Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYCO HOLDINGS (U.K.) LIMITED
Company Information for

TYCO HOLDINGS (U.K.) LIMITED

Security House The Summit, Hanworth Road, Sunbury-On-Thames, MIDDLESEX, TW16 5DB,
Company Registration Number
02504868
Private Limited Company
Active

Company Overview

About Tyco Holdings (u.k.) Ltd
TYCO HOLDINGS (U.K.) LIMITED was founded on 1990-05-23 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Tyco Holdings (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TYCO HOLDINGS (U.K.) LIMITED
 
Legal Registered Office
Security House The Summit
Hanworth Road
Sunbury-On-Thames
MIDDLESEX
TW16 5DB
Other companies in M1
 
Filing Information
Company Number 02504868
Company ID Number 02504868
Date formed 1990-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-05-13 14:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYCO HOLDINGS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TYCO HOLDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND HILARY BEN SHABAT
Company Secretary 2006-04-20
MARK AYRE
Director 2017-08-31
PETER SCHIESER
Director 2012-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2012-09-18 2017-08-31
MIRZA DAUTBEGOVIC
Director 2012-09-18 2017-07-21
ANTON BERNARD ALPHONSUS
Director 2014-03-03 2017-03-10
MARK PAUL BUFFERY
Director 2014-03-14 2015-08-25
SIAN CAROLYN HUGHES
Director 2014-03-17 2015-08-19
CATHERINE ALANA MCLAUGHLIN
Director 2012-10-31 2013-09-26
KIM LESLEY OCHILTREE
Director 2008-12-09 2012-10-31
CHRISTOPHER OSTER
Director 2009-08-05 2012-09-29
PAUL EDWARD JANUSZ
Director 2002-08-29 2012-09-18
FRANCIS JAMES MCKENDRY
Director 2008-12-09 2012-08-16
SHELLEY STEWART JR
Director 2007-02-23 2012-07-01
DAVID EDWARD ROBERTS
Director 2010-01-04 2010-05-01
ROBERT ALAN SEDGLEY
Director 2002-08-29 2009-07-24
PETER CHARLES LEONARD
Director 1991-08-05 2008-11-26
KEVIN O'KELLY LYNCH
Director 2002-08-29 2007-01-30
DELMO RINALDO VINCENZO PRIMO MANSI
Company Secretary 2002-02-28 2006-04-20
MARSHALL BRIAN MOROZE
Director 2001-05-01 2005-12-13
ALEXANDER SAMUEL MCNUTT
Director 2002-08-29 2005-10-25
IAN JOHN CAMERON BONE
Director 2004-05-11 2005-09-16
JOHN CLIFFORD BUCKLEY
Director 1991-06-27 2005-09-05
GERALD DENNIS HEAD
Director 2002-08-29 2003-12-19
JERRY REID BOGGESS
Director 2000-02-18 2003-03-12
SCOTT STEVENSON
Director 2001-05-01 2003-02-04
TERENCE WILLIAM GODFRAY
Company Secretary 2000-01-29 2002-02-28
PETER BARLOW JONES
Director 1991-06-27 2001-04-17
BYRON KALOGEROU
Director 1998-03-19 2000-04-03
IRVING GUTIN
Director 1991-05-23 2000-02-18
CHRISTOPHER RICHARD TANKARD
Company Secretary 1998-07-09 2000-01-29
MARSHALL BRIAN MOROZE
Company Secretary 1991-05-23 1998-07-09
JOHN FRANKLIN FORT III
Director 1991-05-23 1991-06-27
LEO DENNIS KOZLOWSKI
Director 1991-05-23 1991-06-27
RICHARD DUNSTAN POWER
Director 1991-05-23 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2012-09-29 CURRENT 1985-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JAMES RALPH JOHN BUCKNALL
2024-03-26DIRECTOR APPOINTED MR PETER SCHIESER
2023-10-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-09-15DIRECTOR APPOINTED MR JAMES RALPH JOHN BUCKNALL
2023-09-15Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-05-26CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-02-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-0202/02/23 STATEMENT OF CAPITAL GBP 150368747
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-07-05AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM New Bailey 4 Stanley Street Manchester M3 5JL United Kingdom
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Peter Schieser on 2020-05-12
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SYMONDS
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2018-01-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MIRZA DAUTBEGOVIC
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH03SECRETARY'S DETAILS CHNAGED FOR ROSALIND HILARY BEN SHABAT on 2017-06-30
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRZA DAUTBEGOVIC / 30/06/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SYMONDS / 30/06/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 150368746
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2016-09-29SH0122/09/16 STATEMENT OF CAPITAL GBP 150368746
2016-09-20AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 150368745
2016-06-03AR0112/05/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CAROLYN HUGHES
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL BUFFERY
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 150368745
2015-05-13AR0112/05/15 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 150368745
2014-06-18AR0112/05/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MS SIAN CAROLYN HUGHES
2014-03-14AP01DIRECTOR APPOINTED MARK PAUL BUFFERY
2014-03-13AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCLAUGHLIN
2013-11-15AR0112/05/09 FULL LIST AMEND
2013-11-15AR0112/05/07 FULL LIST AMEND
2013-11-15AR0112/05/08 FULL LIST AMEND
2013-11-15AR0112/05/06 FULL LIST AMEND
2013-11-15AR0112/05/05 FULL LIST AMEND
2013-11-15AR0112/05/04 FULL LIST AMEND
2013-11-15AR0112/05/03 FULL LIST AMEND
2013-11-15AR0112/05/02 FULL LIST AMEND
2013-10-28RP04SECOND FILING WITH MUD 12/05/13 FOR FORM AR01
2013-10-28RP04SECOND FILING WITH MUD 12/05/10 FOR FORM AR01
2013-10-28RP04SECOND FILING WITH MUD 12/05/11 FOR FORM AR01
2013-10-28RP04SECOND FILING WITH MUD 12/05/12 FOR FORM AR01
2013-10-28ANNOTATIONClarification
2013-09-27SH0105/03/02 STATEMENT OF CAPITAL GBP 2300000
2013-06-17AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-05-13AR0112/05/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRZA DAUTBEGOVIC / 23/04/2013
2012-11-05AP01DIRECTOR APPOINTED DAVID RICHARD SYMONDS
2012-11-05AP01DIRECTOR APPOINTED CATHERINE MCLAUGHLIN
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM OCHILTREE
2012-10-16AP01DIRECTOR APPOINTED MIRZA DAUTBEGOVIC
2012-10-16AP01DIRECTOR APPOINTED ANDREW BOWIE
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JANUSZ
2012-10-03AP01DIRECTOR APPOINTED PETER SCHIESER
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSTER
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 114 MIDDLESEX STREET, LONDON, E1 7HY, UNITED KINGDOM
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENDRY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY STEWART JR
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0112/05/12 FULL LIST
2011-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-15RES01ADOPT ARTICLES 09/06/2011
2011-05-13AR0112/05/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2010-07-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AR0112/05/10 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-20AD02SAIL ADDRESS CREATED
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM, BROADGATE WEST 7TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP
2010-01-18AP01DIRECTOR APPOINTED DAVID EDWARD ROBERTS
2009-08-14288aDIRECTOR APPOINTED CHRISTOPHER OSTER LOGGED FORM
2009-08-07288aDIRECTOR APPOINTED CHRISTOPHER OSTER
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SEDGLEY
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06288aDIRECTOR APPOINTED FRANCIS JAMES MCKENDRY
2009-01-06288aDIRECTOR APPOINTED KIM OCHILTREE
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR PETER LEONARD
2008-07-16363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TYCO HOLDINGS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYCO HOLDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYCO HOLDINGS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TYCO HOLDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYCO HOLDINGS (U.K.) LIMITED
Trademarks
We have not found any records of TYCO HOLDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYCO HOLDINGS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TYCO HOLDINGS (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TYCO HOLDINGS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYCO HOLDINGS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYCO HOLDINGS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.