About

Registered Number: 08973078
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Founded in 2014, Ti European Holdings Ltd have registered office in London. The current directors of Ti European Holdings Ltd are Klein, Lauren Ezrol, Webster, Evelyn Ann. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Evelyn Ann 02 April 2014 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
KLEIN, Lauren Ezrol 02 April 2014 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
SH01 - Return of Allotment of shares 03 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 April 2019
AA01 - Change of accounting reference date 11 December 2018
RESOLUTIONS - N/A 14 November 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 27 November 2017
PSC05 - N/A 08 November 2017
PSC02 - N/A 08 November 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 April 2016
CH03 - Change of particulars for secretary 02 February 2016
RESOLUTIONS - N/A 06 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2015
SH19 - Statement of capital 06 November 2015
CAP-SS - N/A 06 November 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 09 September 2015
CH01 - Change of particulars for director 03 July 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 29 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2014
SH19 - Statement of capital 29 December 2014
CAP-SS - N/A 29 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 18 July 2014
AD01 - Change of registered office address 18 July 2014
SH01 - Return of Allotment of shares 19 May 2014
SH01 - Return of Allotment of shares 19 May 2014
CH03 - Change of particulars for secretary 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA01 - Change of accounting reference date 02 April 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.