Advanced company searchLink opens in new window

TYRION SECURITY TOPCO LIMITED

Company number 08922409

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 12,254.34
26 May 2016 AP01 Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016
11 May 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12,183.5979
11 May 2016 CH01 Director's details changed for Mr Mark Jonathan Silver on 22 March 2016
10 May 2016 CH01 Director's details changed for Mr Keith Alan Reid on 22 March 2016
23 Mar 2016 TM01 Termination of appointment of Sebastien Andre Antoine Veil as a director on 24 February 2016
22 Mar 2016 AP03 Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016
22 Mar 2016 AD01 Registered office address changed from , Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 22 March 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 12,183.60
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2016 TM02 Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 11,945.01
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 12,139.99
29 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,918.85
23 Apr 2015 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 23 April 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 11,918.85
05 Aug 2014 SH08 Change of share class name or designation
05 Aug 2014 SH02 Sub-division of shares on 18 July 2014
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 8,895.50
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2014 AP01 Appointment of Mr Mark Jonathan Silver as a director on 18 July 2014
22 Jul 2014 AD01 Registered office address changed from , Pai Partners 4th Floor, 4 Albemarle Street, London, W1S 4GA, United Kingdom on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr Keith Alan Reid as a director on 18 July 2014
22 Jul 2014 AP01 Appointment of Mr Nicolas Adolphe Holzman as a director on 18 July 2014