This company is commonly known as Tigl Holdings Limited. The company was founded 11 years ago and was given the registration number 08279426. The firm's registered office is in LONDON. You can find them at Waverley House 4th Floor, 7-12 Noel Street, London, Westminster. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TIGL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08279426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England, W1F 8GQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 04 February 2013 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 11 July 2018 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 02 November 2012 | Active |
Edward Hyde Hosue, Fourth Floor, 38 Clarendon Road, Watford, England, WD17 1HZ | Secretary | 25 May 2015 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 01 October 2021 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 15 February 2021 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 06 September 2023 | Active |
Winston House, 2 Dollis Park, London, England, N3 1HF | Director | 07 January 2013 | Active |
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW | Director | 04 February 2013 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 11 July 2018 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 11 July 2018 | Active |
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ | Director | 01 March 2020 | Active |
Kocho Midco Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ |
Nature of control | : |
|
Mr Desmond Julian Lekerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waverley House, 4th Floor, London, England, W1F 8GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Change of name | Certificate change of name company. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type group. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type group. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.