TYCHO HOLDCO LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-11-08 with no updates |
| 11/08/2511 August 2025 | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21 |
| 11/08/2511 August 2025 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21 |
| 26/03/2526 March 2025 | Group of companies' accounts made up to 2024-06-30 |
| 02/12/242 December 2024 | Notification of Timothy Paul Smeaton as a person with significant control on 2021-11-09 |
| 02/12/242 December 2024 | Withdrawal of a person with significant control statement on 2024-12-02 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 10/04/2410 April 2024 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 2024-04-10 |
| 08/04/248 April 2024 | Group of companies' accounts made up to 2023-06-30 |
| 08/02/248 February 2024 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-08 |
| 08/02/248 February 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-11-08 |
| 12/01/2412 January 2024 | Director's details changed for Mr Simon James Walker on 2023-07-01 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-11-08 with no updates |
| 05/07/235 July 2023 | Registered office address changed from 96 Great Suffolk Street Southwark London SE1 0BE United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 2023-07-05 |
| 17/04/2317 April 2023 | Group of companies' accounts made up to 2022-06-30 |
| 07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
| 07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
| 06/02/236 February 2023 | Confirmation statement made on 2022-11-08 with no updates |
| 06/02/236 February 2023 | Director's details changed for Ms Antonia Dale Cheong on 2022-12-09 |
| 06/02/236 February 2023 | Director's details changed for Mr Timothy Paul Smeaton on 2022-09-01 |
| 06/02/236 February 2023 | Director's details changed for Mr Thomas William Joseph Shelford on 2021-11-09 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 11/02/2211 February 2022 | Notification of a person with significant control statement |
| 11/02/2211 February 2022 | Cessation of Bowmark Capital Partners Vi, Nominees Limited as a person with significant control on 2021-11-15 |
| 11/02/2211 February 2022 | Current accounting period shortened from 2022-11-30 to 2022-06-30 |
| 13/12/2113 December 2021 | Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to 96 Great Suffolk Street Southwark London SE1 0BE on 2021-12-13 |
| 19/11/2119 November 2021 | Appointment of Mr Simon James Walker as a director on 2021-11-15 |
| 19/11/2119 November 2021 | Appointment of Mr Jamie Alexander Lillywhite as a director on 2021-11-15 |
| 19/11/2119 November 2021 | Appointment of Mr Timothy Paul Smeaton as a director on 2021-11-15 |
| 10/11/2110 November 2021 | Notification of Bowmark Capital Partners Vi, Nominees Limited as a person with significant control on 2021-11-09 |
| 10/11/2110 November 2021 | Cessation of Tycho Topco Limited as a person with significant control on 2021-11-09 |
| 09/11/219 November 2021 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company