Symrise Holding Ltd was founded on 13 September 2002 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Hoeving, Frank, Sattler, Markus, Schaper, Heinrich Friedrich Ludwig, Day, Adrian Mckenzie, Fairhead, Ronald Victor, Parsons, Robert John, Patel, Prashant Amrit, Gerberding, Horst Otto Friedfrich Wilhelm, Graham, Paul, Grimm, Rainer Klaus, Hirssch, Bernd, Russell, Nicholas, Sears-black, Roderick Clive, Wolf, Karl Martin Heinrich, Yates, Dominique Robert De Lisle in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOEVING, Frank | 01 September 2019 | - | 1 |
SATTLER, Markus | 27 February 2005 | - | 1 |
SCHAPER, Heinrich Friedrich Ludwig | 01 January 2016 | - | 1 |
GERBERDING, Horst Otto Friedfrich Wilhelm | 16 September 2002 | 30 June 2003 | 1 |
GRAHAM, Paul | 01 August 2006 | 24 September 2008 | 1 |
GRIMM, Rainer Klaus | 14 March 2005 | 20 December 2007 | 1 |
HIRSSCH, Bernd | 01 December 2009 | 06 October 2014 | 1 |
RUSSELL, Nicholas | 18 July 2016 | 31 August 2019 | 1 |
SEARS-BLACK, Roderick Clive | 24 September 2008 | 18 July 2016 | 1 |
WOLF, Karl Martin Heinrich | 16 September 2002 | 26 October 2004 | 1 |
YATES, Dominique Robert De Lisle | 09 May 2008 | 30 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Adrian Mckenzie | 23 September 2005 | 17 April 2007 | 1 |
FAIRHEAD, Ronald Victor | 18 April 2007 | 22 February 2018 | 1 |
PARSONS, Robert John | 22 February 2018 | 16 May 2018 | 1 |
PATEL, Prashant Amrit | 28 February 2003 | 23 September 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 March 2020 | |
DS01 - Striking off application by a company | 16 March 2020 | |
CS01 - N/A | 07 February 2020 | |
RESOLUTIONS - N/A | 03 January 2020 | |
RESOLUTIONS - N/A | 19 December 2019 | |
MR04 - N/A | 11 December 2019 | |
MR04 - N/A | 11 December 2019 | |
RESOLUTIONS - N/A | 29 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 November 2019 | |
SH19 - Statement of capital | 29 November 2019 | |
CAP-SS - N/A | 29 November 2019 | |
SH01 - Return of Allotment of shares | 28 November 2019 | |
SH01 - Return of Allotment of shares | 28 November 2019 | |
TM01 - Termination of appointment of director | 02 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 03 December 2018 | |
TM02 - Termination of appointment of secretary | 13 June 2018 | |
AP03 - Appointment of secretary | 22 February 2018 | |
TM02 - Termination of appointment of secretary | 22 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 09 October 2016 | |
CS01 - N/A | 22 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AP01 - Appointment of director | 05 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
AA - Annual Accounts | 30 November 2009 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
363a - Annual Return | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
AA - Annual Accounts | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 April 2003 | |
287 - Change in situation or address of Registered Office | 07 April 2003 | |
CERTNM - Change of name certificate | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
CERTNM - Change of name certificate | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
225 - Change of Accounting Reference Date | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
NEWINC - New incorporation documents | 13 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A share charge | 03 February 2006 | Fully Satisfied |
N/A |
Fixed and floating security document | 03 February 2006 | Fully Satisfied |
N/A |
A share charge | 13 December 2002 | Fully Satisfied |
N/A |
A share charge | 13 December 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 October 2002 | Fully Satisfied |
N/A |
Security assignment of agreements | 01 October 2002 | Fully Satisfied |
N/A |