Company NameTyrens UK Limited
DirectorSimon Giles
Company StatusLiquidation
Company Number06449563
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Previous NameMesh Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Secretary NameMr Gary Lee Jesse Davison
StatusCurrent
Appointed25 August 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameSimon Giles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(16 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Michael Luszczak
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleLandscape Architecture
Country of ResidenceEngland
Correspondence Address49 Canonbie Road
London
SE23 3AQ
Director NameEmma Karolina Less
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleLandscape Architecture
Country of ResidenceEngland
Correspondence Address19 Amherst Avenue
London
W13 8NQ
Secretary NameMs Hannah Louise Grant
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleUrban Designer
Country of ResidenceEngland
Correspondence Address84 Cedric Road
Bath
Avon
BA1 3PB
Director NameMs Hannah Louise Grant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 14 March 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address84 Cedric Road
Bath
BA1 3PB
Director NameMr Robin William Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Christian Torsten Henrik Lindfors
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMr Scot Parkhurst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMs Ulrika Francke
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Klas Henrik Rewelj
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2015(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2021)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr David Hampton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2017(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMs Anna Beatrice Reiter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish,American
StatusResigned
Appointed22 February 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Johan Rickard Dozzi
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2024)
RoleCeo And President
Country of ResidenceSweden
Correspondence AddressTyrens Ab Peter Myndes Backe 16
Stockholm
118 46
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor
3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£36,852
Cash£2,510
Current Liabilities£7,875

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2021 (2 years, 5 months ago)
Next Return Due9 November 2022 (overdue)

Filing History

2 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
2 December 2020Termination of appointment of Anna Beatrice Reiter as a director on 2 December 2020 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (26 pages)
21 November 2018Second filing of Confirmation Statement dated 31/10/2018 (8 pages)
8 November 201831/10/18 Statement of Capital gbp 700201
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/11/2018.
(6 pages)
8 October 2018Director's details changed for Mr Robin William Adams on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Robin William Adams on 8 October 2018 (2 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (20 pages)
25 April 2018Appointment of Mr Johan Rickard Dozzi as a director on 13 April 2018 (2 pages)
24 April 2018Termination of appointment of Ulrika Francke as a director on 13 April 2018 (1 page)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
30 January 2018Cessation of Tyrens Ab as a person with significant control on 27 December 2017 (1 page)
30 January 2018Notification of Tyrens Uk Holding Ltd as a person with significant control on 27 December 2017 (2 pages)
29 November 2017Termination of appointment of David Hampton as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of David Hampton as a director on 24 November 2017 (1 page)
14 November 2017Notification of Tyrens Ab as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Notification of Tyrens Ab as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Termination of appointment of Scot Parkhurst as a director on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Scot Parkhurst as a director on 27 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
13 September 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 700,201
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 700,201
(3 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 June 2017Registered office address changed from C/O Akt Ii 100 st. John Street London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from , C/O Akt Ii, 100 st. John Street, London, EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 1 June 2017 (1 page)
3 March 2017Appointment of Mr David Hampton as a director on 22 February 2017 (2 pages)
3 March 2017Appointment of Ms Anna Beatrice Reiter as a director on 22 February 2017 (2 pages)
3 March 2017Appointment of Ms Anna Beatrice Reiter as a director on 22 February 2017 (2 pages)
3 March 2017Appointment of Mr David Hampton as a director on 22 February 2017 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 February 2016Termination of appointment of Michael Luszczak as a director on 2 February 2016 (1 page)
15 February 2016Termination of appointment of Michael Luszczak as a director on 2 February 2016 (1 page)
28 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 700,200
(6 pages)
28 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 700,200
(6 pages)
14 December 2015Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015 (1 page)
14 December 2015Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages)
14 December 2015Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages)
14 December 2015Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015 (1 page)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(8 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(8 pages)
9 November 2015Register inspection address has been changed from Druces Salisbury House London Wall London EC2M 5PS England to 100 st John's Street London EC1M 4EH (1 page)
9 November 2015Register inspection address has been changed from Druces Salisbury House London Wall London EC2M 5PS England to 100 st John's Street London EC1M 4EH (1 page)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages)
1 September 2015Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
(7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
(7 pages)
29 October 2014Appointment of Ms Ulrika Francke as a director on 15 October 2014 (2 pages)
29 October 2014Appointment of Ms Ulrika Francke as a director on 15 October 2014 (2 pages)
23 October 2014Appointment of Mr Christian Lindfors as a director on 15 October 2014 (2 pages)
23 October 2014Appointment of Mr Christian Lindfors as a director on 15 October 2014 (2 pages)
23 October 2014Appointment of Mr Scot Parkhurst as a director on 15 October 2014 (2 pages)
23 October 2014Appointment of Mr Scot Parkhurst as a director on 15 October 2014 (2 pages)
20 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 July 2014Termination of appointment of Emma Less as a director (1 page)
7 July 2014Termination of appointment of Emma Less as a director (1 page)
17 June 2014Appointment of Mr Robin William Adams as a director (2 pages)
17 June 2014Appointment of Mr Robin William Adams as a director (2 pages)
22 April 2014Company name changed mesh partnership LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed mesh partnership LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Register inspection address has been changed from 84 Cedric Road Bath BA1 3PB England (1 page)
2 April 2014Registered office address changed from C/O Matrix Accountants & Tax Advisors 101 Wellsway Keynsham Bristol BS31 1HZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Matrix Accountants & Tax Advisors 101 Wellsway Keynsham Bristol BS31 1HZ on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Hannah Grant as a secretary (1 page)
2 April 2014Register inspection address has been changed from 84 Cedric Road Bath BA1 3PB England (1 page)
2 April 2014Termination of appointment of Hannah Grant as a director (1 page)
2 April 2014Appointment of Ms Hannah Louise Grant as a director (2 pages)
2 April 2014Termination of appointment of Hannah Grant as a director (1 page)
2 April 2014Registered office address changed from , C/O Matrix Accountants & Tax Advisors, 101 Wellsway, Keynsham, Bristol, BS31 1HZ on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Hannah Grant as a secretary (1 page)
2 April 2014Appointment of Ms Hannah Louise Grant as a director (2 pages)
2 April 2014Termination of appointment of Hannah Grant as a director (1 page)
2 April 2014Termination of appointment of Hannah Grant as a director (1 page)
31 October 2013Register inspection address has been changed (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
(7 pages)
31 October 2013Register inspection address has been changed (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
(7 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 October 2013Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
3 September 2013Director's details changed for Emma Karolina Less on 1 May 2013 (2 pages)
3 September 2013Registered office address changed from , 84 Cedric Road, Bath, BA1 3PB on 3 September 2013 (1 page)
3 September 2013Director's details changed for Emma Karolina Less on 1 May 2013 (2 pages)
3 September 2013Registered office address changed from 84 Cedric Road Bath BA1 3PB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 84 Cedric Road Bath BA1 3PB on 3 September 2013 (1 page)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
17 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
11 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 December 2009Director's details changed for Emma Karolina Less on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Emma Karolina Less on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Michael Luszczak on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Ms Hannah Louise Grant on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Ms Hannah Louise Grant on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Luszczak on 16 December 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 September 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
29 September 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 May 2009Director appointed ms hannah louise grant (1 page)
5 May 2009Director appointed ms hannah louise grant (1 page)
1 May 2009Director appointed mr michael luszczak (1 page)
1 May 2009Director appointed mr michael luszczak (1 page)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
26 February 2008Ad 26/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
26 February 2008Ad 26/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
10 December 2007Incorporation (16 pages)
10 December 2007Incorporation (16 pages)