TIGRUP NO. 14 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIGRUP NO. 14 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00245156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TIGRUP NO. 14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLUIDRIVE ENGINEERING COMPANY LIMITEDJan 17, 1930Jan 17, 1930

    What are the latest accounts for TIGRUP NO. 14 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for TIGRUP NO. 14 LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for TIGRUP NO. 14 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Appointment of Kiera Nicole Maloney as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024

    1 pagesTM02

    Change of details for Eis Group Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Appointment of Lucy Glover as a director on Jan 14, 2022

    2 pagesAP01

    Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022

    2 pagesAP03

    Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022

    1 pagesTM02

    Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020

    2 pagesCH01

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of TIGRUP NO. 14 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Kiera Nicole
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    320551280001
    FURLONGER, Marc
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritishDirector Of Financial Control98322410002
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritishCompany Secretary291474350001
    BLAKEMORE, Christopher Martin
    5 Cross Barn
    English Bicknor
    GL16 7PP Coleford
    Gloucestershire
    Secretary
    5 Cross Barn
    English Bicknor
    GL16 7PP Coleford
    Gloucestershire
    British64694170001
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    GRIFFITHS, John Richard
    Glenderry
    Wellhouse Road Beech
    GU34 4AG Alton
    Hampshire
    Secretary
    Glenderry
    Wellhouse Road Beech
    GU34 4AG Alton
    Hampshire
    British29574010001
    JONES, Bryn Parry
    12 Saxel Close
    Aston
    OX18 2EB Bampton
    Oxfordshire
    Secretary
    12 Saxel Close
    Aston
    OX18 2EB Bampton
    Oxfordshire
    British68670490001
    MACANDREWS, Laura Struan
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    291466330002
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    PLASKETT, John Graham
    30 Dutton Way
    SL0 9NY Iver
    Buckinghamshire
    Secretary
    30 Dutton Way
    SL0 9NY Iver
    Buckinghamshire
    BritishSecretary48716400001
    BROAD, Donald Andrew Robertson
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritishChartered Accountant46824520004
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritishCompany Secretary188620005
    CHATAING, Jean Pierre
    100 Rue De 22 Septembre
    FOREIGN 92400 Courbevoie
    France
    Director
    100 Rue De 22 Septembre
    FOREIGN 92400 Courbevoie
    France
    FrenchManaging Director29574040001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritishAccountant60448890001
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglishFinancial Manager133878890001
    GAMBRIEL, Peter Alfred
    32 Drovers Way
    RG12 3EZ Bracknell
    Berkshire
    Director
    32 Drovers Way
    RG12 3EZ Bracknell
    Berkshire
    BritishWorks Director39493160001
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritishCompany Secretary229862900002
    GRIFFITHS, John Richard
    Glenderry
    Wellhouse Road Beech
    GU34 4AG Alton
    Hampshire
    Director
    Glenderry
    Wellhouse Road Beech
    GU34 4AG Alton
    Hampshire
    BritishFinancial Director29574010001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritishCompany Director39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishCompany Director3252730001
    JONES, Bryn Parry
    12 Saxel Close
    Aston
    OX18 2EB Bampton
    Oxfordshire
    Director
    12 Saxel Close
    Aston
    OX18 2EB Bampton
    Oxfordshire
    BritishAccountant68670490001
    LANE, Keith Peter
    The Firs
    Ponder Approach
    HP15 6RQ Holmer Green
    Buckinghamshire
    Director
    The Firs
    Ponder Approach
    HP15 6RQ Holmer Green
    Buckinghamshire
    United KingdomBritishEngineering Director39493180001
    LLOYD, Christopher James
    62 Hilmanton
    RG6 4HN Lower Earley
    Berkshire
    Director
    62 Hilmanton
    RG6 4HN Lower Earley
    Berkshire
    BritishManufacturing Services Directo77567150001
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritishAccountant240492390001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    BritishSolicitor813530001
    NOWELL, Michael Edward
    Horse Mill House
    KY13 7RG Dalqueich Kinross
    Perthshire
    Director
    Horse Mill House
    KY13 7RG Dalqueich Kinross
    Perthshire
    BritishDirector39493210001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    BritishChartered Accountant123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritishChartered Secretary64115230001
    RALPH, Alexandra
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritishAccountant183196610001
    SOULIE, Patrick Alexandre Louis
    8 Les Cottages
    Rue De Bretagne 95330
    FOREIGN Domont
    France
    Director
    8 Les Cottages
    Rue De Bretagne 95330
    FOREIGN Domont
    France
    FrenchSales Director29574030001
    STUART, Andrew Harnwell
    4 Elizabeth Court
    Hampton Road
    TW11 0JS Teddington
    Middlesex
    Director
    4 Elizabeth Court
    Hampton Road
    TW11 0JS Teddington
    Middlesex
    BritishSales Director39493240001
    WISE, Antony John
    3 Worcestershire Lea
    Warfield
    RG42 3TQ Bracknell
    Berkshire
    Director
    3 Worcestershire Lea
    Warfield
    RG42 3TQ Bracknell
    Berkshire
    BritishManaging Director39493150002
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    BritishCompany Director3252750001

    Who are the persons with significant control of TIGRUP NO. 14 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00061407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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