Background WavePink WaveYellow Wave

TIGRUP NO. 14 LIMITED (00245156)

TIGRUP NO. 14 LIMITED (00245156) is an active UK company. incorporated on 17 January 1930. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIGRUP NO. 14 LIMITED has been registered for 96 years. Current directors include FURLONGER, Marc, GLOVER, Lucy.

Company Number
00245156
Status
active
Type
ltd
Incorporated
17 January 1930
Age
96 years
Address
Level 10, London, SE1 9AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURLONGER, Marc, GLOVER, Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGRUP NO. 14 LIMITED

TIGRUP NO. 14 LIMITED is an active company incorporated on 17 January 1930 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIGRUP NO. 14 LIMITED was registered 96 years ago.(SIC: 99999)

Status

active

Active since 96 years ago

Company No

00245156

LTD Company

Age

96 Years

Incorporated 17 January 1930

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FLUIDRIVE ENGINEERING COMPANY LIMITED
From: 17 January 1930To: 29 August 2000
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 17 January 1930To: 25 July 2016
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

FURLONGER, Marc

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1972
Director
Appointed 19 Apr 2018

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1982
Director
Appointed 14 Jan 2022

BLAKEMORE, Christopher Martin

Resigned
5 Cross Barn, ColefordGL16 7PP
Secretary
Appointed 18 Jun 1999
Resigned 22 Feb 2000

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 31 Jul 2007
Resigned 14 Jan 2022

GRIFFITHS, John Richard

Resigned
Glenderry, AltonGU34 4AG
Secretary
Appointed N/A
Resigned 19 Jun 1998

JONES, Bryn Parry

Resigned
12 Saxel Close, BamptonOX18 2EB
Secretary
Appointed 22 Feb 2000
Resigned 27 Mar 2001

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 27 Mar 2001
Resigned 31 Jul 2007

PLASKETT, John Graham

Resigned
30 Dutton Way, IverSL0 9NY
Secretary
Appointed 01 Jul 1996
Resigned 18 Jun 1999

BROAD, Donald Andrew Robertson

Resigned
Cardinal Place, 80 Victoria Street, LondonSW1E 5JL
Born May 1951
Director
Appointed 07 Mar 2011
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 28 Nov 2008
Resigned 05 Apr 2017

CHATAING, Jean Pierre

Resigned
100 Rue De 22 Septembre, 92400 CourbevoieFOREIGN
Born July 1947
Director
Appointed N/A
Resigned 19 May 2000

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 30 May 2000
Resigned 10 May 2002

FOX, Martin James

Resigned
St Catherines Road, RuislipHA4 7RU
Born April 1965
Director
Appointed 17 Dec 2008
Resigned 07 Mar 2011

GAMBRIEL, Peter Alfred

Resigned
32 Drovers Way, BracknellRG12 3EZ
Born October 1939
Director
Appointed 01 Jun 1992
Resigned 31 Oct 1994

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

GRIFFITHS, John Richard

Resigned
Glenderry, AltonGU34 4AG
Born June 1934
Director
Appointed 16 Jun 1980
Resigned 30 Jun 1996

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1998

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed N/A
Resigned 23 Jul 1998

JONES, Bryn Parry

Resigned
12 Saxel Close, BamptonOX18 2EB
Director
Appointed 20 May 2000
Resigned 27 Mar 2001

LANE, Keith Peter

Resigned
The Firs, Holmer GreenHP15 6RQ
Born August 1951
Director
Appointed 01 Jun 1992
Resigned 19 May 2000

LLOYD, Christopher James

Resigned
62 Hilmanton, Lower EarleyRG6 4HN
Born June 1952
Director
Appointed 01 Jun 1992
Resigned 24 Mar 1998

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 30 May 2000
Resigned 31 Jul 2007

NOWELL, Michael Edward

Resigned
Horse Mill House, Dalqueich KinrossKY13 7RG
Born April 1950
Director
Appointed 01 Jun 1992
Resigned 19 May 2000

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 Jul 2007
Resigned 28 Nov 2008

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

SOULIE, Patrick Alexandre Louis

Resigned
8 Les Cottages, DomontFOREIGN
Born November 1947
Director
Appointed N/A
Resigned 19 May 2000

STUART, Andrew Harnwell

Resigned
4 Elizabeth Court, TeddingtonTW11 0JS
Born April 1958
Director
Appointed 01 Jun 1992
Resigned 30 Sept 1994

WISE, Antony John

Resigned
3 Worcestershire Lea, BracknellRG42 3TQ
Born August 1957
Director
Appointed 01 Jul 1992
Resigned 31 Jul 2000

WORMSLEY, Bertram Howard

Resigned
69 Hervey Road, LondonSE3 8BX
Born October 1930
Director
Appointed N/A
Resigned 03 Oct 1993

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Made Up Date
18 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Made Up Date
3 June 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Made Up Date
18 May 2004
AAAnnual Accounts
Legacy
5 July 2003
363aAnnual Return
Accounts With Made Up Date
28 May 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
6 June 2002
AAAnnual Accounts
Accounts With Made Up Date
25 October 2001
AAAnnual Accounts
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
287Change of Registered Office
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 May 2000
AAAnnual Accounts
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
14 October 1999
AUDAUD
Accounts With Made Up Date
28 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
8 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
288cChange of Particulars
Accounts With Made Up Date
14 August 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288cChange of Particulars
Legacy
26 July 1996
288288
Accounts With Made Up Date
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Accounts With Made Up Date
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
12 October 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
8 November 1993
288288
Legacy
19 October 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 1993
AAAnnual Accounts
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
288288
Legacy
15 January 1993
287Change of Registered Office
Legacy
28 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
363b363b
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Accounts With Made Up Date
22 May 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
3 October 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
23 July 1991
363x363x
Legacy
12 December 1990
288288
Accounts With Made Up Date
23 November 1990
AAAnnual Accounts
Resolution
28 September 1990
RESOLUTIONSResolutions
Legacy
11 September 1990
288288
Legacy
3 August 1990
363363
Legacy
7 June 1990
288288
Resolution
15 December 1989
RESOLUTIONSResolutions
Legacy
11 December 1989
288288
Legacy
17 November 1989
363363
Accounts With Made Up Date
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
288288
Legacy
29 June 1989
288288
Legacy
14 June 1989
288288
Legacy
10 November 1988
288288
Legacy
12 September 1988
288288
Legacy
7 September 1988
363363
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
13 July 1988
288288
Legacy
7 June 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Accounts With Made Up Date
16 August 1987
AAAnnual Accounts
Legacy
16 August 1987
363363
Legacy
29 July 1987
288288
Legacy
29 May 1987
288288
Legacy
26 March 1987
288288
Legacy
18 February 1987
225(2)225(2)
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Accounts With Made Up Date
25 July 1977
AAAnnual Accounts