Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYMBIO EUROPE LIMITED
Company Information for

SYMBIO EUROPE LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
07991955
Private Limited Company
Liquidation

Company Overview

About Symbio Europe Ltd
SYMBIO EUROPE LIMITED was founded on 2012-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Symbio Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SYMBIO EUROPE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in HP3
 
Filing Information
Company Number 07991955
Company ID Number 07991955
Date formed 2012-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-06-05 08:08:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMBIO EUROPE LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYMBIO EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SHAMIR PRAVINCHANDRA BUDHDEO
Company Secretary 2012-03-15
SHAMIR PRAVINCHANDRA BUDHDEO
Director 2012-03-15
AMARJIT SINGH HUNDAL
Director 2012-04-12
JOSHY MATHEW
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2012-03-15 2012-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMIR PRAVINCHANDRA BUDHDEO 499 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2015-01-12 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO 501 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2016-07-11 Active
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DESIGNS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO CORONA PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-01-03 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO NOUVEAU PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DEVELOPMENTS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE ACQUISITIONS LIMITED Director 2018-05-21 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
SHAMIR PRAVINCHANDRA BUDHDEO MOORS PROPERTIES LIMITED Director 2018-05-21 CURRENT 2017-04-18 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE LIMITED Director 2018-05-21 CURRENT 2006-10-17 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO R SQUARE PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-03-12 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO ORCA HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2018-05-29
SHAMIR PRAVINCHANDRA BUDHDEO CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO ENERGY LIMITED Director 2012-03-21 CURRENT 2012-03-21 In Administration
SHAMIR PRAVINCHANDRA BUDHDEO VERTEX PROPERTIES LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 499 LONDON ROAD LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL ZORABAY LIMITED Director 2014-10-29 CURRENT 2013-10-14 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL SYMBIO ENERGY LIMITED Director 2014-03-15 CURRENT 2012-03-21 In Administration
AMARJIT SINGH HUNDAL EUROPEAN INDEPENDENT PHARMACY & WHOLESALE ASSOCIATION Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2015-06-09
AMARJIT SINGH HUNDAL IC REALISATIONS 2008 LIMITED Director 1999-12-03 CURRENT 1999-12-03 Liquidation
JOSHY MATHEW FORTX ONE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JOSHY MATHEW EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOSHY MATHEW 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW MOORS PROPERTIES LIMITED Director 2017-04-18 CURRENT 2017-04-18 Liquidation
JOSHY MATHEW THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
JOSHY MATHEW TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
JOSHY MATHEW ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
JOSHY MATHEW SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
JOSHY MATHEW 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOSHY MATHEW KAYYANY INVESTMENTS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-05-29
JOSHY MATHEW CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW LUMIERE ACQUISITIONS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
JOSHY MATHEW LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOSHY MATHEW LUMIERE DEVELOPMENTS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JOSHY MATHEW 499 LONDON ROAD LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
JOSHY MATHEW ZORABAY LIMITED Director 2014-10-29 CURRENT 2013-10-14 Active - Proposal to Strike off
JOSHY MATHEW SYMBIO ENERGY LIMITED Director 2014-03-15 CURRENT 2012-03-21 In Administration
JOSHY MATHEW PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW NOUVEAU PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW CODEXE LIMITED Director 2013-10-01 CURRENT 2006-10-17 Liquidation
JOSHY MATHEW VERTEX PROPERTIES LIMITED Director 2012-05-23 CURRENT 2002-06-18 Active - Proposal to Strike off
JOSHY MATHEW CORONA PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-01-03 Liquidation
JOSHY MATHEW R SQUARE PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-03-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 83 Integer House, Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England
2023-05-15Compulsory liquidation appointment of liquidator
2023-01-23Compulsory winding up order
2023-01-23COCOMPCompulsory winding up order
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England
2021-12-12CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-11-24RP04CS01
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 103 the Mansion Bre - Building Research Establishement Bucknalls Lane Watford WD25 9XX England
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONY CHERIAN
2020-10-16PSC07CESSATION OF KALPNA BUDHDEO AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16SH0101/10/20 STATEMENT OF CAPITAL GBP 410
2020-10-14RP04CS01
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-12-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALPNA BUDHDEO
2019-09-26PSC07CESSATION OF SHAMIR PRAVINCHANDRA BUDHDEO AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01AP01DIRECTOR APPOINTED MR SONY CHERIAN
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2019-08-01TM02Termination of appointment of Shamir Pravinchandra Budhdeo on 2019-05-01
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Suite 1, Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom
2018-11-22CS01
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH HUNDAL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 400
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 31/10/2016
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 31/10/2016
2017-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAMIR PRAVINCHANDRA BUDHDEO on 2016-10-31
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 03/11/2016
2016-12-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AAMDAmended account small company full exemption
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 23/09/2013
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 31/12/2014
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 23/09/2013
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM SYMBIO SERVICED OFFICES WHITELEAF ROAD HEMEL HEMPSTEAD HP3 9PH UNITED KINGDOM
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 17/12/2013
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 17/12/2013
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 24/09/2013
2013-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR UNITED KINGDOM
2012-12-07AR0106/12/12 FULL LIST
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012
2012-05-10AP01DIRECTOR APPOINTED MR JOSHY MATHEW
2012-05-10AP01DIRECTOR APPOINTED MR AMARJIT SINGH HUNDAL
2012-05-10AP03SECRETARY APPOINTED MR SAMIR PRAVIN BUDHDEO
2012-05-10AP01DIRECTOR APPOINTED MR SAMIR PRAVIN BUDHDEO
2012-05-10SH0112/04/12 STATEMENT OF CAPITAL GBP 200
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to SYMBIO EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-04-14
Meetings of Creditors2023-03-08
Winding-Up Orders2023-01-19
Petitions 2022-12-20
Meetings o2022-08-22
Fines / Sanctions
No fines or sanctions have been issued against SYMBIO EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYMBIO EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYMBIO EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SYMBIO EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMBIO EUROPE LIMITED
Trademarks
We have not found any records of SYMBIO EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMBIO EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as SYMBIO EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYMBIO EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partySYMBIO EUROPE LIMITEDEvent Date2022-12-20
In the High Court of Justice No. CR-2022-004448 of 2022 In the matter of SYMBIO EUROPE LIMITED Trading As: Symbio Europe Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up…
 
Initiating party Event TypeMeetings o
Defending partySYMBIO EUROPE LIMITEDEvent Date2022-08-22
SYMBIO EUROPE LIMITED (Company Number 07991955 ) Registered office: 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford WD25 9XX Principal trading address: 83 Integer House, Bre Innovatio…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYMBIO EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYMBIO EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.