Company NameTyndall Investments Limited
Company StatusActive
Company Number02106736
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Andrew Rowson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(31 years after company formation)
Appointment Duration6 years, 1 month
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Sam Fuschillo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(37 years after company formation)
Appointment Duration1 month, 3 weeks
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameJaishree Rana
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressGreythorne Grays Road
Westerham Hill
Kent
TN16 2HX
Director NameRoger Haughton Ridout
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address2 Standring Rise
Hemel Hempstead
Hertfordshire
HP3 9AY
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(18 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameJohn Christopher Stevenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address3 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(28 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Gethyn East
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jasveer Singh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(29 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Lisa Jane Daniels
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitejupiteram.com
Telephone01268 448642
Telephone regionBasildon

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24.1m at £0.01Tyndall Holdings LTD
100.00%
Ordinary
1 at £0.01Bona Vacantia
0.00%
Ordinary

Financials

Year2014
Net Worth£1,111,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

9 September 2020Appointment of Ms Anna Nicole Kurzon as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Alex James Sargent as a director on 31 August 2020 (1 page)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (14 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 December 2018 (14 pages)
12 October 2018Notification of Tyndall Holdings Limited as a person with significant control on 30 June 2016 (2 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (15 pages)
27 February 2018Appointment of Mr Simon Andrew Rowson as a director on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Jonathan Mark Gethyn East as a director on 23 February 2018 (1 page)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (14 pages)
31 May 2017Full accounts made up to 31 December 2016 (14 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
5 January 2016Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 240,665.82
(5 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 240,665.82
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
9 September 2014Secretary's details changed for Jupiter Asset Management Limited on 20 August 2014 (1 page)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 240,665.82
(5 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 240,665.82
(5 pages)
9 September 2014Secretary's details changed for Jupiter Asset Management Limited on 20 August 2014 (1 page)
22 April 2014Full accounts made up to 31 December 2013 (12 pages)
22 April 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 240,665.82
(6 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 240,665.82
(6 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
30 December 2009Statement of capital on 30 December 2009
  • GBP 24,066,582
(4 pages)
30 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2009Solvency statement dated 27/11/09 (1 page)
30 December 2009Statement by directors (1 page)
30 December 2009Solvency statement dated 27/11/09 (1 page)
30 December 2009Statement of capital on 30 December 2009
  • GBP 24,066,582
(4 pages)
30 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2009Statement by directors (1 page)
1 October 2009Return made up to 20/08/09; full list of members (6 pages)
1 October 2009Return made up to 20/08/09; full list of members (6 pages)
19 June 2009Full accounts made up to 31 December 2008 (11 pages)
19 June 2009Full accounts made up to 31 December 2008 (11 pages)
20 November 2008Return made up to 20/08/08; full list of members (4 pages)
20 November 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 May 2008Director appointed john christopher stevenson (2 pages)
13 May 2008Director appointed john christopher stevenson (2 pages)
13 May 2008Appointment terminated director jonathan carey (1 page)
13 May 2008Appointment terminated director jonathan carey (1 page)
27 September 2007Return made up to 20/08/07; full list of members (7 pages)
27 September 2007Return made up to 20/08/07; full list of members (7 pages)
22 September 2007Accounts made up to 31 December 2006 (10 pages)
22 September 2007Accounts made up to 31 December 2006 (10 pages)
22 September 2006Return made up to 20/08/06; full list of members (7 pages)
22 September 2006Return made up to 20/08/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 July 2006Full accounts made up to 31 December 2005 (9 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
12 September 2005Return made up to 20/08/05; full list of members (7 pages)
12 September 2005Return made up to 20/08/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 September 2004Return made up to 20/08/04; full list of members (5 pages)
21 September 2004Return made up to 20/08/04; full list of members (5 pages)
16 September 2003Return made up to 20/08/03; full list of members (7 pages)
16 September 2003Return made up to 20/08/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (8 pages)
6 August 2003Full accounts made up to 31 December 2002 (8 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
11 September 2002Return made up to 20/08/02; full list of members (6 pages)
11 September 2002Return made up to 20/08/02; full list of members (6 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2002£ nc 500000/25000000 31/07/02 (1 page)
8 August 2002£ nc 500000/25000000 31/07/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2002Ad 31/07/02--------- £ si 23966582@1=23966582 £ ic 100000/24066582 (2 pages)
8 August 2002Ad 31/07/02--------- £ si 23966582@1=23966582 £ ic 100000/24066582 (2 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
23 August 2000Return made up to 20/08/00; full list of members (6 pages)
23 August 2000Return made up to 20/08/00; full list of members (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
6 October 1999Return made up to 20/08/99; full list of members (7 pages)
6 October 1999Return made up to 20/08/99; full list of members (7 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: 1 grosvenor place, london, SW1X 7JH (1 page)
18 November 1998Registered office changed on 18/11/98 from: 1 grosvenor place, london, SW1X 7JH (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house, 197 knightsbridge, london, SW7 1RB (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house, 197 knightsbridge, london, SW7 1RB (1 page)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
26 August 1998Return made up to 20/08/98; full list of members (7 pages)
26 August 1998Return made up to 20/08/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 20/08/97; no change of members (6 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 20/08/97; no change of members (6 pages)
3 September 1997Director's particulars changed (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
13 September 1996Return made up to 20/08/96; full list of members (6 pages)
13 September 1996Return made up to 20/08/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
27 September 1995Return made up to 20/08/95; no change of members (10 pages)
27 September 1995Return made up to 20/08/95; no change of members (10 pages)
3 June 1987Memorandum and Articles of Association (11 pages)
3 June 1987Memorandum and Articles of Association (11 pages)
29 April 1987Company name changed finishother LIMITED\certificate issued on 29/04/87 (2 pages)
29 April 1987Company name changed finishother LIMITED\certificate issued on 29/04/87 (2 pages)