This company is commonly known as Titanium Construction Ltd. The company was founded 17 years ago and was given the registration number 05917929. The firm's registered office is in . You can find them at 45 Charles Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | TITANIUM CONSTRUCTION LTD |
---|---|---|
Company Number | : | 05917929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Charles Street, London, W1J 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 33, Cavendish Square, London, England, W1G 0PW | Director | 31 December 2021 | Active |
49 Hainault Road, Chigwell, IG7 5DH | Secretary | 30 August 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 29 August 2006 | Active |
45 Charles Street, London, W1J 5EH | Director | 29 August 2015 | Active |
45 Charles Street, London, W1J 5EH | Director | 01 October 2010 | Active |
C/O First Floor Reception, Lansdown House, 57 Berkeley Square, London, England, W1J 6ER | Director | 01 October 2010 | Active |
45, Charles Street, London, United Kingdom, W1J 5EH | Corporate Director | 30 August 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 29 August 2006 | Active |
Mr Gian Mohindra | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O First Floor Reception, Lansdown House, London, England, W1J 6ER |
Nature of control | : |
|
Mr Gaurav Mohindra | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Chromex Group Limited | ||
Notified on | : | 29 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Charles Street, London, England, W1J 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Gazette | Gazette filings brought up to date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-15 | Gazette | Gazette notice compulsory. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-24 | Gazette | Gazette filings brought up to date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.