UKBizDB.co.uk

TYMAN INVESTMENTS

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

This company is commonly known as Tyman Investments. The company was founded 16 years ago and was given the registration number 06358822. The firm's registered office is in LONDON. You can find them at 29 Queen Anne's Gate, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TYMAN INVESTMENTS
Company Number:06358822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:29 Queen Anne's Gate, London, SW1H 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director30 October 2020Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director30 October 2020Active
29, Queen Anne's Gate, London, SW1H 9BU

Secretary01 September 2016Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Secretary20 June 2011Active
Crusader House, 145-157 St John Street, London, EC1V 4RU

Corporate Secretary03 September 2007Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director03 June 2010Active
11, Rowell Road East, Brentwood, Usa,

Director17 February 2009Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director14 October 2010Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director01 April 2019Active
6900 Splitrock Circle, Sioux Falls, Usa,

Director03 September 2007Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director03 September 2007Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director14 October 2010Active
65, Buckingham Gate, London, SW1E 6AS

Director31 October 2010Active
33 Benevento Circle, Peabody, Usa,

Director03 September 2007Active

People with Significant Control

Amesbury Holdings Limited
Notified on:10 September 2019
Status:Active
Country of residence:United Kingdom
Address:29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Jasper Acquisition Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Queen Annes Gate, London, England, SW1H 9BU
Nature of control:
  • Significant influence or control
Jasper Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Queen Annes Gate, London, England, SW1H 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-30Address

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

Download
2022-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-10Address

Move registers to sail company with new address.

Download
2022-03-10Address

Move registers to sail company with new address.

Download
2022-03-10Address

Change sail address company with old address new address.

Download
2022-03-10Address

Change sail address company with new address.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Resolution

Resolution.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Change account reference date company previous extended.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-28Capital

Legacy.

Download
2020-10-28Capital

Capital statement capital company with date currency figure.

Download
2020-10-28Insolvency

Legacy.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Officers

Termination director company with name termination date.

Download
2019-11-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.