Company NameTi Atlantic Europe Holdings Limited
DirectorsJeff Hartwig and Jeffrey Spitzer
Company StatusActive
Company Number08102527
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 9 months ago)
Previous NameTime Atlantic Europe Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeff Hartwig
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Jeffrey Spitzer
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President, Controller And Assistant Tr
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Director NameJan Arend Ten Have
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleFinance Director
Country of ResidenceThe Netherlands
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Secretary NameBronwen Elizabeth Stuart Jones
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Secretary NameMs Kerry Doggett
StatusResigned
Appointed29 April 2014(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Director NameMr Michael Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 2014)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Kevin Michael Wagner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2022)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressKevin Wagner Meredith Corporation
1716 Locust Street
Des Moines
Ia
50309

Contact

Websitetimeeurope.com
Telephone01546 261488
Telephone regionLochgilphead

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.8m at £0.8Time European Holdings LTD
100.50%
Ordinary

Financials

Year2014
Net Worth£126,756
Current Liabilities£61

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

31 January 2024Statement of capital following an allotment of shares on 29 January 2024
  • GBP 3,969,635.4924
(3 pages)
29 June 2023Change of details for Ti European Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 June 2022 (17 pages)
6 March 2023Full accounts made up to 30 June 2021 (18 pages)
4 October 2022Termination of appointment of Kevin Michael Wagner as a director on 30 September 2022 (1 page)
4 October 2022Appointment of Mr Jeffrey Spitzer as a director on 30 September 2022 (2 pages)
1 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
24 June 2022Change of details for Time European Holdings Limited as a person with significant control on 14 November 2018 (2 pages)
16 December 2021Termination of appointment of John Stanley Zieser as a director on 1 December 2021 (1 page)
16 December 2021Appointment of Mr Jeff Hartwig as a director on 1 December 2021 (2 pages)
2 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 3,969,634.6665
(3 pages)
15 July 2021Full accounts made up to 30 June 2020 (17 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
14 June 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 3,969,633.8406
(3 pages)
22 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 3,969,633.0147
(3 pages)
29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 June 2020Cessation of Time Inc. as a person with significant control on 17 June 2020 (1 page)
26 June 2020Cessation of A Person with Significant Control as a person with significant control on 17 June 2020 (1 page)
12 May 2020Statement of capital on 12 May 2020
  • GBP 3,969,796.54
(3 pages)
14 April 2020Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page)
14 April 2020Appointment of Kevin Michael Wagner as a director on 31 March 2020 (2 pages)
18 December 2019Full accounts made up to 30 June 2019 (17 pages)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
(3 pages)
22 August 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
20 August 2018Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (19 pages)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
22 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
21 February 2018Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page)
27 November 2017Full accounts made up to 31 December 2016 (16 pages)
27 November 2017Full accounts made up to 31 December 2016 (16 pages)
8 November 2017Change of details for Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Change of details for Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Change of details for Time European Holdings Limited as a person with significant control on 1 June 2017 (2 pages)
9 July 2017Change of details for Time European Holdings Limited as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 June 2017Notification of Time European Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,969,633.31774
(19 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,969,633.31774
(19 pages)
28 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,969,632.2
(15 pages)
28 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,969,632.2
(15 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 September 2015Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
29 December 2014Statement of capital on 29 December 2014
  • GBP 3,969,632.20
  • ANNOTATION Clarification a second filed SH19 was registered on 12/05/2020.
(4 pages)
29 December 2014Statement by Directors (1 page)
29 December 2014Resolutions
  • RES13 ‐ Reduction of share premium acct 29/12/2014
(1 page)
29 December 2014Solvency Statement dated 29/12/14 (1 page)
29 December 2014Statement of capital on 29 December 2014
  • GBP 3,969,632.20
(4 pages)
29 December 2014Statement by Directors (1 page)
29 December 2014Solvency Statement dated 29/12/14 (1 page)
18 December 2014Termination of appointment of Michael Taylor as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Jeffrey John Bairstow as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Kerry Doggett as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Jeffrey John Bairstow as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Michael Taylor as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Kerry Doggett as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Jan Arend Ten Have as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Jan Arend Ten Have as a director on 18 December 2014 (1 page)
12 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Marcus Rich
(5 pages)
12 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Marcus Rich
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
5 September 2014Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2014.
(3 pages)
5 September 2014Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2014.
(3 pages)
5 September 2014Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2014.
(3 pages)
29 August 2014Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages)
29 August 2014Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages)
11 July 2014Appointment of Mr Michael Taylor as a director (2 pages)
11 July 2014Appointment of Mr Michael Taylor as a director (2 pages)
11 July 2014Termination of appointment of Richard Evans as a director (1 page)
11 July 2014Termination of appointment of Richard Evans as a director (1 page)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,969,632.20
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,969,632.20
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,969,632.20
(4 pages)
13 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/05/2014
(6 pages)
13 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/05/2014
(6 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,373,568.61
(5 pages)
12 June 2014Termination of appointment of Bronwen Jones as a secretary (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,373,568.61
(5 pages)
12 June 2014Termination of appointment of Bronwen Jones as a secretary (1 page)
16 May 2014Redenomination of shares. Statement of capital 29 April 2014 (4 pages)
16 May 2014Redenomination of shares. Statement of capital 29 April 2014 (4 pages)
16 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,373,570.26
  • ANNOTATION A second filed SH01 was registered on 13/06/2014
(5 pages)
16 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,373,570.26
  • ANNOTATION A second filed SH01 was registered on 13/06/2014
(5 pages)
16 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,373,570.26
  • ANNOTATION A second filed SH01 was registered on 13/06/2014
(5 pages)
30 April 2014Appointment of Ms Kerry Doggett as a secretary (2 pages)
30 April 2014Appointment of Ms Kerry Doggett as a secretary (2 pages)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
30 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • EUR 2.00
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • EUR 2.00
(4 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
12 June 2012Incorporation (45 pages)
12 June 2012Incorporation (45 pages)