Company NameTyrolese (789) Limited
DirectorMark Raymond Clarke
Company StatusActive
Company Number09348093
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(1 week after company formation)
Appointment Duration9 years, 3 months
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Rectory Road
Chipstead
Coulsdon
Surrey
CR5 3SY
Director NameMr Jonathan Matthew Haley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMs Jennifer Johan Bingham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Russell David Elam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed09 December 2014(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address10 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Filing History

22 December 2020Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 July 2020Appointment of Mr Russell David Elam as a director on 2 July 2020 (2 pages)
29 June 2020Full accounts made up to 30 June 2019 (22 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (22 pages)
28 February 2018Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (22 pages)
10 April 2017Full accounts made up to 30 June 2016 (22 pages)
4 April 2017Second filing of Confirmation Statement dated 10/12/2016 (5 pages)
4 April 2017Second filing of Confirmation Statement dated 10/12/2016 (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 04/04/2017
(6 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 04/04/2017
(6 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
12 July 2016Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages)
12 July 2016Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages)
11 July 2016Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages)
11 July 2016Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages)
11 July 2016Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages)
8 May 2016Full accounts made up to 30 June 2015 (20 pages)
8 May 2016Full accounts made up to 30 June 2015 (20 pages)
15 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
15 April 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
15 April 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
16 December 2014Termination of appointment of Jonathan Matthew Haley as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mrs Jennifer Johan Bingham as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Jonathan Matthew Haley as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Tyrolese (Directors) Limited as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mrs Jennifer Johan Bingham as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Tyrolese (Directors) Limited as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Mark Raymond Clarke as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Raymond Clarke as a director on 16 December 2014 (2 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1
(14 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1
(14 pages)