- Company Overview for TITAN ASSET MANAGEMENT LTD (07805960)
- Filing history for TITAN ASSET MANAGEMENT LTD (07805960)
- People for TITAN ASSET MANAGEMENT LTD (07805960)
- Charges for TITAN ASSET MANAGEMENT LTD (07805960)
- More for TITAN ASSET MANAGEMENT LTD (07805960)
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
|
|
24 Sep 2021 | MR01 | Registration of charge 078059600001, created on 24 September 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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 |