Suite 100
Denver
Colorado
80202
Director Name | Mr Andre Wong Durand |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1001 17th Street Suite 100 Denver Colorado 80202 |
Director Name | Mr Ashok Kumar Khindria |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Niall William Burns |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2020) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Richard Cameron Lewis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Frederick William Morrell James |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Judith Anne Halkerston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2020) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Alan William Robertson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Street Edinburgh EH3 7LB Scotland |
Director Name | Mr David Bowerman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Lauren Romer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2021) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 1001 17th Street Suite 100 Denver Colorado 80202 |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2022) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.symphonicsoft.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2902318 |
Telephone region | Edinburgh |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 6.50% - |
---|---|
35k at £0.0001 | William Johnston Buchanan 4.39% Ordinary |
30k at £0.0001 | Alistair Mccreath Lawson 3.76% Ordinary |
30k at £0.0001 | Lu Fan 3.76% Ordinary |
30k at £0.0001 | Omair Uthmani 3.76% Ordinary |
192.3k at £0.0001 | Napier University Ventures LTD 24.10% Ordinary |
19.7k at £0.0001 | Share Nominees Limited A/c P Brown 2.47% Ordinary |
102k at £0.0001 | Frederick William Morrell James 12.79% Ordinary |
100k at £0.0001 | Scottish Enterprise Scottish Co-investment Fund 12.53% Ordinary |
98k at £0.0001 | Niall Williams Burns 12.27% Ordinary |
15k at £0.0001 | Derek Wood 1.88% Ordinary |
15k at £0.0001 | Par Nominees Limited A/c J Mcneill 1.88% Ordinary |
15k at £0.0001 | Par Nominees Limited A/c S Mcneill 1.88% Ordinary |
10.1k at £0.0001 | Share Nominees Limited A/c N Davidson 1.26% Ordinary |
10.1k at £0.0001 | Share Nominees Limited A/c P Mcnutt 1.26% Ordinary |
10k at £0.0001 | Par Nominees Limited A/c J Hall 1.25% Ordinary |
10k at £0.0001 | Par Nominees Limited A/c S Mcrae 1.25% Ordinary |
7.1k at £0.0001 | Share Nominees Limited A/c S Carracher 0.88% Ordinary |
6k at £0.0001 | Par Nominees Limited A/c G Martin 0.75% Ordinary |
6k at £0.0001 | Share Nominees Limited A/c S Shaw 0.75% Ordinary |
5.1k at £0.0001 | Share Nominees Limited A/c J Halkerston 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,030 |
Cash | £125,451 |
Current Liabilities | £2,450 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
11 August 2023 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
---|---|
11 August 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
11 August 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
2 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2022 | Termination of appointment of Lauren Romer as a director on 31 December 2021 (1 page) |
1 August 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2022 (1 page) |
6 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
21 July 2021 | Second filing of Confirmation Statement dated 17 May 2021 (20 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates
|
9 November 2020 | Withdrawal of a person with significant control statement on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Judith Anne Halkerston as a director on 31 October 2020 (1 page) |
9 November 2020 | Termination of appointment of Alan William Robertson as a director on 31 October 2020 (1 page) |
9 November 2020 | Appointment of Ms Lauren Romer as a director on 31 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Niall William Burns as a director on 31 October 2020 (1 page) |
9 November 2020 | Notification of Ping Indentity Uk Limited as a person with significant control on 31 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Richard Cameron Lewis as a director on 31 October 2020 (1 page) |
9 November 2020 | Appointment of Mr Andre Durand as a director on 31 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of David Bowerman as a director on 31 October 2020 (1 page) |
9 November 2020 | Termination of appointment of Frederick William Morrell James as a director on 31 October 2020 (1 page) |
9 November 2020 | Appointment of Mr Raj Dani as a director on 31 October 2020 (2 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
27 October 2020 | Accounts for a small company made up to 31 May 2020 (15 pages) |
27 October 2020 | Notification of a person with significant control statement (2 pages) |
27 October 2020 | Cessation of Scottish Enterprise as a person with significant control on 27 July 2017 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (13 pages) |
13 May 2020 | Director's details changed for Mrs Judith Anne Halkerston on 9 March 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 24 September 2019
|
16 January 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
3 June 2019 | Appointment of Mr David Bowerman as a director on 1 June 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (13 pages) |
15 April 2019 | Second filing of a statement of capital following an allotment of shares on 10 April 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
26 March 2019 | Appointment of Mr Alan William Robertson as a director on 15 March 2019 (2 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
20 March 2019 | Resolutions
|
12 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with updates (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Company name changed CLOUD4HEALTH LIMITED\certificate issued on 24/06/15
|
24 June 2015 | Company name changed CLOUD4HEALTH LIMITED\certificate issued on 24/06/15
|
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2015 | Appointment of Judith Anne Halkerston as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Judith Anne Halkerston as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Judith Anne Halkerston as a director on 1 May 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
1 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
30 June 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Appointment of Mr Richard Cameron Lewis as a director (3 pages) |
5 February 2014 | Appointment of Mr Richard Cameron Lewis as a director (3 pages) |
27 January 2014 | Appointment of Frederick William Morrell James as a director (3 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
27 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
27 January 2014 | Appointment of Frederick William Morrell James as a director (3 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
18 December 2013 | Termination of appointment of Ashok Khindria as a director (1 page) |
18 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
18 December 2013 | Termination of appointment of Ashok Khindria as a director (1 page) |
18 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
7 November 2013 | Registered office address changed from 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland on 7 November 2013 (2 pages) |
7 November 2013 | Sub-division of shares on 6 November 2013 (5 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Sub-division of shares on 6 November 2013 (5 pages) |
7 November 2013 | Registered office address changed from 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland on 7 November 2013 (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Sub-division of shares on 6 November 2013 (5 pages) |
7 November 2013 | Registered office address changed from 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland on 7 November 2013 (2 pages) |
4 October 2013 | Appointment of Mr Ashok Kumar Khindria as a director (2 pages) |
4 October 2013 | Appointment of Mr Niall William Burns as a director (2 pages) |
4 October 2013 | Appointment of Mr Niall William Burns as a director (2 pages) |
4 October 2013 | Termination of appointment of Richard Lewis as a director (1 page) |
4 October 2013 | Termination of appointment of Richard Lewis as a director (1 page) |
4 October 2013 | Appointment of Mr Ashok Kumar Khindria as a director (2 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|