Tm Titles Limited LONDON


Tm Titles started in year 1993 as Private Limited Company with registration number 02827197. The Tm Titles company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since Monday 5th March 2018 Tm Titles Limited is no longer carrying the name Northern & Shell Titles.

The company has 2 directors, namely Darren F., James M.. Of them, James M. has been with the company the longest, being appointed on 16 August 2019 and Darren F. has been with the company for the least time - from 24 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tm Titles Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827197
Date of Incorporation Tue, 15th Jun 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Darren F.

Position: Director

Appointed: 24 January 2024

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Reach Directors Limited

Position: Corporate Director

Appointed: 28 February 2018

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 28 February 2018

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 28 February 2018

Resigned: 30 June 2019

Robert S.

Position: Director

Appointed: 04 December 2007

Resigned: 28 February 2018

Robert S.

Position: Secretary

Appointed: 08 August 2005

Resigned: 28 February 2018

Maninder G.

Position: Secretary

Appointed: 23 November 2000

Resigned: 08 August 2005

Scott S.

Position: Secretary

Appointed: 01 June 1995

Resigned: 28 May 1999

Stephen M.

Position: Director

Appointed: 01 December 1993

Resigned: 20 May 1994

Richard D.

Position: Director

Appointed: 15 June 1993

Resigned: 28 February 2018

Paul A.

Position: Director

Appointed: 15 June 1993

Resigned: 28 February 2018

Ccs Directors Limited

Position: Nominee Director

Appointed: 15 June 1993

Resigned: 15 June 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 15 June 1993

Resigned: 15 June 1993

Martin E.

Position: Director

Appointed: 15 June 1993

Resigned: 28 February 2018

Martin E.

Position: Secretary

Appointed: 15 June 1993

Resigned: 01 June 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Reach Network Media Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard D. This PSC has significiant influence or control over the company,.

Reach Network Media Limited

One Canada Square Canary Wharf, London, E14 5AP, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04086475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard D.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Company previous names

Northern & Shell Titles March 5, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements