About

Registered Number: 06197703
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Active
Registered Address: 8th Floor 20 Farringdon Street, London, EC4A 4AB,

 

Established in 2007, Tyntec Ltd are based in London, it's status is listed as "Active". Parnell, David John, Brych-nourry, Simone, Marshall, Sarah Marie, Rimmington, Andrew, Brych-nourry, Simone Gerda, Byrne, John Roger, Dose, Jochen, Kowalzik, Michael, Trapp, Thorsten, Dr, Von Falkenhausen, Gotthard are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNELL, David John 04 July 2016 - 1
BRYCH-NOURRY, Simone Gerda 06 March 2014 14 April 2016 1
BYRNE, John Roger 02 April 2007 14 January 2008 1
DOSE, Jochen 31 October 2012 30 April 2016 1
KOWALZIK, Michael 13 April 2007 03 September 2008 1
TRAPP, Thorsten, Dr 10 April 2017 14 November 2017 1
VON FALKENHAUSEN, Gotthard 14 November 2017 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BRYCH-NOURRY, Simone 14 November 2017 14 November 2017 1
MARSHALL, Sarah Marie 02 April 2007 09 September 2008 1
RIMMINGTON, Andrew 29 October 2008 07 October 2011 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 12 August 2019
PSC07 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC05 - N/A 05 August 2019
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 11 April 2018
PSC09 - N/A 21 February 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AP01 - Appointment of director 17 November 2017
AP03 - Appointment of secretary 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 06 May 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 12 March 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 21 November 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 06 January 2012
TM02 - Termination of appointment of secretary 18 October 2011
AR01 - Annual Return 05 August 2011
MISC - Miscellaneous document 22 July 2011
AUD - Auditor's letter of resignation 11 July 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 08 May 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363s - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
225 - Change of Accounting Reference Date 20 June 2008
RESOLUTIONS - N/A 05 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
CERTNM - Change of name certificate 02 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.