TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED
OXFORD TI AUTOMOTIVE SALES CORPORATION LIMITED TI AUTOMOTIVE FACTORING COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 05633329
Status Active
Incorporation Date 23 November 2005
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 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Co business 27/09/2016 . The most likely internet sites of TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED are www.tiautomotivekoreanwonhedgecoii.co.uk, and www.ti-automotive-korean-won-hedgeco-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ti Automotive Korean Won Hedgeco Ii Limited is a Private Limited Company. The company registration number is 05633329. Ti Automotive Korean Won Hedgeco Ii Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Ti Automotive Korean Won Hedgeco Ii 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. Director GUERRIERO, Timothy Michael has been resigned. Director KINSELLA, Christopher Joseph has been resigned. Director LAULE, William Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 23 November 2005

Director
EDWARDS, Timothy David Warneford
Appointed Date: 23 November 2005
66 years old

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

Resigned Directors

Director
GUERRIERO, Timothy Michael
Resigned: 18 July 2014
Appointed Date: 23 November 2005
70 years old

Director
KINSELLA, Christopher Joseph
Resigned: 30 November 2007
Appointed Date: 23 November 2005
69 years old

Director
LAULE, William Joseph
Resigned: 18 August 2006
Appointed Date: 23 November 2005
77 years old

Persons With Significant Control

Omega Acquisition Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED Events

07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
14 Oct 2016
Change of share class name or designation
13 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co business 27/09/2016

08 Oct 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Statement of capital following an allotment of shares on 18 December 2015
  • USD 1
  • GBP 189,616,537

...
... and 40 more events
21 Mar 2006
Company name changed ti automotive factoring company LIMITED\certificate issued on 21/03/06
31 Jan 2006
Accounting reference date extended from 30/11/06 to 31/12/06
05 Jan 2006
Particulars of mortgage/charge
23 Dec 2005
Particulars of mortgage/charge
23 Nov 2005
Incorporation

TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED Charges

18 December 2015
Charge code 0563 3329 0007
Delivered: 23 December 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 13 March 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…
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…
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…
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
Supplemental deed
Delivered: 23 December 2005
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: All of the companys assets and undertakings described in…