Background WavePink WaveYellow Wave

SYMPHONY BIDCO LIMITED (10375367)

SYMPHONY BIDCO LIMITED (10375367) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYMPHONY BIDCO LIMITED has been registered for 9 years. Current directors include DAI, Jiajia, DU, Ou, FAN, Li and 3 others.

Company Number
10375367
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
7th Floor, 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAI, Jiajia, DU, Ou, FAN, Li, GUO, Jing, WANG, Tingjiang, WANG, Zhenlin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONY BIDCO LIMITED

SYMPHONY BIDCO LIMITED is an active company incorporated on 14 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SYMPHONY BIDCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10375367

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

AVICADE AERO SEATING LIMITED
From: 14 September 2016To: 19 October 2016
Contact
Address

7th Floor, 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 14 September 2016To: 20 October 2022
Timeline

49 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Share Issue
Jan 17
Funding Round
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Capital Update
Apr 18
Capital Update
Apr 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
5
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 14 Sept 2016

DAI, Jiajia

Active
Broadway, LondonSW1H 0DB
Born July 1978
Director
Appointed 28 Jun 2019

DU, Ou

Active
Broadway, LondonSW1H 0DB
Born August 1987
Director
Appointed 12 Dec 2019

FAN, Li

Active
50 Broadway, LondonSW1H 0DB
Born October 1974
Director
Appointed 01 Aug 2023

GUO, Jing

Active
Broadway, LondonSW1H 0DB
Born June 1981
Director
Appointed 15 Aug 2018

WANG, Tingjiang

Active
50 Broadway, LondonSW1H 0DB
Born April 1966
Director
Appointed 11 Sept 2024

WANG, Zhenlin

Active
Broadway, LondonSW1H 0DB
Born January 1975
Director
Appointed 02 Nov 2022

BOWER, Richard Mark

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1964
Director
Appointed 28 Jun 2019
Resigned 01 May 2020

DAI, Yusi

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1965
Director
Appointed 14 Sept 2016
Resigned 12 Dec 2019

EDWARDS, Mark John

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1954
Director
Appointed 24 Feb 2017
Resigned 15 Aug 2018

HUANG, Wenhui

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born April 1969
Director
Appointed 15 Aug 2018
Resigned 31 Dec 2018

HUANG, Wenhui

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born April 1969
Director
Appointed 24 Feb 2017
Resigned 15 Aug 2018

LI, Bing

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born February 1966
Director
Appointed 24 Feb 2017
Resigned 15 Aug 2018

LIU, Qinghong

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born May 1973
Director
Appointed 15 Aug 2018
Resigned 26 Aug 2022

MEI, Yu

Resigned
Broadway, LondonSW1H 0DB
Born September 1977
Director
Appointed 26 Aug 2022
Resigned 31 Jul 2023

MONTGOMERY, Gary

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born February 1967
Director
Appointed 15 Aug 2018
Resigned 04 Jul 2019

MONTGOMERY, Gary

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born February 1967
Director
Appointed 24 Feb 2017
Resigned 15 Aug 2018

PANG, Zhen

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born May 1964
Director
Appointed 15 Aug 2018
Resigned 01 Jul 2022

XU, Tongyu

Resigned
Broadway, LondonSW1H 0DB
Born April 1968
Director
Appointed 01 Jul 2022
Resigned 11 Jul 2024

XU, Tongyu

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born April 1968
Director
Appointed 15 Aug 2018
Resigned 28 Jun 2019

XU, Tongyu

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born April 1968
Director
Appointed 24 Feb 2017
Resigned 15 Aug 2018

ZHAO, Jifeng

Resigned
Broadway, LondonSW1H 0DB
Born March 1976
Director
Appointed 14 Sept 2016
Resigned 02 Nov 2022

ZHAO, Wei

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born December 1966
Director
Appointed 24 Feb 2017
Resigned 15 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

State-Owned Assets Supervision And Administration Commission Of The State Council

Active
Xuanwumen, Beijing100053

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2018

State Administration Of Foreign Exchange

Ceased
No. 18 In Fucheng Road, Beijing

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
24 July 2025
AAMDAAMD
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Auditors Resignation Company
7 November 2018
AUDAUD
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
30 August 2018
RP04PSC03RP04PSC03
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Memorandum Articles
14 August 2018
MAMA
Notification Of A Person With Significant Control
18 July 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2018
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Legacy
5 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2018
SH19Statement of Capital
Legacy
5 April 2018
CAP-SSCAP-SS
Resolution
5 April 2018
RESOLUTIONSResolutions
Legacy
3 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Legacy
3 April 2018
CAP-SSCAP-SS
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
8 February 2017
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
13 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
19 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
14 September 2016
NEWINCIncorporation