Company NameTitanium UK Holdco 1 Limited
Company StatusLiquidation
Company Number09955278
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Thomas Kelly
StatusCurrent
Appointed24 February 2016(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed25 April 2018(2 years, 3 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Iain Alexander Edward Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Mark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

29 December 2023Declaration of solvency (6 pages)
29 December 2023Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 29 December 2023 (2 pages)
29 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-21
(1 page)
29 December 2023Appointment of a voluntary liquidator (4 pages)
12 December 2023Statement of capital on 12 December 2023
  • GBP 0.000001
(3 pages)
12 December 2023Statement by Directors (2 pages)
12 December 2023Resolutions
  • RES13 ‐ Amount arising from reduction treated as a rwalised profit 11/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2023Solvency Statement dated 11/12/23 (2 pages)
21 June 2023Appointment of Ms. Jayshri Sriram as a director on 15 June 2023 (2 pages)
21 June 2023Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page)
8 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
13 April 2022Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages)
13 April 2022Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page)
1 April 2022Notification of Bradley Hall Holdings Limited as a person with significant control on 16 February 2022 (2 pages)
1 April 2022Cessation of Glq International Partners Lp as a person with significant control on 16 February 2022 (1 page)
20 August 2021Full accounts made up to 31 December 2020 (20 pages)
15 July 2021Termination of appointment of Richard James Spencer as a director on 15 July 2021 (1 page)
15 July 2021Appointment of Mr Jeremy Alan Wiltshire as a director on 15 July 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 January 2021Notification of Glq International Partners Lp as a person with significant control on 18 December 2020 (2 pages)
15 January 2021Cessation of Elq Investors Viii Ltd as a person with significant control on 18 December 2020 (1 page)
15 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 2,715,426.34157
(3 pages)
15 January 2021Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 18 December 2020 (1 page)
15 January 2021Notification of The Goldman Sachs Group, Inc. as a person with significant control on 18 December 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (18 pages)
26 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 May 2020Purchase of own shares. (3 pages)
19 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 May 2020Memorandum and Articles of Association (11 pages)
19 May 2020Change of share class name or designation (2 pages)
19 May 2020Particulars of variation of rights attached to shares (2 pages)
18 May 2020Cancellation of shares. Statement of capital on 15 May 2020
  • GBP 379.72
(6 pages)
20 April 2020Statement by Directors (2 pages)
20 April 2020Solvency Statement dated 20/03/20 (2 pages)
20 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 April 2020Statement of capital on 20 April 2020
  • GBP 396.41
(3 pages)
14 April 2020Solvency Statement dated 20/03/20 (2 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 April 2020Statement by Directors (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Richard Michael Thomas as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Mark Desmond Charles Olivier as a director on 14 February 2020 (1 page)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
18 September 2019Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages)
18 September 2019Director's details changed for Ms. Natalia Ross on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages)
4 September 2019Change of details for Elq Investors Viii Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (19 pages)
18 February 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
6 July 2018Full accounts made up to 31 December 2017 (18 pages)
21 May 2018Appointment of Mr Mark Desmond Charles Olivier as a director on 21 May 2018 (2 pages)
15 May 2018Appointment of Ms. Natalia Ross as a director on 25 April 2018 (2 pages)
15 May 2018Termination of appointment of Sam Agnew as a director on 25 April 2018 (1 page)
16 April 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 396,411,409
(3 pages)
4 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 313,924,041
(3 pages)
3 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 315,401,292
(3 pages)
23 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 310,440,787
(8 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2017Statement by Directors (1 page)
7 December 2017Statement of capital on 7 December 2017
  • GBP 292,528,353
(3 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2017Solvency Statement dated 03/11/17 (1 page)
7 December 2017Statement of capital on 7 December 2017
  • GBP 292,528,353
(3 pages)
7 December 2017Solvency Statement dated 03/11/17 (1 page)
7 December 2017Statement by Directors (1 page)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Statement of capital on 5 April 2017
  • GBP 329,973,998
  • ANNOTATION Clarification this document is a second filing of a SH19 registered on 09/08/2016
(3 pages)
5 April 2017Statement of capital on 5 April 2017
  • GBP 329,973,998
  • ANNOTATION Clarification this document is a second filing of a SH19 registered on 09/08/2016
(3 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
5 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
5 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 August 2016Statement of capital on 9 August 2016
  • GBP 223,878,413
  • ANNOTATION Clarification a second filed SH19 was registered on 05/04/2017
(6 pages)
9 August 2016Statement of capital on 9 August 2016
  • GBP 223,878,413
  • ANNOTATION Clarification a second filed SH19 was registered on 05/04/2017
(6 pages)
8 July 2016Solvency Statement dated 05/07/16 (1 page)
8 July 2016Solvency Statement dated 05/07/16 (1 page)
8 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2016Statement by Directors (1 page)
8 July 2016Statement by Directors (1 page)
3 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 332,834,314
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 332,834,314
(4 pages)
25 February 2016Appointment of Mr Thomas Kelly as a secretary on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Thomas Kelly as a secretary on 24 February 2016 (2 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(20 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(20 pages)