TI SPARKLE UK LIMITED
LONDON T.M.I. TELEMEDIA INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4A 3DJ

Company number 02625849
Status Active
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3DJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-15 ; Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TI SPARKLE UK LIMITED are www.tisparkleuk.co.uk, and www.ti-sparkle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ti Sparkle Uk Limited is a Private Limited Company. The company registration number is 02625849. Ti Sparkle Uk Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Ti Sparkle Uk Limited is 6 New Street Square London United Kingdom Ec4a 3dj. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. MANCINI, Massimo is a Director of the company. SANGIORGIO, Luigi is a Director of the company. Secretary ELLMAN, Michael Peter David has been resigned. Secretary PERRY, Ronald Edmund has been resigned. Secretary POLLININI, Umberto has been resigned. Secretary TRIPPETTI, Massimo has been resigned. Director ALBANESE, Claudio has been resigned. Director AYMERITO, Giulio has been resigned. Director BERNINI, Renato has been resigned. Director BORGANI, Fernando has been resigned. Director BRANCATI, Giuseppe has been resigned. Director CASINI CORTESI, Andrea has been resigned. Director CICCHETTI, Oscare has been resigned. Director DEL VECCHIO, Archimede has been resigned. Director IAPADRE, Bruno has been resigned. Director LASTEI, Riccardo has been resigned. Director MAGRELLI, Paolo, Dr has been resigned. Director MAGRELLI, Paolo, Dr has been resigned. Director MANCINI, Massimo has been resigned. Director PIRRO, Mario has been resigned. Director POLLININI, Umberto has been resigned. Director RICCITELLI, Ettore has been resigned. Director SCRAVAGLIERI, Paolo has been resigned. Director SINI, Giuseppe, Ing has been resigned. Director SPINELLI, Giuseppe has been resigned. Director TRIPPETTI, Massimo has been resigned. Director VILLA, Giovanni has been resigned. Director ZINZI, Vittorio has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 25 July 2007

Director
MANCINI, Massimo
Appointed Date: 10 November 2003
64 years old

Director
SANGIORGIO, Luigi
Appointed Date: 23 May 2016
55 years old

Resigned Directors

Secretary
ELLMAN, Michael Peter David
Resigned: 02 December 1996
Appointed Date: 12 April 1994

Secretary
PERRY, Ronald Edmund
Resigned: 25 July 2007
Appointed Date: 02 December 1996

Secretary
POLLININI, Umberto
Resigned: 15 February 1993

Secretary
TRIPPETTI, Massimo
Resigned: 11 April 1994
Appointed Date: 15 February 1993

Director
ALBANESE, Claudio
Resigned: 10 June 1998
Appointed Date: 15 March 1994
78 years old

Director
AYMERITO, Giulio
Resigned: 10 November 2003
Appointed Date: 06 April 2000
74 years old

Director
BERNINI, Renato
Resigned: 16 March 2002
Appointed Date: 10 June 1998
87 years old

Director
BORGANI, Fernando
Resigned: 06 April 2000
Appointed Date: 30 December 1994
72 years old

Director
BRANCATI, Giuseppe
Resigned: 10 November 2003
Appointed Date: 10 June 1998
79 years old

Director
CASINI CORTESI, Andrea
Resigned: 10 November 2003
Appointed Date: 06 April 2000
73 years old

Director
CICCHETTI, Oscare
Resigned: 10 June 1998
Appointed Date: 12 September 1996
74 years old

Director
DEL VECCHIO, Archimede
Resigned: 30 December 1994
Appointed Date: 15 February 1993
84 years old

Director
IAPADRE, Bruno
Resigned: 15 March 1994
69 years old

Director
LASTEI, Riccardo
Resigned: 01 September 1994
Appointed Date: 15 March 1994
82 years old

Director
MAGRELLI, Paolo, Dr
Resigned: 02 July 2011
Appointed Date: 30 September 2010
57 years old

Director
MAGRELLI, Paolo, Dr
Resigned: 02 August 2013
Appointed Date: 30 September 2010
57 years old

Director
MANCINI, Massimo
Resigned: 16 March 2002
Appointed Date: 10 June 1998
64 years old

Director
PIRRO, Mario
Resigned: 23 May 2016
Appointed Date: 30 September 2010
70 years old

Director
POLLININI, Umberto
Resigned: 15 February 1993
90 years old

Director
RICCITELLI, Ettore
Resigned: 15 February 1993
82 years old

Director
SCRAVAGLIERI, Paolo
Resigned: 16 December 1997
Appointed Date: 01 September 1994
91 years old

Director
SINI, Giuseppe, Ing
Resigned: 10 November 2003
Appointed Date: 16 March 2002
60 years old

Director
SPINELLI, Giuseppe
Resigned: 06 April 2000
Appointed Date: 10 June 1998
73 years old

Director
TRIPPETTI, Massimo
Resigned: 10 June 1998
68 years old

Director
VILLA, Giovanni
Resigned: 27 May 1996
Appointed Date: 15 February 1993
87 years old

Director
ZINZI, Vittorio
Resigned: 30 September 2010
Appointed Date: 10 November 2003
61 years old

Persons With Significant Control

Telecom Italia S.P.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TI SPARKLE UK LIMITED Events

20 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15

04 Aug 2016
Confirmation statement made on 2 July 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
26 May 2016
Termination of appointment of Mario Pirro as a director on 23 May 2016
26 May 2016
Registered office address changed from Watchmaker Court 33 st John's Lane London EC1M 4DB to 6 New Street Square London EC4A 3DJ on 26 May 2016
...
... and 190 more events
21 Jan 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Jan 1993
£ nc 100000/835000 29/12/92
27 Jul 1992
Return made up to 02/07/92; full list of members
06 Sep 1991
Accounting reference date notified as 31/12

02 Jul 1991
Incorporation