Company NameTyrens UK Holding Ltd
Company StatusActive
Company Number10853438
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Giles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameMr Gary Lj Davison
StatusCurrent
Appointed24 November 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMs Eva Aspengren
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Anthony Morris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Stylianos Papastylianou
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCypriot
StatusCurrent
Appointed01 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMs Ulrika Margareta HelÉNe Francke
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2017(same day as company formation)
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
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Christopher Ronald Plummer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Robin William Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
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
Appointed09 May 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2024)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Mikael Sven Lingfelt
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleGroup Controller
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (80 pages)
13 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
7 July 2023Termination of appointment of Mikael Sven Lingfelt as a director on 20 June 2023 (1 page)
14 September 2022Appointment of Ms Eva Aspengren as a director on 1 September 2022 (2 pages)
14 September 2022Appointment of Mr Stylianos Papastylianou as a director on 1 September 2022 (2 pages)
14 September 2022Appointment of Mr Anthony Morris as a director on 1 September 2022 (2 pages)
9 August 2022Full accounts made up to 31 December 2021 (82 pages)
2 August 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
15 July 2022Notification of Tyrens Group Ab as a person with significant control on 13 June 2022 (2 pages)
15 July 2022Cessation of Tyréns Sverige Ab as a person with significant control on 13 June 2022 (1 page)
15 July 2022Notification of a person with significant control statement (2 pages)
15 July 2022Withdrawal of a person with significant control statement on 15 July 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (28 pages)
14 December 2021Appointment of Mr Mikael Sven Lingfelt as a director on 22 November 2021 (2 pages)
26 October 2021Termination of appointment of Klas Henrik Rewelj as a director on 20 October 2021 (1 page)
16 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
16 July 2021Change of details for Tyréns Ab as a person with significant control on 1 July 2021 (2 pages)
5 May 2021Termination of appointment of Robin William Adams as a director on 29 April 2021 (1 page)
15 April 2021Full accounts made up to 31 December 2019 (28 pages)
17 March 2021Appointment of Mr Gary Lj Davison as a secretary on 24 November 2020 (2 pages)
28 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
3 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
14 May 2019Full accounts made up to 31 December 2018 (60 pages)
18 February 2019Termination of appointment of Christopher Ronald Plummer as a director on 15 February 2019 (1 page)
6 December 2018Appointment of Mr Simon Giles as a director on 6 December 2018 (2 pages)
19 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 21,877,994
(3 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
25 May 2018Director's details changed for Mr Christopher Ronald Plummer on 25 May 2018 (2 pages)
18 May 2018Appointment of Mr Johan Rickard Dozzi as a director on 9 May 2018 (2 pages)
18 May 2018Termination of appointment of Ulrika Margareta Heléne Francke as a director on 9 May 2018 (1 page)
8 December 2017Appointment of Mr Christopher Ronald Plummer as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr Robin William Adams as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr Christopher Ronald Plummer as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr Robin William Adams as a director on 6 December 2017 (2 pages)
7 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 18,664,846
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 18,664,846
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 10,520,823
(3 pages)
6 October 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
6 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 10,520,823
(3 pages)
6 October 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)