London
EC3A 7DT
Director Name | Mr Paul Tyler |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 15 St. Botolph Street London EC3A 7DT |
Secretary Name | Tyler Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2020) |
Correspondence Address | 15 St. Botolph Street Beaufort House, 4th Floor London EC3A 7DT |
Director Name | Mr Richard Charles Germain |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Caroline Jane Hoare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr William Jardine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Tania Bearryman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 15 St. Botolph Street London EC3A 7DT |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(6 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Melissa McConnell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Ms Michelle O'Flaherty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(6 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Botolph Street London EC3A 7DT |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2018(6 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 January 2019) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 15 St. Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
100 at £1 | Elian Trustee (Jersey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,200,000 |
Net Worth | £8,356,674 |
Cash | £488 |
Current Liabilities | £527,767 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (3 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
5 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
5 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
18 January 2019 | Notification of Tyler Capital Ltd as a person with significant control on 15 January 2019 (2 pages) |
18 January 2019 | Cessation of Arthur Jeremy Arnold as a person with significant control on 15 January 2019 (1 page) |
16 January 2019 | Appointment of Tyler Capital Limited as a secretary on 15 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Michael Todd Bushore as a director on 15 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 18 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Intertrust (Uk) Limited as a secretary on 18 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Michelle O'flaherty as a director on 15 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Tania Bearryman as a director on 15 January 2019 (1 page) |
15 January 2019 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 15 st. Botolph Street London EC3A 7DT on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Paul Tyler as a director on 15 January 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
20 December 2018 | Termination of appointment of Melissa Mcconnell as a director on 17 December 2018 (1 page) |
20 December 2018 | Appointment of Mrs Michelle O'flaherty as a director on 17 December 2018 (2 pages) |
7 September 2018 | Appointment of Melissa Mcconnell as a director on 31 August 2018 (2 pages) |
7 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Neil David Townson as a director on 7 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Caroline Jane Hoare as a director on 7 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Termination of appointment of William Jardine as a director on 3 March 2017 (1 page) |
4 August 2017 | Termination of appointment of William Jardine as a director on 3 March 2017 (1 page) |
12 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
12 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
23 March 2017 | Appointment of Ms Tania Bearryman as a director on 3 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Tania Bearryman as a director on 3 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page) |
26 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
28 July 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Caroline Jane Hoare on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Caroline Jane Hoare on 24 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from C/O Ogier Corporate Services 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from C/O Ogier Corporate Services 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
16 January 2013 | Company name changed tyler capital corporate member LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Company name changed tyler capital corporate member LIMITED\certificate issued on 16/01/13
|
30 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
28 August 2012 | Appointment of Mr Richard Charles Germain as a director (2 pages) |
28 August 2012 | Appointment of Mr Richard Charles Germain as a director (2 pages) |
24 July 2012 | Incorporation (22 pages) |
24 July 2012 | Incorporation (22 pages) |