Company NameTyrus Capital Alternatives Llp
Company StatusActive
Company NumberOC368757
CategoryLimited Liability Partnership
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameTyndaris Llp

Directors

LLP Member NameMr Damien Regnier
Date of BirthMay 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Designated Member NameMr Robert Francis Schwartz
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2017(5 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Designated Member NameTyrus Capital Alternatives Services Ltd (Corporation)
StatusCurrent
Appointed29 November 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Designated Member NameDr Tarek Mouganie
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Designated Member NameMr Raffaele Costa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Nishit Gokaldas Chotai
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Luca Giammetti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2012(2 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Steven Thomas Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Heath Forusz
Date of BirthAugust 1974 (Born 49 years ago)
StatusResigned
Appointed04 May 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameClark Coffee
Date of BirthFebruary 1978 (Born 46 years ago)
StatusResigned
Appointed01 August 2012(9 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr David Eugene White
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Eric Henri Jacques Arthur Daniel
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed11 May 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Ruggero Benedetto
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed14 December 2015(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB

Contact

Websitetyndaris.com
Email address[email protected]

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,029,943
Net Worth£133,035
Cash£1,544,654
Current Liabilities£3,417,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

2 November 2012Delivered 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

Filing History

12 February 2021Full accounts made up to 31 December 2019 (22 pages)
11 December 2020Termination of appointment of Luca Giammetti as a member on 30 November 2020 (1 page)
22 October 2020Notification of Tyrus Capital Alternatives Services Ltd as a person with significant control on 25 September 2020 (2 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 October 2020Cessation of Tyrus Capital Alternatives Services Ltd as a person with significant control on 22 October 2020 (1 page)
22 October 2020Cessation of Luca Giammetti as a person with significant control on 22 October 2020 (1 page)
22 October 2020Change of details for Tyndaris Services Limited as a person with significant control on 15 February 2020 (2 pages)
22 October 2020Cessation of Damien Regnier as a person with significant control on 22 October 2020 (1 page)
4 March 2020Member's details changed for Tyndaris Services Limited on 13 February 2020 (1 page)
4 March 2020Member's details changed for Tyrus Capital Alternatives Services Ltd on 13 February 2020 (1 page)
15 February 2020Company name changed tyndaris LLP\certificate issued on 15/02/20 (3 pages)
31 December 2019Full accounts made up to 31 December 2018 (21 pages)
11 November 2019Termination of appointment of David Eugene White as a member on 6 November 2019 (1 page)
11 November 2019Termination of appointment of Clark Coffee as a member on 6 November 2019 (1 page)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Nishit Gokaldas Chotai as a member on 4 October 2019 (1 page)
30 September 2019Cessation of Nishit Gokaldas Chotai as a person with significant control on 30 September 2019 (1 page)
12 September 2019Cessation of Raffaele Costa as a person with significant control on 4 July 2019 (1 page)
12 September 2019Cessation of Eric Henri Jacques Arthur Daniel as a person with significant control on 3 July 2019 (1 page)
12 September 2019Cessation of Ruggero Benedetto as a person with significant control on 6 April 2019 (1 page)
12 September 2019Cessation of David Eugene White as a person with significant control on 18 June 2019 (1 page)
12 September 2019Cessation of Clark Schiller Coffee as a person with significant control on 18 June 2019 (1 page)
27 August 2019Termination of appointment of Raffaele Costa as a member on 4 July 2019 (1 page)
27 August 2019Termination of appointment of Eric Henri Jacques Arthur Daniel as a member on 3 July 2019 (1 page)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2017Notification of Robert Schwartz as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Notification of Robert Schwartz as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Notification of Robert Schwartz as a person with significant control on 14 July 2017 (2 pages)
25 April 2017Appointment of Mr Robert Francis Schwartz as a member on 6 April 2017 (2 pages)
25 April 2017Appointment of Mr Robert Francis Schwartz as a member on 6 April 2017 (2 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (12 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 December 2015Appointment of Mr Ruggero Benedetto as a member on 14 December 2015 (2 pages)
21 December 2015Appointment of Mr Ruggero Benedetto as a member on 14 December 2015 (2 pages)
27 October 2015Annual return made up to 10 October 2015 (6 pages)
27 October 2015Annual return made up to 10 October 2015 (6 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Appointment of Mr Eric Henri Jacques Arthur Daniel as a member on 11 May 2015 (2 pages)
22 May 2015Appointment of Mr Eric Henri Jacques Arthur Daniel as a member on 11 May 2015 (2 pages)
22 May 2015Appointment of Mr Damien Regnier as a member on 11 May 2015 (2 pages)
22 May 2015Appointment of Mr Damien Regnier as a member on 11 May 2015 (2 pages)
21 April 2015Termination of appointment of Heath Forusz as a member on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Heath Forusz as a member on 17 April 2015 (1 page)
6 February 2015Member's details changed for Raffaele Costa on 1 December 2014 (2 pages)
6 February 2015Member's details changed for Raffaele Costa on 1 December 2014 (2 pages)
6 February 2015Member's details changed for Raffaele Costa on 1 December 2014 (2 pages)
14 October 2014Annual return made up to 10 October 2014 (6 pages)
14 October 2014Annual return made up to 10 October 2014 (6 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Appointment of Mr David Eugene White as a member on 1 March 2014 (2 pages)
30 May 2014Appointment of Mr David Eugene White as a member on 1 March 2014 (2 pages)
30 May 2014Appointment of Mr David Eugene White as a member on 1 March 2014 (2 pages)
3 February 2014Termination of appointment of Steven Thomas Edwards as a member on 15 January 2014 (1 page)
3 February 2014Termination of appointment of Steven Thomas Edwards as a member on 15 January 2014 (1 page)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Annual return made up to 10 October 2013 (6 pages)
11 October 2013Location of register of charges has been changed from Berkeley Square House Berkeley Square London W1J 6BD England (1 page)
11 October 2013Location of register of charges has been changed from Berkeley Square House Berkeley Square London W1J 6BD England (1 page)
11 October 2013Annual return made up to 10 October 2013 (6 pages)
11 October 2013Register(s) moved to registered office address (1 page)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
28 January 2013Termination of appointment of Tarek Mouganie as a member on 31 December 2012 (1 page)
28 January 2013Termination of appointment of Tarek Mouganie as a member on 31 December 2012 (1 page)
15 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
15 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
25 October 2012Registered office address changed from 67 Sheen Park Richmond Surrey TW9 1UN on 25 October 2012 (1 page)
25 October 2012Member's details changed for Clark Coffeee on 25 October 2012 (2 pages)
25 October 2012Member's details changed for Tyndaris Services Limited on 25 October 2012 (1 page)
25 October 2012Appointment of Clark Coffeee as a member on 1 August 2012 (2 pages)
25 October 2012Appointment of Clark Coffeee as a member on 1 August 2012 (2 pages)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Annual return made up to 10 October 2012 (6 pages)
25 October 2012Location of register of charges has been changed (1 page)
25 October 2012Member's details changed for Tyndaris Services Limited on 25 October 2012 (1 page)
25 October 2012Annual return made up to 10 October 2012 (6 pages)
25 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 October 2012Appointment of Clark Coffeee as a member on 1 August 2012 (2 pages)
25 October 2012Member's details changed for Clark Coffeee on 25 October 2012 (2 pages)
25 October 2012Member's details changed for Clark Coffee on 25 October 2012 (2 pages)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Location of register of charges has been changed (1 page)
25 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 October 2012Registered office address changed from 67 Sheen Park Richmond Surrey TW9 1UN on 25 October 2012 (1 page)
25 October 2012Member's details changed for Clark Coffee on 25 October 2012 (2 pages)
14 June 2012Appointment of Mr Steven Thomas Edwards as a member on 4 May 2012 (2 pages)
14 June 2012Appointment of Mr Steven Thomas Edwards as a member on 4 May 2012 (2 pages)
14 June 2012Appointment of Mr Heath Forusz as a member on 4 May 2012 (2 pages)
14 June 2012Appointment of Mr Steven Thomas Edwards as a member on 4 May 2012 (2 pages)
14 June 2012Appointment of Mr Heath Forusz as a member on 4 May 2012 (2 pages)
14 June 2012Appointment of Mr Heath Forusz as a member on 4 May 2012 (2 pages)
3 April 2012Appointment of Mr Luca Giammetti as a member on 2 January 2012 (2 pages)
3 April 2012Appointment of Mr Luca Giammetti as a member on 2 January 2012 (2 pages)
3 April 2012Appointment of Mr Luca Giammetti as a member on 2 January 2012 (2 pages)
30 March 2012Appointment of Mr Nishit Gokaldas Chotai as a member on 2 January 2012 (2 pages)
30 March 2012Appointment of Mr Nishit Gokaldas Chotai as a member on 2 January 2012 (2 pages)
30 March 2012Appointment of Mr Nishit Gokaldas Chotai as a member on 2 January 2012 (2 pages)
8 December 2011Appointment of Tyndaris Services Limited as a member on 29 November 2011 (3 pages)
8 December 2011Appointment of Tyndaris Services Limited as a member on 29 November 2011 (3 pages)
10 October 2011Incorporation of a limited liability partnership (9 pages)
10 October 2011Incorporation of a limited liability partnership (9 pages)