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

TITAN PRIVATE WEALTH LIMITED

2 CARDALE PARK, HARROGATE, HG3 1RY,
Company Registration Number
04731281
Private Limited Company
Active

Company Overview

About Titan Private Wealth Ltd
TITAN PRIVATE WEALTH LIMITED was founded on 2003-04-11 and has its registered office in Harrogate. The organisation's status is listed as "Active". Titan Private Wealth Limited is a Private Limited Company registered in ENGLAND 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
TITAN PRIVATE WEALTH LIMITED
 
Legal Registered Office
2 CARDALE PARK
HARROGATE
HG3 1RY
Other companies in HG3
 
Previous Names
CARDALE ASSET MANAGEMENT LIMITED30/11/2023
CARDALE STOCKBROKERS LIMITED16/09/2008
Filing Information
Company Number 04731281
Company ID Number 04731281
Date formed 2003-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB817358414  
Last Datalog update: 2024-07-05 19:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITAN PRIVATE WEALTH 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.

Company Officers of TITAN PRIVATE WEALTH LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LAWRENCE ALGER
Director 2003-05-23
PETER RICHARD HECKINGBOTTOM
Director 2017-07-01
MARK PULEIKIS
Director 2017-07-01
ANDREW MARK TOD
Director 2017-07-01
RICHARD WHITELEY
Director 2004-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE POWELL
Company Secretary 2009-11-01 2016-06-01
CHARLES ROBERT KERR
Director 2003-05-23 2015-09-30
CATHERINE POWELL
Company Secretary 2010-04-01 2015-04-15
ASHLEY LAWRENCE ALGER
Company Secretary 2008-04-01 2009-10-31
CHARLES ANDREW SMITH
Director 2007-06-01 2009-10-31
STEPHEN RUSSELL JACKSON
Director 2003-05-23 2009-09-30
CATHERINE POWELL
Company Secretary 2007-01-01 2008-03-31
CHARLES ROBERT KERR
Company Secretary 2004-04-21 2006-12-31
A G SECRETARIAL LIMITED
Company Secretary 2003-04-11 2004-04-21
INHOCO FORMATIONS LIMITED
Nominated Director 2003-04-11 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY LAWRENCE ALGER CARDALE NOMINEES LIMITED Director 2003-05-23 CURRENT 2003-04-11 Active
PETER RICHARD HECKINGBOTTOM CARDALE NOMINEES LIMITED Director 2017-07-25 CURRENT 2003-04-11 Active
MARK PULEIKIS CARDALE NOMINEES LIMITED Director 2017-07-25 CURRENT 2003-04-11 Active
ANDREW MARK TOD CARDALE NOMINEES LIMITED Director 2017-07-25 CURRENT 2003-04-11 Active
ANDREW MARK TOD NOVOCOM SYSTEMS LIMITED Director 2014-08-20 CURRENT 2012-05-22 Active
ANDREW MARK TOD CARDALE FINANCIAL PLANNING LIMITED Director 2010-10-01 CURRENT 2002-10-25 Active - Proposal to Strike off
RICHARD WHITELEY CARDALE NOMINEES LIMITED Director 2004-04-02 CURRENT 2003-04-11 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
2024-08-16Error
2024-08-05Purchase of own shares
2024-08-05Cancellation of shares. Statement of capital on 2024-07-30 GBP 84,618.57
2024-08-05Cancellation of treasury shares. Treasury capital:GBP0 on 2024-07-30
2024-07-18Notification of Titan Investment Management Holdings Limited as a person with significant control on 2024-03-28
2024-07-17Withdrawal of a person with significant control statement on 2024-07-17
2024-07-05Cancellation of shares. Statement of capital on 2024-07-03 GBP 103,490.30
2024-05-22Director's details changed for Mr Andrew Jason Fearon on 2024-05-22
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 047312810004
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 2 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 2 Cardale Park Harrogate HG3 1RY England
2024-04-26CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-04-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 705.066 on 2024-04-15</ul>
2024-03-27Purchase of own shares
2024-01-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 685.866 on 2023-11-21</ul>
2024-01-09Purchase of own shares
2023-12-07Change of share class name or designation
2023-12-06Cancellation of shares. Statement of capital on 2023-11-21 GBP 100,204.233
2023-12-06Particulars of variation of rights attached to shares
2023-12-05Particulars of variation of rights attached to shares
2023-12-05Change of share class name or designation
2023-11-30Company name changed cardale asset management LIMITED\certificate issued on 30/11/23
2023-08-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-17Memorandum articles filed
2023-05-18Resolutions passed:<ul><li>Resolution Agreement 13/03/2023</ul>
2023-05-17Change of share class name or designation
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-03-09Change of share class name or designation
2023-02-24Change of share class name or designation
2023-02-21DIRECTOR APPOINTED MR JAMES JUSTIN CREWE
2022-12-28APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER KABERRY
2022-12-1522/11/22 STATEMENT OF CAPITAL GBP 107426.56
2022-07-25Memorandum articles filed
2022-07-25MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312810003
2022-07-05Sub-division of shares on 2022-06-15
2022-07-05Resolutions passed:<ul><li>Resolution Sub division 15/06/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES13Resolutions passed:
  • Sub division 15/06/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-07-05SH02Sub-division of shares on 2022-06-15
2022-07-04Change of share class name or designation
2022-07-04Statement of company's objects
2022-07-04SH08Change of share class name or designation
2022-07-04CC04Statement of company's objects
2022-07-01SH08Change of share class name or designation
2022-07-01SH10Particulars of variation of rights attached to shares
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047312810002
2022-06-29AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER KABERRY
2022-06-29PSC08Notification of a person with significant control statement
2022-06-23AP01DIRECTOR APPOINTED MR ANDREW JASON FEARON
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LAWRENCE ALGER
2022-06-23PSC07CESSATION OF ASHLEY LAWRENCE ALGER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-05-10RP04SH01Second filing of capital allotment of shares GBP86,986.20
2022-05-08SH0128/04/17 STATEMENT OF CAPITAL GBP 85684.34
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-02-25MEM/ARTSARTICLES OF ASSOCIATION
2022-02-25RES01ADOPT ARTICLES 25/02/22
2022-02-25AD02Register inspection address changed to 1 Paternoster Square 1 Paternoster Square London EC4M 7DX
2022-02-22SH06Cancellation of shares. Statement of capital on 2022-02-16 GBP 90,634.22
2022-02-22SH03Purchase of own shares
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-01CH01Director's details changed for Mr Ashley Lawrence Alger on 2021-10-01
2021-08-04SH0102/08/21 STATEMENT OF CAPITAL GBP 90634.22
2021-07-05PSC04Change of details for Mr Richard Whiteley as a person with significant control on 2021-07-01
2021-07-01CH01Director's details changed for Mr Richard Whiteley on 2021-07-01
2021-07-01PSC04Change of details for Mr Richard Whiteley as a person with significant control on 2021-07-01
2021-06-30SH0121/06/21 STATEMENT OF CAPITAL GBP 90332.63
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-07SH0130/03/21 STATEMENT OF CAPITAL GBP 90114.18
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-10-01SH0124/09/20 STATEMENT OF CAPITAL GBP 90092.7
2020-09-01CH01Director's details changed for Mark Puleikis on 2020-09-01
2020-08-26SH0120/08/20 STATEMENT OF CAPITAL GBP 89912.7
2020-07-23SH0122/07/20 STATEMENT OF CAPITAL GBP 87760.77
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-04-08SH0130/03/20 STATEMENT OF CAPITAL GBP 87618.87
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-09-06SH0126/07/19 STATEMENT OF CAPITAL GBP 87018.09
2019-08-01SH0126/07/19 STATEMENT OF CAPITAL GBP 86986.2
2019-07-26SH0123/07/19 STATEMENT OF CAPITAL GBP 86947.77
2019-06-03SH0130/05/19 STATEMENT OF CAPITAL GBP 86874.27
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-05SH0101/03/19 STATEMENT OF CAPITAL GBP 86699.53
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-06-14SH0114/06/18 STATEMENT OF CAPITAL GBP 86646.03
2018-05-08SH03Purchase of own shares
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-03SH0126/03/18 STATEMENT OF CAPITAL GBP 86424.26
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 86068.02
2017-08-24SH0121/08/17 STATEMENT OF CAPITAL GBP 86068.02
2017-08-09SH0109/08/17 STATEMENT OF CAPITAL GBP 86053.02
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 86053.02
2017-08-09SH0109/08/17 STATEMENT OF CAPITAL GBP 86053.02
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312810002
2017-08-04SH0112/07/17 STATEMENT OF CAPITAL GBP 85946.33
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHITELEY / 01/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LAWRENCE ALGER / 01/07/2017
2017-07-03AP01DIRECTOR APPOINTED MR ANDREW MARK TOD
2017-07-03AP01DIRECTOR APPOINTED MR PETER RICHARD HECKINGBOTTOM
2017-07-03AP01DIRECTOR APPOINTED MARK PULEIKIS
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 85641.44
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-22SH0120/03/17 STATEMENT OF CAPITAL GBP 85641.44
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-08-11AUDAUDITOR'S RESIGNATION
2016-08-11AUDAUDITOR'S RESIGNATION
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 85107.19
2016-08-04SH0103/08/16 STATEMENT OF CAPITAL GBP 85107.19
2016-06-08TM02Termination of appointment of Catherine Powell on 2016-06-01
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 85075.99
2016-05-27SH0126/05/16 STATEMENT OF CAPITAL GBP 85075.99
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 85075.99
2016-05-26SH0119/05/16 STATEMENT OF CAPITAL GBP 85022.02
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 84937.35
2016-05-12SH0111/05/16 STATEMENT OF CAPITAL GBP 84937.35
2016-05-05SH0104/05/16 STATEMENT OF CAPITAL GBP 84863.95
2016-04-19AR0111/04/16 FULL LIST
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE POWELL
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KERR
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 84762.37
2015-08-14SH0113/08/15 STATEMENT OF CAPITAL GBP 84762.37
2015-08-11SH0110/08/15 STATEMENT OF CAPITAL GBP 84708.33
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 84648.75
2015-05-06SH0105/05/15 STATEMENT OF CAPITAL GBP 84648.75
2015-05-06SH0105/05/15 STATEMENT OF CAPITAL GBP 84400.75
2015-05-05SH0101/05/15 STATEMENT OF CAPITAL GBP 84340.75
2015-04-16AR0111/04/15 FULL LIST
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-08-22SH0122/08/14 STATEMENT OF CAPITAL GBP 83538.2
2014-08-18SH0115/08/14 STATEMENT OF CAPITAL GBP 83489.75
2014-07-02SH0101/07/14 STATEMENT OF CAPITAL GBP 83249.75
2014-05-23MEM/ARTSARTICLES OF ASSOCIATION
2014-05-22RES01ALTER ARTICLES 15/05/2014
2014-05-06SH0106/05/14 STATEMENT OF CAPITAL GBP 39887.75
2014-04-24SH0105/11/12 STATEMENT OF CAPITAL GBP 36249.8
2014-04-23AR0111/04/14 FULL LIST
2014-01-14SH20STATEMENT BY DIRECTORS
2014-01-14SH1914/01/14 STATEMENT OF CAPITAL GBP 36249.80
2014-01-14CAP-SSSOLVENCY STATEMENT DATED 07/01/14
2014-01-14RES13SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE CANCELLED 09/01/2014
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-06-17AUDAUDITOR'S RESIGNATION
2013-04-24AR0111/04/13 FULL LIST
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-06SH0105/11/12 STATEMENT OF CAPITAL GBP 36249.8
2012-09-07SH0126/08/12 STATEMENT OF CAPITAL GBP 36034.8
2012-09-04SH0126/08/12 STATEMENT OF CAPITAL GBP 36239.8
2012-07-17AP03SECRETARY APPOINTED MS CATHERINE POWELL
2012-06-13SH0113/06/12 STATEMENT OF CAPITAL GBP 33374.8
2012-05-02AR0111/04/12 FULL LIST
2012-05-01SH0123/04/12 STATEMENT OF CAPITAL GBP 33364.80
2012-04-23SH0118/04/12 STATEMENT OF CAPITAL GBP 33354.80
2012-04-04SH0127/03/12 STATEMENT OF CAPITAL GBP 33174.80
2012-04-03SH0113/03/12 STATEMENT OF CAPITAL GBP 33154.80
2012-03-23SH0112/03/12 STATEMENT OF CAPITAL GBP 31094.80
2012-03-08RES01ALTER ARTICLES 05/03/2012
2012-03-08RES12VARYING SHARE RIGHTS AND NAMES
2012-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 24094.80
2012-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24SH0118/08/11 STATEMENT OF CAPITAL GBP 26772
2012-01-23SH0118/08/11 STATEMENT OF CAPITAL GBP 26762
2011-12-12RES13BUYBACK AGEEMENT 05/12/2011
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-04AR0111/04/11 FULL LIST
2011-02-03SH0103/02/11 STATEMENT OF CAPITAL GBP 25962
2011-02-03SH0103/02/11 STATEMENT OF CAPITAL GBP 25953
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-08SH0101/10/10 STATEMENT OF CAPITAL GBP 25952
2010-09-02SH0119/08/10 STATEMENT OF CAPITAL GBP 25752
2010-08-18SH0118/08/10 STATEMENT OF CAPITAL GBP 25722
2010-08-13SH0113/08/10 STATEMENT OF CAPITAL GBP 25662
2010-07-21SH0119/07/10 STATEMENT OF CAPITAL GBP 25632
2010-07-19SH0115/07/10 STATEMENT OF CAPITAL GBP 25382
2010-05-25SH0125/05/10 STATEMENT OF CAPITAL GBP 25295
2010-04-30AR0111/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT KERR / 01/04/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LAWRENCE ALGER / 15/03/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-21SH0115/12/09 STATEMENT OF CAPITAL GBP 25215
2009-12-16SH0114/12/09 STATEMENT OF CAPITAL GBP 24215
2009-11-11SH0121/10/09 STATEMENT OF CAPITAL GBP 23315
2009-11-04AP03SECRETARY APPOINTED MS CATHERINE POWELL
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY ALGER
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LAWRENCE ALGER / 01/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY LAWRENCE ALGER / 01/11/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON
2009-10-09SH0106/10/09 STATEMENT OF CAPITAL GBP 22120.00
2009-04-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ALGER / 01/04/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/04/2009
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ALGER / 01/04/2009
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ALGER / 01/04/2009
2009-02-11MEM/ARTSARTICLES OF ASSOCIATION
2009-02-11RES01ALTER ARTICLES 27/01/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-13CERTNMCOMPANY NAME CHANGED CARDALE STOCKBROKERS LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-04-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES SMITH / 01/04/2008
2008-04-01288aSECRETARY APPOINTED MR ASHLEY LAWRENCE ALGER
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY CATHERINE POWELL
2007-11-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-17363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-29MISCSECTION 394
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19MEM/ARTSARTICLES OF ASSOCIATION
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-25363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to TITAN PRIVATE WEALTH 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 TITAN PRIVATE WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-13 Satisfied ST MARTINS PROPERTY INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of TITAN PRIVATE WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TITAN PRIVATE WEALTH LIMITED
Trademarks
We have not found any records of TITAN PRIVATE WEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TITAN PRIVATE WEALTH 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 (66300 - Fund management activities) as TITAN PRIVATE WEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TITAN PRIVATE WEALTH 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 TITAN PRIVATE WEALTH 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 TITAN PRIVATE WEALTH 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.