Warning: file_put_contents(c/bd413974226e5857b443487c3a2c089e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/536c88821e1ac5ca01181ced13931e16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tigerstooth Limited, EC3V 0XL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIGERSTOOTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tigerstooth Limited. The company was founded 10 years ago and was given the registration number 09097087. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIGERSTOOTH LIMITED
Company Number:09097087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary23 June 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director30 November 2023Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director30 November 2023Active
5th Floor, 70, Gracechurch Street, London, England, EC3V 0XL

Corporate Director30 November 2023Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director15 August 2022Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director07 April 2016Active
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Director23 June 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director23 June 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director29 March 2019Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director23 June 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director23 June 2014Active

People with Significant Control

Residual Services Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:5th Floor, 70, Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lupe Campos
Notified on:19 December 2022
Status:Active
Date of birth:January 1949
Nationality:American
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh James Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:October 1921
Nationality:American
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-16Change of name

Certificate change of name company.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint corporate director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.