warrandyte 8 Victoria Vic 3113 Australia | Australian | 130896940001 | ||||||
| HUGHES, Allan Berkeley Valentine | Director | Flat 27 56 Vincent Square SW1P 2NE Westminster London | England | British | 73267720001 | |||||
| JENKINS, Peter Lindsay | Director | 6 Lascelles Avenue 3142 Toorak 3142 Victoria Australia | New Zealander | 72957940001 | ||||||
| MILLBANKS, Colin Frederick | Director | Silver Birches Forty Green Road, Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | 61478970002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of SYMBION HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Symbion International Bv | Apr 06, 2016 | Castle Meadow Road NG2 1BJ Nottingham Mowbray House England | No | ||||||||||
| |||||||||||||
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