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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 18, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||||||||||
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 | ||||||||||
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 | 325161420001 | |||||
| SCHIESER, Peter | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | Luxembourg | German | 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 | 59325710001 | ||||||
| ALPHONSUS, Anton Bernard | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | England | British | 79364980002 | |||||
| AYRE, Mark | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | England | British | 129877500001 | |||||
| BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | 68774400001 | ||||||
| BONE, Ian John Cameron | Director | 3 Combe Royal Crescent Bathwick Hill BA2 6EZ Bath | England | British | 98025600001 | |||||
| BOWIE, Andrew | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British | 140054660002 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| BUCKNALL, James Ralph John | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | United Kingdom | British | 312790280001 | |||||
| BUFFERY, Mark Paul | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 185940320001 | |||||
| DAUTBEGOVIC, Mirza | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Switzerland | Croatian | 172888110001 | |||||
| EARNSHAW, James Paul | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex United Kingdom | England | British | 242029700001 | |||||
| FORT III, John Franklin | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 53916300001 | ||||||
| GUTIN, Irving | Director | 1 Tyco Park Exeter New Hampshire 03833 Usa | American | 49049420001 | ||||||
| HEAD, Gerald Dennis | Director | Church View St Katharines Green Little Bardfield CM7 4TZ Thaxted Essex | United Kingdom | British | 68525470001 | |||||
| HUGHES, Sian Carolyn | Director | Hanworth Road TW16 5DB Sunbury On Thames Security House, The Summit Middlesex United Kingdom | United Kingdom | British | 158973340001 | |||||
| JANUSZ, Paul Edward | Director | Chapel Gardens Back Lane, Rollesby NR29 5EB Great Yarmouth Norfolk | United Kingdom | British | 30619490002 | |||||
| JONES, Peter Barlow | Director | Nabbs Cottage 116 Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 13115400001 | ||||||
| KALOGEROU, Byron | Director | 211 Grove Road 03870 Rye New Hampshire Usa | American | 68820490001 | ||||||
| KOZLOWSKI, Leo Dennis | Director | Three Tyco Park Exeter New Hampshire O38 33 Usa | Us | 53916270001 | ||||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 | ||||||
| MCKENDRY, Francis James | Director | 26/28 Avenue Raymond Poincarre FOREIGN Paris 75116 France | France | British | 124595550001 | |||||
| MCLAUGHLIN, Catherine Alana | Director | Finsbury Pavement EC2A 1RS London 101 United Kingdom | United Kingdom | Irish | 173396060001 | |||||
| MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | 113348780001 | ||||||
| MOROZE, Marshall Brian | Director | 34 Pine Street Exeter FOREIGN New Hampshire Rockingham County 03833 Usa | American | 76314240001 | ||||||
| O'KELLY LYNCH, Kevin | Director | 2 Butterfield Meadow Rathfranham IRISH Dublin 14 Ireland | Irish | 84615330001 | ||||||
| OCHILTREE, Kim Lesley | Director | 25 Nesta Road IG8 9RG Woodford Green Essex | England | British | 80269530001 | |||||
| OSTER, Christopher | Director | Sussex Square W2 6SS London 76 | England | American | 140080370001 | |||||
| POWER, Richard Dunstan | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 8247780001 | ||||||
| ROBERTS, David Edward | Director | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | Wales | British | 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