TIGON (G.B.) LIMITED

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

    Company NameTIGON (G.B.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03224830
    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 TIGON (G.B.) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is TIGON (G.B.) LIMITED located?

    Registered Office Address
    1a Kille House Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIGON (G.B.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIGON (BIOCARE) LIMITEDJul 15, 1996Jul 15, 1996

    What are the latest accounts for TIGON (G.B.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TIGON (G.B.) LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2025
    Next Confirmation Statement DueJul 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2024
    OverdueNo

    What are the latest filings for TIGON (G.B.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 02, 2024 with updates

    4 pagesCS01

    Notification of Geoffrey Glen Melcher as a person with significant control on Jan 01, 2024

    2 pagesPSC01

    Cessation of Derek Gordon Fox as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Registered office address changed from 36 Grange Drive Glen Parva Leicester LE2 9PF England to 1a Kille House Chinnor Road Chinnor Road Thame Oxfordshire OX9 3NU on Aug 20, 2024

    1 pagesAD01

    Appointment of Mr Geoffrey Glenn Melcher as a director on Jan 04, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Tracy Louise Foxberry as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Elliott James Fox as a director on May 10, 2023

    1 pagesTM01

    Appointment of Mrs Tracy Louise Foxberry as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Elliott James Fox as a director on Feb 01, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Change of details for Mr Derek Gordon Fox as a person with significant control on Apr 08, 2021

    2 pagesPSC04

    Registered office address changed from 14 James Street Anstey Leicester Leicestershire LE7 7DY to 36 Grange Drive Glen Parva Leicester LE2 9PF on Jul 29, 2021

    1 pagesAD01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 02, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Notification of Derek Gordon Fox as a person with significant control on Sep 06, 2018

    2 pagesPSC01

    Termination of appointment of Emmalene Julie Fox as a director on Sep 06, 2018

    1 pagesTM01

    Cessation of Emmalene Julie Fox as a person with significant control on Sep 06, 2018

    1 pagesPSC07

    Who are the officers of TIGON (G.B.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Derek Gordon
    Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    1a Kille House
    Oxfordshire
    United Kingdom
    Director
    Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    1a Kille House
    Oxfordshire
    United Kingdom
    EnglandBritishDirector11638610004
    MELCHER, Geoffrey Glenn
    Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    1a Kille House
    Oxfordshire
    United Kingdom
    Director
    Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    1a Kille House
    Oxfordshire
    United Kingdom
    United StatesAmericanManaging Director317702660001
    FOX, Susan Linda
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    England
    Secretary
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    England
    British66849300002
    GRIFFIN, Elizabeth Rachel
    11 Forest Road
    LE11 3NW Loughborough
    Leicestershire
    Secretary
    11 Forest Road
    LE11 3NW Loughborough
    Leicestershire
    BritishAdministration Manager48735720001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    FOX, Elliott James
    Grange Drive
    Glen Parva
    LE2 9PF Leicester
    36
    England
    Director
    Grange Drive
    Glen Parva
    LE2 9PF Leicester
    36
    England
    EnglandBritishCompany Director306065760001
    FOX, Emmalene Julie
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    Director
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    EnglandBritishAdministrator220791740001
    FOX, Susan Linda
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    England
    Director
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    England
    United KingdomBritishAdministration66849300003
    FOXBERRY, Tracy Louise
    Grange Drive
    Glen Parva
    LE2 9PF Leicester
    36
    England
    Director
    Grange Drive
    Glen Parva
    LE2 9PF Leicester
    36
    England
    EnglandBritishSales Director306065920001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of TIGON (G.B.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geoffrey Glen Melcher
    Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    1a Kille House
    Oxfordshire
    United Kingdom
    Jan 01, 2024
    Chinnor Road
    Chinnor Road
    OX9 3NU Thame
    1a Kille House
    Oxfordshire
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Derek Gordon Fox
    Grange Drive
    Glen Parva
    LE2 9PF Leicester
    36
    England
    Sep 06, 2018
    Grange Drive
    Glen Parva
    LE2 9PF Leicester
    36
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Emmalene Julie Fox
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    Feb 06, 2017
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Derek Gordon Fox
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    Apr 06, 2016
    James Street
    Anstey
    LE7 7DY Leicester
    14
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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