TYMAN MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Director's details changed for Mr Paul Boyd Cornett on 2025-05-21

View Document

17/01/2517 January 2025 Termination of appointment of Jason Russel Gary Ashton as a director on 2024-11-27

View Document

17/01/2517 January 2025 Termination of appointment of Juliette Lowes as a director on 2024-11-27

View Document

03/01/253 January 2025 Auditor's resignation

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TYMAN PLC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR KEVIN FRANCIS O'CONNELL

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER ACQUISITION HOLDINGS LIMITED

View Document

07/01/197 January 2019 CESSATION OF TYMAN PLC AS A PSC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

04/07/174 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 19000002

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN O'CONNELL

View Document

15/09/1615 September 2016 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN O'CONNELL / 22/12/2014

View Document

19/01/1519 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TYMAN PLC / 22/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 65 BUCKINGHAM GATE LONDON SW1E 6AS

View Document

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/134 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LUPUS CAPITAL PLC / 01/02/2013

View Document

16/05/1316 May 2013 ADOPT ARTICLES 30/04/2013

View Document

16/05/1316 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/137 February 2013 COMPANY NAME CHANGED LUPUS CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 AUDITOR'S RESIGNATION

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FACILITIES AGREEMENT 05/09/2011

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY CAVENDISH ADMINISTRATION LIMITED

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4RU

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR KEVIN O'CONNELL

View Document

21/10/1021 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CRUSADER HOUSE 145-157 JOHN STREET LONDON EC1V 4RU

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 01/10/2009

View Document

19/10/1019 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LUPUS CAPITAL PLC / 01/10/2009

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED JAMES EDWARD BROTHERTON

View Document

22/03/1022 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 5000002

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/10/0925 October 2009 23/09/09 NO CHANGES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 85 BUCKINGHAM GATE LONDON SW1E 6PD

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2AG

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

28/09/9928 September 1999 S366A DISP HOLDING AGM 24/09/99

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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