TI EUROPEAN HOLDINGS LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.08973078
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

TI EUROPEAN HOLDINGS LIMITED is an active private limited company with number 08973078. It was incorporated 10 years, 1 month, 14 days ago, on 02 April 2014. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Capital allotment shares

Date: 15 May 2024

Action Date: 08 May 2024

Category: Capital

Type: SH01

Date: 2024-05-08

Capital : 95,188.475 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Capital

Type: SH01

Capital : 95,188.45 GBP

Date: 2024-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meredith Corporation

Cessation date: 2021-01-12

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-11

Psc name: Iac/Interactivecorp

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Wagner

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Spitzer

Appointment date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iac/Interactivecorp

Notification date: 2021-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Jeff Hartwig

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: John Stanley Zieser

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 95,188.425 GBP

Documents

View document PDF

Change to a person with significant control without name date

Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 95,188.4 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Meredith Corporation

Notification date: 2021-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-25

Psc name: Ti Gotham Inc

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 05 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-05

Psc name: Ti Gotham Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2021

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-15

Psc name: Time Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2021

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-15

Psc name: Time Inc.

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 95,188.375 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Henry Ceryanec

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Michael Wagner

Appointment date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH01

Capital : 95,188.35 GBP

Date: 2020-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Resolution

Date: 14 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-20

Old address: 3rd Floor 161 Marsh Wall London E14 9AP England

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Marcus Alvin Rich

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Stephen John May

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Lauren Ezrol Klein

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Joseph Henry Ceryanec

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stanley Zieser

Appointment date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susana D'emic

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 04 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Time Inc.

Change date: 2016-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Time Inc.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 3rd Floor 161 Marsh Wall London E14 9AP

Change date: 2017-05-10

Old address: Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Susana D'emic

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Jeffrey John Bairstow

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lauren Ezrol Klein

Change date: 2016-01-28

Documents

View document PDF

Legacy

Date: 06 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH19

Capital : 95,185.25 GBP

Date: 2015-11-06

Documents

View document PDF

Legacy

Date: 06 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/11/15

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Old address: Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England

New address: Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey John Bairstow

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Legacy

Date: 29 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Capital

Type: SH19

Capital : 3,807,434.00 GBP

Date: 2014-12-29

Documents

View document PDF

Legacy

Date: 29 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/14

Documents

View document PDF

Resolution

Date: 29 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Evelyn Ann Webster

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Charles Lloyd Meredith

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John May

Appointment date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Sylvia Kathleen Evans

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Dr Charles Lloyd Meredith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom

New address: Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Date: 2014-05-02

Capital : 3,807,434.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-02

Officer name: Lauren Ezrol Klein

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-02

Officer name: Mrs Sylvia Kathleen Evans

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AL LOVE LTD

138 FRANCISCAN ROAD,LONDON,SW17 8HL

Number:11916250
Status:ACTIVE
Category:Private Limited Company

BUTTS DENTAL IMPLANTS LIMITED

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:08355435
Status:ACTIVE
Category:Private Limited Company

DISCOVERY DOCK EAST RIGHT TO MANAGE COMPANY LTD

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:11502574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOBILE PLUS EDINBURGH LTD.

49 CARNEGIE COURT,EDINBURGH,EH8 9SN

Number:SC481369
Status:ACTIVE
Category:Private Limited Company

RANDOLPH INVESTMENTS LIMITED

9 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC550476
Status:ACTIVE
Category:Private Limited Company

S M RUST LTD

54 THORPE ROAD,NORFOLK,NR1 1RY

Number:04867533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source