This company is commonly known as Tyntec Limited. The company was founded 17 years ago and was given the registration number 06197703. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TYNTEC LIMITED |
---|---|---|
Company Number | : | 06197703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, The Promenade, Castletown, Isle Of Man, Isle Of Man, IM9 1BJ | Director | 04 July 2016 | Active |
C/O Tmf Group, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Secretary | 14 November 2017 | Active |
14 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF | Secretary | 14 January 2008 | Active |
39 St Ives Road, Somersham, Huntingdon, PE28 3ER | Secretary | 02 April 2007 | Active |
Childerstone House, Childerstone Close, Liphook, GU30 7XE | Secretary | 29 October 2008 | Active |
6, St Andrew Street, London, EC4A 3AE | Director | 04 July 2016 | Active |
6, St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 06 March 2014 | Active |
14 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF | Director | 02 April 2007 | Active |
C/0 Tyntec Gmbh, Hofmannstr. 25 - 27, 81379 Munich, Germany, | Director | 31 October 2012 | Active |
Habsburgerplatz 2, Muenchen, Germany, | Director | 13 April 2007 | Active |
6, St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 03 September 2008 | Active |
C/O Tyntec Gmbh, Semerteichstrasse 54-56, Dortmund, Germany, 44141 | Director | 10 April 2017 | Active |
Hofmannstr. 25-27, 81379 Munich, Germany, | Director | 14 November 2017 | Active |
Tyntec Group Limited | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Mrs Simone Gerda Brych-Nourry | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | German |
Address | : | 6, St Andrew Street, London, EC4A 3AE |
Nature of control | : |
|
Mr David John Parnell | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Tyntec Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 11, Hope Street, Isle Of Man, Isle Of Man, IM1 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Other | Legacy. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts amended with accounts type full. | Download |
2022-07-28 | Accounts | Accounts amended with accounts type full. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette filings brought up to date. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.