Ti Automotive Holdings Limited OXFORD


Ti Automotive Holdings started in year 2001 as Private Limited Company with registration number 04174232. The Ti Automotive Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Oxford at 4650 Kingsgate Cascade Way. Postal code: OX4 2SU. Since 3rd July 2001 Ti Automotive Holdings Limited is no longer carrying the name 2143rd Single Member Shelf Investment Company.

At the moment there are 2 directors in the the firm, namely Chen W. and Simon H.. In addition one secretary - David L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy G. who worked with the the firm until 12 November 2001.

Ti Automotive Holdings Limited Address / Contact

Office Address 4650 Kingsgate Cascade Way
Office Address2 Oxford Business Park South
Town Oxford
Post code OX4 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04174232
Date of Incorporation Wed, 7th Mar 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Chen W.

Position: Director

Appointed: 31 May 2022

Simon H.

Position: Director

Appointed: 06 December 2018

David L.

Position: Secretary

Appointed: 12 November 2001

Philip H.

Position: Director

Appointed: 31 May 2022

Resigned: 03 February 2023

Robert A.

Position: Director

Appointed: 13 May 2019

Resigned: 31 May 2022

Matthew P.

Position: Director

Appointed: 31 January 2018

Resigned: 06 December 2018

David M.

Position: Director

Appointed: 18 July 2014

Resigned: 31 January 2018

Timothy E.

Position: Director

Appointed: 21 July 2005

Resigned: 06 December 2018

Timothy G.

Position: Director

Appointed: 29 May 2001

Resigned: 18 July 2014

Timothy G.

Position: Secretary

Appointed: 29 May 2001

Resigned: 12 November 2001

Christopher K.

Position: Director

Appointed: 29 May 2001

Resigned: 30 November 2007

William L.

Position: Director

Appointed: 29 May 2001

Resigned: 31 May 2008

Howard D.

Position: Director

Appointed: 29 May 2001

Resigned: 21 July 2005

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2001

Resigned: 29 May 2001

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2001

Resigned: 29 May 2001

Loviting Limited

Position: Corporate Nominee Director

Appointed: 07 March 2001

Resigned: 29 May 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Ti Automotive Limited from Oxford, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ti Fluid Systems Plc that entered Oxford, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ti Automotive Limited

4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 04097913
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ti Fluid Systems Plc

4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 09402231
Notified on 27 March 2018
Nature of control: 75,01-100% shares

Company previous names

2143rd Single Member Shelf Investment Company July 3, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
Free Download (200 pages)

Company search

Advertisements