Background WavePink WaveYellow Wave

TI ATLANTIC EUROPE HOLDINGS LIMITED (08102527)

TI ATLANTIC EUROPE HOLDINGS LIMITED (08102527) is an active UK company. incorporated on 12 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TI ATLANTIC EUROPE HOLDINGS LIMITED has been registered for 13 years. Current directors include HARTWIG, Jeff, SPITZER, Jeffrey.

Company Number
08102527
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARTWIG, Jeff, SPITZER, Jeffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI ATLANTIC EUROPE HOLDINGS LIMITED

TI ATLANTIC EUROPE HOLDINGS LIMITED is an active company incorporated on 12 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TI ATLANTIC EUROPE HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08102527

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

TIME ATLANTIC EUROPE HOLDINGS LIMITED
From: 12 June 2012To: 14 November 2018
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 August 2018To: 27 October 2025
3rd Floor 161 Marsh Wall London E14 9AP England
From: 10 May 2017To: 20 August 2018
Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 9 September 2015To: 10 May 2017
Blue Fin Building Southwark Street London SE1 0SU
From: 14 January 2014To: 9 September 2015
Time Warner House 44 Great Marlborough Street London W1F 7JL
From: 12 June 2012To: 14 January 2014
Timeline

40 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Funding Round
May 14
Funding Round
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Capital Update
Dec 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 20
Director Joined
Apr 20
Capital Update
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jan 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
17
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HARTWIG, Jeff

Active
Level 19, The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 01 Dec 2021

SPITZER, Jeffrey

Active
Level 19, The Shard, LondonSE1 9SG
Born May 1972
Director
Appointed 30 Sept 2022

DOGGETT, Kerry

Resigned
Southwark Street, LondonSE1 0SU
Secretary
Appointed 29 Apr 2014
Resigned 18 Dec 2014

JONES, Bronwen Elizabeth Stuart

Resigned
Southwark Street, LondonSE1 0SU
Secretary
Appointed 12 Jun 2012
Resigned 12 Jun 2014

BAIRSTOW, Jeffrey John, Mr.

Resigned
Blue Fin Building, LondonSE1 0SU
Born May 1958
Director
Appointed 18 Dec 2014
Resigned 07 Nov 2016

CERYANEC, Joseph Henry

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1961
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2020

D'EMIC, Susana Alves

Resigned
161 Marsh Wall, LondonE14 9AP
Born February 1964
Director
Appointed 07 Nov 2016
Resigned 31 Jan 2018

EVANS, Richard John

Resigned
Southwark Street, LondonSE1 0SU
Born March 1966
Director
Appointed 12 Jun 2012
Resigned 11 Jul 2014

MAY, Stephen John

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1961
Director
Appointed 22 Aug 2014
Resigned 13 Mar 2018

RICH, Marcus Alvin

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1959
Director
Appointed 22 Aug 2014
Resigned 13 Mar 2018

TAYLOR, Michael

Resigned
Southwark Street, LondonSE1 0SU
Born January 1962
Director
Appointed 11 Jul 2014
Resigned 18 Dec 2014

TEN HAVE, Jan Arend

Resigned
Southwark Street, LondonSE1 0SU
Born April 1960
Director
Appointed 12 Jun 2012
Resigned 18 Dec 2014

WAGNER, Kevin Michael, Mr.

Resigned
Meredith Corporation, Des Moines50309
Born March 1965
Director
Appointed 31 Mar 2020
Resigned 30 Sept 2022

ZIESER, John Stanley

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1959
Director
Appointed 15 Feb 2018
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Time Inc.

Ceased
Corporation Trust Center, 1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2020
Level 19, The Shard, LondonSE1 9SG

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
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Legacy
8 April 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 May 2020
SH19Statement of Capital
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Resolution
14 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Legacy
29 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2014
SH19Statement of Capital
Legacy
29 December 2014
CAP-SSCAP-SS
Resolution
29 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
12 December 2014
RP04RP04
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Capital Redomination Of Shares
16 May 2014
SH14Notice of Redenomination
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2012
NEWINCIncorporation