Company number 07060030
Status Active
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address 4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 2SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016
GBP 1,069.9164
; Statement by Directors; Statement of capital on 2 December 2016
GBP 1,069.9164
. The most likely internet sites of TIFS HOLDINGS LIMITED are www.tifsholdings.co.uk, and www.tifs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Tifs Holdings Limited is a Private Limited Company.
The company registration number is 07060030. Tifs Holdings Limited has been working since 29 October 2009.
The present status of the company is Active. The registered address of Tifs Holdings Limited is 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire United Kingdom Ox4 2su. . PAROLY, Matthew Keats is a Secretary of the company. EDWARDS, Timothy David Warneford is a Director of the company. KNUTSON, Timothy James is a Director of the company. KOZYRA, William Lawrence is a Director of the company. Secretary GUERRIERO, Timothy Michael has been resigned. Director BOEHM, Gehard Hans has been resigned. Director DOWD, Kevin Ignatius has been resigned. Director EDWARDS, Timothy David Warneford has been resigned. Director FOSTER, Jonathan has been resigned. Director GUERRIERO, Timothy Michael has been resigned. Director ROWLETT, Morris Chelsey has been resigned. Director SHAPIRO, Mark Ira has been resigned. Director STREIFF, Christian has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
FOSTER, Jonathan
Resigned: 30 June 2015
Appointed Date: 26 March 2014
65 years old
Director
SHAPIRO, Mark Ira
Resigned: 29 December 2014
Appointed Date: 28 January 2010
64 years old
Director
STREIFF, Christian
Resigned: 28 December 2014
Appointed Date: 28 January 2010
71 years old
Persons With Significant Control
Omega Acquisition Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TIFS HOLDINGS LIMITED Events
02 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
02 Dec 2016
Statement by Directors
02 Dec 2016
Statement of capital on 2 December 2016
02 Dec 2016
Solvency Statement dated 16/11/16
02 Dec 2016
Resolutions
-
RES13 ‐
Bonus issue of shares 16/11/2016
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES10 ‐
Resolution of allotment of securities
...
... and 54 more events
18 Dec 2009
Statement of capital following an allotment of shares on 8 December 2009
17 Dec 2009
Particulars of a mortgage or charge / charge no: 1
10 Dec 2009
Appointment of Mr William Lawrence Kozyra as a director
03 Dec 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
29 Oct 2009
Incorporation
30 June 2015
Charge code 0706 0030 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
30 June 2015
Charge code 0706 0030 0002
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Citibank, N.A. as the Collateral Agent
Description: Pursuant to clause 2.2(a) of the instrument, the company…
7 December 2009
Security agreement
Delivered: 17 December 2009
Status: Satisfied
on 1 September 2010
Persons entitled: Wilmington Trust (London) Limited
Description: F/H or l/h property all shares plant and machinery all…