Background WavePink WaveYellow Wave

TI FLUID SYSTEMS LIMITED (09402231)

TI FLUID SYSTEMS LIMITED (09402231) is an active UK company. incorporated on 22 January 2015. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TI FLUID SYSTEMS LIMITED has been registered for 11 years. Current directors include TWIGGER, Lawrence Howard, WONG, Chen Vui.

Company Number
09402231
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
4650 Kingsgate Cascade Way, Oxford, OX4 2SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TWIGGER, Lawrence Howard, WONG, Chen Vui
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI FLUID SYSTEMS LIMITED

TI FLUID SYSTEMS LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TI FLUID SYSTEMS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09402231

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

TI FLUID SYSTEMS PLC
From: 18 October 2017To: 24 April 2025
TI FLUID SYSTEMS LIMITED
From: 27 September 2016To: 18 October 2017
OMEGA HOLDCO II LIMITED
From: 22 January 2015To: 27 September 2016
Contact
Address

4650 Kingsgate Cascade Way Oxford Business Park South Oxford, OX4 2SU,

Previous Addresses

4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England
From: 29 July 2015To: 19 February 2016
C/O Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
From: 22 January 2015To: 29 July 2015
Timeline

167 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Capital Update
Nov 17
Funding Round
Nov 17
Capital Update
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Funding Round
Dec 18
Director Joined
Mar 19
Funding Round
Apr 19
Director Left
May 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Director Left
May 24
Capital Reduction
May 24
Capital Reduction
May 24
Share Buyback
May 24
Share Buyback
May 24
Capital Reduction
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Mar 26
118
Funding
44
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

TWIGGER, Lawrence Howard

Active
Cascade Way, OxfordOX4 2SU
Born October 1983
Director
Appointed 26 Sept 2025

WONG, Chen Vui

Active
Cascade Way, OxfordOX4 2SU
Born May 1976
Director
Appointed 26 Sept 2025

ACOSTA, Janis Nikkoline

Resigned
Cascade Way, OxfordOX4 2SU
Secretary
Appointed 28 Aug 2023
Resigned 02 Jan 2026

LUDLOW, David Joseph

Resigned
Cascade Way, OxfordOX4 2SU
Secretary
Appointed 28 Apr 2023
Resigned 28 Aug 2023

PAROLY, Matthew Keats

Resigned
Cascade Way, OxfordOX4 2SU
Secretary
Appointed 30 Jun 2015
Resigned 28 Apr 2023

BADDELEY, Julie

Resigned
Cascade Way, OxfordOX4 2SU
Born March 1951
Director
Appointed 03 Aug 2021
Resigned 15 Apr 2025

CARSON, Neil Andrew Patrick

Resigned
Kingsgate Cascade Way, OxfordOX4 2SU
Born April 1957
Director
Appointed 28 Sept 2016
Resigned 16 May 2019

COBBOLD, Timothy Russell

Resigned
Cascade Way, OxfordOX4 2SU
Born September 1962
Director
Appointed 04 Nov 2019
Resigned 15 Apr 2025

COOK, Todd Michael

Resigned
Boston
Born April 1971
Director
Appointed 22 Jan 2015
Resigned 04 Oct 2017

DE BOCK, Alexander Ignace

Resigned
Cascade Way, OxfordOX4 2SU
Born November 1976
Director
Appointed 06 Apr 2023
Resigned 18 Feb 2026

DIELTJENS, Hans Frans Gerarda

Resigned
Cascade Way, OxfordOX4 2SU
Born December 1967
Director
Appointed 18 Oct 2021
Resigned 15 Apr 2025

DUNSTAN, Andrea Margaret

Resigned
Cascade Way, OxfordOX4 2SU
Born February 1960
Director
Appointed 07 Mar 2019
Resigned 13 May 2021

EDGERLEY, Paul

Resigned
Cascade Way, OxfordOX4 2SU
Born December 1955
Director
Appointed 30 Jun 2015
Resigned 11 Dec 2019

HUNDZINSKI, Ronald

Resigned
Cascade Way, OxfordOX4 2SU
Born December 1958
Director
Appointed 06 Jan 2020
Resigned 06 Apr 2023

KNUTSON, Timothy James

Resigned
Cascade Way, OxfordOX4 2SU
Born July 1967
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2019

KOZYRA, William Lawrence

Resigned
Cascade Way, OxfordOX4 2SU
Born June 1957
Director
Appointed 30 Jun 2015
Resigned 01 Oct 2021

LEVINE, Susan

Resigned
Cascade Way, OxfordOX4 2SU
Born June 1967
Director
Appointed 11 Dec 2019
Resigned 14 May 2024

LIAO, Alexander

Resigned
West 57th Street, New York, Ny10019
Born November 1993
Director
Appointed 16 Apr 2025
Resigned 26 Sept 2025

LODGE, Jane Ann

Resigned
Cascade Way, OxfordOX4 2SU
Born April 1955
Director
Appointed 06 Jun 2022
Resigned 15 Apr 2025

SARSYNSKI, Elaine Anne

Resigned
Cascade Way, OxfordOX4 2SU
Born April 1955
Director
Appointed 14 Aug 2018
Resigned 15 Apr 2025

SCHOOLENBERG, Trudy, Dr

Resigned
Cascade Way, OxfordOX4 2SU
Born August 1958
Director
Appointed 05 Sept 2022
Resigned 15 Apr 2025

SMITH, John Frederick

Resigned
Cascade Way, OxfordOX4 2SU
Born December 1950
Director
Appointed 24 Oct 2017
Resigned 15 Apr 2025

THOMAS, Stephen

Resigned
Boston
Born December 1974
Director
Appointed 22 Jan 2015
Resigned 15 Apr 2025

VANNESTE, Jeffrey Henry

Resigned
Cascade Way, OxfordOX4 2SU
Born September 1959
Director
Appointed 24 Oct 2017
Resigned 06 Jun 2022

WENNEMER, Manfred Heinrich

Resigned
Kingsgate Cascade Way, OxfordOX4 2SU
Born September 1947
Director
Appointed 28 Sept 2016
Resigned 18 May 2022

WILLIAMS, Jonathan

Resigned
Soho Place, LondonW1D 3BG
Born August 1989
Director
Appointed 16 Apr 2025
Resigned 26 Sept 2025

ZIDE, Steve

Resigned
Cascade Way, OxfordOX4 2SU
Born March 1960
Director
Appointed 30 Jun 2015
Resigned 28 Sept 2016

Persons with significant control

5

1 Active
4 Ceased
7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025
Ugland House, George Town

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Oct 2017
Ceased 15 Apr 2025
Clarendon Street, Boston02116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2025
Clarendon Street, Boston02116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2025
Clarendon Street, Boston02116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

231

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
24 April 2025
CERT10CERT10
Re Registration Memorandum Articles
24 April 2025
MARMAR
Resolution
24 April 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 April 2025
RR02RR02
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Court Order
17 April 2025
OCOC
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
27 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
9 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 October 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
6 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
22 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 May 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Capital Cancellation Shares
13 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
9 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 February 2024
SH06Cancellation of Shares
Capital Cancellation Shares
5 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
30 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
15 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Resolution
17 June 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
20 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Resolution
16 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Resolution
28 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 January 2018
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
18 January 2018
CERT21CERT21
Legacy
18 January 2018
OC138OC138
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 November 2017
SH19Statement of Capital
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts Balance Sheet
18 October 2017
BSBS
Auditors Report
18 October 2017
AUDRAUDR
Auditors Statement
18 October 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 October 2017
CERT5CERT5
Re Registration Memorandum Articles
18 October 2017
MARMAR
Resolution
18 October 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 October 2017
RR01RR01
Legacy
9 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2017
SH19Statement of Capital
Legacy
9 October 2017
CAP-SSCAP-SS
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Certificate Change Of Name Company
27 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Incorporation Company
22 January 2015
NEWINCIncorporation