TYCO HOLDINGS (U.K.) LIMITED
Overview
Company Name | TYCO HOLDINGS (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02504868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TYCO HOLDINGS (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
SLATERSHELFCO 205 LIMITED | May 23, 1990 | May 23, 1990 |
What are the latest accounts for TYCO HOLDINGS (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for TYCO HOLDINGS (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for TYCO HOLDINGS (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Schieser as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ralph John Bucknall as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mr James Ralph John Bucknall as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 02, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Peter Schieser as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Paul Earnshaw as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 35 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TYCO HOLDINGS (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEN SHABAT, Rosalind Hilary | Secretary | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | British | 109203150001 | ||||||
FLANAGAN, Craig | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | United Kingdom | British | Company Director | 325161420001 | ||||
SCHIESER, Peter | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | Luxembourg | German | Company Director | 301205560001 | ||||
GODFRAY, Terence William | Secretary | 39 Robin Lane GU47 9AU Sandhurst Berkshire | British | 63510007 | ||||||
MANSI, Delmo Rinaldo Vincenzo Primo | Secretary | 136 Calabria Road N5 1HT London | British | 62766640001 | ||||||
MOROZE, Marshall Brian | Secretary | One Tyco Park Exeter New Hampshire 03833 Usa | Usa | 55974800001 | ||||||
TANKARD, Christopher Richard | Secretary | 24 Nightingale Road Cheshunt EN7 6WD Waltham Cross Hertfordshire | British | Solicitor | 59325710001 | |||||
ALPHONSUS, Anton Bernard | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | England | British | Accountant | 79364980002 | ||||
AYRE, Mark | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | England | British | Finance Director Transformation | 129877500001 | ||||
BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | Business Executive | 68774400001 | |||||
BONE, Ian John Cameron | Director | 3 Combe Royal Crescent Bathwick Hill BA2 6EZ Bath | England | British | Managing Director | 98025600001 | ||||
BOWIE, Andrew | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British | Accountant | 140054660002 | ||||
BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | Managing Director | 1436420002 | |||||
BUCKNALL, James Ralph John | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 312790280001 | ||||
BUFFERY, Mark Paul | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | Chartered Accountant And Chartered Tax Adviser | 185940320001 | ||||
DAUTBEGOVIC, Mirza | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Switzerland | Croatian | Emea Controller | 172888110001 | ||||
EARNSHAW, James Paul | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | England | British | Finance Director | 242029700001 | ||||
FORT III, John Franklin | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | Corporate Chairman | 53916300001 | |||||
GUTIN, Irving | Director | 1 Tyco Park Exeter New Hampshire 03833 Usa | American | Corporate Senior Vice President | 49049420001 | |||||
HEAD, Gerald Dennis | Director | Church View St Katharines Green Little Bardfield CM7 4TZ Thaxted Essex | United Kingdom | British | Director | 68525470001 | ||||
HUGHES, Sian Carolyn | Director | Hanworth Road TW16 5DB Sunbury On Thames Security House, The Summit Middlesex United Kingdom | United Kingdom | British | Senior Regional Counsel | 158973340001 | ||||
JANUSZ, Paul Edward | Director | Chapel Gardens Back Lane, Rollesby NR29 5EB Great Yarmouth Norfolk | United Kingdom | British | Director | 30619490002 | ||||
JONES, Peter Barlow | Director | Nabbs Cottage 116 Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | Engineer | 13115400001 | |||||
KALOGEROU, Byron | Director | 211 Grove Road 03870 Rye New Hampshire Usa | American | Attorney | 68820490001 | |||||
KOZLOWSKI, Leo Dennis | Director | Three Tyco Park Exeter New Hampshire O38 33 Usa | Us | Corporate President | 53916270001 | |||||
LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | Finance Director | 119805430001 | |||||
MCKENDRY, Francis James | Director | 26/28 Avenue Raymond Poincarre FOREIGN Paris 75116 France | France | British | Finance Executive | 124595550001 | ||||
MCLAUGHLIN, Catherine Alana | Director | Finsbury Pavement EC2A 1RS London 101 United Kingdom | United Kingdom | Irish | Chartered Tax Accountant | 173396060001 | ||||
MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | Managing Director | 113348780001 | |||||
MOROZE, Marshall Brian | Director | 34 Pine Street Exeter FOREIGN New Hampshire Rockingham County 03833 Usa | American | Attorney | 76314240001 | |||||
O'KELLY LYNCH, Kevin | Director | 2 Butterfield Meadow Rathfranham IRISH Dublin 14 Ireland | Irish | Director | 84615330001 | |||||
OCHILTREE, Kim Lesley | Director | 25 Nesta Road IG8 9RG Woodford Green Essex | England | British | Accountant | 80269530001 | ||||
OSTER, Christopher | Director | Sussex Square W2 6SS London 76 | England | American | Director, Global Tax Emea | 140080370001 | ||||
POWER, Richard Dunstan | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | Chief Financial Officer | 8247780001 | |||||
ROBERTS, David Edward | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | Wales | British | Director | 58549730001 |
Who are the persons with significant control of TYCO HOLDINGS (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson Controls International Plc | Apr 06, 2016 | Albert Quay Cork 1 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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