UKBizDB.co.uk

TITLE INVESTMENTS LTD

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

This company is commonly known as Title Investments Ltd. The company was founded 10 years ago and was given the registration number 08939285. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TITLE INVESTMENTS LTD
Company Number:08939285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, EC4N 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary05 April 2019Active
The Walbrook Building 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
The Walbrook Building 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary11 October 2018Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director11 October 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director11 October 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director11 October 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director11 October 2018Active
14, Grange Road, Elstree, Borehamwood, England, WD6 3LY

Director14 March 2014Active
14, Grange Road, Elstree, Borehamwood, England, WD6 3LY

Director14 March 2014Active

People with Significant Control

Stackhouse Poland Holdings Ltd
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:Blenheim House, Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Turschwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:14 Grange Road, Elstree, England, WD6 3LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanna Hayley Turschwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:14 Grange Road, Elstree, England, WD6 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-05Resolution

Resolution.

Download
2021-11-04Address

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

Download
2021-10-25Capital

Legacy.

Download
2021-10-25Capital

Capital statement capital company with date currency figure.

Download
2021-10-25Insolvency

Legacy.

Download
2021-10-25Resolution

Resolution.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Address

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

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.