TIGI INTERNATIONAL LIMITED
Overview
| Company Name | TIGI INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03231415 |
| 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 TIGI INTERNATIONAL LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is TIGI INTERNATIONAL LIMITED located?
| Registered Office Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street M3 3AA Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIGI INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGARDAFTER LIMITED | Jul 30, 1996 | Jul 30, 1996 |
What are the latest accounts for TIGI INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIGI INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for TIGI INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 032314150007, created on Feb 13, 2026 | 48 pages | MR01 | ||||||||||
Registration of charge 032314150006, created on Feb 13, 2026 | 46 pages | MR01 | ||||||||||
Satisfaction of charge 032314150003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032314150005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032314150004 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Mark Bleathman on Jun 18, 2024 | 2 pages | CH01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 032314150004 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 032314150003 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 032314150005 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 032314150005 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 032314150004 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 032314150003 | 1 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Katharine Linda Charlotte Buttery as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raphael Zucchiatti as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nora Terstyanszky as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 032314150005, created on Sep 06, 2024 | 46 pages | MR01 | ||||||||||
Registration of charge 032314150003, created on Sep 06, 2024 | 46 pages | MR01 | ||||||||||
Registration of charge 032314150004, created on Sep 06, 2024 | 47 pages | MR01 | ||||||||||
Change of details for Tigi Holdings Limited as a person with significant control on Jun 18, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of James Oliver Earley as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Who are the officers of TIGI INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEATHMAN, Mark | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | 250101620002 | |||||
| ZUCCHIATTI, Raphael | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | France | French | 328368220001 | |||||
| BELLAMY, Terry | Secretary | 8 Windermere Road Ealing W5 4TD London | British | 34976350001 | ||||||
| BERROW, Rupert William Leslie | Secretary | 26 Abbots Close Onslow Village GU2 7RW Guildford Surrey | British | 55347890001 | ||||||
| CONWAY, Amarjit Kaur | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 184688480001 | |||||||
| EARLEY, James Oliver | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 213874460001 | |||||||
| HAZELL, Richard Clive | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 213874450001 | |||||||
| MAGOL, Spenta | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 213944050001 | |||||||
| MASCOLO, Anthony Benedetto | Secretary | North Flat Ransomes Dock 35-37 Parkgate Road SW11 4NP Battersea London | British | 68614450001 | ||||||
| OSTLER, Simon Andrew | Secretary | 82 Churchview Road TW2 5BX Twickenham London | British | 121697810001 | ||||||
| REASONOVER, Thomas | Secretary | 3113 Kennison Court Plano Texas 75093 United States Of America | British | 96523700001 | ||||||
| YOUNG, Mark Lee Andrew | Secretary | 7 Clarke Close Palgrave IP22 1BE Diss Norfolk | British | 55347950006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| THE NEW HOVEMA LIMITED | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House | 138945480001 | |||||||
| BUTTERY, Katharine Linda Charlotte | Director | Victoria Embankment, Blackfriars EC4Y 0DY London 100 United Kingdom | United Kingdom | British | 293839120001 | |||||
| CHEADLE, Philip James | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 176569080001 | |||||
| DICKSON, Pamela | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 138899400001 | |||||
| LANEL, Denis | Director | 1180 Uccle Avenue Des Aubépines 126 Belgium | Belgium | French | 158801450001 | |||||
| MASCOLO, Anthony Benedetto | Director | North Flat Ransomes Dock 35-37 Parkgate Road SW11 4NP Battersea London | United Kingdom | British | 68614450001 | |||||
| MASCOLO, Giuseppe Toni | Director | Summerdown Manor Effingham Hill RH5 6ST Dorking Surrey | England | British | 50667770001 | |||||
| MONAGHAN, Thomas | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 72615120002 | |||||
| OSTLER, Simon Andrew | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 161639050001 | |||||
| ROWLANDS, Trefor Huw | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 72814390002 | |||||
| SHETH, Bijal Vikram | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 253491150001 | |||||
| TERSTYANSZKY, Nora | Director | Victoria Embankment, Blackfriars EC4Y 0DY London 100 United Kingdom | United Kingdom | Hungarian | 293826370001 | |||||
| TERSTYANSZKY, Nora | Director | Victoria Embankment, Blackfriars EC4Y 0DY London 100 United Kingdom | United Kingdom | Hungarian | 293826370001 | |||||
| THOMPSON, Mark Victor | Director | Pinehurst Gardens KT14 6HB West Byfleet, 6 Surrey United Kingdom | United Kingdom | British And New Zealander | 167318470001 | |||||
| WILKINS, Alan Charles | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 149147440001 | |||||
| WILKINS, Alan Charles | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 149147440001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TIGI INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tigi Holdings Limited | Apr 06, 2016 | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | 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