TIGRUP NO. 14 LIMITED
Overview
| Company Name | TIGRUP NO. 14 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00245156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIGRUP NO. 14 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TIGRUP NO. 14 LIMITED located?
| Registered Office Address | Level 10 255 Blackfriars Road SE1 9AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIGRUP NO. 14 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLUIDRIVE ENGINEERING COMPANY LIMITED | Jan 17, 1930 | Jan 17, 1930 |
What are the latest accounts for TIGRUP NO. 14 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for TIGRUP NO. 14 LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for TIGRUP NO. 14 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Lucy Glover as a secretary on Jul 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kiera Nicole Maloney as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Appointment of Kiera Nicole Maloney as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Change of details for Eis Group Plc as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022 | 1 pages | CH03 | ||
Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022 | 1 pages | CH03 | ||
Appointment of Lucy Glover as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Who are the officers of TIGRUP NO. 14 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, Lucy | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 338465850001 | |||||||
| FURLONGER, Marc | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 98322410002 | |||||
| GLOVER, Lucy | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 291474350001 | |||||
| BLAKEMORE, Christopher Martin | Secretary | 5 Cross Barn English Bicknor GL16 7PP Coleford Gloucestershire | British | 64694170001 | ||||||
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| GRIFFITHS, John Richard | Secretary | Glenderry Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 29574010001 | ||||||
| JONES, Bryn Parry | Secretary | 12 Saxel Close Aston OX18 2EB Bampton Oxfordshire | British | 68670490001 | ||||||
| MACANDREWS, Laura Struan | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 291466330002 | |||||||
| MALONEY, Kiera Nicole | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 320551280001 | |||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| PLASKETT, John Graham | Secretary | 30 Dutton Way SL0 9NY Iver Buckinghamshire | British | 48716400001 | ||||||
| BROAD, Donald Andrew Robertson | Director | Cardinal Place, 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 46824520004 | |||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| CHATAING, Jean Pierre | Director | 100 Rue De 22 Septembre FOREIGN 92400 Courbevoie France | French | 29574040001 | ||||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| FOX, Martin James | Director | St Catherines Road HA4 7RU Ruislip 10a Middlesex England | United Kingdom | English | 133878890001 | |||||
| GAMBRIEL, Peter Alfred | Director | 32 Drovers Way RG12 3EZ Bracknell Berkshire | British | 39493160001 | ||||||
| GILLESPIE, Fiona Margaret | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 229862900002 | |||||
| GRIFFITHS, John Richard | Director | Glenderry Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 29574010001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| JONES, Bryn Parry | Director | 12 Saxel Close Aston OX18 2EB Bampton Oxfordshire | British | 68670490001 | ||||||
| LANE, Keith Peter | Director | The Firs Ponder Approach HP15 6RQ Holmer Green Buckinghamshire | United Kingdom | British | 39493180001 | |||||
| LLOYD, Christopher James | Director | 62 Hilmanton RG6 4HN Lower Earley Berkshire | British | 77567150001 | ||||||
| MCKEOWN, Matthew Robin | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 240492390001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| NOWELL, Michael Edward | Director | Horse Mill House KY13 7RG Dalqueich Kinross Perthshire | British | 39493210001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RALPH, Alexandra | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 183196610001 | |||||
| SOULIE, Patrick Alexandre Louis | Director | 8 Les Cottages Rue De Bretagne 95330 FOREIGN Domont France | French | 29574030001 | ||||||
| STUART, Andrew Harnwell | Director | 4 Elizabeth Court Hampton Road TW11 0JS Teddington Middlesex | British | 39493240001 | ||||||
| WISE, Antony John | Director | 3 Worcestershire Lea Warfield RG42 3TQ Bracknell Berkshire | British | 39493150002 | ||||||
| WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | 3252750001 |
Who are the persons with significant control of TIGRUP NO. 14 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eis Group Plc | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0