Company NameTitlos Plc
Company StatusDissolved
Company Number06810180
CategoryPublic Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date13 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 13 December 2019)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(9 years after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Third Floor
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed04 February 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed04 February 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleDirector Of Special Purpose Companies For Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleDirector Of Special Purpose Companies For Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary
1 at £1Angela Icolaro
0.00%
Ordinary

Financials

Year2014
Turnover£127,603,652
Gross Profit-£6,218,548
Net Worth-£1,098,850,266
Cash£130,906
Current Liabilities£1,186,063,366

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 February 2009Delivered on: 16 March 2009
Persons entitled: Citicorp Trustee Company Limited (As Trustee and Representative of the Secured Creditors)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit present and future in, to and under the charged obligation documents and all other contracts, agreements, deeds and documents, all payments received, see image for full details.
Outstanding

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a members' voluntary winding up (11 pages)
5 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages)
29 August 2018Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 29 August 2018 (2 pages)
22 August 2018Declaration of solvency (5 pages)
22 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-02
(1 page)
22 August 2018Appointment of a voluntary liquidator (3 pages)
3 July 2018Satisfaction of charge 1 in full (1 page)
9 March 2018Appointment of Mr Daniel Jonathan Wynne as a director on 1 March 2018 (3 pages)
8 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
29 December 2017Auditor's resignation (1 page)
29 December 2017Auditor's resignation (1 page)
30 June 2017Full accounts made up to 31 December 2016 (32 pages)
30 June 2017Full accounts made up to 31 December 2016 (32 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 28 March 2017 (3 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
4 July 2016Full accounts made up to 31 December 2015 (31 pages)
4 July 2016Full accounts made up to 31 December 2015 (31 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (29 pages)
3 July 2015Full accounts made up to 31 December 2014 (29 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (29 pages)
7 July 2014Full accounts made up to 31 December 2013 (29 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(6 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
9 January 2013Full accounts made up to 31 December 2011 (29 pages)
9 January 2013Full accounts made up to 31 December 2011 (29 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
20 December 2010Full accounts made up to 31 December 2009 (24 pages)
20 December 2010Full accounts made up to 31 December 2009 (24 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 February 2009Commence business and borrow (1 page)
19 February 2009Application to commence business (2 pages)
19 February 2009Application to commence business (2 pages)
19 February 2009Commence business and borrow (1 page)
12 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
12 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
4 February 2009Incorporation (58 pages)
4 February 2009Incorporation (58 pages)