Company NameTyrus Capital Alternatives Services Ltd
Company StatusActive
Company Number07864423
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Previous NameTyndaris Services Limited

Business Activity

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

Directors

Director NameMr Antoine Chedraoui
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Management
Country of ResidenceMonaco
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Efstathios Damtsas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Management
Country of ResidenceMonaco
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Robert Francis Schwartz
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Raffaele Costa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Tyndaris Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,029,943
Net Worth£410,803
Cash£1,593,221
Current Liabilities£4,316,849

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

12 February 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
7 January 2021Confirmation statement made on 26 December 2020 with updates (4 pages)
1 October 2020Notification of Tyrus Capital Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
1 October 2020Director's details changed for Mr. Efstathiou Damtsas on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Raffaele Costa as a director on 25 September 2020 (1 page)
1 October 2020Cessation of Raffaele Costa as a person with significant control on 25 September 2020 (1 page)
1 October 2020Appointment of Mr. Efstathiou Damtsas as a director on 25 September 2020 (2 pages)
1 October 2020Appointment of Mr. Robert Francis Schwartz as a director on 25 September 2020 (2 pages)
1 October 2020Appointment of Mr. Antoine Chedraoui as a director on 25 September 2020 (2 pages)
27 August 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 8,370,000
(5 pages)
13 February 2020Confirmation statement made on 26 December 2019 with updates (4 pages)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
14 January 2020Group of companies' accounts made up to 31 December 2018 (30 pages)
30 May 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 8,770,000
(3 pages)
8 January 2019Confirmation statement made on 26 December 2018 with updates (4 pages)
8 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 4,470,000
(3 pages)
2 November 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 2,970,000
(3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
29 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 2,570,000
(3 pages)
14 August 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 2,270,000
(4 pages)
8 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Statement by Directors (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Solvency Statement dated 19/12/16 (1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1,970,000
(5 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1,970,000
(5 pages)
22 December 2016Statement by Directors (1 page)
22 December 2016Solvency Statement dated 19/12/16 (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
21 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,970,000
(3 pages)
21 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,970,000
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
6 February 2015Director's details changed for Raffaele Costa on 1 December 2014 (2 pages)
6 February 2015Director's details changed for Raffaele Costa on 1 December 2014 (2 pages)
6 February 2015Director's details changed for Raffaele Costa on 1 December 2014 (2 pages)
21 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,970,000
(3 pages)
21 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,970,000
(3 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
27 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4,970,000
(3 pages)
27 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4,970,000
(3 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
28 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 3,374,500
(3 pages)
28 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 3,374,500
(3 pages)
27 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
25 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 October 2012Registered office address changed from 67 Sheen Park Richmond Surrey TW9 1UN on 25 October 2012 (1 page)
25 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 October 2012Registered office address changed from 67 Sheen Park Richmond Surrey TW9 1UN on 25 October 2012 (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)