Advanced company searchLink opens in new window

TYRION SECURITY MIDCO LIMITED

Company number 08994063

Filter by category

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)
22 Mar 2016 AD01 Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on 22 March 2016
18 Jan 2016 TM02 Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 889,550
23 Apr 2015 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 23 April 2015
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 889,550
04 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2014 MR01 Registration of charge 089940630001
23 Jul 2014 AP01 Appointment of Mr Mark Jonathan Silver as a director on 18 July 2014
22 Jul 2014 TM01 Termination of appointment of Christopher Marc Afors as a director on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Colm O’Sullivan as a director on 22 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
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2014 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 16 June 2014
16 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
16 Jun 2014 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 June 2014
16 Jun 2014 TM01 Termination of appointment of Travers Smith Limited as a director on 16 June 2014
16 Jun 2014 TM01 Termination of appointment of Ihor Shershunovych as a director on 16 June 2014
16 Jun 2014 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 June 2014
16 Jun 2014 AP01 Appointment of Mr Chris Afors as a director on 16 June 2014
16 Jun 2014 AP01 Appointment of Mr Colm O’Sullivan as a director on 16 June 2014
16 Jun 2014 CERTNM Company name changed de facto 2107 LIMITED\certificate issued on 16/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-16
14 Apr 2014 NEWINC Incorporation