You are here: bizstats.co.uk > a-z index > T list > TS list

Tsys Managed Services Emea Limited MILTON KEYNES


Founded in 2006, Tsys Managed Services Emea, classified under reg no. 05947723 is an active company. Currently registered at Burystead Court 120 Caldecotte Lake Drive MK7 8LE, Milton Keynes the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Rene K., Kelvin D. and David C.. Of them, David C. has been with the company the longest, being appointed on 26 September 2006 and Rene K. has been with the company for the least time - from 24 June 2019. As of 19 April 2024, there were 12 ex directors - Mark C., Dennis J. and others listed below. There were no ex secretaries.

Tsys Managed Services Emea Limited Address / Contact

Office Address Burystead Court 120 Caldecotte Lake Drive
Office Address2 Caldecotte
Town Milton Keynes
Post code MK7 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05947723
Date of Incorporation Tue, 26th Sep 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Rene K.

Position: Director

Appointed: 24 June 2019

Kelvin D.

Position: Director

Appointed: 11 April 2018

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 12 October 2011

David C.

Position: Director

Appointed: 26 September 2006

Mark C.

Position: Director

Appointed: 31 July 2015

Resigned: 05 January 2018

Dennis J.

Position: Director

Appointed: 23 September 2014

Resigned: 24 June 2019

Adrian G.

Position: Director

Appointed: 12 October 2011

Resigned: 31 July 2015

Robert E.

Position: Director

Appointed: 12 October 2011

Resigned: 11 May 2013

Jayaprakash P.

Position: Director

Appointed: 26 January 2009

Resigned: 29 February 2016

Gaylon J.

Position: Director

Appointed: 26 January 2009

Resigned: 16 September 2011

William P.

Position: Director

Appointed: 21 November 2006

Resigned: 26 January 2009

Kelley K.

Position: Director

Appointed: 21 November 2006

Resigned: 24 June 2019

Adam F.

Position: Director

Appointed: 16 November 2006

Resigned: 29 February 2016

Andrew B.

Position: Director

Appointed: 16 November 2006

Resigned: 19 June 2014

Nigel R.

Position: Director

Appointed: 16 November 2006

Resigned: 26 January 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2006

Resigned: 28 July 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 September 2006

Resigned: 26 September 2006

David F.

Position: Director

Appointed: 26 September 2006

Resigned: 13 January 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2006

Resigned: 26 September 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Tsys International Management Limited from York, United Kingdom. The abovementioned PSC is categorised as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tsys International Management Limited

Fulford Moor House Fulford Road, York, YO10 4EY, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 8825228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (29 pages)

Company search

Advertisements