UKBizDB.co.uk

TYC INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tyc Investments Limited. The company was founded 3 years ago and was given the registration number 12824717. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:TYC INVESTMENTS LIMITED
Company Number:12824717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts
  • 64304 - Activities of open-ended investment companies
  • 64305 - Activities of property unit trusts
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office C/O The Barn, Gatehead Lane, Greetland, Halifax, England, HX4 8NP

Director29 August 2022Active
The Office C/O The Barn, Gatehead Lane, Greetland, Halifax, England, HX4 8NP

Director29 August 2022Active
74 Lightridge Road, Lightridge Road, Fixby6, Huddersfield, England, HD2 2HS

Corporate Director30 November 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director19 August 2020Active
74, Lightridge Road, Huddersfield, England, HD2 2HS

Director30 November 2021Active
Building 24, 5.02 The Boat Shed, Exchange Quays, Salford, England, M5 3EQ

Director16 November 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director19 August 2020Active
78, Victoria Park Avenue, Bramley, Leeds, England, LS13 2HP

Director16 November 2021Active
160, 160 City Road, London, England, EC1V 2NX

Corporate Director16 November 2021Active

People with Significant Control

Mapt. On Demand Liquidity Trust Ein 98-6118316
Notified on:21 June 2023
Status:Active
Country of residence:Switzerland
Address:Route De Saint Cergue, Route De Saint-Cergue, Nyon, Switzerland, VD1260
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Phil Ryan Trust 98-6117448
Notified on:05 May 2023
Status:Active
Country of residence:United Kingdom
Address:Phil Ryan Trust 98-6117448 C/O The Office, C/O Barnsdale House, Gatehead Lane, Halifax, United Kingdom, HX4 8NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Moorhouse Property Limited
Notified on:23 February 2022
Status:Active
Country of residence:England
Address:74, Lightridge Road, Huddersfield, England, HD2 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Moorhouse Property Ltd
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:74 Lightridge, Lightridge Road, Huddersfield, England, HD2 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Lvr Capital Ltd
Notified on:16 November 2021
Status:Active
Country of residence:England
Address:160, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phil Ryan
Notified on:19 August 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Claire Louise Davies
Notified on:19 August 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-08-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.