TIGERS LOGISTICS GROUP LIMITED
Overview
| Company Name | TIGERS LOGISTICS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04795895 |
| 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 TIGERS LOGISTICS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TIGERS LOGISTICS GROUP LIMITED located?
| Registered Office Address | 812 Oxford Avenue SL1 4LN Slough Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIGERS LOGISTICS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAMINO LOGISTICS GROUP LIMITED | Oct 01, 2003 | Oct 01, 2003 |
| TITLE LIMITED | Jun 11, 2003 | Jun 11, 2003 |
What are the latest accounts for TIGERS LOGISTICS GROUP 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 TIGERS LOGISTICS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for TIGERS LOGISTICS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Clinton Smith as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 3B Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA to 812 Oxford Avenue Slough Berkshire SL1 4LN on Oct 05, 2022 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 139 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Man Yi Tam as a director on Jun 21, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tigers Limited as a director on Jun 21, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Who are the officers of TIGERS LOGISTICS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FUMO, Tahira H | Director | Barfield Rd 30328 Atlanta 6195 Georgia United States | United States | American | 283423190001 | |||||||||||||
| REBUFFI, Marco | Director | Barfield Rd 30328 Atlanta 6195 Georgia United States | United States | Italian | 283423570001 | |||||||||||||
| BAKER, Clive Philip John | Secretary | 9 Ladyegate Close RH5 4AX Dorking Surrey | British | 43699100002 | ||||||||||||||
| NAYYAR, Ashoka Kumar | Secretary | 8 Silverwood Close Addington CR0 9AU Croydon Surrey | British | 22103680001 | ||||||||||||||
| CETC (NOMINEES) LIMITED | Secretary | 17 Thomas More Street Thomas More Square E1W 1YW London Quadrant House Floor 6 | 47285540001 | |||||||||||||||
| CROWLEY, Daniel Francis, Mr. | Director | Bedford Lane 92629 Dana Point 34022 California Usa | United States | 132982900001 | ||||||||||||||
| DUPPER, Craig J | Director | 2890 Rancho Cortes Carlsbad California Ca 92009 Usa | Usa | American | 116036350001 | |||||||||||||
| HOLBERT, Stephen Edward, Mr. | Director | Via Undine 92663 Newport Beach 138 California Usa | United States | 132983280001 | ||||||||||||||
| KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull | Director | 15 Carlyle Square SW3 6EX London | United Kingdom | British | 39211800001 | |||||||||||||
| KRETSCHMER, Klaus | Director | 46 Brookway 07627 Demarest New Jersey Usa | American | 23712930001 | ||||||||||||||
| LUBECK, Daniel J | Director | 508 San Bernardino Newport Beach California Ca 92663 Usa | Usa | American | 116036760001 | |||||||||||||
| NAYYAR, Ashoka Kumar | Director | 8 Silverwood Close Addington CR0 9AU Croydon Surrey | England | British | 22103680001 | |||||||||||||
| RIORDAN, Dennis Joseph | Director | 121 Westway RH10 3QS Copthorne West Sussex | Hong Kong | Irish | 78413730006 | |||||||||||||
| SMITH, Clinton | Director | Oxford Avenue SL1 4LN Slough 812 Berkshire England | Hong Kong | British | 196433030001 | |||||||||||||
| TAM, Man Yi | Director | Kenning Industrial Building 19 Wang Hoi Road Kowloon Bay 4b Kowloon Hong Kong | Hong Kong | Chinese | 236861950001 | |||||||||||||
| CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Director | 4th Floor St Alphage House 2 Fore Street EC2Y 5DH London | 39934520001 | |||||||||||||||
| TIGERS LIMITED | Director | Kenning Industrial Building 19 Wang Hoi Road Kowloon Bay 4b Hong Kong |
| 182872820001 |
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