Company NameTitanium Capital Co 1 Limited
Company StatusDissolved
Company Number11580024
CategoryPrivate Limited Company
Incorporation Date20 September 2018(5 years, 7 months ago)
Dissolution Date10 April 2024 (1 week, 3 days ago)
Previous NameKensington Row F Property Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameChristopher Michael Semoens
Date of BirthMay 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusClosed
Appointed18 April 2019(7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 April 2024)
Correspondence Address26 New Street
St Helier
JE2 3RA
Director NameMr Paul Timothy Coles
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Clare Charlotte Richards
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(1 year, 4 months 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 2024Return of final meeting in a members' voluntary winding up (18 pages)
24 July 2023Liquidators' statement of receipts and payments to 16 June 2023 (18 pages)
25 August 2022Appointment of Christopher Michael Semoens as a director on 15 August 2022 (2 pages)
5 August 2022Liquidators' statement of receipts and payments to 16 June 2022 (7 pages)
8 July 2022Removal of liquidator by court order (104 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
1 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages)
14 April 2022Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page)
22 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages)
23 August 2021Liquidators' statement of receipts and payments to 16 June 2021 (7 pages)
6 August 2021Resignation of a liquidator (3 pages)
6 August 2021Appointment of a voluntary liquidator (42 pages)
13 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-17
(1 page)
8 July 2020Registered office address changed from 11 Old Jewry London EC2R 8DU England to 15 Canada Square London E14 5GL on 8 July 2020 (2 pages)
7 July 2020Appointment of a voluntary liquidator (3 pages)
7 July 2020Declaration of solvency (5 pages)
20 April 2020Statement by Directors (2 pages)
20 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 April 2020Solvency Statement dated 20/03/20 (2 pages)
20 April 2020Statement of capital on 20 April 2020
  • GBP 448.56
(3 pages)
14 April 2020Statement by Directors (2 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 April 2020Solvency Statement dated 20/03/20 (2 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)
13 November 2019Registered office address changed from 11 2nd Floor Old Jewry London EC2R 8DU England to 11 Old Jewry London EC2R 8DU on 13 November 2019 (1 page)
15 October 2019Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 11 2nd Floor Old Jewry London EC2R 8DU on 15 October 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
18 September 2019Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from 11 Old Jewry London Greater London EC2R 8DU to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
12 July 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to 11 Old Jewry London Greater London EC2R 8DU on 12 July 2019 (2 pages)
12 July 2019Appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 18 April 2019 (3 pages)
14 February 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 448,559,999
(8 pages)
22 January 2019Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 28 November 2018 (1 page)
22 January 2019Notification of The Goldman Sachs Group, Inc. as a person with significant control on 28 November 2018 (2 pages)
10 January 2019Termination of appointment of Clare Charlotte Richards as a secretary on 10 January 2019 (1 page)
13 December 2018Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 28 November 2018 (2 pages)
6 December 2018Cessation of Riverstone Living Holdings Limited as a person with significant control on 15 November 2018 (1 page)
22 November 2018Appointment of Mr Richard James Spencer as a director on 16 November 2018 (2 pages)
22 November 2018Termination of appointment of Paul Coles as a director on 16 November 2018 (1 page)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
20 September 2018Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
20 September 2018Incorporation
Statement of capital on 2018-09-20
  • GBP 1
(24 pages)