TI FLUID SYSTEMS LIMITED
Overview
| Company Name | TI FLUID SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09402231 |
| 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 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 Address | No |
What were the previous names of TI FLUID SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TI FLUID SYSTEMS PLC | Oct 18, 2017 | Oct 18, 2017 |
| TI FLUID SYSTEMS LIMITED | Sep 27, 2016 | Sep 27, 2016 |
| OMEGA HOLDCO II LIMITED | Jan 22, 2015 | Jan 22, 2015 |
What are the latest accounts for TI FLUID SYSTEMS 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 FLUID SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for TI FLUID SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Janis Nikkoline Acosta as a secretary on Jan 02, 2026 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexander Liao as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chen Vui Wong as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lawrence Howard Twigger as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Williams as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 184 pages | AA | ||||||||||
Cessation of Bain Capital Partners Xi, L.P. as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Bc Omega Holdco Limited as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Bain Capital Investors, Llc as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Bain Capital Fund Xi, L.P. as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Abc Technologies Acquisitions Limited as a person with significant control on Apr 15, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Hans Frans Gerarda Dieltjens as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Thomas as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Frederick Smith as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trudy Schoolenberg as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Anne Sarsynski as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Ann Lodge as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Russell Cobbold as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Baddeley as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of TI FLUID SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE BOCK, Alexander Ignace | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | Switzerland | Swiss | 308014640001 | |||||
| TWIGGER, Lawrence Howard | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British | 339989960001 | |||||
| WONG, Chen Vui | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | Malaysian | 289586770001 | |||||
| ACOSTA, Janis Nikkoline | Secretary | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | 312904340001 | |||||||
| LUDLOW, David Joseph | Secretary | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | 308615110001 | |||||||
| PAROLY, Matthew Keats | Secretary | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | 199174180001 | |||||||
| BADDELEY, Julie | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British | 286303690001 | |||||
| CARSON, Neil Andrew Patrick | Director | Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Oxfordshire England | England | British | 65525870003 | |||||
| COBBOLD, Timothy Russell | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United Kingdom | British | 63587290001 | |||||
| COOK, Todd Michael | Director | Boston 200 Clarendon Street Ma 02116 Usa | Usa | American | 194336090001 | |||||
| DIELTJENS, Hans Frans Gerarda | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | Belgian | 288543030001 | |||||
| DUNSTAN, Andrea Margaret | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate England | United Kingdom | British | 246399870001 | |||||
| EDGERLEY, Paul | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | American | 199173610001 | |||||
| HUNDZINSKI, Ronald | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | American | 266104800001 | |||||
| KNUTSON, Timothy James | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | American | 147880990001 | |||||
| KOZYRA, William Lawrence | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | American | 199173490001 | |||||
| LEVINE, Susan | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | American | 265427900001 | |||||
| LIAO, Alexander | Director | West 57th Street New York, Ny10019 9 United States | United States | American | 334865940001 | |||||
| LODGE, Jane Ann | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United Kingdom | British | 24341880002 | |||||
| SARSYNSKI, Elaine Anne | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | American | 249878180001 | |||||
| SCHOOLENBERG, Trudy, Dr | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | Netherlands | Dutch | 300275210001 | |||||
| SMITH, John Frederick | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Oxfordshire England | United States | American | 239725380002 | |||||
| THOMAS, Stephen | Director | Boston 200 Clarendon Street Ma 02116 United States | United States | American | 194336080001 | |||||
| VANNESTE, Jeffrey Henry | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | United States | British | 242295360001 | |||||
| WENNEMER, Manfred Heinrich | Director | Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Oxfordshire England | Germany | German | 216464710001 | |||||
| WILLIAMS, Jonathan | Director | Soho Place W1D 3BG London 1 United Kingdom | United States | American | 334865990001 | |||||
| ZIDE, Steve | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | Usa | United States | 199173820001 |
Who are the persons with significant control of TI FLUID SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abc Technologies Acquisitions Limited | Apr 15, 2025 | 7th Floor 50 Broadway SW1H 0DB London Suite 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bc Omega Holdco Limited | Oct 25, 2017 | Ugland House Ky1-1104 PO BOX 309 George Town C/O Maples Corporate Services Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bain Capital Fund Xi, L.P. | Apr 06, 2016 | Clarendon Street 02116 Boston 200 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bain Capital Partners Xi, L.P. | Apr 06, 2016 | Clarendon Street 02116 Boston 200 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bain Capital Investors, Llc | Apr 06, 2016 | Clarendon Street 02116 Boston 200 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
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