Background WavePink WaveYellow Wave

TIGERS GLOBAL LOGISTICS LIMITED (01651122)

TIGERS GLOBAL LOGISTICS LIMITED (01651122) is an active UK company. incorporated on 14 July 1982. with registered office in Slough. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 1 other business activities. TIGERS GLOBAL LOGISTICS LIMITED has been registered for 43 years. Current directors include AYASH, Shahar Yehuda, FUMO, Tahira H, RUBUFFI, Marco.

Company Number
01651122
Status
active
Type
ltd
Incorporated
14 July 1982
Age
43 years
Address
812 Oxford Avenue, Slough, SL1 4LN
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
AYASH, Shahar Yehuda, FUMO, Tahira H, RUBUFFI, Marco
SIC Codes
51101, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS GLOBAL LOGISTICS LIMITED

TIGERS GLOBAL LOGISTICS LIMITED is an active company incorporated on 14 July 1982 with the registered office located in Slough. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 1 other business activity. TIGERS GLOBAL LOGISTICS LIMITED was registered 43 years ago.(SIC: 51101, 52290)

Status

active

Active since 43 years ago

Company No

01651122

LTD Company

Age

43 Years

Incorporated 14 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

KAMINO INTERNATIONAL TRANSPORT LIMITED
From: 23 August 1982To: 1 May 2012
CORSAIR SERVICES LIMITED
From: 14 July 1982To: 23 August 1982
Contact
Address

812 Oxford Avenue Slough, SL1 4LN,

Previous Addresses

Unit 3B Gatwick Merto Centre Balcombe Road Horley Surrey RH6 9GA
From: 14 July 1982To: 1 August 2017
Timeline

12 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Oct 09
Director Left
Jul 11
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 17
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Dec 22
Funding Round
Dec 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AYASH, Shahar Yehuda

Active
Oxford Avenue, SloughSL1 4LN
Born June 1976
Director
Appointed 31 Mar 2015

FUMO, Tahira H

Active
Barfield Rd, Atlanta30328
Born November 1966
Director
Appointed 30 Apr 2021

RUBUFFI, Marco

Active
Barfield Rd, Atlanta30328
Born November 1961
Director
Appointed 30 Apr 2021

BAKER, Clive Philip John

Resigned
9 Ladyegate Close, DorkingRH5 4AX
Secretary
Appointed 08 Mar 2002
Resigned 21 May 2015

NAYYAR, Ashoka Kumar

Resigned
8 Silverwood Close, CroydonCR0 9AU
Secretary
Appointed N/A
Resigned 08 Mar 2002

BAERTHEL, Eberhard

Resigned
Kiem Pauli Weg 22, 8014 Neubiberg
Born September 1935
Director
Appointed N/A
Resigned 22 Jan 1996

KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull

Resigned
15 Carlyle Square, LondonSW3 6EX
Born March 1935
Director
Appointed 01 May 1994
Resigned 27 May 1999

KRETSCHMER, Klaus

Resigned
46 Brookway, Demarest07627
Born September 1939
Director
Appointed N/A
Resigned 09 Dec 2008

NAYYAR, Ashoka Kumar

Resigned
8 Silverwood Close, CroydonCR0 9AU
Born September 1950
Director
Appointed N/A
Resigned 19 Jul 2011

PAYNE, Raymond John

Resigned
Waihi, 1 Pelling Hill, WindsorSL4 2LL
Born March 1953
Director
Appointed N/A
Resigned 08 Mar 2002

RIORDAN, Dennis Joseph

Resigned
121 Westway, CopthorneRH10 3QS
Born October 1962
Director
Appointed 19 Aug 2003
Resigned 31 Mar 2015

SMITH, Clinton

Resigned
Oxford Avenue, SloughSL1 4LN
Born May 1969
Director
Appointed 09 Aug 2017
Resigned 30 Apr 2021

TIGERS UK HOLDING LIMITED

Resigned
Gatwick Metro Centre, HorleyRH6 9GA
Corporate director
Appointed 15 Oct 2009
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Bedfont Road, FelthamTW14 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Gatwick Metro Centre, HorleyRH6 9GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Memorandum Articles
27 May 2021
MAMA
Statement Of Companys Objects
27 May 2021
CC04CC04
Resolution
27 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 January 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Corporate Director Company With Change Date
7 January 2010
CH02Change of Corporate Director Details
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name
16 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
4 January 2007
363aAnnual Return
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363aAnnual Return
Legacy
23 December 2005
155(6)b155(6)b
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
155(6)a155(6)a
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
6 January 2005
363aAnnual Return
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
155(6)a155(6)a
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Legacy
14 November 2000
287Change of Registered Office
Legacy
31 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
18 December 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
23 July 1991
225(1)225(1)
Resolution
17 July 1991
RESOLUTIONSResolutions
Miscellaneous
10 July 1991
MISCMISC
Statement Of Affairs
9 July 1991
SASA
Legacy
9 July 1991
88(2)O88(2)O
Legacy
1 July 1991
88(2)P88(2)P
Memorandum Articles
9 May 1991
MEM/ARTSMEM/ARTS
Legacy
22 February 1991
363363
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
363363
Legacy
6 March 1990
88(2)R88(2)R
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
7 February 1990
123Notice of Increase in Nominal Capital
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
6 October 1988
287Change of Registered Office
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1985
395Particulars of Mortgage or Charge
Legacy
30 July 1984
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1982
NEWINCIncorporation
Miscellaneous
14 July 1982
MISCMISC