London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Rebecca Louise Kanakis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Giles Elliott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Michael Martin Furth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish,American |
Status | Resigned |
Appointed | 22 January 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 February 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jim Garman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mrs Emma Catherine Davies |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2016(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 11 February 2016) |
Role | Head Of Property And Infrastructure |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2020) |
Role | Managing Director, Investments |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Penelope Lesley Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
---|---|
19 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
3 September 2020 | Full accounts made up to 30 September 2019 (18 pages) |
4 August 2020 | Notification of Capella Uk Topco Limited as a person with significant control on 23 July 2020 (2 pages) |
4 August 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 23 July 2020 (1 page) |
4 August 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 23 July 2020 (1 page) |
26 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Richard James Spencer as a director on 15 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Peter John Pereira Gray as a director on 15 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Penelope Lesley Hughes as a director on 15 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Jim Garman as a director on 15 May 2020 (1 page) |
26 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Simon David Austin Davies as a director on 15 May 2020 (2 pages) |
5 February 2020 | Memorandum and Articles of Association (45 pages) |
20 December 2019 | Resolutions
|
7 November 2019 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
25 April 2018 | Full accounts made up to 30 September 2017 (17 pages) |
28 February 2018 | Appointment of Penelope Lesley Hughes as a director on 12 February 2018 (2 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
10 April 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 April 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
28 November 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
28 November 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
15 August 2016 | Director's details changed for Mr Jim Garman on 24 February 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Richard James Spencer on 24 February 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Peter John Pereira Gray on 24 February 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Richard James Spencer on 24 February 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Jim Garman on 24 February 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Peter John Pereira Gray on 24 February 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 February 2016 | Termination of appointment of Emma Catherine Davies as a director on 11 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Emma Catherine Davies as a director on 11 February 2016 (1 page) |
23 February 2016 | Appointment of Mr John Llewellyn Mostyn Hughes as a director on 11 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr John Llewellyn Mostyn Hughes as a director on 11 February 2016 (2 pages) |
22 February 2016 | Company name changed titanium uk management co LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed titanium uk management co LIMITED\certificate issued on 22/02/16
|
4 February 2016 | Termination of appointment of Sam Agnew as a director on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Sam Agnew as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Michael Martin Furth as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Michael Martin Furth as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Emma Catherine Davies as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Peter John Pereira Gray as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Emma Catherine Davies as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Peter John Pereira Gray as a director on 2 February 2016 (2 pages) |
25 January 2016 | Appointment of Mr Jim Garman as a director on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Jim Garman as a director on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Richard James Spencer as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Michael Martin Furth as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Giles Elliott as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Richard James Spencer as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Michael Martin Furth as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Giles Elliott as a director on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Sam Agnew as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Sam Agnew as a director on 22 January 2016 (2 pages) |
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|