About

Registered Number: 06683783
Date of Incorporation: 28/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: KEMP LITTLE LLP, Cheapside House, 138 Cheapside, London, EC2V 6BJ

 

Founded in 2008, Symbian Foundation Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 35 directors listed as Kemp Little Llp, Takada, Katsumi, Tomaru, Takeshi, Watanabe, Naoyuki, Clifford Chance Secretaries Limited, Tallroth, Dietmar Winfried Bruno, Anzawa, Kazuya, Chandok, Ravinder Paul, Garnier, Pierre, Goren, Avner, Hanai, Yoshiiku, Hemia, Teppo, Holbrow, Timothy Bruce Warren, Kafka, Henry James, Kamel, Youssef, Kurkilahti, Juha Tapio, Kurkilahti, Juha Tapio, Mcelroy, Scott, Miki, Toshio, Moon, Yongsuk, Morris, Edwardjames Poolton, Olsson, Patrick, Packer, Stephen, Rinne, Kristin, Rivas, Jesus David, Ropke, Peter Hergett, Sandhaus, Eran, Saso, Hideyuki, Soderling, Petra Janika, Storer, Stephen Alan, Terunuma, Kazuaki, Tsuda, Masayuki, Walton, Emily Mary, Westin, Jan Anders, Williams, Lee Mccaleb.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKADA, Katsumi 01 June 2012 - 1
TOMARU, Takeshi 19 June 2020 - 1
WATANABE, Naoyuki 18 June 2019 - 1
ANZAWA, Kazuya 07 August 2017 18 June 2019 1
CHANDOK, Ravinder Paul 29 October 2009 30 November 2010 1
GARNIER, Pierre 13 February 2009 30 November 2010 1
GOREN, Avner 13 February 2009 04 April 2009 1
HANAI, Yoshiiku 14 May 2014 19 June 2020 1
HEMIA, Teppo 13 February 2009 01 April 2013 1
HOLBROW, Timothy Bruce Warren 13 October 2010 28 April 2011 1
KAFKA, Henry James 06 January 2009 30 November 2010 1
KAMEL, Youssef 13 February 2009 06 February 2012 1
KURKILAHTI, Juha Tapio 12 August 2010 01 April 2014 1
KURKILAHTI, Juha Tapio 13 February 2009 15 April 2009 1
MCELROY, Scott 13 February 2009 01 May 2009 1
MIKI, Toshio 13 February 2009 12 March 2012 1
MOON, Yongsuk 13 February 2009 15 December 2010 1
MORRIS, Edwardjames Poolton 28 August 2008 13 February 2009 1
OLSSON, Patrick 13 February 2009 30 November 2010 1
PACKER, Stephen 13 February 2009 10 December 2010 1
RINNE, Kristin 13 February 2009 30 November 2010 1
RIVAS, Jesus David 01 May 2010 23 August 2010 1
ROPKE, Peter Hergett 13 February 2009 01 May 2010 1
SANDHAUS, Eran 02 April 2010 30 November 2010 1
SASO, Hideyuki 29 October 2009 01 June 2012 1
SODERLING, Petra Janika 23 August 2010 30 January 2012 1
STORER, Stephen Alan 13 February 2009 15 December 2010 1
TERUNUMA, Kazuaki 13 February 2009 08 July 2015 1
TSUDA, Masayuki 09 July 2015 07 August 2017 1
WALTON, Emily Mary 30 January 2009 13 February 2009 1
WESTIN, Jan Anders 20 April 2010 30 November 2010 1
WILLIAMS, Lee Mccaleb 13 February 2009 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
KEMP LITTLE LLP 01 March 2011 - 1
CLIFFORD CHANCE SECRETARIES LIMITED 28 August 2008 13 February 2009 1
TALLROTH, Dietmar Winfried Bruno 12 June 2009 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 September 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 11 January 2019
RESOLUTIONS - N/A 17 October 2018
CS01 - N/A 21 September 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 03 August 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 19 May 2014
CH01 - Change of particulars for director 16 May 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AP04 - Appointment of corporate secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD01 - Change of registered office address 01 March 2011
RESOLUTIONS - N/A 18 February 2011
RESOLUTIONS - N/A 18 February 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AA01 - Change of accounting reference date 24 November 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 03 September 2009
225 - Change of Accounting Reference Date 03 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
RESOLUTIONS - N/A 17 March 2009
MEM/ARTS - N/A 17 March 2009
RESOLUTIONS - N/A 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
225 - Change of Accounting Reference Date 27 February 2009
129(1) - Statement by a company without share capital of rights attached to newly created class of members 27 February 2009
129(1) - Statement by a company without share capital of rights attached to newly created class of members 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
RESOLUTIONS - N/A 25 February 2009
MEM/ARTS - N/A 25 February 2009
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

Description Date Status Charge by
Deed of surrender 07 April 2011 Outstanding

N/A

Rent deposit deed 31 March 2009 Outstanding

N/A

Rent deposit deed 31 March 2009 Outstanding

N/A

Rent deposit deed 31 March 2009 Outstanding

N/A

Rent deposit deed 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.