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..
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 | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 23 June 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 30 November 2023 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 30 November 2023 | Active |
5th Floor, 70, Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 30 November 2023 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 15 August 2022 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 07 April 2016 | Active |
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ | Director | 23 June 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 23 June 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 29 March 2019 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 23 June 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 23 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-16 | Change of name | Certificate change of name company. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Resolution | Resolution. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Capital | Legacy. | Download |
2022-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Insolvency | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.