Company number 03004659
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address CHALLONER HOUSE, 19 CLERKENWELL CLOSE, LONDON, EC1R 0RR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 1 December 2016 with updates; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of SILVERLAKE SYMMETRI (EUROPE) LIMITED are www.silverlakesymmetrieurope.co.uk, and www.silverlake-symmetri-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverlake Symmetri Europe Limited is a Private Limited Company.
The company registration number is 03004659. Silverlake Symmetri Europe Limited has been working since 22 December 1994.
The present status of the company is Active. The registered address of Silverlake Symmetri Europe Limited is Challoner House 19 Clerkenwell Close London Ec1r 0rr. . RBS NOMINEES LIMITED is a Secretary of the company. PARKES, Jonathan Craig is a Director of the company. YONG SIN, Kwong is a Director of the company. Secretary GILBERT, Barry Philip has been resigned. Secretary MANNING, Gita has been resigned. Secretary SHUNG, Cindy Lye Kuan has been resigned. Secretary TOH, Joo Peng has been resigned. Secretary WALLIS, Howard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALAN DOBSON, William has been resigned. Director BREAKIRON, Christopher Paul has been resigned. Director BROWN, Joy Elizabeth has been resigned. Director BRUSH, Leslie Sands has been resigned. Director DIGIACOMO, David Paul has been resigned. Director GILBERT, Barry Philip has been resigned. Director HAMILTON, David John has been resigned. Director HART, Catherine Ann has been resigned. Director LOH, Boon Fah has been resigned. Director MULLANE, Karen Marie has been resigned. Director PAYNE, Mark Joseph has been resigned. Director RUANE, Michael Joseph has been resigned. Director SILBEY, Victoria Elizabeth has been resigned. Director TOH, Joo Peng has been resigned. Director WHEATLEY, John Malcolm has been resigned. Director YAP, Chee Keong has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Secretary
RBS NOMINEES LIMITED
Appointed Date: 03 November 2015
Resigned Directors
Secretary
MANNING, Gita
Resigned: 12 June 2003
Appointed Date: 14 April 1999
Secretary
TOH, Joo Peng
Resigned: 30 June 2004
Appointed Date: 12 June 2003
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 February 1995
Appointed Date: 22 December 1994
Director
LOH, Boon Fah
Resigned: 31 March 2008
Appointed Date: 03 February 1995
66 years old
Director
TOH, Joo Peng
Resigned: 24 February 2007
Appointed Date: 30 June 2004
55 years old
Director
YAP, Chee Keong
Resigned: 31 August 2002
Appointed Date: 04 April 2001
65 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 February 1995
Appointed Date: 22 December 1994
Persons With Significant Control
Silverlake Axis Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more
SILVERLAKE SYMMETRI (EUROPE) LIMITED Events
21 Mar 2017
Accounts for a small company made up to 31 December 2015
20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Dec 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
12 Dec 2016
Resignation of an auditor
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 126 more events
08 Feb 1995
Director resigned;new director appointed
08 Feb 1995
Secretary resigned;new secretary appointed;new director appointed
08 Feb 1995
Registered office changed on 08/02/95 from: 43 lawrence road hove east sussex BN3 5QE
08 Feb 1995
Registered office changed on 08/02/95 from: 43 lawrence road hove east sussex BN3 5QE
22 Dec 1994
Incorporation
8 September 1999
Deed of charge over credit balances
Delivered: 14 September 1999
Status: Satisfied
on 25 June 2003
Persons entitled: Barclays Bank PLC
Description: Account no 40004413. the charge creates a fixed charge over…
16 July 1997
Deed of charge over credit balances
Delivered: 22 July 1997
Status: Satisfied
on 25 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all "deposits" in and to the charged…
15 February 1996
Rent deposit deed
Delivered: 2 March 1996
Status: Satisfied
on 25 June 2003
Persons entitled: R D F Crowe
P R Bateman
R a Lane
Description: The deposit of £7,557.00.