Company NameTiger Acquisitions UK Limited
Company StatusActive
Company Number11988001
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 Sami Kassam
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 17 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
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