Background WavePink WaveYellow Wave

TI EUROPEAN HOLDINGS LIMITED (08973078)

TI EUROPEAN HOLDINGS LIMITED (08973078) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TI EUROPEAN HOLDINGS LIMITED has been registered for 11 years. Current directors include HARTWIG, Jeff, SPITZER, Jeffrey.

Company Number
08973078
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 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 EUROPEAN HOLDINGS LIMITED

TI EUROPEAN HOLDINGS LIMITED is an active company incorporated on 2 April 2014 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 EUROPEAN HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

08973078

LTD Company

Age

11 Years

Incorporated 2 April 2014

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

21 days left

Last Filed

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

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TIME EUROPEAN HOLDINGS LIMITED
From: 2 April 2014To: 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
Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 18 July 2014To: 9 September 2015
Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom
From: 2 April 2014To: 18 July 2014
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Capital Update
Dec 14
Capital Update
Nov 15
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
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
May 21
Funding Round
Jun 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
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
Funding Round
Mar 26
18
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

KLEIN, Lauren Ezrol

Resigned
Liberty Street, New York City10281
Secretary
Appointed 02 Apr 2014
Resigned 31 Jan 2018

BAIRSTOW, Jeffrey John, Mr.

Resigned
Blue Fin Building, LondonSE1 0SU
Born May 1958
Director
Appointed 02 Apr 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, Sylvia Kathleen

Resigned
Alaska Building, LondonSE1 3BB
Born February 1958
Director
Appointed 02 Apr 2014
Resigned 15 Jul 2014

MAY, Stephen John

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

MEREDITH, Charles Lloyd

Resigned
Blue Fin Building, LondonSE1 0SU
Born December 1962
Director
Appointed 14 Jul 2014
Resigned 18 Dec 2014

RICH, Marcus Alvin

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1959
Director
Appointed 02 Apr 2014
Resigned 13 Mar 2018

WAGNER, Kevin Michael, Mr.

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

WEBSTER, Evelyn Ann

Resigned
Blue Fin Building, LondonSE1 0SU
Born May 1969
Director
Appointed 02 Apr 2014
Resigned 18 Dec 2014

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

5

1 Active
4 Ceased

Meredith Corporation

Ceased
Locust Street, Iowa

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 May 2021
Ceased 12 Jan 2021

Iac Inc

Active
Orange Street, WilmingtonDE 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Corporation Trust Center, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2016
Ceased 25 May 2021

Time Inc.

Ceased
Corporation Trust Center, 1209 Orange Street, Wilimington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Ceased 15 Jun 2016

Time Inc.

Ceased
Corporation Trust Center, 1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
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 Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Legacy
8 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
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
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
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
Change To A Person With Significant Control Without Name Date
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 May 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
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
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Resolution
14 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
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
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 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
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
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
13 April 2016
AR01AR01
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Legacy
6 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2015
SH19Statement of Capital
Legacy
6 November 2015
CAP-SSCAP-SS
Resolution
6 November 2015
RESOLUTIONSResolutions
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
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
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
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
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
10 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2014
NEWINCIncorporation