Background WavePink WaveYellow Wave

TYRUS CAPITAL ALTERNATIVES SERVICES LTD (07864423)

TYRUS CAPITAL ALTERNATIVES SERVICES LTD (07864423) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TYRUS CAPITAL ALTERNATIVES SERVICES LTD has been registered for 14 years. Current directors include DAMTSAS, Efstathios, Mr., FEAST, James Anthony.

Company Number
07864423
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Level 1, Devonshire House, London, W1J 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAMTSAS, Efstathios, Mr., FEAST, James Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRUS CAPITAL ALTERNATIVES SERVICES LTD

TYRUS CAPITAL ALTERNATIVES SERVICES LTD is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TYRUS CAPITAL ALTERNATIVES SERVICES LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07864423

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

TYNDARIS SERVICES LIMITED
From: 29 November 2011To: 13 February 2020
Contact
Address

Level 1, Devonshire House One Mayfair Place London, W1J 8AJ,

Previous Addresses

, Level 1, Devonshire House Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England
From: 3 December 2024To: 4 December 2024
, 5 Savile Row, London, W1S 3PB
From: 25 October 2012To: 3 December 2024
, 67 Sheen Park, Richmond, Surrey, TW9 1UN
From: 29 November 2011To: 25 October 2012
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 12
Capital Update
Dec 16
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
May 19
Capital Reduction
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Nov 25
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
8
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAMTSAS, Efstathios, Mr.

Active
Heddon Street, LondonW1B 4BD
Born September 1973
Director
Appointed 25 Sept 2020

FEAST, James Anthony

Active
One Mayfair Place, LondonW1J 8AJ
Born January 1944
Director
Appointed 03 Jul 2025

CHEDRAOUI, Antoine, Mr.

Resigned
Heddon Street, LondonW1B 4BD
Born August 1975
Director
Appointed 25 Sept 2020
Resigned 25 Nov 2025

COSTA, Raffaele

Resigned
Savile Row, LondonW1S 3PB
Born September 1969
Director
Appointed 29 Nov 2011
Resigned 25 Sept 2020

SCHWARTZ, Robert Francis, Mr.

Resigned
One Mayfair Place, LondonW1J 8AJ
Born March 1978
Director
Appointed 25 Sept 2020
Resigned 09 Feb 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Valerie Ellen Huxley

Active
One Mayfair Place, LondonW1J 8AJ
Born July 1962

Nature of Control

Right to appoint and remove directors as firm
Notified 27 Feb 2026

Mr Derek Russell Smith

Active
One Mayfair Place, LondonW1J 8AJ
Born January 1962

Nature of Control

Right to appoint and remove directors as firm
Notified 27 Feb 2026
Ugland House, Grand Cayman Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2020
Ceased 27 Feb 2026

Mr Raffaele Costa

Ceased
Savile Row, LondonW1S 3PB
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
28 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 April 2026
DS01DS01
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 July 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Legacy
22 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2016
SH19Statement of Capital
Legacy
22 December 2016
CAP-SSCAP-SS
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Capital Allotment Shares
28 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2011
NEWINCIncorporation