Background WavePink WaveYellow Wave

TIQ UK ACQUISITIONS LIMITED (11172608)

TIQ UK ACQUISITIONS LIMITED (11172608) is an active UK company. incorporated on 26 January 2018. with registered office in Buckinghamshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIQ UK ACQUISITIONS LIMITED has been registered for 8 years. Current directors include CARSWELL, Adam Peter, ELSON, Louis Goodman, MCKEEVER, Luke William and 1 others.

Company Number
11172608
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
First Floor 18 Oxford Road, Buckinghamshire, SL7 2NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARSWELL, Adam Peter, ELSON, Louis Goodman, MCKEEVER, Luke William, RAHMATOLLAHI, Alexandre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIQ UK ACQUISITIONS LIMITED

TIQ UK ACQUISITIONS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Buckinghamshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIQ UK ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11172608

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

First Floor 18 Oxford Road Marlow Buckinghamshire, SL7 2NL,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 26 January 2018To: 26 June 2019
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 18
Loan Secured
Feb 18
Funding Round
Mar 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BLAYDON, Ian

Active
18 Oxford Road, BuckinghamshireSL7 2NL
Secretary
Appointed 11 Oct 2024

CARSWELL, Adam Peter

Active
18 Oxford Road, BuckinghamshireSL7 2NL
Born March 1968
Director
Appointed 11 Oct 2024

ELSON, Louis Goodman

Active
18 Oxford Road, BuckinghamshireSL7 2NL
Born December 1962
Director
Appointed 02 Oct 2019

MCKEEVER, Luke William

Active
18 Oxford Road, BuckinghamshireSL7 2NL
Born January 1969
Director
Appointed 30 Sept 2022

RAHMATOLLAHI, Alexandre

Active
18 Oxford Road, BuckinghamshireSL7 2NL
Born May 1976
Director
Appointed 19 Sept 2018

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 26 Jan 2018
Resigned 01 Mar 2021

BALLANTINE, Guy Hugh

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born August 1976
Director
Appointed 19 Sept 2018
Resigned 30 Apr 2022

CAUPERS, Ricardo Nobrega E Silva

Resigned
King Street, LondonSW1Y 6RJ
Born September 1976
Director
Appointed 20 Aug 2018
Resigned 10 Oct 2019

CAUPERS, Ricardo Nobrega E Sliva

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born September 1976
Director
Appointed 26 Jan 2018
Resigned 13 Feb 2018

GILL, Sarbjit Singh

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born October 1968
Director
Appointed 06 Oct 2020
Resigned 30 Sept 2022

NEWBEGIN, Timothy Philip

Resigned
18 Oxford Road, BuckinghamshireSL7 2NL
Born March 1971
Director
Appointed 19 Sept 2018
Resigned 14 Oct 2024

PRITCHARD, Gary Michael

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born February 1970
Director
Appointed 26 Jan 2018
Resigned 19 Sept 2018

Persons with significant control

1

18 Oxford Road, BuckinghamshireSL7 2NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Memorandum Articles
15 February 2018
MAMA
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Resolution
6 February 2018
RESOLUTIONSResolutions
Incorporation Company
26 January 2018
NEWINCIncorporation