UKBizDB.co.uk

TIGI LIMITED

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

This company is commonly known as Tigi Limited. The company was founded 35 years ago and was given the registration number 02375347. The firm's registered office is in LONDON. You can find them at Unilever House, 100 Victoria Embankment, London, England. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TIGI LIMITED
Company Number:02375347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director25 March 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director20 December 2022Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary01 April 2009Active
8 Windermere Road, Ealing, London, W5 4TD

Secretary-Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary31 August 2001Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary21 January 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary21 January 2014Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Secretary09 January 2004Active
82 Churchview Road, Twickenham, London, TW2 5BX

Secretary14 May 2007Active
3113 Kennison Court, Plano, United States Of America,

Secretary09 January 2004Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary21 January 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary31 December 2010Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Corporate Secretary11 June 2012Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 April 2009Active
25 Manor Wood Road, Purley, CR8 4LG

Director01 April 2009Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director20 July 2012Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 April 2009Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 December 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 December 2010Active
North Flat Ransomes Dock, 35-37 Parkgate Road, Battersea, SW11 4NP

Director-Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director-Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 April 2009Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director13 December 2018Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 December 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director17 December 2009Active

People with Significant Control

Tigi International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom, KT1 2BA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2023-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-25Capital

Capital statement capital company with date currency figure.

Download
2022-11-25Capital

Legacy.

Download
2022-11-25Insolvency

Legacy.

Download
2022-11-25Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.