TITAN INVESTMENT SOLUTIONS LIMITED
Company number 10636265
- Company Overview for TITAN INVESTMENT SOLUTIONS LIMITED (10636265)
- Filing history for TITAN INVESTMENT SOLUTIONS LIMITED (10636265)
- People for TITAN INVESTMENT SOLUTIONS LIMITED (10636265)
- More for TITAN INVESTMENT SOLUTIONS LIMITED (10636265)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
27 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
22 Nov 2024 | AP01 | Appointment of Kirishan Srivaratharajah as a director on 21 November 2024 | |
11 Nov 2024 | AP03 | Appointment of Iain Alexander Hamilton as a secretary on 31 October 2024 | |
18 Jul 2024 | PSC02 | Notification of Titan Investment Management Holdings Limited as a person with significant control on 28 March 2024 | |
17 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 28 December 2023
|
|
13 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
09 Nov 2023 | AP01 | Appointment of Alexander Charles Robinson as a director on 24 August 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Andrew Jason Fearon as a director on 16 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of John Leiper as a director on 16 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Tiffany Elizabeth Roberts as a director on 24 August 2023 | |
24 Oct 2023 | AP01 | Appointment of Paul Gregory Hunt as a director on 24 August 2023 | |
14 Apr 2023 | CERTNM |
Company name changed baggette asset management LIMITED\certificate issued on 14/04/23
|
|
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
08 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2023 | PSC07 | Cessation of White Pearl Capital Limited as a person with significant control on 17 June 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 101 Wigmore 101 Wigmore Street 5th Floor London W1U 1QU England to 101 Wigmore Street 5th Floor London W1U 1QU on 25 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from North House, Braeside Business Park Sterte Avenue West Poole BH15 2BX United Kingdom to 101 Wigmore 101 Wigmore Street 5th Floor London W1U 1QU on 25 October 2022 | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | MA | Memorandum and Articles of Association | |
22 Jun 2022 | TM01 | Termination of appointment of Ryan Lloyd Johnson as a director on 16 March 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Andrew Jason Fearon as a director on 17 June 2022 |