TYRION SECURITY TOPCO LIMITED
LONDON DE FACTO 2106 LIMITED

Hellopages » Greater London » Camden » WC2B 6ST

Company number 08922409
Status Active
Incorporation Date 4 March 2014
Company Type Private Limited Company
Address THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Sub-division of shares on 20 March 2017 This document is being processed and will be available in 5 days. ; Change of share class name or designation This document is being processed and will be available in 5 days. ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TYRION SECURITY TOPCO LIMITED are www.tyrionsecuritytopco.co.uk, and www.tyrion-security-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyrion Security Topco Limited is a Private Limited Company. The company registration number is 08922409. Tyrion Security Topco Limited has been working since 04 March 2014. The present status of the company is Active. The registered address of Tyrion Security Topco Limited is Third Floor International Buildings 71 Kingsway London England England Wc2b 6st. . HARDYMAN, Suzanne Claire is a Secretary of the company. AFORS, Christopher Marc is a Director of the company. DARNTON, James is a Director of the company. HOLZMAN, Nicolas Adolphe is a Director of the company. O’SULLIVAN, Colm is a Director of the company. TAYLOR-SMITH, David James Benwell is a Director of the company. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director REID, Keith Alan has been resigned. Director SHERSHUNOVYCH, Ihor has been resigned. Director SILVER, Mark Jonathan has been resigned. Director VEIL, Sebastien Andre Antoine has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARDYMAN, Suzanne Claire
Appointed Date: 14 March 2016

Director
AFORS, Christopher Marc
Appointed Date: 16 June 2014
46 years old

Director
DARNTON, James
Appointed Date: 20 October 2016
60 years old

Director
HOLZMAN, Nicolas Adolphe
Appointed Date: 18 July 2014
57 years old

Director
O’SULLIVAN, Colm
Appointed Date: 16 June 2014
58 years old

Director
TAYLOR-SMITH, David James Benwell
Appointed Date: 23 May 2016
64 years old

Resigned Directors

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 08 January 2016
Appointed Date: 23 April 2015

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 June 2014
Appointed Date: 04 March 2014

Director
REID, Keith Alan
Resigned: 09 November 2016
Appointed Date: 18 July 2014
45 years old

Director
SHERSHUNOVYCH, Ihor
Resigned: 16 June 2014
Appointed Date: 04 March 2014
40 years old

Director
SILVER, Mark Jonathan
Resigned: 25 January 2017
Appointed Date: 18 July 2014
64 years old

Director
VEIL, Sebastien Andre Antoine
Resigned: 24 February 2016
Appointed Date: 18 July 2014
48 years old

Director
TRAVERS SMITH LIMITED
Resigned: 16 June 2014
Appointed Date: 04 March 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 June 2014
Appointed Date: 04 March 2014

Persons With Significant Control

Targaryen Security 1 S.A.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYRION SECURITY TOPCO LIMITED Events

19 Apr 2017
Sub-division of shares on 20 March 2017
This document is being processed and will be available in 5 days.

19 Apr 2017
Change of share class name or designation
This document is being processed and will be available in 5 days.

07 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Confirmation statement made on 14 February 2017 with updates
24 Feb 2017
Group of companies' accounts made up to 31 March 2016
...
... and 38 more events
16 Jun 2014
Termination of appointment of Travers Smith Secretaries Limited as a director on 16 June 2014
16 Jun 2014
Termination of appointment of Travers Smith Limited as a director on 16 June 2014
16 Jun 2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 June 2014
16 Jun 2014
Company name changed de facto 2106 LIMITED\certificate issued on 16/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-16

04 Mar 2014
Incorporation