SYMRISE HOLDING LIMITED

SYMRISE HOLDING LIMITED

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

    Company NameSYMRISE HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04534980
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SYMRISE HOLDING LIMITED?

    • Manufacture of condiments and seasonings (10840) / Manufacturing

    Where is SYMRISE HOLDING LIMITED located?

    Registered Office Address
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMRISE HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMRISE LIMITEDMar 05, 2003Mar 05, 2003
    HITWIN UK LIMITEDSep 13, 2002Sep 13, 2002

    What are the latest accounts for SYMRISE HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SYMRISE HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of €12,859,000 is capitalised 28/11/2019
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Eur 12,859,000 capitalised 28/11/2019
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    legacy

    3 pagesSH20

    Statement of capital on Nov 29, 2019

    • Capital: EUR 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 28, 2019

    • Capital: EUR 12,859,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2019

    • Capital: EUR 1
    3 pagesSH01

    Termination of appointment of Nicholas Russell as a director on Aug 31, 2019

    1 pagesTM01

    Appointment of Mr Frank Hoeving as a director on Sep 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Feb 07, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Termination of appointment of Robert John Parsons as a secretary on May 16, 2018

    1 pagesTM02

    Appointment of Mr Robert John Parsons as a secretary on Feb 22, 2018

    2 pagesAP03

    Termination of appointment of Ronald Victor Fairhead as a secretary on Feb 22, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of SYMRISE HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOEVING, Frank
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Director
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    United KingdomGermanManaging Director261955640001
    SATTLER, Markus
    Buettnerweg 3
    Holzminden
    37603
    Germany
    Director
    Buettnerweg 3
    Holzminden
    37603
    Germany
    GermanyGermanDirector104474740002
    SCHAPER, Heinrich Friedrich Ludwig
    Thames Industrial Estate
    Fieldhouse Lane
    SL7 1TB Marlow
    Symrise Limited
    Buckinghamshire
    England
    Director
    Thames Industrial Estate
    Fieldhouse Lane
    SL7 1TB Marlow
    Symrise Limited
    Buckinghamshire
    England
    GermanyGermanPresident Flavour Division204883600001
    DAY, Adrian Mckenzie
    2 Martins Plain
    Stoke Poges
    SL2 4PH Slough
    Berkshire
    Secretary
    2 Martins Plain
    Stoke Poges
    SL2 4PH Slough
    Berkshire
    BritishAccountant12478890001
    FAIRHEAD, Ronald Victor
    12 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    Secretary
    12 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    BritishFinancial Controller72691590001
    PARSONS, Robert John
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Secretary
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    243463130001
    PATEL, Prashant Amrit
    3 Saint Omer Ridge
    GU1 2DD Guildford
    Surrey
    Secretary
    3 Saint Omer Ridge
    GU1 2DD Guildford
    Surrey
    British35372660003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    GERBERDING, Horst Otto Friedfrich Wilhelm
    Hungerborn 44
    Holzminden
    D3450
    Germany
    Director
    Hungerborn 44
    Holzminden
    D3450
    Germany
    GermanCeo84741180001
    GRAHAM, Paul
    35 Amity Grove
    Wimbledon Merton
    SW20 0LQ London
    Director
    35 Amity Grove
    Wimbledon Merton
    SW20 0LQ London
    BritishManaging Director84367640001
    GRAVE, Stephen John
    Cedars Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Cedars Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishDirector25468670002
    GRIMM, Rainer Klaus
    Weiherweg 4c
    Groebenzell
    82194
    Germany
    Director
    Weiherweg 4c
    Groebenzell
    82194
    Germany
    GermanDirector69570330002
    HIRSCH, Bernd
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Director
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    GermanyGermanFinancial Director84477860001
    HIRSSCH, Bernd
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Director
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    GermanyGermanFinancial Director149947980001
    RUSSELL, Nicholas
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Director
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    EnglandBritishCompany Director210785610001
    SEARS-BLACK, Roderick Clive
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Director
    Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    EnglandBritishManaging Director61974640008
    WOLF, Karl Martin Heinrich
    Einbecker Strasse 15
    37603 Holzminden
    Germany
    Director
    Einbecker Strasse 15
    37603 Holzminden
    Germany
    GermanChief Financial Officer84740920001
    YATES, Dominique Robert De Lisle
    Strasse 32
    Frankfurt
    Kron Berger
    60323
    Germany
    Director
    Strasse 32
    Frankfurt
    Kron Berger
    60323
    Germany
    BritishFinancial Director130641160001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001

    What are the latest statements on persons with significant control for SYMRISE HOLDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SYMRISE HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A share charge
    Created On Feb 03, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on anhy account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, Frankfurt Branch as Security Agent for the Benefit of Thesecured Creditors (Security Agent)
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Dec 11, 2019Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Feb 03, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any debtor to any senior first priority creditor, any second priority creditor, any mezzanine creditor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge on all real property, book debts, investments uncalled capital and goodwill, intellectual property, plant machinery and insurances. By way of first floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Frankfurt Branch) as Security Agent for the Benefit of Thesecured Creditors
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Dec 11, 2019Satisfaction of a charge (MR04)
    A share charge
    Created On Dec 13, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limitedas Security Trustee for the Benefit of the Finance Parties and the Mezzanine Finance Parties
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (403a)
    A share charge
    Created On Dec 13, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limitedas Security Trustee for the Benefit of the Finance Parties and the Mezzanine Finance Parties
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 01, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All real property in england and wales, all other property. All its present and future book debts, bank accounts, investments, uncalled capital and goodwill. Intellectual property, beneficial interest in any pension fund, plant and machinery and; insurances and all related proceeds. By way of floating charge, its undertakings and all its assets, both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Trustee for the Benefit of the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Security assignment of agreements
    Created On Oct 01, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all its present and future rights, title and interest in and to the assigned contract, including all moneys payable to the company, and any claims, awards and judgements in favour of the company, under or in connection with the assigned contract.. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Trustee for the Benefit of the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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