Advanced company searchLink opens in new window

TITAN ASSET MANAGEMENT LTD

Company number 07805960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2021 AP01 Appointment of Mrs Rajvinder Kaur Somal as a director on 24 September 2021
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 MR01 Registration of charge 078059600001, created on 24 September 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
01 Sep 2021 AD01 Registered office address changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to 29-35 Heddon Street London W1B 4BP on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Damian Paul Sharp as a director on 27 August 2021
01 Sep 2021 TM01 Termination of appointment of Gregor Mark Preston as a director on 27 August 2021
01 Sep 2021 PSC08 Notification of a person with significant control statement
31 Aug 2021 PSC07 Cessation of Tavistock Investments Plc as a person with significant control on 27 August 2021
31 Aug 2021 TM02 Termination of appointment of Oliver Charles Hewardine Cooke as a secretary on 27 August 2021
31 Aug 2021 TM01 Termination of appointment of Steven Mcgregor as a director on 27 August 2021
31 Aug 2021 TM01 Termination of appointment of Benjamin Scott Raven as a director on 27 August 2021
31 Aug 2021 TM01 Termination of appointment of Brian Kenneth Raven as a director on 27 August 2021
10 Aug 2021 AD01 Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
09 Aug 2021 AD01 Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 9 August 2021
23 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
08 Oct 2020 AP01 Appointment of Mr Steven Mcgregor as a director on 1 October 2020
18 Aug 2020 AA Full accounts made up to 31 March 2020
30 Jul 2020 AP01 Appointment of Mr John Leiper as a director on 9 July 2020
10 Jul 2020 TM01 Termination of appointment of Christopher Edward Peel as a director on 9 July 2020
03 Feb 2020 AP01 Appointment of Mr Gregor Preston as a director on 1 February 2020
05 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with no updates