Advanced company searchLink opens in new window

TITAN INVESTMENT SOLUTIONS LIMITED

Company number 10636265

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)
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
  • GBP 785,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-11
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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