This company is commonly known as Tyrion Security Midco Limited. The company was founded 10 years ago and was given the registration number 08994063. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TYRION SECURITY MIDCO LIMITED |
---|---|---|
Company Number | : | 08994063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Secretary | 14 March 2016 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 26 July 2018 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 11 February 2019 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 12 March 2018 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 16 December 2022 | Active |
Premiere House Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Secretary | 23 April 2015 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 14 April 2014 | Active |
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 16 June 2014 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 November 2018 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 06 October 2016 | Active |
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 16 June 2014 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 18 July 2014 | Active |
10 Snow Hill, London, England, EC1A 2AL | Director | 14 April 2014 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 18 July 2014 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 23 May 2016 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 14 April 2014 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 14 April 2014 | Active |
Tyrion Security Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Targaryen Security 1 S.A.R.L | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520 |
Nature of control | : |
|
Tyrion Security Debtco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-20 | Miscellaneous | Legacy. | Download |
2023-10-14 | Accounts | Accounts with accounts type group. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-08-24 | Address | Move registers to registered office company with new address. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type group. | Download |
2020-07-20 | Address | Move registers to sail company with new address. | Download |
2020-07-20 | Address | Move registers to sail company with new address. | Download |
2020-07-17 | Address | Move registers to sail company with new address. | Download |
2020-07-17 | Address | Change sail address company with new address. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type group. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.