Company number 06683783
Status Active
Incorporation Date 28 August 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KEMP LITTLE LLP, CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, EC2V 6BJ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 September 2015 no member list. The most likely internet sites of SYMBIAN FOUNDATION LIMITED are www.symbianfoundation.co.uk, and www.symbian-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symbian Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06683783. Symbian Foundation Limited has been working since 28 August 2008.
The present status of the company is Active. The registered address of Symbian Foundation Limited is Kemp Little Llp Cheapside House 138 Cheapside London Ec2v 6bj. . KEMP LITTLE LLP is a Secretary of the company. HANAI, Yoshiiku is a Director of the company. TAKADA, Katsumi is a Director of the company. TSUDA, Masayuki is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary HOLBROW, Timothy Bruce Warren has been resigned. Secretary TALLROTH, Dietmar Winfried Bruno has been resigned. Director CHANDOK, Ravinder Paul has been resigned. Director GARNIER, Pierre has been resigned. Director GOREN, Avner has been resigned. Director HEMIA, Teppo has been resigned. Director HOLBROW, Timothy Bruce Warren has been resigned. Director KAFKA, Henry James has been resigned. Director KAMEL, Youssef has been resigned. Director KURKILAHTI, Juha Tapio has been resigned. Director KURKILAHTI, Juha Tapio has been resigned. Director MCELROY, Scott has been resigned. Director MIKI, Toshio has been resigned. Director MOON, Yongsuk has been resigned. Director MORRIS, Edwardjames Poolton has been resigned. Director OLSSON, Patrick has been resigned. Director PACKER, Stephen has been resigned. Director RINNE, Kristin has been resigned. Director RIVAS, Jesus David has been resigned. Director ROPKE, Peter Hergett has been resigned. Director SANDHAUS, Eran has been resigned. Director SASO, Hideyuki has been resigned. Director SODERLING, Petra Janika has been resigned. Director STORER, Stephen Alan has been resigned. Director TERUNUMA, Kazuaki has been resigned. Director WALTON, Emily Mary has been resigned. Director WESTIN, Jan Anders has been resigned. Director WILLIAMS, Lee Mccaleb has been resigned. The company operates in "Other software publishing".
Current Directors
Secretary
KEMP LITTLE LLP
Appointed Date: 01 March 2011
Resigned Directors
Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 February 2009
Appointed Date: 28 August 2008
Director
GARNIER, Pierre
Resigned: 30 November 2010
Appointed Date: 13 February 2009
63 years old
Director
GOREN, Avner
Resigned: 04 April 2009
Appointed Date: 13 February 2009
68 years old
Director
HEMIA, Teppo
Resigned: 01 April 2013
Appointed Date: 13 February 2009
53 years old
Director
KAFKA, Henry James
Resigned: 30 November 2010
Appointed Date: 06 January 2009
68 years old
Director
KAMEL, Youssef
Resigned: 06 February 2012
Appointed Date: 13 February 2009
57 years old
Director
MCELROY, Scott
Resigned: 01 May 2009
Appointed Date: 13 February 2009
65 years old
Director
MIKI, Toshio
Resigned: 12 March 2012
Appointed Date: 13 February 2009
69 years old
Director
MOON, Yongsuk
Resigned: 15 December 2010
Appointed Date: 13 February 2009
62 years old
Director
OLSSON, Patrick
Resigned: 30 November 2010
Appointed Date: 13 February 2009
54 years old
Director
PACKER, Stephen
Resigned: 10 December 2010
Appointed Date: 13 February 2009
61 years old
Director
RINNE, Kristin
Resigned: 30 November 2010
Appointed Date: 13 February 2009
71 years old
Director
SANDHAUS, Eran
Resigned: 30 November 2010
Appointed Date: 02 April 2010
53 years old
Director
SASO, Hideyuki
Resigned: 01 June 2012
Appointed Date: 29 October 2009
73 years old
Director
TERUNUMA, Kazuaki
Resigned: 08 July 2015
Appointed Date: 13 February 2009
64 years old
Director
WALTON, Emily Mary
Resigned: 13 February 2009
Appointed Date: 30 January 2009
56 years old
SYMBIAN FOUNDATION LIMITED Events
22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
27 Jun 2016
Full accounts made up to 31 March 2016
17 Sep 2015
Annual return made up to 12 September 2015 no member list
03 Aug 2015
Full accounts made up to 31 March 2015
24 Jul 2015
Appointment of Mr Masayuki Tsuda as a director on 9 July 2015
...
... and 105 more events
27 Feb 2009
Director appointed emily mary walton
27 Feb 2009
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Feb 2009
Memorandum and Articles of Association
25 Feb 2009
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
28 Aug 2008
Incorporation
7 April 2011
Deed of surrender
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Dealfirst Limited, Gemaco International Sa
Description: The sum of £60,000 see image for full details.
31 March 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Partick Group Limited and Dealfirst Limited
Description: Its interest in the deposit under the terms of the lease…
31 March 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Partick Group Limited and Dealfirst Limited
Description: Its interest in the deposit under the terms of the lease…
31 March 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Partick Group Limited and Dealfirst Limited
Description: The company cahrges to the mortgagees its interest in the…
31 March 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Partick Group Limited and Dealfirst Limited
Description: Deposit lease of the basement premises at 1-13 boundary row…