25 Old Broad Street
London
EC2N 1HQ
Director Name | Jane Catherine Fogarty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Executive Vice President, Legal |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Jane Catherine Fogarty |
---|---|
Status | Current |
Appointed | 12 November 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Luke Willem Janssen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA |
Secretary Name | Ms Anja Janssen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Searles Rd London SW1E 4YU |
Director Name | Mr Nicholas Anthony Newman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2014) |
Role | Managing Director Emea |
Country of Residence | England |
Correspondence Address | 3rd Floor 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Cameron Franks |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Head Of Commercial & Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA |
Secretary Name | Mr Cameron Franks |
---|---|
Status | Resigned |
Appointed | 28 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA |
Director Name | Mr Douglas Frank Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA |
Director Name | Ms Shanthilata Suryadevara |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2019) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA |
Director Name | Mr Steven Linley Richie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Steven Linley Richie |
---|---|
Status | Resigned |
Appointed | 20 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andre Scott Valentine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2021) |
Role | Service |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Website | tigerspike.com |
---|---|
Telephone | 020 71486600 |
Telephone region | London |
Registered Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£409,886 |
Cash | £49,515 |
Current Liabilities | £1,435,488 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
7 September 2023 | Full accounts made up to 30 November 2022 (25 pages) |
---|---|
11 August 2023 | Change of details for Tigerspike Pty Ltd as a person with significant control on 16 June 2022 (3 pages) |
11 August 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
16 August 2022 | Full accounts made up to 30 November 2021 (26 pages) |
26 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
27 April 2022 | Company name changed tigerspike LTD\certificate issued on 27/04/22
|
2 December 2021 | Full accounts made up to 30 November 2020 (24 pages) |
18 November 2021 | Termination of appointment of Steven Linley Richie as a secretary on 12 November 2021 (1 page) |
18 November 2021 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page) |
18 November 2021 | Appointment of Jane Catherine Fogarty as a secretary on 12 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page) |
18 November 2021 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages) |
20 July 2021 | Auditor's resignation (1 page) |
10 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 30 November 2019 (29 pages) |
14 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 30 November 2018 (30 pages) |
8 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 July 2019 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 19 July 2019 (1 page) |
16 July 2019 | Registered office address changed from 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA to Tower 42 Old Broad Street London EC2N 1HQ on 16 July 2019 (1 page) |
20 June 2019 | Termination of appointment of Shanthilata Suryadevara as a director on 5 June 2019 (1 page) |
20 June 2019 | Appointment of Mr. Andre Scott Valentine as a director on 5 June 2019 (2 pages) |
2 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a small company made up to 30 June 2017 (24 pages) |
8 February 2018 | Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
27 September 2017 | Termination of appointment of Douglas Frank Anderson as a director on 20 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Steven Linley Richie as a director on 20 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Shanthilata Suryadevara as a director on 20 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Shanthilata Suryadevara as a director on 20 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Luke Willem Janssen as a director on 20 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Steven Linley Richie as a director on 20 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Luke Willem Janssen as a director on 20 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Douglas Frank Anderson as a director on 20 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Steven Linley Richie as a secretary on 20 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Steven Linley Richie as a secretary on 20 September 2017 (2 pages) |
21 July 2017 | Cessation of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page) |
21 July 2017 | Notification of Tigerspike Pty. Ltd. as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page) |
21 July 2017 | Cessation of Tigerspike Pty. Ltd. as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page) |
11 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
11 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
8 July 2016 | Termination of appointment of Cameron Franks as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Douglas Frank Anderson as a director on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Luke Willem Janssen on 1 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Cameron Franks as a director on 30 June 2016 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Director's details changed for Mr Luke Willem Janssen on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Douglas Frank Anderson as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Cameron Franks as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Cameron Franks as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 June 2015 (17 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (17 pages) |
26 November 2015 | Appointment of Mr Cameron Franks as a secretary on 28 October 2014 (2 pages) |
26 November 2015 | Appointment of Mr Cameron Franks as a secretary on 28 October 2014 (2 pages) |
2 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 June 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
18 June 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
15 January 2015 | Registered office address changed from 3Rd Floor 18 Buckingham Gate London SW1E 6LB to 4Th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 3Rd Floor 18 Buckingham Gate London SW1E 6LB to 4Th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA on 15 January 2015 (1 page) |
12 November 2014 | Termination of appointment of Nicholas Anthony Newman as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Nicholas Anthony Newman as a director on 31 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Cameron Franks as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Cameron Franks as a director on 28 October 2014 (2 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 February 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
18 February 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
19 July 2013 | Statement of capital following an allotment of shares on 15 September 2011
|
19 July 2013 | Statement of capital following an allotment of shares on 15 September 2011
|
5 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
5 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Appointment of Mr Nicholas Anthony Newman as a director (2 pages) |
22 March 2011 | Appointment of Mr Nicholas Anthony Newman as a director (2 pages) |
22 March 2011 | Termination of appointment of Anja Janssen as a secretary (1 page) |
22 March 2011 | Termination of appointment of Anja Janssen as a secretary (1 page) |
20 September 2010 | Registered office address changed from 4Th Floor 18 Buckingham Gate London SW1E 6LB on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 4Th Floor 18 Buckingham Gate London SW1E 6LB on 20 September 2010 (1 page) |
15 August 2010 | Director's details changed for Luke Willem Janssen on 18 July 2010 (2 pages) |
15 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Secretary's details changed for Anja Janssen on 18 July 2010 (1 page) |
15 August 2010 | Director's details changed for Luke Willem Janssen on 18 July 2010 (2 pages) |
15 August 2010 | Secretary's details changed for Anja Janssen on 18 July 2010 (1 page) |
15 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
10 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2007 | Incorporation (15 pages) |
18 July 2007 | Incorporation (15 pages) |