This company is commonly known as Tympa Health Technologies Limited. The company was founded 8 years ago and was given the registration number 11029091. The firm's registered office is in LONDON. You can find them at Office 402 - Spaces, 4th Floor Jubilee House, 213 Oxford Street, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
| Name | : | TYMPA HEALTH TECHNOLOGIES LIMITED |
|---|---|---|
| Company Number | : | 11029091 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 24 October 2017 |
| Industry Codes | : |
|
| Registered Address | : | Office 402 - Spaces, 4th Floor Jubilee House, 213 Oxford Street, London, England, W1D 2LF |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Secretary | 24 October 2017 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 01 March 2022 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 19 December 2023 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 11 October 2021 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 04 April 2019 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 01 May 2022 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 24 October 2017 | Active |
| Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 06 July 2023 | Active |
| Eagle House, 108-110, Jermyn Street, London, England, SW1Y 6EE | Director | 21 May 2018 | Active |
| Allianz House, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 24 October 2017 | Active |
| 33, Holborn, London, England, EC1N 2HT | Director | 10 February 2023 | Active |
| Allianz House, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 24 October 2017 | Active |
| Mr Mark Nicholas John Poole | ||
| Notified on | : | 04 March 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1961 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
| Nature of control | : |
|
| Ceek Health Ebt Limited | ||
| Notified on | : | 21 May 2018 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 60, Gracechurch Street, London, England, EC3V 0HR |
| Nature of control | : |
|
| Mr Savram Krishan Ramdoo | ||
| Notified on | : | 21 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
| Nature of control | : |
|
| Mr Savram Krishan Ramdoo | ||
| Notified on | : | 24 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Allianz House, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
| Nature of control | : |
|
| Mr Taranjit Singh Tatla | ||
| Notified on | : | 24 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Allianz House, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.