TIG ACQUISITION HOLDINGS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
TIG ACQUISITION HOLDINGS LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
TIG ACQUISITION HOLDINGS LIMITED was incorporated 17 years ago on 16/10/2006 and has the registered number: 05967175. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TIG ACQUISITION HOLDINGS LIMITED was incorporated 17 years ago on 16/10/2006 and has the registered number: 05967175. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TIG ACQUISITION HOLDINGS LIMITED - FAREHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
FAREHAM
HAMPSHIRE
PO15 7AE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TIG ACQUISITION (HOLDINGS) (until 20/10/2006)
TIG ACQUISITION (HOLDINGS) (until 20/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAGDALENA BAUGH | Nov 1980 | Polish | Director | 2022-12-20 | CURRENT |
MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE | Apr 1964 | British | Director | 2024-03-26 | CURRENT |
PAUL SMOLINSKI | Sep 1964 | British | Director | 2006-10-16 UNTIL 2007-01-26 | RESIGNED |
MR HASSAN SAADI SADIQ | Dec 1967 | British | Director | 2006-10-16 UNTIL 2009-11-10 | RESIGNED |
MR MATTHEW GEOFFREY PORTER | Mar 1974 | British | Director | 2016-07-06 UNTIL 2018-09-19 | RESIGNED |
MR LEWIS PAUL MILLER | Dec 1981 | British | Director | 2015-11-09 UNTIL 2017-01-17 | RESIGNED |
MR. ALASDAIR MARNOCH | Mar 1963 | British | Director | 2016-11-02 UNTIL 2022-12-31 | RESIGNED |
MRS JANE SUZANNE HALL | Apr 1968 | British | Director | 2009-11-10 UNTIL 2016-07-06 | RESIGNED |
JAMES ANDERSON LIDDIARD | British | Secretary | 2010-02-17 UNTIL 2017-08-25 | RESIGNED | |
JANE SUZANNE HALL | Apr 1968 | British | Secretary | 2006-10-16 UNTIL 2010-02-17 | RESIGNED |
MR ANDRIES JACOBUS VAN STADEN | Jun 1974 | British | Director | 2021-05-13 UNTIL 2024-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Innovation Group Limited | 2016-04-06 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |