Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TI AUTOMOTIVE LIMITED
Company Information for

TI AUTOMOTIVE LIMITED

4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU,
Company Registration Number
04097913
Private Limited Company
Active

Company Overview

About Ti Automotive Ltd
TI AUTOMOTIVE LIMITED was founded on 2000-10-27 and has its registered office in Oxford. The organisation's status is listed as "Active". Ti Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TI AUTOMOTIVE LIMITED
 
Legal Registered Office
4650 KINGSGATE CASCADE WAY
OXFORD BUSINESS PARK SOUTH
OXFORD
OXFORDSHIRE
OX4 2SU
Other companies in OX4
 
Filing Information
Company Number 04097913
Company ID Number 04097913
Date formed 2000-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 07:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TI AUTOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TI AUTOMOTIVE LIMITED
The following companies were found which have the same name as TI AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TI AUTOMOTIVE (CHINA) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2000-10-02
TI AUTOMOTIVE BELGIUM HOLDINGS (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Dissolved Company formed on the 2007-05-09
TI AUTOMOTIVE CANADA HOLDINGS LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2005-08-25
TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2007-05-09
TI AUTOMOTIVE CZECH HOLDINGS 2 (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Dissolved Company formed on the 2007-05-10
TI AUTOMOTIVE EURO HOLDINGS LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2004-10-20
TI AUTOMOTIVE FINANCE PLC 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2002-06-14
TI AUTOMOTIVE FRANCE HOLDINGS (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Dissolved Company formed on the 2007-05-09
TI AUTOMOTIVE GERMAN HOLDINGS 1 (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Dissolved Company formed on the 2007-05-09
TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2007-05-10
TI AUTOMOTIVE HOLDINGS LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2001-03-07
TI AUTOMOTIVE NOMINEES LIMITED 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford OXFORDSHIRE OX4 2SU Active - Proposal to Strike off Company formed on the 2001-06-13
TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2001-10-24
TI AUTOMOTIVE POLAND HOLDINGS (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Dissolved Company formed on the 2007-05-09
TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2005-11-23
TI AUTOMOTIVE SPAIN HOLDINGS (UK) LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Dissolved Company formed on the 2007-05-09
TI AUTOMOTIVE USA HOLDINGS LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2004-10-20
TI AUTOMOTIVE INC. MELROSE AVE. SOUTHFIELD 48076 Michigan 21725 UNKNOWN Company formed on the 0000-00-00
TI AUTOMOTIVE KOREAN WON HEDGECO LTD 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2015-11-03
TI AUTOMOTIVE (HONG KONG) HOLDINGS LIMITED Active Company formed on the 2013-09-23

Company Officers of TI AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH LUDLOW
Company Secretary 2014-07-21
TIMOTHY DAVID WARNEFORD EDWARDS
Director 2009-12-08
TIMOTHY JAMES KNUTSON
Director 2009-12-08
WILLIAM LAWRENCE KOZYRA
Director 2008-06-01
MATTHEW KEATS PAROLY
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL GUERRIERO
Company Secretary 2001-04-20 2014-07-21
RONALD CLAUS HAMPEL
Director 2007-09-07 2009-12-07
KEN LANGONE
Director 2007-07-17 2009-12-07
CHRIS HELMUT BOEHRINGER
Director 2007-06-29 2008-12-09
PEDRO URQUIDI
Director 2007-06-29 2008-12-09
WILLIAM JOSEPH LAULE
Director 2001-04-17 2008-05-31
ALBERT KIM JR
Director 2007-06-29 2007-09-07
GERALD KERNER
Director 2007-06-29 2007-07-17
COLIN MICHAEL CHANDLER
Director 2003-06-02 2007-06-29
TIMOTHY MICHAEL GUERRIERO
Director 2003-02-21 2007-06-29
JOHN HARRIS
Director 2001-06-30 2007-06-29
CHRISTOPHER JOSEPH KINSELLA
Director 2001-09-21 2007-06-29
BERNARD JOHN TAYLOR
Director 2001-07-04 2007-06-29
RICHARD DOUGLAS LAPTHORNE
Director 2001-04-17 2003-06-02
RICHARD LEFAUVE
Director 2001-06-29 2003-01-26
SISEC LIMITED
Nominated Secretary 2000-10-27 2001-04-20
LOVITING LIMITED
Nominated Director 2000-10-27 2001-04-17
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2000-10-27 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE KOREAN WON HEDGECO LTD Director 2015-11-03 CURRENT 2015-11-03 Active
TIMOTHY DAVID WARNEFORD EDWARDS TIFS HOLDINGS LIMITED Director 2015-06-30 CURRENT 2009-10-29 Active
TIMOTHY DAVID WARNEFORD EDWARDS OMEGA ACQUISITION BIDCO LIMITED Director 2015-06-30 CURRENT 2015-01-22 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE NOMINEES LIMITED Director 2007-11-30 CURRENT 2001-06-13 Active - Proposal to Strike off
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE (CHINA) LIMITED Director 2007-11-30 CURRENT 2000-10-02 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE FINANCE PLC Director 2007-11-30 CURRENT 2002-06-14 Active
TIMOTHY DAVID WARNEFORD EDWARDS HANIL TUBE HOLDINGS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE CZECH HOLDINGS 2 (UK) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-01-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE FRANCE HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-05-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE SPAIN HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-06-09
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE POLAND HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-06-09
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE BELGIUM HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-05-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE GERMAN HOLDINGS 1 (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-01-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED Director 2005-12-22 CURRENT 1995-05-26 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE CANADA HOLDINGS LIMITED Director 2005-11-08 CURRENT 2005-08-25 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI GROUP AUTOMOTIVE SYSTEMS LIMITED Director 2005-07-21 CURRENT 1957-04-05 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE HOLDINGS LIMITED Director 2005-07-21 CURRENT 2001-03-07 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED Director 2005-05-02 CURRENT 1963-12-16 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE EURO HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE USA HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
TIMOTHY JAMES KNUTSON TIFS HOLDINGS LIMITED Director 2015-06-30 CURRENT 2009-10-29 Active
TIMOTHY JAMES KNUTSON TI FLUID SYSTEMS PLC Director 2015-06-30 CURRENT 2015-01-22 Active
TIMOTHY JAMES KNUTSON OMEGA ACQUISITION BIDCO LIMITED Director 2015-06-30 CURRENT 2015-01-22 Active
WILLIAM LAWRENCE KOZYRA TIFS HOLDINGS LIMITED Director 2009-12-01 CURRENT 2009-10-29 Active
MATTHEW KEATS PAROLY TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED Director 2018-01-31 CURRENT 1995-05-26 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE NOMINEES LIMITED Director 2018-01-31 CURRENT 2001-06-13 Active - Proposal to Strike off
MATTHEW KEATS PAROLY TI AUTOMOTIVE EURO HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE CANADA HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-08-25 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED Director 2018-01-31 CURRENT 2005-11-23 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED Director 2018-01-31 CURRENT 2007-05-10 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED Director 2018-01-31 CURRENT 2007-05-09 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE KOREAN WON HEDGECO LTD Director 2018-01-31 CURRENT 2015-11-03 Active
MATTHEW KEATS PAROLY HANIL TUBE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2007-05-24 Active
MATTHEW KEATS PAROLY TI GROUP AUTOMOTIVE SYSTEMS LIMITED Director 2018-01-31 CURRENT 1957-04-05 Active
MATTHEW KEATS PAROLY TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED Director 2018-01-31 CURRENT 1963-12-16 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE (CHINA) LIMITED Director 2018-01-31 CURRENT 2000-10-02 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-03-07 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE FINANCE PLC Director 2018-01-31 CURRENT 2002-06-14 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE USA HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
MATTHEW KEATS PAROLY OMEGA NEWCO SUB II LIMITED Director 2018-01-16 CURRENT 2015-01-22 Active
MATTHEW KEATS PAROLY OMEGA NEWCO SUB I LIMITED Director 2018-01-16 CURRENT 2015-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR RONALD HUNDZINSKI
2023-04-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEATS PAROLY
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL HARRISON
2023-02-03DIRECTOR APPOINTED MR SIMON PAUL HOWELL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR CHEN VUI WONG
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ALLEN
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE KOZYRA
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040979130017
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040979130015
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040979130014
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR RONALD HUNDZINSKI
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES KNUTSON
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN
2018-12-11AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WARNEFORD EDWARDS
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WARNEFORD EDWARDS
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC02Notification of Ti Fluid Systems Plc as a person with significant control on 2018-03-27
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KNUTSON / 14/06/2017
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE KOZYRA / 14/06/2017
2017-01-31AP01DIRECTOR APPOINTED MR MATTHEW KEATS PAROLY
2017-01-11SH0120/12/16 STATEMENT OF CAPITAL GBP 130000.02
2017-01-11SH20STATEMENT BY DIRECTORS
2017-01-11SH1911/01/17 STATEMENT OF CAPITAL GBP 130000.01
2017-01-11CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2017-01-11SH0120/12/16 STATEMENT OF CAPITAL GBP 130000.01
2017-01-11SH20STATEMENT BY DIRECTORS
2017-01-11SH1911/01/17 STATEMENT OF CAPITAL GBP 130000
2017-01-11SH20STATEMENT BY DIRECTORS
2017-01-11CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 130000.02
2017-01-11SH1911/01/17 STATEMENT OF CAPITAL GBP 130000.02
2017-01-11CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2017-01-11RES13SHARE PREMIUM A/C OF EUR 122,570,000 CANCELLED. SHARE PREMIUM A/C OF EUR 109,330,000 BE CANCELLED. RE ALLOTT SHARES 20/12/2016
2017-01-11RES06REDUCE ISSUED CAPITAL 20/12/2016
2017-01-11RES10Resolutions passed:Resolution of allotment of securities1ST issue eur 122,570,000. 2ND issue eur 109,330,000 20/12/2016Share premium a/c of eur 122,570,000 cancelled. Share premium a/c of eur 109,330,000 be cancelled. Re allott shares 20/12/2016Resolut...
2017-01-11RES10Resolutions passed:Resolution of allotment of securities1ST issue eur 122,570,000. 2ND issue eur 109,330,000 20/12/2016Share premium a/c of eur 122,570,000 cancelled. Share premium a/c of eur 109,330,000 be cancelled. Re allott shares 20/12/2016Resolut...
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 13000000
2015-11-30AR0127/10/15 FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WARNEFORD EDWARDS / 14/10/2015
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040979130013
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040979130012
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 13000000
2014-11-27AR0127/10/14 NO CHANGES
2014-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH LUDLOW / 16/10/2014
2014-08-07AP03SECRETARY APPOINTED DAVID JOSEPH LUDLOW
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GUERRIERO
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 13000000
2013-11-12AR0127/10/13 FULL LIST
2013-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2013-01-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 11
2012-11-28AR0127/10/12 FULL LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-30SH1930/03/12 STATEMENT OF CAPITAL GBP 13000000
2012-03-23SH20STATEMENT BY DIRECTORS
2012-03-23CAP-SSSOLVENCY STATEMENT DATED 19/03/12
2012-03-23RES14£228,740,063 19/03/2012
2012-03-23RES06REDUCE ISSUED CAPITAL 19/03/2012
2012-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-23SH0119/03/12 STATEMENT OF CAPITAL GBP 241740063
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-05AR0127/10/11 NO CHANGES
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 13000000
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 13/12/10
2010-12-29RES13REDUCE SHARE PREM A/C 13/12/2010
2010-11-25AR0127/10/10 FULL LIST
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-29SH1929/03/10 STATEMENT OF CAPITAL GBP 13000000
2010-02-17OCO/C - SCHEME OF ARRANGEMENT
2010-02-16SH1916/02/10 STATEMENT OF CAPITAL GBP 13000000
2010-02-16SH20STATEMENT BY DIRECTORS
2010-02-16CAP-SSSOLVENCY STATEMENT DATED 03/02/10
2010-02-16RES13SH PREMIUM ACCOUNT REDUCED/AUTHORISED 03/02/2010
2010-02-08SH0126/01/10 STATEMENT OF CAPITAL GBP 12874809
2009-12-30AP01DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-16AP01DIRECTOR APPOINTED TIMOTHY DAVID WARNEFORD EDWARDS
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEN LANGONE
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HAMPEL
2009-12-15MEM/ARTSARTICLES OF ASSOCIATION
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-15RES13SCHEME OF ARRANGEMENT 30/10/2009
2009-12-15RES01ADOPT ARTICLES 01/12/2009
2009-12-15RES13COMPANY BUSINESS 01/12/2009
2009-11-24AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE KOZYRA / 02/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN LANGONE / 02/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD CLAUS HAMPEL / 02/10/2009
2009-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-02RES01ADOPT ARTICLES 11/12/2008
2009-03-02RES01ADOPT ARTICLES 15/12/2008
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOEHRINGER
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR PEDRO URQUIDI
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LAULE
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TI AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TI AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding CITIBANK, N.A. AS THE COLLATERAL AGENT
2015-06-30 Outstanding JPMORGAN CHASE BANK, N.A.
SHARE PLEDGE AGREEMENT 2012-03-23 Satisfied JPMORGAN CHASE BANK, N.A.
SHARE PLEDGE AGREEMENT 2012-03-23 Satisfied CITIBANK, N.A.
A SHARE PLEDGE 2010-08-25 Satisfied CITIBANK, N.A. (THE ADMINISTRATIVE AGENT)
A SHARE PLEDGE 2010-08-25 Satisfied CITIBANK, N.A. (THE ADMINISTRATIVE AGENT)
SECURITY AGREEMENT 2009-12-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED
LUXEMBOURG LAW PLEDGE OVER SHARES AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-12-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED (SECURITY AGENT)
SECURITY AGREEMENT 2007-06-29 Satisfied J P MORGAN EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY AGENT)
SUPPLEMENTAL DEED 2005-12-19 Satisfied J.P.MORGAN EUROPE LIMITED
SUPPLEMENTAL DEED SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 3 JULY 2001, AS AMENDED AND SUPPLEMENTED BY A SUPPLEMENTAL DEED DATED 25 SEPTEMBER 2001 AND 2004-06-08 Satisfied J. P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE) FOR AND ON BEHALF OF ITSELF AND THEBANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY,CERTAIN SUBSIDIARIES OF THE COMPANY AND CHASE MANHATTAN INTERNATIONAL LIMITED 2001-07-03 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED,AS SECURITY AGENT FOR AND ON BEHALFOF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
Intangible Assets
Patents
We have not found any records of TI AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TI AUTOMOTIVE LIMITED
Trademarks

Trademark applications by TI AUTOMOTIVE LIMITED

TI AUTOMOTIVE LIMITED is the Original Applicant for the trademark FLUID THINKING. ™ (WIPO1413007) through the WIPO on the 2017-07-14
Small items of metal hardware; metal containers for storage or transport; cold rolled steel; magnetic shielding steel; copper coated steel and nickel coated steel in strip and sheet form for use in further manufacture or construction; metal structural forms, namely, space frames, metal tubes, instrument panel beams and engine cradles; metal fluid lines and tubes; oil supply tubes of metal; metallic fuel tanks; couplings, quick connectors and fittings for fluid lines and hoses, all made of metal; fuel hoses, oil hoses, brake fluid hoses and coolant hoses; all made of metal; parts and fittings for all of the aforesaid.
Petits articles de quincaillerie métallique; contenants métalliques pour le stockage ou le transport; acier laminé à froid; acier pour blindage magnétique; acier cuivré et acier nickelé sous forme de bandes et de feuilles pour fabrication ou construction complémentaires; structures métalliques, à savoir cadres spatiaux, tubes métalliques, montants pour tableaux de bord et berceaux-moteurs; tubes et conduites métalliques pour liquides; tubes d'alimentation en huile métalliques; réservoirs à carburant métalliques; raccords, connecteurs rapides et garnitures pour flexibles et conduites de liquides, tous métalliques; flexibles pour carburant, flexibles pour huile, flexibles pour liquide de frein et flexibles pour liquide de refroidissement; tous les produits précités étant en métal; parties et garnitures de tous les produits précités.
Artículos de ferretería metálicos; Recipientes metálicos para almacenamiento o transporte; acero laminado en frío; acero con blindaje magnético; acero recubierto de cobre y acero recubierto de níquel en forma de flejes y láminas para la fabricación ulterior o la construcción; formas estructurales metálicas, a saber, mallas espaciales, tubos metálicos, vigas de paneles de instrumentos y bastidores de mecanismos motores; tubos y conductos metálicos para líquidos; tubos metálicos para el suministro de aceite; depósitos de gasolina metálicos; acoplamientos, conectores rápidos y piezas accesorias para mangueras y conductos de líquidos (metálicos); mangueras de combustible, mangueras de aceite, mangueras de líquidos de freno y mangueras de refrigerantes; todo ello de metal; partes y piezas accesorias de todos los productos mencionados.
TI AUTOMOTIVE LIMITED is the Original Applicant for the trademark TI AUTOMOTIVE ™ (79225836) through the USPTO on the 2017-07-14
The color(s) blue, white, green, and gray is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original Applicant for the trademark TI AUTOMOTIVE ™ (79225836) through the USPTO on the 2017-07-14
The color(s) blue, white, green, and gray is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original Applicant for the trademark TI AUTOMOTIVE ™ (79225836) through the USPTO on the 2017-07-14
The color(s) blue, white, green, and gray is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original Applicant for the trademark TI AUTOMOTIVE ™ (79225836) through the USPTO on the 2017-07-14
The color(s) blue, white, green, and gray is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original registrant for the trademark ™ (79224593) through the USPTO on the 2017-07-14
The color(s) blue, white and green is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original registrant for the trademark ™ (79224593) through the USPTO on the 2017-07-14
The color(s) blue, white and green is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original registrant for the trademark ™ (79224593) through the USPTO on the 2017-07-14
The color(s) blue, white and green is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original registrant for the trademark ™ (79224593) through the USPTO on the 2017-07-14
The color(s) blue, white and green is/are claimed as a feature of the mark.
TI AUTOMOTIVE LIMITED is the Original registrant for the trademark FLUID THINKING. ™ (79236662) through the USPTO on the 2017-07-14
Small items of metal hardware, namely, nuts, threaded fasteners and connectors for metal pipes and structural joints; metal containers for storage and transport; cold rolled steel; magnetic shielding steel; copper coated steel and nickel coated steel in strip and sheet form for use in further manufacture or construction; metal structural forms, namely, space frames, metal tubes, instrument panel beams and engine cradles; metal fluid lines and tubes; oil supply tubes of metal; metallic fuel tanks; couplings, quick connectors and fittings for fluid lines and hoses, all made of metal; fuel hoses, oil hoses, brake fluid hoses and coolant hoses, all made of metal; parts and fittings of metal for all of the aforesaid
Income
Government Income
We have not found government income sources for TI AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TI AUTOMOTIVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TI AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TI AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TI AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.