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

TI ATLANTIC EUROPE HOLDINGS LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
08102527
Private Limited Company
Active

Company Overview

About Ti Atlantic Europe Holdings Ltd
TI ATLANTIC EUROPE HOLDINGS LIMITED was founded on 2012-06-12 and has its registered office in London. The organisation's status is listed as "Active". Ti Atlantic Europe Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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 ATLANTIC EUROPE HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in SE1
 
Previous Names
TIME ATLANTIC EUROPE HOLDINGS LIMITED14/11/2018
Filing Information
Company Number 08102527
Company ID Number 08102527
Date formed 2012-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TI ATLANTIC EUROPE HOLDINGS 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 TI ATLANTIC EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENRY CERYANEC
Director 2018-02-15
JOHN STANLEY ZIESER
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MAY
Director 2014-08-22 2018-03-13
MARCUS ALVIN RICH
Director 2014-08-22 2018-03-13
SUSANA D'EMIC
Director 2016-11-07 2018-01-31
JEFFREY JOHN BAIRSTOW
Director 2014-12-18 2016-11-07
KERRY DOGGETT
Company Secretary 2014-04-29 2014-12-18
MICHAEL TAYLOR
Director 2014-07-11 2014-12-18
JAN AREND TEN HAVE
Director 2012-06-12 2014-12-18
RICHARD JOHN EVANS
Director 2012-06-12 2014-07-11
BRONWEN ELIZABETH STUART JONES
Company Secretary 2012-06-12 2014-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HENRY CERYANEC TI MAGAZINES HOLDINGS LIMITED Director 2018-02-15 CURRENT 1997-11-13 Active
JOSEPH HENRY CERYANEC T1M GROUP LIMITED Director 2018-02-15 CURRENT 1997-12-02 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC T1M HOLDINGS (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI UK PUBLISHING HOLDINGS LIMITED Director 2018-02-15 CURRENT 2001-04-23 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI EUROPEAN HOLDINGS LIMITED Director 2018-02-15 CURRENT 2014-04-02 Active
JOSEPH HENRY CERYANEC T1M MEDIA LIMITED Director 2018-02-15 CURRENT 2014-08-28 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC BOATING PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1984-01-31 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC LH MEDIA LIMITED Director 2018-02-15 CURRENT 1995-03-03 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC PRESTIGE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1995-09-13 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC FEEDBACK PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1985-11-14 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES EUROPE LIMITED Director 2018-02-15 CURRENT 1936-08-01 Active
JOSEPH HENRY CERYANEC T1M MAGAZINES LIMITED Director 2018-02-15 CURRENT 1934-01-04 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC INTERNATIONAL PUBLISHING CORPORATION LIMITED Director 2018-02-15 CURRENT 1962-12-31 Active
JOSEPH HENRY CERYANEC LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC DECANTER MAGAZINE LIMITED Director 2018-02-15 CURRENT 1975-07-09 Active - Proposal to Strike off
JOHN STANLEY ZIESER MEREDITH PENSION TRUSTEE LIMITED Director 2018-05-01 CURRENT 1997-11-18 Active
JOHN STANLEY ZIESER TI MAGAZINES HOLDINGS LIMITED Director 2018-02-15 CURRENT 1997-11-13 Active
JOHN STANLEY ZIESER LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 Active - Proposal to Strike off

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
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-3129/01/24 STATEMENT OF CAPITAL GBP 3969635.4924
2023-06-29Change of details for Ti European Holdings Limited as a person with significant control on 2016-04-06
2023-06-29CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-06FULL ACCOUNTS MADE UP TO 30/06/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL WAGNER
2022-10-04DIRECTOR APPOINTED MR JEFFREY SPITZER
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-06-24PSC05Change of details for Time European Holdings Limited as a person with significant control on 2018-11-14
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY ZIESER
2021-12-16DIRECTOR APPOINTED MR JEFF HARTWIG
2021-12-16AP01DIRECTOR APPOINTED MR JEFF HARTWIG
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY ZIESER
2021-12-02SH0101/12/21 STATEMENT OF CAPITAL GBP 3969634.6665
2021-07-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-14SH0107/06/21 STATEMENT OF CAPITAL GBP 3969633.8406
2021-01-22SH0120/01/21 STATEMENT OF CAPITAL GBP 3969633.0147
2020-06-29PSC07CESSATION OF TIME INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-26PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12SH19Statement of capital on 2020-05-12 GBP 3,969,796.54
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY CERYANEC
2020-04-14AP01DIRECTOR APPOINTED KEVIN MICHAEL WAGNER
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-12-11AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 3rd Floor 161 Marsh Wall London E14 9AP England
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-02-22AP01DIRECTOR APPOINTED MR JOHN STANLEY ZIESER
2018-02-22AP01DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-08PSC02Notification of Time Inc. as a person with significant control on 2016-04-06
2017-11-08PSC05Change of details for Time European Holdings Limited as a person with significant control on 2016-04-06
2017-07-09PSC05Change of details for Time European Holdings Limited as a person with significant control on 2017-06-01
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3969633.31774
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-27PSC02Notification of Time European Holdings Limited as a person with significant control on 2016-04-06
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
2016-11-10AP01DIRECTOR APPOINTED SUSANA D'EMIC
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3969633.31774
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 3969632.2
2015-10-28AR0112/06/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Blue Fin Building Southwark Street London SE1 0SU
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015
2014-12-29SH20STATEMENT BY DIRECTORS
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 3969632.2
2014-12-29SH1929/12/14 STATEMENT OF CAPITAL GBP 3969632.20
2014-12-29CAP-SSSOLVENCY STATEMENT DATED 29/12/14
2014-12-29RES13REDUCTION OF SHARE PREMIUM ACCT 29/12/2014
2014-12-18AP01DIRECTOR APPOINTED MR JEFFREY JOHN BAIRSTOW
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN TEN HAVE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY DOGGETT
2014-12-12ANNOTATIONClarification
2014-12-12RP04SECOND FILING FOR FORM AP01
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-08-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2014-07-11AP01DIRECTOR APPOINTED MR MICHAEL TAYLOR
2014-06-17SH0102/06/14 STATEMENT OF CAPITAL GBP 3969632.20
2014-06-13ANNOTATIONClarification
2014-06-13RP04SECOND FILING FOR FORM SH01
2014-06-12AR0112/06/14 FULL LIST
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY BRONWEN JONES
2014-05-16SH1429/04/14 STATEMENT OF CAPITAL GBP 1.6518
2014-05-16SH0102/05/14 STATEMENT OF CAPITAL GBP 3373570.26
2014-04-30AP03SECRETARY APPOINTED MS KERRY DOGGETT
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0112/06/13 FULL LIST
2012-07-30SH0128/06/12 STATEMENT OF CAPITAL EUR 2.00
2012-07-12AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ATLANTIC EUROPE HOLDINGS 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 ATLANTIC EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TI ATLANTIC EUROPE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TI ATLANTIC EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TI ATLANTIC EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of TI ATLANTIC EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TI ATLANTIC EUROPE HOLDINGS 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 ATLANTIC EUROPE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TI ATLANTIC EUROPE HOLDINGS 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 ATLANTIC EUROPE HOLDINGS 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 ATLANTIC EUROPE HOLDINGS 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.