TYNDALL HOLDINGS LIMITED

TYNDALL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTYNDALL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TYNDALL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TYNDALL HOLDINGS LIMITED located?

    Registered Office Address
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TYNDALL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRINT INVESTMENTS PLCDec 31, 1980Dec 31, 1980
    HALL BROTHERS STEAMSHIP COMPANY LIMITEDJun 19, 1897Jun 19, 1897

    What are the latest accounts for TYNDALL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TYNDALL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for TYNDALL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Helen Grace Archbold as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Lisa Jane Daniels as a director on Feb 26, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Sam Paul Fuschillo as a director on Dec 19, 2022

    2 pagesAP01

    Termination of appointment of Anna Nicole Kurzon as a director on Dec 06, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Lisa Jane Daniels as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Jasveer Singh as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Ms Anna Nicole Kurzon as a director on Sep 04, 2020

    2 pagesAP01

    Termination of appointment of Alex James Sargent as a director on Aug 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Notification of Jupiter Investment Management Group Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 11, 2018

    2 pagesPSC09

    Confirmation statement made on Jul 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mr Simon Andrew Rowson as a director on Feb 26, 2018

    2 pagesAP01

    Who are the officers of TYNDALL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUPITER ASSET MANAGEMENT LIMITED
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Identification TypeUK Limited Company
    Registration Number2036243
    46510320002
    ARCHBOLD, Helen Grace
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishLawyer And Company Secretary263558100001
    FUSCHILLO, Sam
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishHead Of Finance262214620002
    ROWSON, Simon Andrew
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishLegal Counsel243624980001
    ASTOR, Michael Ramon Langhorne
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    Director
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    EnglandBritishCompany Director1956740002
    CAREY, Jonathan Hugh David
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    Director
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    EnglandBritishCompany Director40325440002
    CREEDY, Adrian John
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishSolicitor36566290003
    D'ALBIAC, James Charles Robert
    Flat A
    65 Pont Street
    SW1X 0BD London
    Director
    Flat A
    65 Pont Street
    SW1X 0BD London
    BritishCompany Director10374610001
    DANIELS, Lisa Jane
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishCompany Secretary284954480001
    DUFFIELD, John Lincoln
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    Director
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    EnglandBritishCompany Director3746510002
    EAST, Jonathan Mark Gethyn
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishSolicitor207655380001
    HEATHCOAT AMORY, Michael Fitzgerald
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    Director
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    UkBritishCompany Director44246540007
    HOGG, Reef Talbot
    17 Napier Place
    W14 8LG London
    Director
    17 Napier Place
    W14 8LG London
    United KingdomBritishSolicitor57671420002
    JOHNSON, Philip Michael
    Grosvenor Place
    SW1X 7JJ London
    1
    Director
    Grosvenor Place
    SW1X 7JJ London
    1
    EnglandBritishCompany Director146808350002
    KURZON, Anna Nicole
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishChartered Accountant200386780001
    ROBINSON, John Nicholas
    24 Montpelier Square
    SW7 1JR London
    Director
    24 Montpelier Square
    SW7 1JR London
    BritishInternational Operations Direc14877930002
    SARGENT, Alex James
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishHead Of Finance116758990001
    SINGH, Jasveer
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishDirector122139480001
    STEVENSON, John Christopher
    3 Fitzalan Road
    KT10 0LX Claygate
    Surrey
    Director
    3 Fitzalan Road
    KT10 0LX Claygate
    Surrey
    BritishChartered Accountant95159260001

    Who are the persons with significant control of TYNDALL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Jun 30, 2016
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number792030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TYNDALL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2016Jul 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0