Tyndall Holdings Limited LONDON


Founded in 1897, Tyndall Holdings, classified under reg no. 00053044 is an active company. Currently registered at The Zig Zag Building SW1E 6SQ, London the company has been in the business for one hundred and twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Sam F., Lisa D. and Simon R.. Of them, Simon R. has been with the company the longest, being appointed on 26 February 2018 and Sam F. has been with the company for the least time - from 19 December 2022. As of 26 April 2024, there were 14 ex directors - Anna K., Jasveer S. and others listed below. There were no ex secretaries.

Tyndall Holdings Limited Address / Contact

Office Address The Zig Zag Building
Office Address2 70 Victoria Street
Town London
Post code SW1E 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053044
Date of Incorporation Sat, 19th Jun 1897
Industry Activities of head offices
End of financial Year 31st December
Company age 127 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Sam F.

Position: Director

Appointed: 19 December 2022

Lisa D.

Position: Director

Appointed: 30 June 2021

Simon R.

Position: Director

Appointed: 26 February 2018

Jupiter Asset Management Limited

Position: Corporate Secretary

Appointed: 25 July 1992

Anna K.

Position: Director

Appointed: 04 September 2020

Resigned: 06 December 2022

Jasveer S.

Position: Director

Appointed: 12 December 2016

Resigned: 30 June 2021

Jonathan E.

Position: Director

Appointed: 26 April 2016

Resigned: 23 February 2018

Alex S.

Position: Director

Appointed: 05 March 2015

Resigned: 31 August 2020

Philip J.

Position: Director

Appointed: 11 December 2009

Resigned: 26 April 2016

John S.

Position: Director

Appointed: 02 May 2008

Resigned: 31 December 2009

Adrian C.

Position: Director

Appointed: 03 February 2006

Resigned: 12 December 2016

Reef H.

Position: Director

Appointed: 31 August 2000

Resigned: 28 February 2015

John R.

Position: Director

Appointed: 31 January 1996

Resigned: 31 December 1996

Jonathan C.

Position: Director

Appointed: 25 July 1992

Resigned: 02 May 2008

Michael H.

Position: Director

Appointed: 25 July 1992

Resigned: 13 June 2000

John D.

Position: Director

Appointed: 25 July 1992

Resigned: 26 May 2000

Michael A.

Position: Director

Appointed: 25 July 1992

Resigned: 13 June 2000

James D.

Position: Director

Appointed: 25 July 1992

Resigned: 15 November 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Jupiter Investment Management Group Limited from London, England. The abovementioned PSC is classified as "a limited liability 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.

Jupiter Investment Management Group Limited

The Zig Zag Building 70 Victoria Street, London, SW1E 6SQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 792030
Notified on 30 June 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 Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements