Advanced company searchLink opens in new window

TITANIUM RUTH HOLDCO LIMITED

Company number 11367705

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)
24 Jan 2025 TM02 Termination of appointment of Tritax Management Llp as a secretary on 10 December 2024
21 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 21 January 2025
20 Jan 2025 PSC02 Notification of Titanium Ruth Bidco Limited as a person with significant control on 10 December 2024
20 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 20 January 2025
19 Dec 2024 OC Scheme of arrangement
16 Dec 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Dec 2024 MAR Re-registration of Memorandum and Articles
16 Dec 2024 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
16 Dec 2024 RR02 Re-registration from a public company to a private limited company
16 Dec 2024 CERTNM Company name changed tritax eurobox PLC\certificate issued on 16/12/24
  • CONNOT ‐ Change of name notice
11 Dec 2024 TM01 Termination of appointment of Taco Tammo Johannes De Groot as a director on 10 December 2024
11 Dec 2024 TM01 Termination of appointment of Robert Stewart Orr as a director on 10 December 2024
11 Dec 2024 TM01 Termination of appointment of Sarah Jane Whitney as a director on 10 December 2024
11 Dec 2024 TM01 Termination of appointment of Saga Eva-Lotta Sjostedt as a director on 10 December 2024
11 Dec 2024 TM01 Termination of appointment of Keith John Mansfield as a director on 10 December 2024
11 Dec 2024 AP01 Appointment of Mr. Dan Chalom Benhamou as a director on 10 December 2024
11 Dec 2024 AP01 Appointment of Mr. Thomas James Gatenby as a director on 10 December 2024
11 Dec 2024 AP01 Appointment of Mr. Benedict Tobias Annable as a director on 10 December 2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors of the company be authorised to take all such actions as they may consider necessary, desirable or appropriate for carrying the scheme into full effect 20/11/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2024 MA Memorandum and Articles of Association
13 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
27 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 14/02/2024
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
16 Feb 2024 AD01 Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates