UKBizDB.co.uk

TYSER GROUP SERVICES LIMITED

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

This company is commonly known as Tyser Group Services Limited. The company was founded 48 years ago and was given the registration number 01224375. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TYSER GROUP SERVICES LIMITED
Company Number:01224375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director12 December 2018Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Secretary08 June 2018Active
7 Cranwell Close, St. Albans, AL4 0SH

Secretary01 July 1997Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Secretary13 May 2013Active
221 The Ridgeway, St Albans, AL4 9XG

Secretary-Active
22 Conifer Drive, Warley, Brentwood, CM14 5TZ

Secretary01 December 2005Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary24 August 2021Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director12 December 2018Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director03 June 2014Active
22 Eardley Road, Sevenoaks, TN13 1XT

Director-Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director17 March 2015Active
11 Watlington Road, Old Harlow, CM17 0DX

Director-Active
Bracken Hill, Midhurst, GU29 0QG

Director-Active
7 Phobe Place, Richmond, Nelson, New Zealand,

Director-Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director06 September 2013Active
Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, TN13 2HN

Director07 August 2008Active
Hartwell House, Hartfield, TN7 4JH

Director07 July 1993Active
Little Bishops, 183 Perry Street, Billericay, United Kingdom, CM12 0NU

Director07 August 2008Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director03 June 2014Active
The Tile House, 14a Homefield Road, Wimbledon, London, United Kingdom, SW19 4QF

Director10 October 2007Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director03 June 2014Active
221 The Ridgeway, St Albans, AL4 9XG

Director-Active
Broadford House Goudhurst Road, Horsmonden, Tonbridge, TN12 8EU

Director-Active
152, Mantilla Road, London, SW17 8DU

Director07 August 2008Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director07 September 2020Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director03 June 2014Active
22 Conifer Drive, Warley, Brentwood, CM14 5TZ

Director07 August 2008Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director03 June 2014Active
59, Lancaster Road, St Albans, AL1 4ER

Director07 August 2008Active
42 Faroe Road, London, W14 0EP

Director-Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director08 June 2015Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director09 September 2014Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director03 June 2014Active

People with Significant Control

Integro Insurance Brokers Holdings Limited
Notified on:28 March 2023
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hawkes Bay Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type full.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-04-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.