TI AUTOMOTIVE HOLDINGS LIMITED
OXFORD 2143RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU
Company number 04174232
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Statement of capital following an allotment of shares on 25 November 2016 GBP 9,989,903 ; Statement by Directors. The most likely internet sites of TI AUTOMOTIVE HOLDINGS LIMITED are www.tiautomotiveholdings.co.uk, and www.ti-automotive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ti Automotive Holdings Limited is a Private Limited Company. The company registration number is 04174232. Ti Automotive Holdings Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Ti Automotive Holdings Limited is 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire Ox4 2su. . LUDLOW, David Joseph is a Secretary of the company. EDWARDS, Timothy David Warneford is a Director of the company. MURRELL, David is a Director of the company. Secretary GUERRIERO, Timothy Michael has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director DUXBURY, Howard has been resigned. Director GUERRIERO, Timothy Michael has been resigned. Director KINSELLA, Christopher Joseph has been resigned. Director LAULE, William Joseph has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 12 November 2001

Director
EDWARDS, Timothy David Warneford
Appointed Date: 21 July 2005
67 years old

Director
MURRELL, David
Appointed Date: 18 July 2014
59 years old

Resigned Directors

Secretary
GUERRIERO, Timothy Michael
Resigned: 12 November 2001
Appointed Date: 29 May 2001

Nominee Secretary
SISEC LIMITED
Resigned: 29 May 2001
Appointed Date: 07 March 2001

Director
DUXBURY, Howard
Resigned: 21 July 2005
Appointed Date: 29 May 2001
73 years old

Director
GUERRIERO, Timothy Michael
Resigned: 18 July 2014
Appointed Date: 29 May 2001
70 years old

Director
KINSELLA, Christopher Joseph
Resigned: 30 November 2007
Appointed Date: 29 May 2001
69 years old

Director
LAULE, William Joseph
Resigned: 31 May 2008
Appointed Date: 29 May 2001
77 years old

Nominee Director
LOVITING LIMITED
Resigned: 29 May 2001
Appointed Date: 07 March 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 May 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Ti Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TI AUTOMOTIVE HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Jan 2017
Statement of capital following an allotment of shares on 25 November 2016
  • GBP 9,989,903

19 Dec 2016
Statement by Directors
19 Dec 2016
Statement of capital on 19 December 2016
  • GBP 99,893.03

19 Dec 2016
Solvency Statement dated 25/11/16
...
... and 167 more events
20 Jun 2001
New secretary appointed;new director appointed
20 Jun 2001
New director appointed
20 Jun 2001
New director appointed
20 Jun 2001
New director appointed
07 Mar 2001
Incorporation

TI AUTOMOTIVE HOLDINGS LIMITED Charges

30 June 2015
Charge code 0417 4232 0049
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
21 August 2012
Security agreement
Delivered: 28 August 2012
Status: Satisfied on 8 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: First legal mortgage all estates in f/h or l/h property…
22 February 2011
Security agreement
Delivered: 4 March 2011
Status: Satisfied on 30 March 2012
Persons entitled: Citibank,N.A.
Description: Any f/h and l/h property with a book or market value of…
9 March 2010
Thai law share pledge executed outside the united kingdom over property situated there
Delivered: 30 March 2010
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: The initial pledged shares and additional shares see image…
9 March 2010
Thai law share pledge executed outside the united kingdom over property situated there
Delivered: 30 March 2010
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: The initial pledged shares and additional shares see image…
18 December 2009
Deed of accession pursuant to an english law security agreement dated 7 december 2009 and
Delivered: 18 December 2009
Status: Satisfied on 1 September 2010
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 December 2009
Slovak law participation interest pledge agreement executed outside the united kingdom over property situated there
Delivered: 18 December 2009
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: The existing participation interest and the future…
7 December 2009
Slovak law participation interest pledge agreement executed outside the united kingdom over property situated there
Delivered: 18 December 2009
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: The existing participation interest and the future…
7 December 2009
New south wales law deed of mortgage of shares executed outside the united kingdom over property situated there
Delivered: 18 December 2009
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: All right dividends and other benefits in respect of each…
7 December 2009
German law share pledge executed outside the united kingdom over property situated there
Delivered: 18 December 2009
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: All present and future shares in ti automotive holdings…
29 June 2007
New south wales law deed of mortgage of shares
Delivered: 22 October 2007
Status: Satisfied on 14 March 2012
Persons entitled: J.P.Morgan Europe Limited in Its Capacity as Trustee of the Trust (The Security Agent)
Description: All the mortgaged property. See the mortgage charge…
29 June 2007
Slovak law participation interest pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited
Description: The existing participation interest and the future…
29 June 2007
A turkish law share pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited Acting in Its Capacity as Security Agent for and on Behalf of Thefinance Parties (The Security Agent)
Description: All of its shares in ti otomotiv. See the mortgage charge…
29 June 2007
Thai law share pledge
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited as Security Agent for the Finance Parties
Description: The initial pledged shares being the shares in ti…
29 June 2007
Thai law share pledge
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited as Security Agent for the Finance Parties
Description: The initial pledged shares being the shares in ti…
29 June 2007
Norweigan law share pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited on Behalf of the Secured Parties (The Security Agent)
Description: Right, title and interest in and to the shares and related…
29 June 2007
Federative republic of brazil law quota pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited Acting on Behalf of the Secured Creditors (Security Agent)
Description: The company irrevocably and unconditionally granted a…
29 June 2007
German law share pledge
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: The collateral being all present and future shares in ti…
29 June 2007
Security agreement
Delivered: 17 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited as Agent and Trustee for the Secured Creditors (Security Agent)
Description: Fixed and floating charges over all property and assets…
20 October 2006
A quota pledge agreement
Delivered: 6 November 2006
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited
Description: A pledge of the company's pledged quotas released and free…
20 December 2005
Second amendment to a quota pledge agreement dated 2 july 2001 and
Delivered: 5 January 2006
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Limited (And Its Successors in Title) for and on Behalf of Itself and the Financeparties
Description: Apledge over 99,027,162 quotas in the capital of the…
19 December 2005
An amendment agreement
Delivered: 5 January 2006
Status: Satisfied on 11 March 2008
Persons entitled: J.P.Morgan Europe Limited
Description: Its shares in ti automotive holdings gmbh in the nominal…
19 December 2005
Supplemental deed
Delivered: 5 January 2006
Status: Satisfied on 11 March 2008
Persons entitled: J.P.Morgan Europe Limited
Description: First fixed and floating charges over all the present and…
13 December 2005
Charge of shares
Delivered: 17 November 2006
Status: Satisfied on 24 April 2007
Persons entitled: J.P. Morgan Limited (And Its Successors in Title) for and on Behalf of Itself and the Financeparties
Description: First fixed charge the securities including all allotments…
16 December 2004
A pledge of participation
Delivered: 23 December 2004
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limitedfor and on Behalf of Itself, and as Security Agent and Trustee for the Persons from Time to Time Parties to the Finance Documents
Description: A pledge over the participation in the subsidiary. See the…
17 June 2004
Share pledge agreement
Delivered: 2 July 2004
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself, and Thefinance Parties
Description: All shares in the subsidiary, all dividends, interest or…
8 June 2004
First amendment to a quota pledge agreement dated 2 july 2001 and
Delivered: 25 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself, and Thefinance Parties
Description: The company irrevocably and unconditionally granted a…
8 June 2004
Share pledge agreement
Delivered: 25 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself, and Thebanks and Financial Institutions from Time to Time Parties to the Amended and Restated Facilityagreement
Description: A) its share in the subsidiary in the nominal amount of dm…
8 June 2004
Amendment agreement amending a share pledge agreement dated 6 june 2002 and
Delivered: 25 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself, and Thebanks and Financial Institutions from Time to Time Parties to the Amended and Restated Facilityagreement
Description: A) its share in the subsidiary in the nominal amount of dm…
8 June 2004
Share pledge agreement
Delivered: 25 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself, and Thebanks and Financial Institutions from Time to Time Parties to the Amended and Restated Facilityagreement
Description: A) its share in the subsidiary in the nominal amount of dm…
8 June 2004
Second amendment to the deed of pledge of shares dated 3 july 2001 and
Delivered: 23 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J. P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself and Thefinance Parties
Description: A pledge over 851,00 shares representing 110 percent of the…
8 June 2004
Supplemental deed supplemental to a composite guarantee and debenture dated 3 july 2001, as amended and supplemented by a supplemental deed dated 25 september 2001 and
Delivered: 23 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J. P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself and Thebanks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: All of the company's assets and undertakings (and all…
8 June 2004
Supplemental agreement to a pledge agreement dated 3 july 2001 and
Delivered: 23 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J. P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself and Thebanks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: A first ranking pledge over 7,331 registered shares in the…
6 June 2002
Share pledge agreement executed outside the united kingdom and comprising property situated there
Delivered: 19 July 2002
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited the Security Trustee (And Its Successors in Title) for and on Behalfof Itself and the Banks and Financial Institutions from Time to Time Parties to the Facilities Agreement
Description: The company pledges to the security agent its shares in the…
31 October 2001
Share pledge agreement
Delivered: 30 November 2001
Status: Satisfied on 11 March 2008
Persons entitled: Allied Irish Banks PLC and/or the Finance Parties (As Defined)
Description: A).the company's share in ti group automotive systems…
19 July 2001
Pledge agreement in respect of shares in ti automotive,inc. (The "subsidiary")
Delivered: 19 July 2001
Status: Satisfied on 11 March 2008
Persons entitled: The Chase Manhattan Bank,New York,for and on Behalf of the Security Agentand Certain Other Banks
Description: All stock rights,stock dividends,new securities,financial…
3 July 2001
Deed of pledge of shares in respect of shares in techno flow iberica,S.A. (The "subsidiary")
Delivered: 10 October 2001
Status: Satisfied on 11 March 2008
Persons entitled: Chase Manhattan International Limited,London,Security Agent on Behalf of Itself and the Financeparties (As Defined)
Description: 851,000 shares representing 1OO% of the share capital in…
3 July 2001
Share pledge agreement (the "pledge") between the company, T1 group holdings gmbh (the "subsidiary") and the chargees executed outside the united kingdom and comprising property situated there
Delivered: 20 August 2001
Status: Satisfied on 11 March 2008
Persons entitled: J.P Morgan PLC, Chase Manhattan International Limited (The "Chargees) (Fordetails of Further Chargees Refer to Form 395)
Description: The company pledges to each of the chargees (a) its share…
3 July 2001
Composite guarantee and debenture between the company,ti automotive (newco) limited (to be renamed ti automotive limited), certain subsidiaries of the parent and chase manhattan international limited
Delivered: 19 July 2001
Status: Satisfied on 14 March 2012
Persons entitled: Chase Manhattan International Limited,as Security Agent for and on Behalfof Itself and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: Fixed and floating charges over the undertaking and all…
3 July 2001
Pledge of securities (as defined)
Delivered: 18 July 2001
Status: Satisfied on 11 March 2008
Persons entitled: The Chase Manhattan Bank of Canada,as Security Agent for Itself and Certainother Banks and Financial Institutions
Description: 1000 common shares in the capital stock of vari-form…
3 July 2001
Share pledge agreement (as defined)
Delivered: 18 July 2001
Status: Satisfied on 11 March 2008
Persons entitled: Chase Manhattan International Limited,as Agent for Itself and the Financeparties
Description: 7,331 registered shares in the company's subsidiary and all…
3 July 2001
Share pledge agreement (as defined)
Delivered: 18 July 2001
Status: Satisfied on 11 March 2008
Persons entitled: Chase Manhattan International Limited,as Trustee and Agent for Itself Andthe Finance Parties
Description: All rights,title and interest into 72,725 shares of the…
2 July 2001
Quota pledge agreement (as defined)
Delivered: 18 July 2001
Status: Satisfied on 11 March 2008
Persons entitled: Chase Manhattan International Limited,as Agent for Itself and the Banks Andfinancial Institutions
Description: (I) 15,003,065 quotas in the capital of ti brasil and (ii)…