TIGON (G.B.) LIMITED
Overview
| Company Name | TIGON (G.B.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03224830 |
| 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 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 Address | No |
What were the previous names of TIGON (G.B.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIGON (BIOCARE) LIMITED | Jul 15, 1996 | Jul 15, 1996 |
What are the latest accounts for TIGON (G.B.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for TIGON (G.B.) LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for TIGON (G.B.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 30, 2024 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with updates | 4 pages | CS01 | ||
Notification of Geoffrey Glen Melcher as a person with significant control on Jan 01, 2024 | 2 pages | PSC01 | ||
Cessation of Derek Gordon Fox as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Appointment of Mr Geoffrey Glenn Melcher as a director on Jan 04, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracy Louise Foxberry as a director on May 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elliott James Fox as a director on May 10, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Tracy Louise Foxberry as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Elliott James Fox as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Change of details for Mr Derek Gordon Fox as a person with significant control on Apr 08, 2021 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TIGON (G.B.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Derek Gordon | Director | Chinnor Road Chinnor Road OX9 3NU Thame 1a Kille House Oxfordshire United Kingdom | England | British | 11638610004 | |||||
| MELCHER, Geoffrey Glenn | Director | Chinnor Road Chinnor Road OX9 3NU Thame 1a Kille House Oxfordshire United Kingdom | United States | American | 317702660001 | |||||
| FOX, Susan Linda | Secretary | James Street Anstey LE7 7DY Leicester 14 Leicestershire England | British | 66849300002 | ||||||
| GRIFFIN, Elizabeth Rachel | Secretary | 11 Forest Road LE11 3NW Loughborough Leicestershire | British | 48735720001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| FOX, Elliott James | Director | Grange Drive Glen Parva LE2 9PF Leicester 36 England | England | British | 306065760001 | |||||
| FOX, Emmalene Julie | Director | James Street Anstey LE7 7DY Leicester 14 Leicestershire | England | British | 220791740001 | |||||
| FOX, Susan Linda | Director | James Street Anstey LE7 7DY Leicester 14 Leicestershire England | United Kingdom | British | 66849300003 | |||||
| FOXBERRY, Tracy Louise | Director | Grange Drive Glen Parva LE2 9PF Leicester 36 England | England | British | 306065920001 | |||||
| BUYVIEW LTD | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geoffrey Glen Melcher | 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
| |||
| Mr Derek Gordon Fox | Sep 06, 2018 | Grange Drive Glen Parva LE2 9PF Leicester 36 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Emmalene Julie Fox | Feb 06, 2017 | James Street Anstey LE7 7DY Leicester 14 Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek Gordon Fox | Apr 06, 2016 | James Street Anstey LE7 7DY Leicester 14 Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
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