About

Registered Number: 10827757
Date of Incorporation: 20/06/2017 (7 years and 10 months ago)
Company Status: Active
Registered Address: 5 Merchant Square, London, W2 1AY,

 

Tymit Ltd was founded on 20 June 2017, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Tubio, Robustiano, Blacher, Perry Rael, Magnone Ballefin, Martin, Montalvo Bressi, Juan, Magnone Ballefin, Martin for Tymit Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACHER, Perry Rael 30 August 2019 - 1
MAGNONE BALLEFIN, Martin 20 June 2017 - 1
MONTALVO BRESSI, Juan 29 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
TUBIO, Robustiano 20 January 2020 - 1
MAGNONE BALLEFIN, Martin 20 June 2017 25 July 2019 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 22 June 2020
AP03 - Appointment of secretary 20 January 2020
SH01 - Return of Allotment of shares 16 January 2020
SH01 - Return of Allotment of shares 16 January 2020
RESOLUTIONS - N/A 30 September 2019
SH01 - Return of Allotment of shares 30 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 05 September 2019
RESOLUTIONS - N/A 13 August 2019
RESOLUTIONS - N/A 13 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2019
SH01 - Return of Allotment of shares 12 August 2019
AD01 - Change of registered office address 01 August 2019
TM02 - Termination of appointment of secretary 25 July 2019
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 22 April 2019
CH01 - Change of particulars for director 26 March 2019
CH03 - Change of particulars for secretary 26 March 2019
AA - Annual Accounts 14 September 2018
SH01 - Return of Allotment of shares 11 September 2018
SH01 - Return of Allotment of shares 11 September 2018
CS01 - N/A 15 August 2018
SH06 - Notice of cancellation of shares 15 August 2018
SH03 - Return of purchase of own shares 15 August 2018
RESOLUTIONS - N/A 30 July 2018
PSC01 - N/A 12 April 2018
PSC09 - N/A 12 April 2018
AD01 - Change of registered office address 16 January 2018
NEWINC - New incorporation documents 20 June 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.