TI CORPORATE SERVICES LIMITED

TI CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTI CORPORATE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00373964
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TI CORPORATE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TI CORPORATE SERVICES LIMITED located?

    Registered Office Address
    Level 10
    255 Blackfriars Road
    SE1 9AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TI CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS MEDICAL DISTRIBUTION LIMITEDNov 11, 2008Nov 11, 2008
    TI CORPORATE SERVICES LIMITEDMay 01, 1987May 01, 1987
    T.I.(GROUP SERVICES)LIMITEDMay 15, 1942May 15, 1942

    What are the latest accounts for TI CORPORATE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for TI CORPORATE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for TI CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Appointment of Kiera Nicole Maloney as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024

    1 pagesTM02

    Change of details for Smiths Group Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023

    1 pagesAD01

    Confirmation statement made on Nov 27, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Appointment of Lucy Glover as a director on Jan 14, 2022

    2 pagesAP01

    Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022

    2 pagesAP03

    Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022

    1 pagesTM02

    Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 15, 2019

    RES15

    Accounts for a dormant company made up to Jul 31, 2018

    8 pagesAA

    Who are the officers of TI CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Kiera Nicole
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    320552640001
    FURLONGER, Marc
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritishDirector Of Financial Control98322410002
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritishCompany Secretary291474350001
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    MACANDREWS, Laura Struan
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    291466250002
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    WALKER, Denis
    28 Lionel Street
    BB12 6DY Burnley
    Lancashire
    Secretary
    28 Lionel Street
    BB12 6DY Burnley
    Lancashire
    British6240800001
    ANGLE, Martin David
    Cantorist House
    Childrey
    OX12 9UJ Wantage
    Oxfordshire
    Director
    Cantorist House
    Childrey
    OX12 9UJ Wantage
    Oxfordshire
    EnglandBritishAccountant158105050001
    BROAD, Donald Andrew Robertson
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritishChartered Accountant46824520004
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritishCompany Secretary188620005
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritishAccountant60448890001
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglishFinancial Manager133878890001
    GARNER, Michael Frederick
    Old Drews
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Old Drews
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director17481250001
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritishCompany Secretary229862900002
    LILLYCROP, David Peter
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    United KingdomBritishDirector32621210007
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritishAccountant240492390001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    BritishSolicitor813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    BritishChartered Accountant123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritishChartered Secretary64115230001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritishChartered Secretary64115230001
    RALPH, Alexandra
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritishAccountant183196610001
    SAUNDERS, Denis
    Lime Tree House 3 Tapster Court
    Bushwood Lane
    B94 5PJ Lapworth
    Warwickshire
    Director
    Lime Tree House 3 Tapster Court
    Bushwood Lane
    B94 5PJ Lapworth
    Warwickshire
    BritishCompany Director7290090001
    SUMNER, Anthony John
    Manor Farm House
    Taynton
    OX18 4UB Burford
    Oxfordshire
    Director
    Manor Farm House
    Taynton
    OX18 4UB Burford
    Oxfordshire
    BritishCompany Director31909630001
    VERE-HODGE, Nicholas Miles
    81 Overstrand Mansions
    SW11 4EU London
    Director
    81 Overstrand Mansions
    SW11 4EU London
    BritishDirector32414320001
    WALSH, Brian Augustine
    Rye Lodge Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    Director
    Rye Lodge Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    BritishFinance Director6442990001
    ZIMAN, Lawrence David
    23 Admiral House
    20 Manor Road
    TW11 8BF Teddington
    Middlesex
    Director
    23 Admiral House
    20 Manor Road
    TW11 8BF Teddington
    Middlesex
    BritishLawyer70538580001

    Who are the persons with significant control of TI CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00137013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0