Background WavePink WaveYellow Wave

CBRE TITAN 2021 LIMITED (13569657)

CBRE TITAN 2021 LIMITED (13569657) is an active UK company. incorporated on 17 August 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CBRE TITAN 2021 LIMITED has been registered for 4 years. Current directors include CORNARDEAU, Marie-Ange, HANCOCK, Gareth Tristan, MIKO, Eve.

Company Number
13569657
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
Henrietta House, London, W1G 0NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNARDEAU, Marie-Ange, HANCOCK, Gareth Tristan, MIKO, Eve
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBRE TITAN 2021 LIMITED

CBRE TITAN 2021 LIMITED is an active company incorporated on 17 August 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CBRE TITAN 2021 LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13569657

LTD Company

Age

4 Years

Incorporated 17 August 2021

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

TURNER & TOWNSEND 2021 LIMITED
From: 17 August 2021To: 24 May 2022
Contact
Address

Henrietta House Henrietta Place London, W1G 0NB,

Previous Addresses

Low Hall Calverley Lane Horsforth Leeds LS18 4GH United Kingdom
From: 17 August 2021To: 23 May 2022
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CORNARDEAU, Marie-Ange

Active
Henrietta Place, LondonW1G 0NB
Born May 1978
Director
Appointed 04 Aug 2023

HANCOCK, Gareth Tristan

Active
Henrietta Place, LondonW1G 0NB
Born February 1970
Director
Appointed 18 May 2022

MIKO, Eve

Active
Henrietta Place, LondonW1G 0NB
Born June 1979
Director
Appointed 04 Aug 2023

CLANCY, Vincent Patrick

Resigned
Calverley Lane, LeedsLS18 4GH
Born August 1964
Director
Appointed 17 Aug 2021
Resigned 18 May 2022

GIAMARTINO, Emma Elizabeth

Resigned
Henrietta Place, LondonW1G 0NB
Born March 1983
Director
Appointed 18 May 2022
Resigned 04 Aug 2023

LATHOM-SHARP, Martin Stephen Jeremy

Resigned
Calverley Lane, LeedsLS18 4GH
Born February 1967
Director
Appointed 17 Aug 2021
Resigned 18 May 2022

THETFORD, Elizabeth Cormack

Resigned
Henrietta Place, LondonW1G 0NB
Born November 1954
Director
Appointed 18 May 2022
Resigned 04 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Henrietta Place, LondonW1G 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2022
Henrietta Place, LondonW1G 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2022
Ceased 16 Aug 2022
Calverley Lane, LeedsLS18 4GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Incorporation Company
17 August 2021
NEWINCIncorporation