About

Registered Number: 04534980
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.