Background WavePink WaveYellow Wave

TYRION SECURITY TOPCO LIMITED (08922409)

TYRION SECURITY TOPCO LIMITED (08922409) is an active UK company. incorporated on 4 March 2014. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TYRION SECURITY TOPCO LIMITED has been registered for 12 years. Current directors include CHAN, Hui Ming, DOWNIE, David Stewart, HARDYMAN, Suzanne Claire and 7 others.

Company Number
08922409
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAN, Hui Ming, DOWNIE, David Stewart, HARDYMAN, Suzanne Claire, HARRINGTON, Maximilian, JONES, Richard, LOFTUS, Gerard Christopher, NEWMAN, Lee, O'SULLIVAN, Colm Paul, ROBB, Craig Brian, TROWBRIDGE, Stephen Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRION SECURITY TOPCO LIMITED

TYRION SECURITY TOPCO LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TYRION SECURITY TOPCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08922409

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

DE FACTO 2106 LIMITED
From: 4 March 2014To: 16 June 2014
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

, Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6st, England
From: 22 March 2016To: 30 June 2020
, Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
From: 22 July 2014To: 22 March 2016
, Pai Partners 4th Floor, 4 Albemarle Street, London, W1S 4GA, United Kingdom
From: 16 June 2014To: 22 July 2014
, 10 Snow Hill London, EC1A 2AL, England
From: 4 March 2014To: 16 June 2014
Timeline

57 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Share Issue
Aug 14
Funding Round
Aug 14
Funding Round
Mar 15
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Mar 16
Director Left
Mar 16
Director Joined
May 16
Funding Round
Jun 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Share Issue
Apr 17
Funding Round
Jun 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Share Issue
Feb 19
Funding Round
Feb 19
Funding Round
Nov 19
Director Joined
Feb 20
Funding Round
Apr 20
Director Left
Jul 20
Director Left
May 21
Funding Round
Jun 21
Funding Round
Jan 22
Capital Update
Mar 22
Director Left
Apr 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Apr 24
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Jan 26
23
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 14 Mar 2016

CHAN, Hui Ming

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1989
Director
Appointed 11 Nov 2025

DOWNIE, David Stewart

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1965
Director
Appointed 04 Dec 2018

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Born August 1979
Director
Appointed 26 Jul 2018

HARRINGTON, Maximilian

Active
St. James's Street, LondonSW1A 1JB
Born May 1986
Director
Appointed 06 Feb 2020

JONES, Richard

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 07 Feb 2019

LOFTUS, Gerard Christopher

Active
Broadway Business Park, OldhamOL9 9XA
Born March 1960
Director
Appointed 01 Dec 2018

NEWMAN, Lee

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 20 Mar 2018

O'SULLIVAN, Colm Paul

Active
Broadway Business Park, OldhamOL9 9XA
Born June 1967
Director
Appointed 16 Jun 2014

ROBB, Craig Brian

Active
Broadway Business Park, OldhamOL9 9XA
Born October 1982
Director
Appointed 01 Dec 2022

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 13 Jan 2026

O'GORMAN, Timothy Joseph Gerard

Resigned
BorehamwoodWD6 1JH
Secretary
Appointed 23 Apr 2015
Resigned 08 Jan 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 04 Mar 2014
Resigned 16 Jun 2014

AFORS, Christopher Marc

Resigned
Broadway Business Park, OldhamOL9 9XA
Born September 1979
Director
Appointed 16 Jun 2014
Resigned 20 Jul 2020

CAVANAGH, Darron William

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1976
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2022

DARNTON, James

Resigned
International Buildings, LondonWC2B 6ST
Born May 1965
Director
Appointed 20 Oct 2016
Resigned 12 Oct 2018

FOULETIER, Fabrice

Resigned
Broadway Business Park, OldhamOL9 9XA
Born May 1975
Director
Appointed 12 Oct 2018
Resigned 21 May 2021

GAJANAYAKA, Mudalige Chamika Dilshan Nilendra

Resigned
Broadway Business Park, OldhamOL9 9XA
Born August 1991
Director
Appointed 01 Dec 2022
Resigned 12 Sept 2025

HOLZMAN, Nicolas Adolphe

Resigned
Rue De Rivoli, Paris75001
Born January 1968
Director
Appointed 18 Jul 2014
Resigned 12 Oct 2018

REID, Keith Alan

Resigned
International Buildings, LondonWC2B 6ST
Born April 1980
Director
Appointed 18 Jul 2014
Resigned 09 Nov 2016

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 04 Mar 2014
Resigned 16 Jun 2014

SILVER, Mark Jonathan

Resigned
International Buildings, LondonWC2B 6ST
Born May 1961
Director
Appointed 18 Jul 2014
Resigned 25 Jan 2017

TAYLOR-SMITH, David James Benwell

Resigned
International Buildings, LondonWC2B 6ST
Born October 1961
Director
Appointed 23 May 2016
Resigned 20 Mar 2018

VEIL, Sebastien Andre Antoine

Resigned
Rue De Rivoli, Paris75001
Born May 1977
Director
Appointed 18 Jul 2014
Resigned 24 Feb 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 04 Mar 2014
Resigned 16 Jun 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 04 Mar 2014
Resigned 16 Jun 2014

Persons with significant control

1

Allee Scheffer, LuxembourgL-2520

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Memorandum Articles
4 March 2019
MAMA
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Resolution
5 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2014
NEWINCIncorporation