Company NameTyser Group Services Limited
DirectorSimon Curtis
Company StatusActive
Company Number01224375
CategoryPrivate Limited Company
Incorporation Date28 August 1975(48 years, 8 months ago)
Previous NameTyser Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Christopher Michael Spratt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address42 Faroe Road
London
W14 0EP
Director NameRichard James Belsey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleInsurance Broker
Correspondence Address22 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameMichael John Cairns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 11 October 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Watlington Road
Old Harlow
Essex
CM17 0DX
Director NameDonald Carpmael
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleInsurance Broker
Correspondence AddressBracken Hill
Midhurst
W Sussex
GU29 0QG
Director NameKeith Leonard Cooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 September 2007)
RoleInsurance Broker
Correspondence Address7 Phobe Place
Richmond
Nelson
New Zealand
Director NameMr Roger Edward Marsh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadford House Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8EU
Director NameArthur Frank Leeks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleChartered Secretary
Correspondence Address221 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Secretary NameArthur Frank Leeks
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address221 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Director NameMr Christopher John Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(17 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 June 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHartwell House
Hartfield
East Sussex
TN7 4JH
Secretary NameGordon Graham
NationalityBritish
StatusResigned
Appointed01 July 1997(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Secretary NameMiss Janice Rose Perry
NationalityBritish
StatusResigned
Appointed01 December 2005(30 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Conifer Drive
Warley
Brentwood
Essex
CM14 5TZ
Director NameMr Quintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 14a Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Director NameMoira Jane McCallum
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2010)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address152 Mantilla Road
London
SW17 8DU
Director NameMiss Janice Rose Perry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Conifer Drive
Warley
Brentwood
Essex
CM14 5TZ
Director NameDaivd Green
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bishops 183 Perry Street
Billericay
Essex
CM12 0NU
Secretary NameMr Mark James
StatusResigned
Appointed13 May 2013(37 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 June 2018)
RoleCompany Director
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(38 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Brian Green
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Mark James
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2018)
RoleHR Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMrs Swati Panesar
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Ian Michael Witt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2018)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Gary John Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(38 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 January 2015)
RoleDirector Insurance Broker
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Edward Charles Slade
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2018)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Manjit Singh Takhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Stuart Forster Blakeborough
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Christopher Sydenham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(39 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 April 2023)
RoleInsurance Claims Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Peter John Burton
StatusResigned
Appointed08 June 2018(42 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(43 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(45 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2021)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed24 August 2021(46 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.tysers.com/home/
Email address[email protected]
Telephone020 30378111
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£29,542,000
Net Worth-£6,220,000
Cash£1,990,000
Current Liabilities£8,585,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding
21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding
21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 1 June 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 27 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 2002Delivered on: 21 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (29 pages)
21 September 2020Appointment of Mr Simon John Harriman Palmer as a director on 7 September 2020 (2 pages)
21 September 2020Termination of appointment of Stuart Forster Blakeborough as a director on 7 September 2020 (1 page)
24 August 2020Director's details changed for Mr Simon Curtis on 24 August 2020 (2 pages)
18 June 2020Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from Beaufort House St. Botolph Street London EC3A 7EE to 71 Fenchurch Street London EC3M 4BS on 18 June 2020 (1 page)
27 February 2020Registration of charge 012243750004, created on 20 February 2020 (50 pages)
26 February 2020Registration of charge 012243750003, created on 20 February 2020 (49 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (42 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
5 February 2019Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(5 pages)
24 December 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 21/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2018Solvency Statement dated 21/12/18 (5 pages)
24 December 2018Statement by Directors (5 pages)
12 December 2018Termination of appointment of Swati Panesar as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of Edward Charles Slade as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of Mark James as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of David Brian Green as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of Ian Michael Witt as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Simon Curtis as a director on 12 December 2018 (2 pages)
12 December 2018Appointment of Mr Keith Michael Anderson as a director on 12 December 2018 (2 pages)
24 September 2018Auditor's resignation (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (40 pages)
18 June 2018Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages)
18 June 2018Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page)
8 June 2018Satisfaction of charge 1 in full (6 pages)
8 June 2018Satisfaction of charge 2 in full (9 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (38 pages)
12 June 2017Full accounts made up to 31 December 2016 (38 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 September 2016Termination of appointment of Manjit Singh Takhtar as a director on 30 June 2016 (1 page)
2 September 2016Termination of appointment of Manjit Singh Takhtar as a director on 30 June 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (38 pages)
9 June 2016Full accounts made up to 31 December 2015 (38 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,351
(8 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,351
(8 pages)
28 January 2016Termination of appointment of a director (1 page)
28 January 2016Termination of appointment of a director (1 page)
28 January 2016Termination of appointment of Gary John Andrews as a director on 28 January 2015 (1 page)
28 January 2016Termination of appointment of Gary John Andrews as a director on 28 January 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (30 pages)
23 June 2015Full accounts made up to 31 December 2014 (30 pages)
12 June 2015Appointment of Mr Christopher Sydenham as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Christopher Sydenham as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Christopher Sydenham as a director on 8 June 2015 (2 pages)
27 March 2015Appointment of Mr Stuart Forster Blakeborough as a director on 17 March 2015 (2 pages)
27 March 2015Appointment of Mr Stuart Forster Blakeborough as a director on 17 March 2015 (2 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,351
(7 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,351
(7 pages)
16 September 2014Appointment of Mr Manjit Singh Takhtar as a director on 9 September 2014 (2 pages)
16 September 2014Appointment of Mr Manjit Singh Takhtar as a director on 9 September 2014 (2 pages)
16 September 2014Appointment of Mr Manjit Singh Takhtar as a director on 9 September 2014 (2 pages)
11 July 2014Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages)
11 July 2014Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Mrs Swati Panesar on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Mrs Swati Panesar on 10 July 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (30 pages)
12 June 2014Full accounts made up to 31 December 2013 (30 pages)
5 June 2014Appointment of Mr Gary John Andrews as a director (2 pages)
5 June 2014Appointment of Mr Gary John Andrews as a director (2 pages)
4 June 2014Appointment of Mr Ian Michael Witt as a director (2 pages)
4 June 2014Appointment of Mr Ian Michael Witt as a director (2 pages)
3 June 2014Appointment of Mr Edward Charles Slade as a director (2 pages)
3 June 2014Appointment of Mrs Swati Panesar as a director (2 pages)
3 June 2014Appointment of Mr Mark James as a director (2 pages)
3 June 2014Termination of appointment of Christopher Elliott as a director (1 page)
3 June 2014Appointment of Mrs Swati Panesar as a director (2 pages)
3 June 2014Appointment of Mr Mark James as a director (2 pages)
3 June 2014Appointment of Mr Edward Charles Slade as a director (2 pages)
3 June 2014Appointment of Mr David Brian Green as a director (2 pages)
3 June 2014Termination of appointment of Christopher Elliott as a director (1 page)
3 June 2014Appointment of Mr David Brian Green as a director (2 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,351
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,351
(4 pages)
16 January 2014Appointment of Miss Katherine Breading as a director (2 pages)
16 January 2014Appointment of Miss Katherine Breading as a director (2 pages)
28 August 2013Termination of appointment of Quintin Heaney as a director (1 page)
28 August 2013Termination of appointment of Quintin Heaney as a director (1 page)
19 August 2013Termination of appointment of Janice Perry as a director (1 page)
19 August 2013Termination of appointment of Janice Perry as a director (1 page)
29 May 2013Full accounts made up to 31 December 2012 (30 pages)
29 May 2013Full accounts made up to 31 December 2012 (30 pages)
17 May 2013Appointment of Mr Mark James as a secretary (1 page)
17 May 2013Appointment of Mr Mark James as a secretary (1 page)
16 May 2013Termination of appointment of Janice Perry as a secretary (1 page)
16 May 2013Termination of appointment of Janice Perry as a secretary (1 page)
9 January 2013Director's details changed for Quintin John Heaney on 1 January 2012 (2 pages)
9 January 2013Director's details changed for Quintin John Heaney on 1 January 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Director's details changed for Quintin John Heaney on 1 January 2012 (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (29 pages)
13 August 2012Full accounts made up to 31 December 2011 (29 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 October 2010Termination of appointment of Daivd Green as a director (1 page)
18 October 2010Termination of appointment of Daivd Green as a director (1 page)
18 October 2010Termination of appointment of Michael Cairns as a director (1 page)
18 October 2010Termination of appointment of Edward Slade as a director (1 page)
18 October 2010Termination of appointment of Michael Cairns as a director (1 page)
18 October 2010Termination of appointment of Edward Slade as a director (1 page)
18 October 2010Termination of appointment of John Dear as a director (1 page)
18 October 2010Termination of appointment of John Dear as a director (1 page)
22 September 2010Director's details changed for Daivd Green on 13 August 2010 (2 pages)
22 September 2010Director's details changed for Daivd Green on 13 August 2010 (2 pages)
20 September 2010Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PJ to Beaufort House St. Botolph Street London EC3A 7EE on 20 September 2010 (1 page)
20 September 2010Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PJ to Beaufort House St. Botolph Street London EC3A 7EE on 20 September 2010 (1 page)
1 September 2010Termination of appointment of Moira Mccallum as a director (1 page)
1 September 2010Termination of appointment of Moira Mccallum as a director (1 page)
28 May 2010Memorandum and Articles of Association (11 pages)
28 May 2010Memorandum and Articles of Association (11 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Full accounts made up to 31 December 2009 (37 pages)
6 May 2010Full accounts made up to 31 December 2009 (37 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Quintin John Heaney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Michael John Cairns on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Daivd Green on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Edward Charles Slade on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher John Elliott on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Moira Jane Mccallum on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Michael John Cairns on 31 December 2009 (2 pages)
13 January 2010Director's details changed for John David Robert Dear on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Daivd Green on 31 December 2009 (2 pages)
13 January 2010Director's details changed for John David Robert Dear on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Janice Perry on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Moira Jane Mccallum on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher John Elliott on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Quintin John Heaney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Edward Charles Slade on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Janice Perry on 31 December 2009 (2 pages)
8 May 2009Full accounts made up to 31 December 2008 (24 pages)
8 May 2009Full accounts made up to 31 December 2008 (24 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 August 2008Director appointed janice rose perry (1 page)
20 August 2008Director appointed janice rose perry (1 page)
20 August 2008Appointment terminated director christopher spratt (1 page)
20 August 2008Appointment terminated director roger marsh (1 page)
20 August 2008Appointment terminated director christopher spratt (1 page)
20 August 2008Appointment terminated director roger marsh (1 page)
15 August 2008Director appointed edward charles slade (1 page)
15 August 2008Director appointed daivd green (1 page)
15 August 2008Director appointed moira jane mccallum (1 page)
15 August 2008Director appointed moira jane mccallum (1 page)
15 August 2008Director appointed john dear (1 page)
15 August 2008Director appointed daivd green (1 page)
15 August 2008Director appointed john dear (1 page)
15 August 2008Director appointed edward charles slade (1 page)
2 April 2008Full accounts made up to 31 December 2007 (21 pages)
2 April 2008Full accounts made up to 31 December 2007 (21 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 September 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 1350/1351 (2 pages)
24 September 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 1350/1351 (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (19 pages)
19 July 2007Full accounts made up to 31 December 2006 (19 pages)
4 July 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
4 July 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 September 2006Memorandum and Articles of Association (10 pages)
12 September 2006Memorandum and Articles of Association (10 pages)
5 September 2006Company name changed tyser holdings LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed tyser holdings LIMITED\certificate issued on 05/09/06 (2 pages)
31 March 2006Full accounts made up to 31 July 2005 (18 pages)
31 March 2006Full accounts made up to 31 July 2005 (18 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
7 June 2005Full accounts made up to 31 July 2004 (16 pages)
7 June 2005Full accounts made up to 31 July 2004 (16 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 May 2004Full accounts made up to 31 July 2003 (16 pages)
11 May 2004Full accounts made up to 31 July 2003 (16 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 July 2002 (16 pages)
6 April 2003Full accounts made up to 31 July 2002 (16 pages)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
7 June 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (20 pages)
1 May 2001Full group accounts made up to 30 June 2000 (20 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Full group accounts made up to 30 June 1999 (21 pages)
24 March 2000Full group accounts made up to 30 June 1999 (21 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
12 March 1999Full group accounts made up to 30 June 1998 (21 pages)
12 March 1999Full group accounts made up to 30 June 1998 (21 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Return made up to 31/12/97; no change of members (6 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Return made up to 31/12/97; no change of members (6 pages)
16 February 1998Full group accounts made up to 30 June 1997 (21 pages)
16 February 1998Full group accounts made up to 30 June 1997 (21 pages)
16 February 1998Director resigned (1 page)
26 January 1997Full group accounts made up to 30 June 1996 (24 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1997Full group accounts made up to 30 June 1996 (24 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(6 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(6 pages)
20 December 1995Full group accounts made up to 30 June 1995 (21 pages)
20 December 1995Full group accounts made up to 30 June 1995 (21 pages)
28 August 1975Certificate of incorporation (1 page)
28 August 1975Certificate of incorporation (1 page)