Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TITANIUM UK HOLDCO 1 LIMITED
Company Information for

TITANIUM UK HOLDCO 1 LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
09955278
Private Limited Company
Liquidation

Company Overview

About Titanium Uk Holdco 1 Ltd
TITANIUM UK HOLDCO 1 LIMITED was founded on 2016-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Titanium Uk Holdco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TITANIUM UK HOLDCO 1 LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
 
Filing Information
Company Number 09955278
Company ID Number 09955278
Date formed 2016-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 08:12:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TITANIUM UK HOLDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2016-02-24
MARK DESMOND CHARLES OLIVIER
Director 2018-05-21
NATALIA ROSS
Director 2018-04-25
RICHARD JAMES SPENCER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
SAM ALEXANDER AGNEW
Director 2016-01-18 2018-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DESMOND CHARLES OLIVIER ELQ UK PROPERTIES LTD Director 2018-05-21 CURRENT 2013-11-13 Liquidation
MARK DESMOND CHARLES OLIVIER ELQ OMEGA UK LTD Director 2018-05-21 CURRENT 2016-11-24 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE DEVELOPMENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK DESMOND CHARLES OLIVIER FULHAM RIVERSIDE PROPERTY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE LIVING HOLDINGS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARK DESMOND CHARLES OLIVIER RIVERSTONE OPERATIONS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARK DESMOND CHARLES OLIVIER CASTILE ACQUISITIONS LTD Director 2017-07-19 CURRENT 2016-08-11 Active
MARK DESMOND CHARLES OLIVIER MONTSERRAT ACQUISITIONS LTD Director 2017-07-19 CURRENT 2015-11-11 Active
MARK DESMOND CHARLES OLIVIER PYRENEES ACQUISITIONS LIMITED Director 2017-07-19 CURRENT 2016-12-01 Active
NATALIA ROSS WSIP III CONNECT INFRASTRUCTURE HOLDING 2 LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
NATALIA ROSS MATADOR INFRASTRUCTURE UK LTD Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
NATALIA ROSS AUGUSTA INFRASTRUCTURE UK LTD Director 2017-11-02 CURRENT 2017-11-02 Active
RICHARD JAMES SPENCER ELQ OMEGA UK LTD Director 2016-11-24 CURRENT 2016-11-24 Active
RICHARD JAMES SPENCER IQSA GROUP LIMITED Director 2016-01-22 CURRENT 2015-11-26 Active
RICHARD JAMES SPENCER TITANIUM UK ASSET CO LIMITED Director 2015-12-22 CURRENT 2015-11-26 Liquidation
RICHARD JAMES SPENCER OP3 LIMITED Director 2015-06-04 CURRENT 2005-04-06 Liquidation
RICHARD JAMES SPENCER OPAL ST GEORGES LIMITED Director 2015-06-04 CURRENT 2006-10-24 Liquidation
RICHARD JAMES SPENCER OPAL CITY DEVELOPMENTS LIMITED Director 2015-06-04 CURRENT 2007-06-28 Liquidation
RICHARD JAMES SPENCER OPAL (YORKSHIRE) LTD Director 2015-06-04 CURRENT 2001-08-02 Liquidation
RICHARD JAMES SPENCER OPAL SOUTH YORKSHIRE LIMITED Director 2015-06-04 CURRENT 2002-12-19 Liquidation
RICHARD JAMES SPENCER OPAL HOSPITALITY LIMITED Director 2015-06-04 CURRENT 2007-06-28 Liquidation
RICHARD JAMES SPENCER THE PLACE FOR LIVING LIMITED Director 2015-06-04 CURRENT 2001-07-16 Liquidation
RICHARD JAMES SPENCER OPAL PORTFOLIO 3 LIMITED Director 2015-06-04 CURRENT 2003-07-08 Liquidation
RICHARD JAMES SPENCER ORENO HOMES LIMITED Director 2015-06-04 CURRENT 2004-07-19 Liquidation
RICHARD JAMES SPENCER NEON ACQUISITIONS LTD Director 2014-09-12 CURRENT 2014-08-05 Liquidation
RICHARD JAMES SPENCER ELQ UK PROPERTIES LTD Director 2014-08-04 CURRENT 2013-11-13 Liquidation
RICHARD JAMES SPENCER WHITE PILLAR PROPERTIES LIMITED Director 2014-08-04 CURRENT 2013-01-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Voluntary liquidation declaration of solvency
2023-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-29Appointment of a voluntary liquidator
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2023-12-12Resolutions passed:<ul><li>Resolution Amount arising from reduction treated as a rwalised profit 11/12/2023<li>Resolution reduction in capital</ul>
2023-12-12Statement by Directors
2023-12-12Solvency Statement dated 11/12/23
2023-12-12Statement of capital on GBP 0.000001
2023-06-21DIRECTOR APPOINTED MS. JAYSHRI SRIRAM
2023-06-21APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER EDWARD FORBES
2023-06-08CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL THOMAS
2022-04-01PSC07CESSATION OF GLQ INTERNATIONAL PARTNERS LP AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01PSC02Notification of Bradley Hall Holdings Limited as a person with significant control on 2022-02-16
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SPENCER
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-15PSC02Notification of The Goldman Sachs Group, Inc. as a person with significant control on 2020-12-18
2021-01-15PSC07CESSATION OF ELQ INVESTORS VIII LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15SH0117/12/20 STATEMENT OF CAPITAL GBP 2715426.34157
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26RES09Resolution of authority to purchase a number of shares
2020-05-20SH03Purchase of own shares
2020-05-19SH10Particulars of variation of rights attached to shares
2020-05-19RES12Resolution of varying share rights or name
2020-05-19SH08Change of share class name or designation
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-18SH06Cancellation of shares. Statement of capital on 2020-05-15 GBP 379.72
2020-04-20SH19Statement of capital on 2020-04-20 GBP 396.41
2020-04-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-20SH20Statement by Directors
2020-04-20CAP-SSSolvency Statement dated 20/03/20
2020-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-14SH20Statement by Directors
2020-04-14CAP-SSSolvency Statement dated 20/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DESMOND CHARLES OLIVIER
2020-02-14AP01DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS KELLY on 2019-09-02
2019-09-18CH01Director's details changed for Mr Richard James Spencer on 2019-09-02
2019-09-13CH01Director's details changed for Mr Mark Desmond Charles Olivier on 2019-09-02
2019-09-04PSC05Change of details for Elq Investors Viii Ltd as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21AP01DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SAM AGNEW
2018-05-15AP01DIRECTOR APPOINTED MS. NATALIA ROSS
2018-04-16SH0112/03/18 STATEMENT OF CAPITAL GBP 396411409
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 313924041
2018-04-04SH0127/03/18 STATEMENT OF CAPITAL GBP 313924041
2018-04-03SH0127/03/18 STATEMENT OF CAPITAL GBP 315401292
2018-01-23SH0120/12/17 STATEMENT OF CAPITAL GBP 310440787
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 292528353
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 292528353
2017-12-07SH19Statement of capital on 2017-12-07 GBP 292,528,353
2017-12-07SH20Statement by Directors
2017-12-07CAP-SSSolvency Statement dated 03/11/17
2017-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-21RES06REDUCE ISSUED CAPITAL 03/11/2017
2017-11-21RES06REDUCE ISSUED CAPITAL 03/11/2017
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 329973998
2017-04-05SH19Statement of capital on 2017-04-05 GBP 329,973,998
2017-04-05ANNOTATIONClarification
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-05AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 223878413
2016-08-09SH1909/08/16 STATEMENT OF CAPITAL GBP 223878413
2016-08-09SH1909/08/16 STATEMENT OF CAPITAL GBP 223878413
2016-07-08SH20STATEMENT BY DIRECTORS
2016-07-08CAP-SSSOLVENCY STATEMENT DATED 05/07/16
2016-07-08RES06REDUCE ISSUED CAPITAL 30/06/2016
2016-03-03SH0101/02/16 STATEMENT OF CAPITAL GBP 332834314
2016-02-25AP03SECRETARY APPOINTED MR THOMAS KELLY
2016-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TITANIUM UK HOLDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-04
Resolutions for Winding-up2024-01-04
Fines / Sanctions
No fines or sanctions have been issued against TITANIUM UK HOLDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TITANIUM UK HOLDCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of TITANIUM UK HOLDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TITANIUM UK HOLDCO 1 LIMITED
Trademarks
We have not found any records of TITANIUM UK HOLDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TITANIUM UK HOLDCO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as TITANIUM UK HOLDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TITANIUM UK HOLDCO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITANIUM UK HOLDCO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TITANIUM UK HOLDCO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.