Tigi Holdings Limited LONDON


Tigi Holdings started in year 1992 as Private Limited Company with registration number 02729636. The Tigi Holdings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Unilever House. Postal code: EC4Y 0DY. Since Wed, 10th Mar 2010 Tigi Holdings Limited is no longer carrying the name Mascolo Brothers.

At present there are 2 directors in the the firm, namely Rebecca R. and Amanda K.. In addition one secretary - James E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tigi Holdings Limited Address / Contact

Office Address Unilever House
Office Address2 100 Victoria Embankment
Town London
Post code EC4Y 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729636
Date of Incorporation Wed, 8th Jul 1992
Industry Hairdressing and other beauty treatment
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Rebecca R.

Position: Director

Appointed: 23 May 2023

James E.

Position: Secretary

Appointed: 28 July 2014

Amanda K.

Position: Director

Appointed: 28 July 2014

Spenta M.

Position: Secretary

Appointed: 23 March 2016

Resigned: 05 June 2018

Amarjit C.

Position: Secretary

Appointed: 17 December 2013

Resigned: 31 December 2015

Julian T.

Position: Secretary

Appointed: 17 December 2013

Resigned: 23 February 2016

Richard H.

Position: Secretary

Appointed: 17 December 2013

Resigned: 28 November 2022

Pauline F.

Position: Director

Appointed: 20 July 2012

Resigned: 03 September 2013

The New Hovema Limited

Position: Corporate Secretary

Appointed: 11 June 2012

Resigned: 14 November 2013

Julian T.

Position: Secretary

Appointed: 31 December 2010

Resigned: 11 June 2012

Richard H.

Position: Director

Appointed: 23 December 2010

Resigned: 28 November 2022

Julian T.

Position: Director

Appointed: 23 December 2010

Resigned: 08 April 2016

Stuart J.

Position: Director

Appointed: 23 December 2010

Resigned: 02 July 2012

Anna E.

Position: Director

Appointed: 25 March 2010

Resigned: 26 May 2020

Christopher F.

Position: Director

Appointed: 01 April 2009

Resigned: 31 August 2010

Glaister A.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2010

Glaister A.

Position: Secretary

Appointed: 01 April 2009

Resigned: 31 December 2010

John O.

Position: Director

Appointed: 01 April 2009

Resigned: 24 December 2010

Brian C.

Position: Director

Appointed: 01 April 2009

Resigned: 25 March 2010

Bruno M.

Position: Secretary

Appointed: 09 January 2004

Resigned: 01 April 2009

Anthony M.

Position: Secretary

Appointed: 09 January 2004

Resigned: 01 April 2009

Terry B.

Position: Director

Appointed: 15 May 2003

Resigned: 15 May 2003

Terry B.

Position: Secretary

Appointed: 25 April 2003

Resigned: 09 January 2004

Rupert B.

Position: Secretary

Appointed: 01 July 1999

Resigned: 25 April 2003

Mark Y.

Position: Secretary

Appointed: 01 July 1999

Resigned: 25 April 2003

Robin S.

Position: Director

Appointed: 20 November 1997

Resigned: 15 July 2002

Giuseppe M.

Position: Director

Appointed: 24 August 1992

Resigned: 31 October 2002

Bruno M.

Position: Director

Appointed: 24 August 1992

Resigned: 01 April 2009

Gaetano M.

Position: Director

Appointed: 24 August 1992

Resigned: 01 April 2009

David B.

Position: Secretary

Appointed: 24 August 1992

Resigned: 13 September 2000

Anthony M.

Position: Director

Appointed: 24 August 1992

Resigned: 01 April 2009

Fiona E.

Position: Director

Appointed: 08 July 1992

Resigned: 24 August 1992

David G.

Position: Nominee Secretary

Appointed: 08 July 1992

Resigned: 24 August 1992

David G.

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 24 August 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Elida Beauty Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Unilever Overseas Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elida Beauty Limited

Unilever House 100 Victoria Embankment, London, England, EC4Y 0DY, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13208068
Notified on 19 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unilever Overseas Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 174036
Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mascolo Brothers March 10, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (29 pages)

Company search

Advertisements