London
W1S 3PB
LLP Designated Member Name | Mr Robert Francis Schwartz |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Designated Member Name | Tyrus Capital Alternatives Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Designated Member Name | Dr Tarek Mouganie |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Designated Member Name | Mr Raffaele Costa |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr Nishit Gokaldas Chotai |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr Luca Giammetti |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr Steven Thomas Edwards |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr Heath Forusz |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 04 May 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Clark Coffee |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 01 August 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr David Eugene White |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr Eric Henri Jacques Arthur Daniel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 11 May 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
LLP Member Name | Mr Ruggero Benedetto |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
Website | tyndaris.com |
---|---|
Email address | [email protected] |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,029,943 |
Net Worth | £133,035 |
Cash | £1,544,654 |
Current Liabilities | £3,417,489 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
2 November 2012 | Delivered on: 15 November 2012 Persons entitled: Mourant Property Trustees Limited and Mourant and Co Trustees Limited Classification: Rent deposit deed Secured details: £656,077.91 and all other monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and the deposit sum byway of fixed charge. All interest arising on the deposit account. Outstanding |
---|
12 February 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
11 December 2020 | Termination of appointment of Luca Giammetti as a member on 30 November 2020 (1 page) |
22 October 2020 | Notification of Tyrus Capital Alternatives Services Ltd as a person with significant control on 25 September 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
22 October 2020 | Cessation of Tyrus Capital Alternatives Services Ltd as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Cessation of Luca Giammetti as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Change of details for Tyndaris Services Limited as a person with significant control on 15 February 2020 (2 pages) |
22 October 2020 | Cessation of Damien Regnier as a person with significant control on 22 October 2020 (1 page) |
4 March 2020 | Member's details changed for Tyndaris Services Limited on 13 February 2020 (1 page) |
4 March 2020 | Member's details changed for Tyrus Capital Alternatives Services Ltd on 13 February 2020 (1 page) |
15 February 2020 | Company name changed tyndaris LLP\certificate issued on 15/02/20 (3 pages) |
31 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 November 2019 | Termination of appointment of David Eugene White as a member on 6 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Clark Coffee as a member on 6 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Nishit Gokaldas Chotai as a member on 4 October 2019 (1 page) |
30 September 2019 | Cessation of Nishit Gokaldas Chotai as a person with significant control on 30 September 2019 (1 page) |
12 September 2019 | Cessation of Raffaele Costa as a person with significant control on 4 July 2019 (1 page) |
12 September 2019 | Cessation of Eric Henri Jacques Arthur Daniel as a person with significant control on 3 July 2019 (1 page) |
12 September 2019 | Cessation of Ruggero Benedetto as a person with significant control on 6 April 2019 (1 page) |
12 September 2019 | Cessation of David Eugene White as a person with significant control on 18 June 2019 (1 page) |
12 September 2019 | Cessation of Clark Schiller Coffee as a person with significant control on 18 June 2019 (1 page) |
27 August 2019 | Termination of appointment of Raffaele Costa as a member on 4 July 2019 (1 page) |
27 August 2019 | Termination of appointment of Eric Henri Jacques Arthur Daniel as a member on 3 July 2019 (1 page) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 July 2017 | Notification of Robert Schwartz as a person with significant control on 6 April 2017 (2 pages) |
14 July 2017 | Notification of Robert Schwartz as a person with significant control on 6 April 2017 (2 pages) |
14 July 2017 | Notification of Robert Schwartz as a person with significant control on 14 July 2017 (2 pages) |
25 April 2017 | Appointment of Mr Robert Francis Schwartz as a member on 6 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Robert Francis Schwartz as a member on 6 April 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (12 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 December 2015 | Appointment of Mr Ruggero Benedetto as a member on 14 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Ruggero Benedetto as a member on 14 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 10 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 10 October 2015 (6 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Appointment of Mr Eric Henri Jacques Arthur Daniel as a member on 11 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Eric Henri Jacques Arthur Daniel as a member on 11 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Damien Regnier as a member on 11 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Damien Regnier as a member on 11 May 2015 (2 pages) |
21 April 2015 | Termination of appointment of Heath Forusz as a member on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Heath Forusz as a member on 17 April 2015 (1 page) |
6 February 2015 | Member's details changed for Raffaele Costa on 1 December 2014 (2 pages) |
6 February 2015 | Member's details changed for Raffaele Costa on 1 December 2014 (2 pages) |
6 February 2015 | Member's details changed for Raffaele Costa on 1 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 10 October 2014 (6 pages) |
14 October 2014 | Annual return made up to 10 October 2014 (6 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 May 2014 | Appointment of Mr David Eugene White as a member on 1 March 2014 (2 pages) |
30 May 2014 | Appointment of Mr David Eugene White as a member on 1 March 2014 (2 pages) |
30 May 2014 | Appointment of Mr David Eugene White as a member on 1 March 2014 (2 pages) |
3 February 2014 | Termination of appointment of Steven Thomas Edwards as a member on 15 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Steven Thomas Edwards as a member on 15 January 2014 (1 page) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 (6 pages) |
11 October 2013 | Location of register of charges has been changed from Berkeley Square House Berkeley Square London W1J 6BD England (1 page) |
11 October 2013 | Location of register of charges has been changed from Berkeley Square House Berkeley Square London W1J 6BD England (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 (6 pages) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 January 2013 | Termination of appointment of Tarek Mouganie as a member on 31 December 2012 (1 page) |
28 January 2013 | Termination of appointment of Tarek Mouganie as a member on 31 December 2012 (1 page) |
15 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
15 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
25 October 2012 | Registered office address changed from 67 Sheen Park Richmond Surrey TW9 1UN on 25 October 2012 (1 page) |
25 October 2012 | Member's details changed for Clark Coffeee on 25 October 2012 (2 pages) |
25 October 2012 | Member's details changed for Tyndaris Services Limited on 25 October 2012 (1 page) |
25 October 2012 | Appointment of Clark Coffeee as a member on 1 August 2012 (2 pages) |
25 October 2012 | Appointment of Clark Coffeee as a member on 1 August 2012 (2 pages) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Annual return made up to 10 October 2012 (6 pages) |
25 October 2012 | Location of register of charges has been changed (1 page) |
25 October 2012 | Member's details changed for Tyndaris Services Limited on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 10 October 2012 (6 pages) |
25 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 October 2012 | Appointment of Clark Coffeee as a member on 1 August 2012 (2 pages) |
25 October 2012 | Member's details changed for Clark Coffeee on 25 October 2012 (2 pages) |
25 October 2012 | Member's details changed for Clark Coffee on 25 October 2012 (2 pages) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Location of register of charges has been changed (1 page) |
25 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 October 2012 | Registered office address changed from 67 Sheen Park Richmond Surrey TW9 1UN on 25 October 2012 (1 page) |
25 October 2012 | Member's details changed for Clark Coffee on 25 October 2012 (2 pages) |
14 June 2012 | Appointment of Mr Steven Thomas Edwards as a member on 4 May 2012 (2 pages) |
14 June 2012 | Appointment of Mr Steven Thomas Edwards as a member on 4 May 2012 (2 pages) |
14 June 2012 | Appointment of Mr Heath Forusz as a member on 4 May 2012 (2 pages) |
14 June 2012 | Appointment of Mr Steven Thomas Edwards as a member on 4 May 2012 (2 pages) |
14 June 2012 | Appointment of Mr Heath Forusz as a member on 4 May 2012 (2 pages) |
14 June 2012 | Appointment of Mr Heath Forusz as a member on 4 May 2012 (2 pages) |
3 April 2012 | Appointment of Mr Luca Giammetti as a member on 2 January 2012 (2 pages) |
3 April 2012 | Appointment of Mr Luca Giammetti as a member on 2 January 2012 (2 pages) |
3 April 2012 | Appointment of Mr Luca Giammetti as a member on 2 January 2012 (2 pages) |
30 March 2012 | Appointment of Mr Nishit Gokaldas Chotai as a member on 2 January 2012 (2 pages) |
30 March 2012 | Appointment of Mr Nishit Gokaldas Chotai as a member on 2 January 2012 (2 pages) |
30 March 2012 | Appointment of Mr Nishit Gokaldas Chotai as a member on 2 January 2012 (2 pages) |
8 December 2011 | Appointment of Tyndaris Services Limited as a member on 29 November 2011 (3 pages) |
8 December 2011 | Appointment of Tyndaris Services Limited as a member on 29 November 2011 (3 pages) |
10 October 2011 | Incorporation of a limited liability partnership (9 pages) |
10 October 2011 | Incorporation of a limited liability partnership (9 pages) |