TI FLUID SYSTEMS LIMITED

TI FLUID SYSTEMS LIMITED

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

    Company NameTI FLUID SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09402231
    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 FLUID SYSTEMS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TI FLUID SYSTEMS LIMITED located?

    Registered Office Address
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TI FLUID SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TI FLUID SYSTEMS PLCOct 18, 2017Oct 18, 2017
    TI FLUID SYSTEMS LIMITEDSep 27, 2016Sep 27, 2016
    OMEGA HOLDCO II LIMITEDJan 22, 2015Jan 22, 2015

    What are the latest accounts for TI FLUID SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TI FLUID SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for TI FLUID SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Janis Nikkoline Acosta as a secretary on Jan 02, 2026

    1 pagesTM02

    Termination of appointment of Alexander Liao as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Mr Chen Vui Wong as a director on Sep 26, 2025

    2 pagesAP01

    Appointment of Mr Lawrence Howard Twigger as a director on Sep 26, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Williams as a director on Sep 26, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    184 pagesAA

    Cessation of Bain Capital Partners Xi, L.P. as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Cessation of Bc Omega Holdco Limited as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Cessation of Bain Capital Investors, Llc as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Cessation of Bain Capital Fund Xi, L.P. as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Notification of Abc Technologies Acquisitions Limited as a person with significant control on Apr 15, 2025

    2 pagesPSC02

    Confirmation statement made on May 13, 2025 with updates

    4 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 5,169,148.49
    3 pagesSH01

    Termination of appointment of Hans Frans Gerarda Dieltjens as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Stephen Thomas as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of John Frederick Smith as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Trudy Schoolenberg as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Elaine Anne Sarsynski as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Jane Ann Lodge as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Timothy Russell Cobbold as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Julie Baddeley as a director on Apr 15, 2025

    1 pagesTM01

    Who are the officers of TI FLUID SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE BOCK, Alexander Ignace
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    SwitzerlandSwiss308014640001
    TWIGGER, Lawrence Howard
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    EnglandBritish339989960001
    WONG, Chen Vui
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    EnglandMalaysian289586770001
    ACOSTA, Janis Nikkoline
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Secretary
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    312904340001
    LUDLOW, David Joseph
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Secretary
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    308615110001
    PAROLY, Matthew Keats
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Secretary
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    199174180001
    BADDELEY, Julie
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    EnglandBritish286303690001
    CARSON, Neil Andrew Patrick
    Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650
    Oxfordshire
    England
    Director
    Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650
    Oxfordshire
    England
    EnglandBritish65525870003
    COBBOLD, Timothy Russell
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United KingdomBritish63587290001
    COOK, Todd Michael
    Boston
    200 Clarendon Street
    Ma 02116
    Usa
    Director
    Boston
    200 Clarendon Street
    Ma 02116
    Usa
    UsaAmerican194336090001
    DIELTJENS, Hans Frans Gerarda
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesBelgian288543030001
    DUNSTAN, Andrea Margaret
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    England
    United KingdomBritish246399870001
    EDGERLEY, Paul
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesAmerican199173610001
    HUNDZINSKI, Ronald
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesAmerican266104800001
    KNUTSON, Timothy James
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesAmerican147880990001
    KOZYRA, William Lawrence
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesAmerican199173490001
    LEVINE, Susan
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesAmerican265427900001
    LIAO, Alexander
    West 57th Street
    New York, Ny10019
    9
    United States
    Director
    West 57th Street
    New York, Ny10019
    9
    United States
    United StatesAmerican334865940001
    LODGE, Jane Ann
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United KingdomBritish24341880002
    SARSYNSKI, Elaine Anne
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesAmerican249878180001
    SCHOOLENBERG, Trudy, Dr
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    NetherlandsDutch300275210001
    SMITH, John Frederick
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650
    Oxfordshire
    England
    United StatesAmerican239725380002
    THOMAS, Stephen
    Boston
    200 Clarendon Street
    Ma 02116
    United States
    Director
    Boston
    200 Clarendon Street
    Ma 02116
    United States
    United StatesAmerican194336080001
    VANNESTE, Jeffrey Henry
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    United StatesBritish242295360001
    WENNEMER, Manfred Heinrich
    Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650
    Oxfordshire
    England
    Director
    Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650
    Oxfordshire
    England
    GermanyGerman216464710001
    WILLIAMS, Jonathan
    Soho Place
    W1D 3BG London
    1
    United Kingdom
    Director
    Soho Place
    W1D 3BG London
    1
    United Kingdom
    United StatesAmerican334865990001
    ZIDE, Steve
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Director
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    UsaUnited States199173820001

    Who are the persons with significant control of TI FLUID SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7th Floor 50 Broadway
    SW1H 0DB London
    Suite 1
    United Kingdom
    Apr 15, 2025
    7th Floor 50 Broadway
    SW1H 0DB London
    Suite 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number16078225
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bc Omega Holdco Limited
    Ugland House
    Ky1-1104
    PO BOX 309
    George Town
    C/O Maples Corporate Services
    Cayman Islands
    Oct 25, 2017
    Ugland House
    Ky1-1104
    PO BOX 309
    George Town
    C/O Maples Corporate Services
    Cayman Islands
    Yes
    Legal FormCayman Islands Ordinary Non-Resident Company
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredCayman Islands
    Registration Number549300f5bo5v2bsobd09
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Bain Capital Fund Xi, L.P.
    Clarendon Street
    02116 Boston
    200
    Massachusetts
    United States
    Apr 06, 2016
    Clarendon Street
    02116 Boston
    200
    Massachusetts
    United States
    Yes
    Legal FormCayman Islands Limited Partnership
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredGeneral Registry Cayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bain Capital Partners Xi, L.P.
    Clarendon Street
    02116 Boston
    200
    Massachusetts
    United States
    Apr 06, 2016
    Clarendon Street
    02116 Boston
    200
    Massachusetts
    United States
    Yes
    Legal FormCayman Islands Limited Partnership
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredGeneral Registry Cayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bain Capital Investors, Llc
    Clarendon Street
    02116 Boston
    200
    Massachusetts
    United States
    Apr 06, 2016
    Clarendon Street
    02116 Boston
    200
    Massachusetts
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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