Background WavePink WaveYellow Wave

TI CORPORATE SERVICES LIMITED (00373964)

TI CORPORATE SERVICES LIMITED (00373964) is an active UK company. incorporated on 15 May 1942. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TI CORPORATE SERVICES LIMITED has been registered for 83 years. Current directors include FURLONGER, Marc, GLOVER, Lucy.

Company Number
00373964
Status
active
Type
ltd
Incorporated
15 May 1942
Age
83 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FURLONGER, Marc, GLOVER, Lucy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI CORPORATE SERVICES LIMITED

TI CORPORATE SERVICES LIMITED is an active company incorporated on 15 May 1942 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TI CORPORATE SERVICES LIMITED was registered 83 years ago.(SIC: 74990)

Status

active

Active since 83 years ago

Company No

00373964

LTD Company

Age

83 Years

Incorporated 15 May 1942

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SMITHS MEDICAL DISTRIBUTION LIMITED
From: 11 November 2008To: 23 August 2019
TI CORPORATE SERVICES LIMITED
From: 1 May 1987To: 11 November 2008
T.I.(GROUP SERVICES)LIMITED
From: 15 May 1942To: 1 May 1987
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 15 May 1942To: 25 July 2016
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

FURLONGER, Marc

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1972
Director
Appointed 19 Apr 2018

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1982
Director
Appointed 14 Jan 2022

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 31 Jul 2007
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 21 Jun 1993
Resigned 31 Jul 2007

WALKER, Denis

Resigned
28 Lionel Street, BurnleyBB12 6DY
Secretary
Appointed N/A
Resigned 15 Oct 1994

ANGLE, Martin David

Resigned
Cantorist House, WantageOX12 9UJ
Born April 1950
Director
Appointed 14 Jul 1998
Resigned 04 Dec 2000

BROAD, Donald Andrew Robertson

Resigned
Cardinal Place, LondonSW1E 5JL
Born May 1951
Director
Appointed 23 Mar 2011
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 28 Nov 2008
Resigned 05 Apr 2017

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 14 Jul 1998
Resigned 10 May 2002

FOX, Martin James

Resigned
St Catherines Road, RuislipHA4 7RU
Born April 1965
Director
Appointed 17 Dec 2008
Resigned 23 Mar 2011

GARNER, Michael Frederick

Resigned
Old Drews, BeaconsfieldHP9 2TT
Born April 1937
Director
Appointed N/A
Resigned 15 Oct 1994

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

LILLYCROP, David Peter

Resigned
765 Finchley Road, LondonNW11 8DS
Born June 1956
Director
Appointed 21 Jun 1993
Resigned 31 Jul 2007

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 14 Jul 1998
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 Jul 2007
Resigned 28 Nov 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 12 Sept 2003
Resigned 13 Jul 2004

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

SAUNDERS, Denis

Resigned
Lime Tree House 3 Tapster Court, LapworthB94 5PJ
Born April 1934
Director
Appointed N/A
Resigned 14 Jul 1998

SUMNER, Anthony John

Resigned
Manor Farm House, BurfordOX18 4UB
Born December 1931
Director
Appointed N/A
Resigned 14 Jul 1998

VERE-HODGE, Nicholas Miles

Resigned
81 Overstrand Mansions, LondonSW11 4EU
Born September 1943
Director
Appointed N/A
Resigned 15 Oct 1994

WALSH, Brian Augustine

Resigned
Rye Lodge Cokes Lane, Chalfont St GilesHP8 4TZ
Born May 1944
Director
Appointed 21 Jun 1993
Resigned 14 Jul 1998

ZIMAN, Lawrence David

Resigned
23 Admiral House, TeddingtonTW11 8BF
Born August 1938
Director
Appointed 01 Oct 1997
Resigned 14 Jul 1998

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Resolution
23 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Legacy
21 November 2003
288cChange of Particulars
Legacy
21 November 2003
353353
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
11 May 2001
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
7 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
31 December 1996
363aAnnual Return
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
10 November 1995
363x363x
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
12 December 1993
363x363x
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
10 December 1992
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
29 November 1991
88(2)R88(2)R
Resolution
29 November 1991
RESOLUTIONSResolutions
Legacy
29 November 1991
123Notice of Increase in Nominal Capital
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
8 October 1990
288288
Legacy
11 January 1990
288288
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
18 May 1989
288288
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
7 November 1988
AAAnnual Accounts
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
18 April 1988
288288
Miscellaneous
15 April 1988
MISCMISC
Legacy
1 March 1988
288288
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Certificate Change Of Name Company
1 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1987
287Change of Registered Office
Certificate Change Of Name Company
14 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363