Tyser Group Services Limited LONDON


Founded in 1975, Tyser Group Services, classified under reg no. 01224375 is an active company. Currently registered at 71 Fenchurch Street EC3M 4BS, London the company has been in the business for 49 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 5th Sep 2006 Tyser Group Services Limited is no longer carrying the name Tyser Holdings.

The firm has one director. Simon C., appointed on 12 December 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tyser Group Services Limited Address / Contact

Office Address 71 Fenchurch Street
Town London
Post code EC3M 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224375
Date of Incorporation Thu, 28th Aug 1975
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 12 December 2018

Sian W.

Position: Secretary

Appointed: 24 August 2021

Resigned: 31 March 2023

Simon P.

Position: Director

Appointed: 07 September 2020

Resigned: 01 July 2021

Keith A.

Position: Director

Appointed: 12 December 2018

Resigned: 31 January 2019

Peter B.

Position: Secretary

Appointed: 08 June 2018

Resigned: 22 May 2019

Christopher S.

Position: Director

Appointed: 08 June 2015

Resigned: 25 April 2023

Stuart B.

Position: Director

Appointed: 17 March 2015

Resigned: 07 September 2020

Manjit T.

Position: Director

Appointed: 09 September 2014

Resigned: 30 June 2016

David G.

Position: Director

Appointed: 03 June 2014

Resigned: 12 December 2018

Swati P.

Position: Director

Appointed: 03 June 2014

Resigned: 12 December 2018

Mark J.

Position: Director

Appointed: 03 June 2014

Resigned: 12 December 2018

Edward S.

Position: Director

Appointed: 03 June 2014

Resigned: 12 December 2018

Ian W.

Position: Director

Appointed: 03 June 2014

Resigned: 12 December 2018

Gary A.

Position: Director

Appointed: 03 June 2014

Resigned: 28 January 2015

Katherine C.

Position: Director

Appointed: 06 September 2013

Resigned: 30 November 2023

Mark J.

Position: Secretary

Appointed: 13 May 2013

Resigned: 08 June 2018

John D.

Position: Director

Appointed: 07 August 2008

Resigned: 11 October 2010

Janice P.

Position: Director

Appointed: 07 August 2008

Resigned: 01 June 2013

Edward S.

Position: Director

Appointed: 07 August 2008

Resigned: 11 October 2010

Daivd G.

Position: Director

Appointed: 07 August 2008

Resigned: 11 October 2010

Moira M.

Position: Director

Appointed: 07 August 2008

Resigned: 01 September 2010

Quintin H.

Position: Director

Appointed: 10 October 2007

Resigned: 27 August 2013

Janice P.

Position: Secretary

Appointed: 01 December 2005

Resigned: 13 May 2013

Gordon G.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 November 2005

Christopher E.

Position: Director

Appointed: 07 July 1993

Resigned: 03 June 2014

Christopher S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 August 2008

Michael C.

Position: Director

Appointed: 31 December 1991

Resigned: 11 October 2010

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Donald C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Arthur L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1997

Roger M.

Position: Director

Appointed: 31 December 1991

Resigned: 07 August 2008

Keith C.

Position: Director

Appointed: 31 December 1991

Resigned: 24 September 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Integro Insurance Brokers Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the persons with significant control register is Hawkes Bay Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Integro Insurance Brokers Holdings Limited

71 Fenchurch Street, London, EC3M 4BS, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04016257
Notified on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hawkes Bay Holdings Limited

71 Fenchurch Street, London, EC3M 4BS, United Kingdom

Legal authority Company Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06319491
Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: significiant influence or control

Company previous names

Tyser Holdings September 5, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 11th, April 2023
Free Download (31 pages)

Company search