TYCO HOLDINGS (U.K.) LIMITED

TYCO HOLDINGS (U.K.) LIMITED

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

    Company NameTYCO HOLDINGS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02504868
    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 TYCO HOLDINGS (U.K.) LIMITED?

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

    Where is TYCO HOLDINGS (U.K.) LIMITED located?

    Registered Office Address
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TYCO HOLDINGS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATERSHELFCO 205 LIMITEDMay 23, 1990May 23, 1990

    What are the latest accounts for TYCO HOLDINGS (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for TYCO HOLDINGS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for TYCO HOLDINGS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    35 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Schieser as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of James Ralph John Bucknall as a director on Mar 18, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    42 pagesAA

    Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Appointment of Mr James Ralph John Bucknall as a director on Aug 18, 2023

    2 pagesAP01

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 02, 2023

    • Capital: GBP 150,368,747
    3 pagesSH01

    Termination of appointment of Peter Schieser as a director on Nov 17, 2022

    1 pagesTM01

    Appointment of Mr James Paul Earnshaw as a director on Nov 17, 2022

    2 pagesAP01

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD02

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL United Kingdom to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on Mar 22, 2022

    1 pagesAD01

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to New Bailey 4 Stanley Street Manchester M3 5JL on Jul 27, 2021

    1 pagesAD01

    Full accounts made up to Sep 30, 2020

    32 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    31 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of TYCO HOLDINGS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEN SHABAT, Rosalind Hilary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    British109203150001
    FLANAGAN, Craig
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director325161420001
    SCHIESER, Peter
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    LuxembourgGermanCompany Director301205560001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    MANSI, Delmo Rinaldo Vincenzo Primo
    136 Calabria Road
    N5 1HT London
    Secretary
    136 Calabria Road
    N5 1HT London
    British62766640001
    MOROZE, Marshall Brian
    One Tyco Park
    Exeter
    New Hampshire 03833
    Usa
    Secretary
    One Tyco Park
    Exeter
    New Hampshire 03833
    Usa
    Usa55974800001
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Secretary
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    BritishSolicitor59325710001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritishAccountant79364980002
    AYRE, Mark
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritishFinance Director Transformation129877500001
    BOGGESS, Jerry Reid
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    Director
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    AmericanBusiness Executive68774400001
    BONE, Ian John Cameron
    3 Combe Royal Crescent
    Bathwick Hill
    BA2 6EZ Bath
    Director
    3 Combe Royal Crescent
    Bathwick Hill
    BA2 6EZ Bath
    EnglandBritishManaging Director98025600001
    BOWIE, Andrew
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United KingdomBritishAccountant140054660002
    BUCKLEY, John Clifford
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    AustralianManaging Director1436420002
    BUCKNALL, James Ralph John
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritishChartered Accountant312790280001
    BUFFERY, Mark Paul
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    United KingdomBritishChartered Accountant And Chartered Tax Adviser185940320001
    DAUTBEGOVIC, Mirza
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    SwitzerlandCroatianEmea Controller172888110001
    EARNSHAW, James Paul
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritishFinance Director242029700001
    FORT III, John Franklin
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    U SCorporate Chairman53916300001
    GUTIN, Irving
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    Director
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    AmericanCorporate Senior Vice President49049420001
    HEAD, Gerald Dennis
    Church View St Katharines Green
    Little Bardfield
    CM7 4TZ Thaxted
    Essex
    Director
    Church View St Katharines Green
    Little Bardfield
    CM7 4TZ Thaxted
    Essex
    United KingdomBritishDirector68525470001
    HUGHES, Sian Carolyn
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    Director
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    United KingdomBritishSenior Regional Counsel158973340001
    JANUSZ, Paul Edward
    Chapel Gardens
    Back Lane, Rollesby
    NR29 5EB Great Yarmouth
    Norfolk
    Director
    Chapel Gardens
    Back Lane, Rollesby
    NR29 5EB Great Yarmouth
    Norfolk
    United KingdomBritishDirector30619490002
    JONES, Peter Barlow
    Nabbs Cottage 116 Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Director
    Nabbs Cottage 116 Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    BritishEngineer13115400001
    KALOGEROU, Byron
    211 Grove Road
    03870 Rye
    New Hampshire
    Usa
    Director
    211 Grove Road
    03870 Rye
    New Hampshire
    Usa
    AmericanAttorney68820490001
    KOZLOWSKI, Leo Dennis
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    UsCorporate President53916270001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    BritishFinance Director119805430001
    MCKENDRY, Francis James
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    Director
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    FranceBritishFinance Executive124595550001
    MCLAUGHLIN, Catherine Alana
    Finsbury Pavement
    EC2A 1RS London
    101
    United Kingdom
    Director
    Finsbury Pavement
    EC2A 1RS London
    101
    United Kingdom
    United KingdomIrishChartered Tax Accountant173396060001
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    BritishManaging Director113348780001
    MOROZE, Marshall Brian
    34 Pine Street
    Exeter
    FOREIGN New Hampshire
    Rockingham County 03833
    Usa
    Director
    34 Pine Street
    Exeter
    FOREIGN New Hampshire
    Rockingham County 03833
    Usa
    AmericanAttorney76314240001
    O'KELLY LYNCH, Kevin
    2 Butterfield Meadow
    Rathfranham
    IRISH Dublin
    14
    Ireland
    Director
    2 Butterfield Meadow
    Rathfranham
    IRISH Dublin
    14
    Ireland
    IrishDirector84615330001
    OCHILTREE, Kim Lesley
    25 Nesta Road
    IG8 9RG Woodford Green
    Essex
    Director
    25 Nesta Road
    IG8 9RG Woodford Green
    Essex
    EnglandBritishAccountant80269530001
    OSTER, Christopher
    Sussex Square
    W2 6SS London
    76
    Director
    Sussex Square
    W2 6SS London
    76
    EnglandAmericanDirector, Global Tax Emea140080370001
    POWER, Richard Dunstan
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    U SChief Financial Officer8247780001
    ROBERTS, David Edward
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    WalesBritishDirector58549730001

    Who are the persons with significant control of TYCO HOLDINGS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Plc
    Albert Quay
    Cork
    1
    Ireland
    Apr 06, 2016
    Albert Quay
    Cork
    1
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office
    Registration Number543654
    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.

    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