Advanced company searchLink opens in new window

TITANIUM UK HOLDCO 1 LIMITED

Company number 09955278

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Dec 2023 AD01 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 29 December 2023
29 Dec 2023 600 Appointment of a voluntary liquidator
29 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-21
29 Dec 2023 LIQ01 Declaration of solvency
12 Dec 2023 SH19 Statement of capital on 12 December 2023
  • GBP 0.000001
12 Dec 2023 CAP-SS Solvency Statement dated 11/12/23
12 Dec 2023 SH20 Statement by Directors
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction treated as a rwalised profit 11/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2023 TM01 Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023
21 Jun 2023 AP01 Appointment of Ms. Jayshri Sriram as a director on 15 June 2023
08 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
13 Apr 2022 AP01 Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022
13 Apr 2022 TM01 Termination of appointment of Richard Michael Thomas as a director on 30 March 2022
01 Apr 2022 PSC07 Cessation of Glq International Partners Lp as a person with significant control on 16 February 2022
01 Apr 2022 PSC02 Notification of Bradley Hall Holdings Limited as a person with significant control on 16 February 2022
20 Aug 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of Richard James Spencer as a director on 15 July 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
15 Jan 2021 PSC02 Notification of Glq International Partners Lp as a person with significant control on 18 December 2020
15 Jan 2021 PSC07 Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 18 December 2020
15 Jan 2021 PSC02 Notification of The Goldman Sachs Group, Inc. as a person with significant control on 18 December 2020