Tigi International Limited LEATHERHEAD


Tigi International started in year 1996 as Private Limited Company with registration number 03231415. The Tigi International company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leatherhead at Unilever House. Postal code: KT22 7GR. Since Wednesday 11th September 1996 Tigi International Limited is no longer carrying the name Regardafter.

Currently there are 3 directors in the the company, namely Nora T., Katharine B. and Mark B.. In addition one secretary - James E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tigi International Limited Address / Contact

Office Address Unilever House
Office Address2 Springfield Drive
Town Leatherhead
Post code KT22 7GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231415
Date of Incorporation Tue, 30th Jul 1996
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nora T.

Position: Director

Appointed: 11 September 2023

Katharine B.

Position: Director

Appointed: 14 March 2022

Mark B.

Position: Director

Appointed: 04 September 2018

James E.

Position: Secretary

Appointed: 18 August 2016

Nora T.

Position: Director

Appointed: 14 March 2022

Resigned: 22 July 2022

Alan W.

Position: Director

Appointed: 10 June 2019

Resigned: 14 March 2022

Bijal S.

Position: Director

Appointed: 18 December 2018

Resigned: 13 January 2021

Richard H.

Position: Secretary

Appointed: 18 August 2016

Resigned: 28 November 2022

Spenta M.

Position: Secretary

Appointed: 18 August 2016

Resigned: 05 June 2018

Amarjit C.

Position: Secretary

Appointed: 14 November 2013

Resigned: 31 December 2015

Thomas M.

Position: Director

Appointed: 12 March 2013

Resigned: 31 December 2017

Philip C.

Position: Director

Appointed: 12 March 2013

Resigned: 29 May 2019

Mark T.

Position: Director

Appointed: 13 February 2012

Resigned: 06 March 2013

Pamela D.

Position: Director

Appointed: 04 August 2011

Resigned: 13 February 2012

Denis L.

Position: Director

Appointed: 01 March 2011

Resigned: 06 March 2013

Alan W.

Position: Director

Appointed: 17 December 2009

Resigned: 13 December 2018

The New Hovema Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 14 November 2013

Simon O.

Position: Director

Appointed: 01 April 2009

Resigned: 08 April 2011

Trefor R.

Position: Director

Appointed: 01 April 2009

Resigned: 04 August 2011

Simon O.

Position: Secretary

Appointed: 14 May 2007

Resigned: 01 April 2009

Thomas R.

Position: Secretary

Appointed: 09 January 2004

Resigned: 01 April 2009

Anthony M.

Position: Secretary

Appointed: 09 January 2004

Resigned: 01 April 2009

Mark Y.

Position: Secretary

Appointed: 30 August 2002

Resigned: 31 August 2002

Rupert B.

Position: Secretary

Appointed: 31 August 2001

Resigned: 25 April 2003

Anthony M.

Position: Director

Appointed: 27 August 1996

Resigned: 01 April 2009

Terry B.

Position: Secretary

Appointed: 27 August 1996

Resigned: 14 May 2007

Giuseppe M.

Position: Director

Appointed: 27 August 1996

Resigned: 31 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 27 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 27 August 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Tigi Holdings Limited from London, England. The abovementioned PSC is categorised 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.

Tigi Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02729636
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Regardafter September 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, December 2023
Free Download (36 pages)

Company search

Advertisements