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

TYNDALL HOLDINGS LIMITED

THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, SW1E 6SQ,
Company Registration Number
00053044
Private Limited Company
Active

Company Overview

About Tyndall Holdings Ltd
TYNDALL HOLDINGS LIMITED was founded on 1897-06-19 and has its registered office in London. The organisation's status is listed as "Active". Tyndall Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TYNDALL HOLDINGS LIMITED
 
Legal Registered Office
THE ZIG ZAG BUILDING
70 VICTORIA STREET
LONDON
SW1E 6SQ
Other companies in SW1X
 
Filing Information
Company Number 00053044
Company ID Number 00053044
Date formed 1897-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 14:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNDALL HOLDINGS 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.
Companies with same name TYNDALL HOLDINGS LIMITED
The following companies were found which have the same name as TYNDALL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNDALL HOLDINGS LLC 3333 WELBORN ST STE 400 DALLAS TX 75219 Active Company formed on the 2018-03-30

Company Officers of TYNDALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JUPITER ASSET MANAGEMENT LIMITED
Company Secretary 1992-07-25
SIMON ANDREW ROWSON
Director 2018-02-26
ALEX JAMES SARGENT
Director 2015-03-05
JASVEER SINGH
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK GETHYN EAST
Director 2016-04-26 2018-02-23
ADRIAN JOHN CREEDY
Director 2006-02-03 2016-12-12
PHILIP MICHAEL JOHNSON
Director 2009-12-11 2016-04-26
REEF TALBOT HOGG
Director 2000-08-31 2015-02-28
JOHN CHRISTOPHER STEVENSON
Director 2008-05-02 2009-12-31
JONATHAN HUGH DAVID CAREY
Director 1992-07-25 2008-05-02
JAMES CHARLES ROBERT D'ALBIAC
Director 1992-07-25 2004-11-15
MICHAEL RAMON LANGHORNE ASTOR
Director 1992-07-25 2000-06-13
MICHAEL FITZGERALD HEATHCOAT AMORY
Director 1992-07-25 2000-06-13
JOHN LINCOLN DUFFIELD
Director 1992-07-25 2000-05-26
JOHN NICHOLAS ROBINSON
Director 1996-01-31 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUPITER ASSET MANAGEMENT LIMITED JUPITER EMERGING & FRONTIER INCOME TRUST PLC Company Secretary 2017-04-04 CURRENT 2017-04-04 Liquidation
JUPITER ASSET MANAGEMENT LIMITED JUPITER FUND MANAGEMENT GROUP LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER GREEN INVESTMENT TRUST PLC Company Secretary 2006-04-24 CURRENT 2006-04-12 Active
JUPITER ASSET MANAGEMENT LIMITED JSST SECURITIES LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-17 Dissolved 2014-03-24
JUPITER ASSET MANAGEMENT LIMITED JUPITER SECOND SPLIT TRUST PLC Company Secretary 2004-08-31 CURRENT 2004-08-17 Liquidation
JUPITER ASSET MANAGEMENT LIMITED JEOT SECURITIES LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-26 Dissolved 2016-10-08
JUPITER ASSET MANAGEMENT LIMITED EUROPEAN OPPORTUNITIES TRUST PLC Company Secretary 2000-10-03 CURRENT 2000-08-16 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER DIVIDEND & GROWTH TRUST PLC Company Secretary 1999-09-28 CURRENT 1999-09-28 Liquidation
JUPITER ASSET MANAGEMENT LIMITED JUPITER UNIT TRUST MANAGERS LIMITED Company Secretary 1999-05-04 CURRENT 1986-04-11 Active
JUPITER ASSET MANAGEMENT LIMITED KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED Company Secretary 1995-07-13 CURRENT 1995-01-19 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER INVESTMENT TRUST LIMITED Company Secretary 1993-05-14 CURRENT 1993-02-09 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER ADMINISTRATION SERVICES LIMITED Company Secretary 1992-08-20 CURRENT 1987-03-10 Dissolved 2015-04-07
JUPITER ASSET MANAGEMENT LIMITED TYNDALL INVESTMENTS LIMITED Company Secretary 1992-08-20 CURRENT 1987-03-06 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER INVESTMENT MANAGEMENT GROUP LIMITED Company Secretary 1992-04-05 CURRENT 1964-02-14 Active
JUPITER ASSET MANAGEMENT LIMITED JUPITER UK GROWTH INVESTMENT TRUST PLC Company Secretary 1991-11-21 CURRENT 1972-02-02 Liquidation
JUPITER ASSET MANAGEMENT LIMITED PITCHWELL LIMITED Company Secretary 1991-11-14 CURRENT 1987-03-24 Dissolved 2016-12-14
JUPITER ASSET MANAGEMENT LIMITED PITCHCROFT LIMITED Company Secretary 1991-11-06 CURRENT 1980-01-03 Dissolved 2016-12-14
SIMON ANDREW ROWSON JUPITER ASSET MANAGEMENT GROUP LIMITED Director 2018-02-26 CURRENT 2007-03-09 Active
SIMON ANDREW ROWSON JUPITER FUND MANAGEMENT GROUP LIMITED Director 2018-02-26 CURRENT 2007-03-13 Active
SIMON ANDREW ROWSON JUPITER INVESTMENT TRUST LIMITED Director 2018-02-26 CURRENT 1993-02-09 Active
SIMON ANDREW ROWSON TYNDALL INVESTMENTS LIMITED Director 2018-02-26 CURRENT 1987-03-06 Active
SIMON ANDREW ROWSON JUPITER INVESTMENT MANAGEMENT GROUP LIMITED Director 2018-02-26 CURRENT 1964-02-14 Active
SIMON ANDREW ROWSON KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED Director 2018-02-26 CURRENT 1995-01-19 Active
ALEX JAMES SARGENT JUPITER UNIT TRUST MANAGERS LIMITED Director 2015-12-16 CURRENT 1986-04-11 Active
ALEX JAMES SARGENT JUPITER FUND MANAGEMENT GROUP LIMITED Director 2015-03-19 CURRENT 2007-03-13 Active
ALEX JAMES SARGENT JUPITER INVESTMENT TRUST LIMITED Director 2015-03-05 CURRENT 1993-02-09 Active
ALEX JAMES SARGENT TYNDALL INVESTMENTS LIMITED Director 2015-03-05 CURRENT 1987-03-06 Active
ALEX JAMES SARGENT JUPITER ASSET MANAGEMENT GROUP LIMITED Director 2014-10-20 CURRENT 2007-03-09 Active
ALEX JAMES SARGENT JUPITER INVESTMENT MANAGEMENT GROUP LIMITED Director 2014-10-20 CURRENT 1964-02-14 Active
ALEX JAMES SARGENT KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED Director 2014-10-20 CURRENT 1995-01-19 Active
JASVEER SINGH JUPITER ASSET MANAGEMENT GROUP LIMITED Director 2016-12-12 CURRENT 2007-03-09 Active
JASVEER SINGH JUPITER FUND MANAGEMENT GROUP LIMITED Director 2016-12-12 CURRENT 2007-03-13 Active
JASVEER SINGH JUPITER INVESTMENT TRUST LIMITED Director 2016-12-12 CURRENT 1993-02-09 Active
JASVEER SINGH TYNDALL INVESTMENTS LIMITED Director 2016-12-12 CURRENT 1987-03-06 Active
JASVEER SINGH JUPITER INVESTMENT MANAGEMENT GROUP LIMITED Director 2016-12-12 CURRENT 1964-02-14 Active
JASVEER SINGH KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED Director 2016-12-12 CURRENT 1995-01-19 Active
JASVEER SINGH JUPITER ASSET MANAGEMENT LIMITED Director 2016-11-16 CURRENT 1986-07-11 Active
JASVEER SINGH MAN TANZANIA LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-05-05

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
2024-02-26DIRECTOR APPOINTED HELEN GRACE ARCHBOLD
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR SAM PAUL FUSCHILLO
2022-12-20AP01DIRECTOR APPOINTED MR SAM PAUL FUSCHILLO
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANNA NICOLE KURZON
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA NICOLE KURZON
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED MS LISA JANE DANIELS
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH
2020-09-09AP01DIRECTOR APPOINTED MS ANNA NICOLE KURZON
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES SARGENT
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-11PSC02Notification of Jupiter Investment Management Group Limited as a person with significant control on 2016-06-30
2018-10-11PSC09Withdrawal of a person with significant control statement on 2018-10-11
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR SIMON ANDREW ROWSON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GETHYN EAST
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14AP01DIRECTOR APPOINTED MR JASVEER SINGH
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN CREEDY
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 295363.653
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR JONATHAN MARK GETHYN EAST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL JOHNSON
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 1 Grosvenor Place London SW1X 7JJ
2016-01-04CH04SECRETARY'S DETAILS CHNAGED FOR JUPITER ASSET MANAGEMENT LIMITED on 2016-01-04
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 295363.653
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06AP01DIRECTOR APPOINTED MR ALEX JAMES SARGENT
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR REEF TALBOT HOGG
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 295363.65
2014-08-06AR0125/07/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Reef Talbot Hogg on 2014-07-25
2014-08-06CH04SECRETARY'S DETAILS CHNAGED FOR JUPITER ASSET MANAGEMENT LIMITED on 2014-07-25
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JOHNSON / 26/04/2013
2013-07-29AR0125/07/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-30AR0125/07/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-23AR0125/07/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0125/07/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CREEDY / 17/05/2010
2010-01-18AP01DIRECTOR APPOINTED PHILIP MICHAEL JOHNSON
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON
2009-12-30SH20STATEMENT BY DIRECTORS
2009-12-30SH1930/12/09 STATEMENT OF CAPITAL GBP 295363653
2009-12-30RES13£248484 CANCELLED FROM SHARE PREM A/C 11/12/2009
2009-12-30CAP-SSSOLVENCY STATEMENT DATED 27/11/09
2009-12-30RES01ADOPT ARTICLES 11/12/2009
2009-12-30RES06REDUCE ISSUED CAPITAL 11/12/2009
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-01363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-10-06RES13DIRECTORS AUTHORITY SECTION 175 30/09/2008
2008-10-06RES01ADOPT ARTICLES 30/09/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13288aDIRECTOR APPOINTED JOHN CHRISTOPHER STEVENSON
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN CAREY
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-04363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2005-09-14363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-09-03363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-23363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-08-08123£ NC 82500000/104250000 31/07/02
2002-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-08RES04NC INC ALREADY ADJUSTED 31/07/02
2002-08-0888(2)RAD 31/07/02--------- £ SI 239665820@.1=23966582 £ IC 5569783/29536365
2002-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-08363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-05288aNEW DIRECTOR APPOINTED
2000-08-11363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-06-23288bDIRECTOR RESIGNED
2000-06-16288bDIRECTOR RESIGNED
2000-06-02288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-30363aRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
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 TYNDALL HOLDINGS 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 TYNDALL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-03-01 Satisfied CITIBANK SAVINGS
ASSIGNMENT OF DEPOSIT 1987-09-18 Satisfied PK ENGLISH TRUST COMPANY LIMITED
AGREEMENT 1968-01-10 Satisfied N.V. ERSTE NEDERLANDSCHE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYNDALL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TYNDALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNDALL HOLDINGS LIMITED
Trademarks
We have not found any records of TYNDALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNDALL HOLDINGS 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 TYNDALL HOLDINGS 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 TYNDALL HOLDINGS 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 TYNDALL HOLDINGS 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 TYNDALL HOLDINGS 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.