Symbio Networks Uk Ltd LONDON


Symbio Networks Uk started in year 1999 as Private Limited Company with registration number 03834111. The Symbio Networks Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since 1st July 2022 Symbio Networks Uk Ltd is no longer carrying the name Tnzi Uk.

The firm has 2 directors, namely Michael B., Rene S.. Of them, Michael B., Rene S. have been with the company the longest, being appointed on 23 April 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Symbio Networks Uk Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834111
Date of Incorporation Wed, 25th Aug 1999
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 1st July
Company age 25 years old
Account next due date Mon, 1st Apr 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 23 April 2015

Rene S.

Position: Director

Appointed: 23 April 2015

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2013

Kim D.

Position: Director

Appointed: 11 April 2013

Resigned: 23 April 2015

Matthew S.

Position: Director

Appointed: 11 April 2013

Resigned: 23 April 2015

Laurie M.

Position: Director

Appointed: 01 August 2011

Resigned: 22 March 2013

Craig W.

Position: Director

Appointed: 10 May 2011

Resigned: 23 April 2015

Anna F.

Position: Secretary

Appointed: 07 December 2009

Resigned: 01 May 2013

David H.

Position: Director

Appointed: 07 December 2009

Resigned: 11 April 2013

Andrew D.

Position: Director

Appointed: 01 November 2008

Resigned: 15 July 2011

Wan C.

Position: Secretary

Appointed: 30 June 2008

Resigned: 03 December 2009

Bevan M.

Position: Director

Appointed: 27 March 2007

Resigned: 11 July 2008

John V.

Position: Director

Appointed: 01 July 2004

Resigned: 27 March 2007

Nick B.

Position: Director

Appointed: 29 November 2002

Resigned: 21 July 2011

Wan C.

Position: Director

Appointed: 29 November 2002

Resigned: 03 December 2009

Craig W.

Position: Director

Appointed: 18 December 2001

Resigned: 30 June 2004

Peter C.

Position: Director

Appointed: 04 July 2000

Resigned: 18 December 2001

Richard S.

Position: Secretary

Appointed: 03 April 2000

Resigned: 30 June 2008

Anne B.

Position: Director

Appointed: 25 August 1999

Resigned: 14 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 August 1999

Resigned: 25 August 1999

Anne B.

Position: Secretary

Appointed: 25 August 1999

Resigned: 03 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1999

Resigned: 25 August 1999

David B.

Position: Director

Appointed: 25 August 1999

Resigned: 03 July 2000

Anthony B.

Position: Director

Appointed: 25 August 1999

Resigned: 30 June 2011

Selwyn R.

Position: Director

Appointed: 25 August 1999

Resigned: 14 February 2003

Company previous names

Tnzi Uk July 1, 2022
Telecom New Zealand Uk May 14, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 30th June 2023
filed on: 5th, March 2024
Free Download (22 pages)

Company search