TITANIUM RUTH HOLDCO LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

09/05/259 May 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01

View Document

09/05/259 May 2025 Registered office address changed from 72 Broadwick Street London W1F 9QZ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-05-09

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Termination of appointment of Tritax Management Llp as a secretary on 2024-12-10

View Document

21/01/2521 January 2025 Withdrawal of a person with significant control statement on 2025-01-21

View Document

20/01/2520 January 2025 Withdrawal of a person with significant control statement on 2025-01-20

View Document

20/01/2520 January 2025 Notification of Titanium Ruth Bidco Limited as a person with significant control on 2024-12-10

View Document

19/12/2419 December 2024 Court order

View Document

16/12/2416 December 2024 Re-registration from a public company to a private limited company

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

16/12/2416 December 2024 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

16/12/2416 December 2024 Re-registration of Memorandum and Articles

View Document

16/12/2416 December 2024 Resolutions

View Document

11/12/2411 December 2024 Appointment of Mr. Dan Chalom Benhamou as a director on 2024-12-10

View Document

11/12/2411 December 2024 Appointment of Mr. Thomas James Gatenby as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Taco Tammo Johannes De Groot as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Robert Stewart Orr as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Sarah Jane Whitney as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Saga Eva-Lotta Sjostedt as a director on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Keith John Mansfield as a director on 2024-12-10

View Document

11/12/2411 December 2024 Appointment of Mr. Benedict Tobias Annable as a director on 2024-12-10

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

17/02/2317 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Secretary's details changed for Tritax Management Llp on 2022-12-05

View Document

18/02/2218 February 2022 Appointment of Mrs Sarah Jane Whitney as a director on 2022-02-14

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRITAX MANAGEMENT LLP / 17/12/2019

View Document

13/03/2013 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRITAX MANAGEMENT LLP / 17/12/2019

View Document

05/03/205 March 2020 COMPANY BUSINESS 13/02/2020

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS SAGA EVA-LOTTA SJOSTEDT

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM STANDBROOK HOUSE 4TH FLOOR 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM

View Document

21/06/1921 June 2019 29/05/19 STATEMENT OF CAPITAL EUR 4227272.73

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 INTERIM ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1825 October 2018 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE THE PAVILLIONS, BRIDGEWATER ROAD BRISTOL BS13 8AE

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 09/07/2018

View Document

23/10/1823 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/10/1823 October 2018 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE THE PAVILLIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

26/09/1826 September 2018 REDUCTION OF SHARE PREMIUM

View Document

26/09/1826 September 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL EUR 3000000.00

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/08/181 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED KEITH JOHN MANSFIELD

View Document

18/07/1818 July 2018 09/07/18 STATEMENT OF CAPITAL EUR 3000000

View Document

18/07/1818 July 2018 09/07/18 STATEMENT OF CAPITAL EUR 3057100.00

View Document

17/07/1817 July 2018 CESSATION OF TRITAX MANAGEMENT LLP AS A PSC

View Document

13/07/1813 July 2018 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/07/184 July 2018 SAIL ADDRESS CREATED

View Document

20/06/1820 June 2018 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

20/06/1820 June 2018 08/06/18 STATEMENT OF CAPITAL EUR 57100.01

View Document

20/06/1820 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR TACO TAMMO JOHANNES DE GROOT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY FRANKLIN

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNLOP

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ROBERT STEWART ORR

View Document

18/06/1818 June 2018 CURRSHO FROM 31/05/2019 TO 30/06/2018

View Document

15/06/1815 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/188 June 2018 COMMENCE BUSINESS AND BORROW

View Document

08/06/188 June 2018 APPLICATION COMMENCE BUSINESS

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information