Company NameTiger Acquisitions Holding Limited
Company StatusActive
Company Number11987963
CategoryPrivate Limited Company
Incorporation Date9 May 2019(4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(3 years, 11 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(3 years, 11 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(3 years, 11 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(3 years, 11 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Secretary NameIrina Marsovna Watson
StatusResigned
Appointed09 May 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Mark Richard Pennington
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor. Metro Building Butterwick
London
W6 8DL

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 June 2019Delivered on: 1 July 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
4 October 2023Change of details for Tiger Acquisitions Intermediate Holding Limited as a person with significant control on 30 September 2023 (2 pages)
3 October 2023Change of details for Tiger Acquisitions Intermediate Holding Limited as a person with significant control on 14 August 2019 (2 pages)
2 October 2023Registered office address changed from 9th Floor. Metro Building Butterwick London W6 8DL England to 5 Howick Place London SW1P 1WG on 2 October 2023 (1 page)
3 July 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
4 May 2023Appointment of Simon Robert Bane as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Mr Rupert John Joseph Hopley as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages)
28 April 2023Termination of appointment of Daniel Philip O'brien as a director on 17 April 2023 (1 page)
27 April 2023Termination of appointment of Mark Richard Pennington as a director on 17 April 2023 (1 page)
27 April 2023Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages)
27 April 2023Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page)
20 April 2023Satisfaction of charge 119879630001 in full (1 page)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (58 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
14 July 2020Appointment of Mr Mark Richard Pennington as a director on 14 July 2020 (2 pages)
18 December 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 9th Floor. Metro Building Butterwick London W6 8DL on 31 October 2019 (1 page)
17 September 2019Appointment of Mr Daniel Philip O'brien as a director on 17 September 2019 (2 pages)
17 September 2019Appointment of Mr Simon Joseph Smith as a director on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Thomas Spencer Patrick as a director on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Paul Nigel Burrow as a director on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Irina Marsovna Watson as a secretary on 17 September 2019 (1 page)
13 September 2019Statement of capital following an allotment of shares on 14 August 2019
  • USD 1.23
(3 pages)
5 September 2019Resolutions
  • RES13 ‐ Sub div 14/08/2019
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 September 2019Sub-division of shares on 14 August 2019 (4 pages)
5 September 2019Redenomination of shares. Statement of capital 14 August 2019
  • USD 1.21
(4 pages)
1 July 2019Registration of charge 119879630001, created on 27 June 2019 (34 pages)
16 May 2019Notification of Tiger Acquisitions Intermediate Holding Limited as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Cessation of International Tiger Holding Lux S.a R.L. as a person with significant control on 15 May 2019 (1 page)
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)