Company NameTi European Holdings Limited
DirectorsJeff Hartwig and Jeffrey Spitzer
Company StatusActive
Company Number08973078
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NameTime European 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(7 years, 8 months after company formation)
Appointment Duration2 years, 4 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 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(8 years, 6 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 NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building
61 Grange Road
London
SE1 3BB
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 9-C13 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Secretary NameLauren Ezrol Klein
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 9-C13 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(2 years, 7 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(3 years, 10 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(3 years, 10 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(6 years 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 100 other UK companies use this postal address

Shareholders

3.8m at £1Time Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£127,441,000
Current Liabilities£3,691,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Statement of capital following an allotment of shares on 29 January 2024
  • GBP 95,188.45
(3 pages)
30 May 2023Cessation of Meredith Corporation as a person with significant control on 12 January 2021 (1 page)
26 May 2023Change of details for Iac/Interactivecorp as a person with significant control on 11 August 2022 (2 pages)
2 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 June 2022 (15 pages)
6 March 2023Full accounts made up to 30 June 2021 (19 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)
13 July 2022Notification of Iac/Interactivecorp as a person with significant control on 12 January 2021 (2 pages)
11 April 2022Confirmation statement made on 2 April 2022 with updates (5 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 95,188.425
(3 pages)
30 July 2021Change of details for a person with significant control (2 pages)
15 July 2021Full accounts made up to 30 June 2020 (17 pages)
14 June 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 95,188.4
(3 pages)
25 May 2021Cessation of Ti Gotham Inc as a person with significant control on 25 May 2021 (1 page)
25 May 2021Notification of Meredith Corporation as a person with significant control on 25 May 2021 (2 pages)
16 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
19 March 2021Cessation of Time Inc. as a person with significant control on 15 June 2016 (1 page)
19 March 2021Notification of Ti Gotham Inc as a person with significant control on 5 June 2016 (2 pages)
19 March 2021Cessation of Time Inc. as a person with significant control on 15 June 2016 (1 page)
22 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 95,188.375
(3 pages)
15 April 2020Confirmation statement made on 2 April 2020 with updates (5 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)
3 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 95,188.35
(3 pages)
18 December 2019Full accounts made up to 30 June 2019 (18 pages)
15 April 2019Confirmation statement made on 2 April 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)
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)
13 August 2018Full accounts made up to 31 December 2017 (19 pages)
11 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
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)
22 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
22 February 2018Appointment of Mr John Stanley Zieser 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 (17 pages)
27 November 2017Full accounts made up to 31 December 2016 (17 pages)
8 November 2017Change of details for Time Inc. as a person with significant control on 4 June 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 Inc. as a person with significant control on 4 June 2016 (2 pages)
8 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 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)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
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 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 95,185.85
(4 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 95,185.85
(4 pages)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
6 November 2015Resolutions
  • RES13 ‐ Cancellation of the share premium account 04/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 November 2015Statement by Directors (1 page)
6 November 2015Solvency Statement dated 04/11/15 (1 page)
6 November 2015Statement by Directors (1 page)
6 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 04/11/2015
(3 pages)
6 November 2015Statement of capital on 6 November 2015
  • GBP 95,185.25
(4 pages)
6 November 2015Solvency Statement dated 04/11/15 (1 page)
6 November 2015Statement of capital on 6 November 2015
  • GBP 95,185.25
(4 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 Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England 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 Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
3 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,807,434
(15 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,807,434
(15 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,807,434
(15 pages)
29 December 2014Statement by Directors (1 page)
29 December 2014Solvency Statement dated 29/12/14 (1 page)
29 December 2014Statement by Directors (1 page)
29 December 2014Statement of capital on 29 December 2014
  • GBP 3,807,434.00
(4 pages)
29 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 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 3,807,434.00
(4 pages)
18 December 2014Termination of appointment of Charles Lloyd Meredith as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Evelyn Ann Webster as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Evelyn Ann Webster as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Charles Lloyd Meredith as a director on 18 December 2014 (1 page)
29 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
29 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
18 July 2014Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
19 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 4.00
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,807,434.00
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 4.00
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,807,434.00
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,807,434.00
(4 pages)
10 April 2014Director's details changed for Mrs Sylvia Kathleen Evans on 2 April 2014 (2 pages)
10 April 2014Director's details changed for Mrs Sylvia Kathleen Evans on 2 April 2014 (2 pages)
10 April 2014Secretary's details changed for Lauren Ezrol Klein on 2 April 2014 (1 page)
10 April 2014Director's details changed for Mrs Sylvia Kathleen Evans on 2 April 2014 (2 pages)
10 April 2014Secretary's details changed for Lauren Ezrol Klein on 2 April 2014 (1 page)
10 April 2014Secretary's details changed for Lauren Ezrol Klein on 2 April 2014 (1 page)
2 April 2014Incorporation (33 pages)
2 April 2014Incorporation (33 pages)
2 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)