Background WavePink WaveYellow Wave

TITAN GLOBAL FINANCE PLC (06199510)

TITAN GLOBAL FINANCE PLC (06199510) is an active UK company. incorporated on 2 April 2007. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TITAN GLOBAL FINANCE PLC has been registered for 18 years. Current directors include ANDERSON, Padruig Paul, ANDREADIS, Nikolaos, DIKAIOS, Grigorios and 1 others.

Company Number
06199510
Status
active
Type
plc
Incorporated
2 April 2007
Age
18 years
Address
No 12 Shed, Hull, HU9 5PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Padruig Paul, ANDREADIS, Nikolaos, DIKAIOS, Grigorios, FIELD, Charles Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN GLOBAL FINANCE PLC

TITAN GLOBAL FINANCE PLC is an active company incorporated on 2 April 2007 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TITAN GLOBAL FINANCE PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06199510

PLC Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

No 12 Shed King George Dock Hull, HU9 5PR,

Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Nov 18
Owner Exit
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ROLLITS COMPANY SECRETARIES LIMITED

Active
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 02 Apr 2007

ANDERSON, Padruig Paul

Active
No 12 Shed, HullHU9 5PR
Born July 1970
Director
Appointed 24 Nov 2025

ANDREADIS, Nikolaos

Active
Lesvou, Chalandri
Born August 1979
Director
Appointed 15 Sept 2017

DIKAIOS, Grigorios

Active
Egkomi 2404, Nicosia
Born May 1959
Director
Appointed 19 Sept 2022

FIELD, Charles Richard

Active
6 Pine Meadows, KirkellaHU10 7NS
Born September 1962
Director
Appointed 02 Apr 2007

DAMASKINAKIS, Georgios

Resigned
Halkidos Street, Athens 11143
Born August 1974
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2017

DIKAIOS, Grigorios

Resigned
7 Dexamenis Str, AthensFOREIGN
Born May 1959
Director
Appointed 02 Apr 2007
Resigned 18 Feb 2009

FITTLER, Karen Virginia

Resigned
Reading Road, Virginia Beach23451
Born December 1963
Director
Appointed 22 Mar 2010
Resigned 14 Nov 2025

KYRTATOS, Georgios

Resigned
Perikou Str, N. Filothei11524
Born May 1958
Director
Appointed 24 Sept 2010
Resigned 15 Sept 2017

MAZARAKIS, Charalampos

Resigned
Lefkosias Street, Athens
Born October 1964
Director
Appointed 26 Sept 2008
Resigned 22 Mar 2010

PAPOUI, Theofano

Resigned
Kivelis 17, Athens
Born August 1975
Director
Appointed 09 Dec 2008
Resigned 22 Mar 2010

PRINCE-WRIGHT, Kenneth Howard

Resigned
15m.Botsari Str, AthensFOREIGN
Born April 1956
Director
Appointed 02 Apr 2007
Resigned 26 Sept 2008

VOULGARIDIS, Efstratios

Resigned
Agrilezas Street, Keratea
Born September 1968
Director
Appointed 22 Mar 2010
Resigned 24 Sept 2010

WILLIAMSON, Michael Charles Bruce

Resigned
No 12 Shed, HullHU9 5PR
Born January 1947
Director
Appointed 02 Apr 2007
Resigned 22 Mar 2010

WILT, JR, Lawrence Hugh

Resigned
Wheathusk Court, Virginia Beach23453
Born December 1964
Director
Appointed 22 Mar 2010
Resigned 19 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Titan Cement International S.A

Active
Office 501, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Halkidos Street, Athens11143

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 April 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Move Registers To Sail Company
8 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Memorandum Articles
19 May 2010
MEM/ARTSMEM/ARTS
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
190190
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
353353
Legacy
4 January 2008
88(2)R88(2)R
Legacy
4 January 2008
123Notice of Increase in Nominal Capital
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
25 April 2007
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
18 April 2007
CERT8CERT8
Application To Commence Business
18 April 2007
117117
Incorporation Company
2 April 2007
NEWINCIncorporation