UKBizDB.co.uk

TYLER ANDERSON LTD

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

This company is commonly known as Tyler Anderson Ltd. The company was founded 20 years ago and was given the registration number 04910219. The firm's registered office is in LONDON. You can find them at Office 51, Citigroup Centre 33 Canada Square, Canary Wharf, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TYLER ANDERSON LTD
Company Number:04910219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office 51, Citigroup Centre 33 Canada Square, Canary Wharf, London, England, E14 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Secretary24 September 2003Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary01 August 2004Active
11 Church Road, Great Bookham, KT23 3PB

Director24 September 2003Active
67, Grosvenor Street, London, England, W1K 3JN

Director26 June 2014Active
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY

Director04 January 2021Active
527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, England, EN7 5HJ

Director12 December 2014Active
11 Church Road, Great Bookham, KT23 3PB

Director24 September 2009Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Director24 September 2003Active
Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, England, E14 5LB

Director01 December 2019Active
18, Blueberry Gardens, Coulsdon, England, CR5 2SX

Director24 February 2014Active
210, Church Road, London, England, E10 7JQ

Director11 August 2020Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director01 September 2004Active

People with Significant Control

Mr Khalid Iqbal Bhatti
Notified on:04 January 2021
Status:Active
Date of birth:June 1982
Nationality:Pakistani
Address:Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Khalil Hosenbux
Notified on:01 December 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Office 51, Citigroup Centre, 33 Canada Square, London, England, E14 5LB
Nature of control:
  • Right to appoint and remove directors
Mr Khalid Iqbal Bhatti
Notified on:01 February 2017
Status:Active
Date of birth:June 1982
Nationality:Pakistani
Country of residence:England
Address:Office 51, Citigroup Centre, 33 Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Address

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

Download
2021-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-10-25Address

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

Download
2019-07-01Address

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

Download

Copyright © 2024. All rights reserved.