UKBizDB.co.uk

TIGRA MANAGEMENT LIMITED

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

This company is commonly known as Tigra Management Limited. The company was founded 21 years ago and was given the registration number 04611937. The firm's registered office is in WEYBRIDGE. You can find them at 28 Queens Road, , Weybridge, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TIGRA MANAGEMENT LIMITED
Company Number:04611937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:28 Queens Road, Weybridge, England, KT13 9UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Chapel Street, Bolton-Upon-Dearne, Rotherham, England, S63 8HY

Director14 November 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary09 December 2002Active
15a The Cross, Lymm, Warrington, WA13 0HR

Corporate Secretary09 December 2002Active
Office 2, 16 New Street, Stourport On Severn, United Kingdom, DY13 8UW

Corporate Nominee Secretary10 December 2003Active
Unit 9, 3 Warstone Lane, Hockley, Birmingham, B18 6JE

Director01 October 2009Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director09 December 2002Active
28, Queens Road, Weybridge, England, KT13 9UT

Director01 November 2014Active
28, Queens Road, Weybridge, England, KT13 9UT

Director16 March 2020Active
3, Alstofield, Claremont Lane, Esher, England, KT10 9DP

Director07 December 2020Active
15a The Cross, Lymm, Warrington, WA13 0HR

Corporate Director09 December 2002Active
Office 2, 16 New Street, Stourport On Severn, United Kingdom, DY13 8UW

Corporate Nominee Director12 December 2003Active

People with Significant Control

Mr Ben Pejman Seyed-Kazemi
Notified on:25 January 2021
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:40, Chapel Street, Rotherham, England, S63 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Taylor
Notified on:05 January 2021
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:3 Alstonfield, Claremont Lane, Esher, England, KT10 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr John Hawes
Notified on:23 April 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:28, Queens Road, Weybridge, England, KT13 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Address

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

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Gazette

Gazette filings brought up to date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.