TI AUTOMOTIVE HOLDINGS LIMITED
Overview
| Company Name | TI AUTOMOTIVE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04174232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TI AUTOMOTIVE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TI AUTOMOTIVE HOLDINGS LIMITED located?
| Registered Office Address | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TI AUTOMOTIVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2143RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Mar 07, 2001 | Mar 07, 2001 |
What are the latest accounts for TI AUTOMOTIVE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TI AUTOMOTIVE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for TI AUTOMOTIVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 041742320055, created on Oct 10, 2025 | 20 pages | MR01 | ||
Registration of charge 041742320054, created on Oct 03, 2025 | 24 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Lawrence Howard Twigger as a director on Sep 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard John Blackwell as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Howell as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard John Blackwell as a director on Jun 26, 2025 | 2 pages | AP01 | ||
Cessation of Ti Fluid Systems Plc as a person with significant control on Apr 14, 2025 | 1 pages | PSC07 | ||
Director's details changed for Ms Asha Grewal on May 19, 2025 | 2 pages | CH01 | ||
Appointment of Ms Asha Grewal as a director on May 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Joseph Ludlow as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 213 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of TI AUTOMOTIVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREWAL, Asha | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 320545760001 | |||||
| TWIGGER, Lawrence Howard | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 339989960001 | |||||
| WONG, Chen Vui | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | Malaysian | 289586770001 | |||||
| GUERRIERO, Timothy Michael | Secretary | 45893 Fermanagh Northville 48167 Michigan 48167 Usa | American | 76456530001 | ||||||
| LUDLOW, David Joseph | Secretary | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | British | 72636680003 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ALLEN, Robert Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 106650290002 | |||||
| BLACKWELL, Richard John | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 237782890001 | |||||
| DUXBURY, Howard | Director | Lower Gatehouse 8 Main Street NN7 1DQ Denton Northamptonshire | British | 76503680001 | ||||||
| EDWARDS, Timothy David Warneford | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 100889440001 | |||||
| GUERRIERO, Timothy Michael | Director | 45893 Fermanagh Northville 48167 Michigan 48167 Usa | Usa | American | 76456530001 | |||||
| HARRISON, Philip Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 90213790001 | |||||
| HOWELL, Simon Paul | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 253315680001 | |||||
| KINSELLA, Christopher Joseph | Director | 45 Northbrook Road BH18 8HD Broadstone Dorset | British | 62474010003 | ||||||
| LAULE, William Joseph | Director | 103 Vendome Grosse Pointe Park Michigan 48236-3327 Usa | American | 43315760006 | ||||||
| MURRELL, David | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 189927180001 | |||||
| PAROLY, Matthew Keats | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United States | American | 223618370001 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of TI AUTOMOTIVE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ti Fluid Systems Plc | Mar 27, 2018 | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ti Automotive Limited | Apr 06, 2016 | Kingsgate, Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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