Company NameTYL Holding UK Limited
DirectorSimon Lancelot
Company StatusLiquidation
Company Number11024900
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Lancelot
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleNew Business Models Leader
Country of ResidenceFrance
Correspondence AddressGalley House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameAlain Dufosse
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2018(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameFrancisco Recuero
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed02 September 2019(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 31 August 2020)
RoleGroup Global Innovation Director
Country of ResidenceFrance
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG

Location

Registered AddressC/O Valentine & Co
Galley House
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 October 2021 (2 years, 6 months ago)
Next Return Due2 November 2022 (overdue)

Filing History

12 February 2021Full accounts made up to 30 June 2020 (25 pages)
2 February 2021Change of details for Pernod Ricard Sa as a person with significant control on 20 October 2017 (2 pages)
2 February 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 October 2020Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 5 October 2020 (1 page)
24 December 2019Full accounts made up to 30 June 2019 (24 pages)
9 December 2019Appointment of Simon Lancelot as a director on 6 December 2019 (2 pages)
6 December 2019Termination of appointment of Catherine Louise Thompson as a director on 6 December 2019 (1 page)
6 December 2019Termination of appointment of Stuart Macnab as a director on 6 December 2019 (1 page)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
4 September 2019Appointment of Francisco Recuero as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Alain Dufosse as a director on 2 September 2019 (1 page)
1 April 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 November 2017Current accounting period shortened from 31 October 2018 to 30 June 2018 (3 pages)
27 November 2017Current accounting period shortened from 31 October 2018 to 30 June 2018 (3 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)