Company NameThomson Tyndall Ltd
Company StatusActive
Company Number09779579
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)
Previous NameFergusson Odd Asset Management Ltd

Business Activity

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

Directors

Director NameMr James Douglas Alasdair Fergusson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(6 months, 2 weeks after company formation)
Appointment Duration8 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameMiss Stephanie Victoria Evans
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameMr Sajit Jitendra Patel
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Secretary NameMiss Stephanie Victoria Evans
StatusCurrent
Appointed01 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameMr Scott Marcus Tindle
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed10 January 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameMr Alexander Paul Valdemar Odd
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House Juniper
Hexham
NE46 1ST

Location

Registered Address1 The Sanctuary
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

23 October 2023Full accounts made up to 30 June 2023 (27 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 February 2023Appointment of Mr Scott Marcus Tindle as a director on 10 January 2023 (2 pages)
26 October 2022Full accounts made up to 30 June 2022 (27 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 January 2022Full accounts made up to 30 June 2021 (25 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
8 October 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
23 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 1,241
(4 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
23 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 1,230
(4 pages)
3 January 2019Director's details changed for Mr James Douglas Alasdair Fergusson on 1 January 2019 (2 pages)
3 January 2019Appointment of Miss Stephanie Victoria Evans as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr Sajit Jitendra Patel as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Miss Stephanie Victoria Evans as a secretary on 1 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 October 2018Cessation of Alexander Paul Valdemar Odd as a person with significant control on 10 September 2018 (1 page)
23 October 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
23 October 2018Change of details for Mr James Douglas Alasdair Fergusson as a person with significant control on 10 September 2018 (2 pages)
2 September 2018Termination of appointment of Alexander Paul Valdemar Odd as a director on 31 August 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
22 July 2016Registered office address changed from Pasture House Juniper Hexham NE46 1st United Kingdom to 1 the Sanctuary London SW1P 3JT on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Pasture House Juniper Hexham NE46 1st United Kingdom to 1 the Sanctuary London SW1P 3JT on 22 July 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 March 2016Appointment of Mr James Douglas Alasdair Fergusson as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr James Douglas Alasdair Fergusson as a director on 31 March 2016 (2 pages)
29 March 2016Company name changed fergusson odd asset management LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
29 March 2016Company name changed fergusson odd asset management LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
17 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
17 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1,000
  • GBP 10
  • GBP 10
  • GBP 10
  • GBP 10
(25 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1,000
  • GBP 10
  • GBP 10
  • GBP 10
  • GBP 10
(25 pages)