Warning: file_put_contents(c/2f7fb4f832298f54b990288b2921dfff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c672f8dd00fd0b5d4fc287a478971df2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Titan Group International Ltd, E16 2DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TITAN GROUP INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Titan Group International Ltd. The company was founded 8 years ago and was given the registration number 10260445. The firm's registered office is in LONDON. You can find them at International House, 12 Constance St, London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:TITAN GROUP INTERNATIONAL LTD
Company Number:10260445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:International House, 12 Constance St, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ

Director15 April 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director04 July 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 March 2017Active

People with Significant Control

Mr Ang Bunn Hann
Notified on:21 April 2021
Status:Active
Date of birth:May 1953
Nationality:Indonesian
Country of residence:United Kingdom
Address:153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Raza
Notified on:02 April 2021
Status:Active
Date of birth:June 1989
Nationality:Pakistani
Country of residence:United Kingdom
Address:153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tordjman Metal
Notified on:16 March 2018
Status:Active
Country of residence:United Kingdom
Address:153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Damien Jegado
Notified on:04 July 2016
Status:Active
Date of birth:July 1990
Nationality:French
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Jegado
Notified on:04 July 2016
Status:Active
Date of birth:February 1986
Nationality:Ukrainian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-25Officers

Termination director company with name termination date.

Download
2021-04-25Officers

Appoint person director company with name date.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Gazette

Gazette filings brought up to date.

Download
2021-02-14Accounts

Accounts with accounts type dormant.

Download
2021-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Termination director company with name termination date.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Gazette

Gazette filings brought up to date.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.