TIGI INTERNATIONAL LIMITED

TIGI INTERNATIONAL LIMITED

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

    Company NameTIGI INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03231415
    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 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 AddressNo

    What were the previous names of TIGI INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGARDAFTER LIMITEDJul 30, 1996Jul 30, 1996

    What are the latest accounts for TIGI INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIGI INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for TIGI INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 032314150007, created on Feb 13, 2026

    48 pagesMR01

    Registration of charge 032314150006, created on Feb 13, 2026

    46 pagesMR01

    Satisfaction of charge 032314150003 in full

    1 pagesMR04

    Satisfaction of charge 032314150005 in full

    1 pagesMR04

    Satisfaction of charge 032314150004 in full

    1 pagesMR04

    Director's details changed for Mr Mark Bleathman on Jun 18, 2024

    2 pagesCH01

    Part of the property or undertaking has been released and no longer forms part of charge 032314150004

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 032314150003

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 032314150005

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 032314150005

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 032314150004

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 032314150003

    1 pagesMR05

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    Termination of appointment of Katharine Linda Charlotte Buttery as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Raphael Zucchiatti as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Nora Terstyanszky as a director on Sep 27, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 032314150005, created on Sep 06, 2024

    46 pagesMR01

    Registration of charge 032314150003, created on Sep 06, 2024

    46 pagesMR01

    Registration of charge 032314150004, created on Sep 06, 2024

    47 pagesMR01

    Change of details for Tigi Holdings Limited as a person with significant control on Jun 18, 2024

    2 pagesPSC05

    Termination of appointment of James Oliver Earley as a secretary on Jun 01, 2024

    1 pagesTM02

    Who are the officers of TIGI INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEATHMAN, Mark
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    United KingdomBritish250101620002
    ZUCCHIATTI, Raphael
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    FranceFrench328368220001
    BELLAMY, Terry
    8 Windermere Road
    Ealing
    W5 4TD London
    Secretary
    8 Windermere Road
    Ealing
    W5 4TD London
    British34976350001
    BERROW, Rupert William Leslie
    26 Abbots Close
    Onslow Village
    GU2 7RW Guildford
    Surrey
    Secretary
    26 Abbots Close
    Onslow Village
    GU2 7RW Guildford
    Surrey
    British55347890001
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    184688480001
    EARLEY, James Oliver
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    213874460001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    213874450001
    MAGOL, Spenta
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    213944050001
    MASCOLO, Anthony Benedetto
    North Flat Ransomes Dock
    35-37 Parkgate Road
    SW11 4NP Battersea
    London
    Secretary
    North Flat Ransomes Dock
    35-37 Parkgate Road
    SW11 4NP Battersea
    London
    British68614450001
    OSTLER, Simon Andrew
    82 Churchview Road
    TW2 5BX Twickenham
    London
    Secretary
    82 Churchview Road
    TW2 5BX Twickenham
    London
    British121697810001
    REASONOVER, Thomas
    3113 Kennison Court
    Plano
    Texas 75093
    United States Of America
    Secretary
    3113 Kennison Court
    Plano
    Texas 75093
    United States Of America
    British96523700001
    YOUNG, Mark Lee Andrew
    7 Clarke Close
    Palgrave
    IP22 1BE Diss
    Norfolk
    Secretary
    7 Clarke Close
    Palgrave
    IP22 1BE Diss
    Norfolk
    British55347950006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE NEW HOVEMA LIMITED
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    138945480001
    BUTTERY, Katharine Linda Charlotte
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    Director
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    United KingdomBritish293839120001
    CHEADLE, Philip James
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish176569080001
    DICKSON, Pamela
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish138899400001
    LANEL, Denis
    1180
    Uccle
    Avenue Des Aubépines 126
    Belgium
    Director
    1180
    Uccle
    Avenue Des Aubépines 126
    Belgium
    BelgiumFrench158801450001
    MASCOLO, Anthony Benedetto
    North Flat Ransomes Dock
    35-37 Parkgate Road
    SW11 4NP Battersea
    London
    Director
    North Flat Ransomes Dock
    35-37 Parkgate Road
    SW11 4NP Battersea
    London
    United KingdomBritish68614450001
    MASCOLO, Giuseppe Toni
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    Director
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    EnglandBritish50667770001
    MONAGHAN, Thomas
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish72615120002
    OSTLER, Simon Andrew
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish161639050001
    ROWLANDS, Trefor Huw
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish72814390002
    SHETH, Bijal Vikram
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish253491150001
    TERSTYANSZKY, Nora
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    Director
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    United KingdomHungarian293826370001
    TERSTYANSZKY, Nora
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    Director
    Victoria Embankment, Blackfriars
    EC4Y 0DY London
    100
    United Kingdom
    United KingdomHungarian293826370001
    THOMPSON, Mark Victor
    Pinehurst Gardens
    KT14 6HB West Byfleet,
    6
    Surrey
    United Kingdom
    Director
    Pinehurst Gardens
    KT14 6HB West Byfleet,
    6
    Surrey
    United Kingdom
    United KingdomBritish And New Zealander167318470001
    WILKINS, Alan Charles
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish149147440001
    WILKINS, Alan Charles
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish149147440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TIGI INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Apr 06, 2016
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02729636
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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