Background WavePink WaveYellow Wave

TIGERS UK HOLDING LIMITED (02553092)

TIGERS UK HOLDING LIMITED (02553092) is an active UK company. incorporated on 29 October 1990. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TIGERS UK HOLDING LIMITED has been registered for 35 years. Current directors include FUMO, Tahira H, REBUFFI, Marco.

Company Number
02553092
Status
active
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
812 Oxford Avenue, Slough, SL1 4LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUMO, Tahira H, REBUFFI, Marco
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS UK HOLDING LIMITED

TIGERS UK HOLDING LIMITED is an active company incorporated on 29 October 1990 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TIGERS UK HOLDING LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02553092

LTD Company

Age

35 Years

Incorporated 29 October 1990

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 2 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

KAMINO LIMITED
From: 29 October 1990To: 1 May 2012
Contact
Address

812 Oxford Avenue Slough, SL1 4LN,

Previous Addresses

Unit 3B Gatwick Metro Centre Horley Surrey RH6 9GA
From: 29 October 1990To: 7 October 2022
Timeline

15 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 11
Director Left
Jun 11
Capital Update
Jun 11
Funding Round
Jun 11
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Aug 17
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FUMO, Tahira H

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

REBUFFI, 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 09 Mar 2006
Resigned 21 May 2015

LEE, Sum Yi

Resigned
Unit 3b, HorleyRH6 9GA
Secretary
Appointed 29 Jul 2016
Resigned 21 Jun 2021

LOCK, Stuart John

Resigned
2 Taleworth Close, AshteadKT21 2PU
Secretary
Appointed 22 Nov 1999
Resigned 09 Mar 2006

NAYYAR, Ashoka Kumar

Resigned
8 Silverwood Close, CroydonCR0 9AU
Secretary
Appointed N/A
Resigned 22 Nov 1999

BAERTHEL, Eberhard

Resigned
Kiem Pauli Weg 22, 8014 Neubiberg
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 1995

BAKER, Clive Philip John

Resigned
9 Ladyegate Close, DorkingRH5 4AX
Born April 1961
Director
Appointed 01 Nov 2004
Resigned 01 Apr 2015

BEST, Gary

Resigned
Hirst Cottage, DorkingRH5 5LE
Born November 1962
Director
Appointed 01 Nov 2004
Resigned 24 Dec 2010

HARDY, Nicholas

Resigned
18 Grassmere, HorleyRH6 9UG
Born December 1971
Director
Appointed 01 Nov 2004
Resigned 17 Aug 2007

KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull

Resigned
15 Carlyle Square, LondonSW3 6EX
Born March 1935
Director
Appointed 10 Jun 1999
Resigned 14 Aug 2003

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 31 Mar 2011

NIEHOF, Klaus Peter

Resigned
Bisharck Str 85, 2800 Bremen IFOREIGN
Born May 1950
Director
Appointed N/A
Resigned 21 Oct 1994

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 22 Mar 2001
Resigned 02 Apr 2015

ROTHEUT, Heinrich

Resigned
Heiwigstr 8, 6200 WiesbadenFOREIGN
Born December 1947
Director
Appointed N/A
Resigned 21 Oct 1994

SCHWARTZ, Hubertus

Resigned
Kleinhandsdorfer Strasse 51, 2072 TimmerhornFOREIGN
Born October 1944
Director
Appointed N/A
Resigned 21 Oct 1994

SMITH, Clinton

Resigned
Unit 3b, HorleyRH6 9GA
Born May 1969
Director
Appointed 01 Apr 2015
Resigned 30 Apr 2021

TAM, Man Yi

Resigned
Kenning Industrial Building, Kowloon Bay
Born September 1963
Director
Appointed 09 Aug 2017
Resigned 30 Apr 2021

ZOBEL, Gwenther

Resigned
Rheingaustr 131, Wiesbaden 6200FOREIGN
Born September 1944
Director
Appointed N/A
Resigned 21 Oct 1994

TIGERS LIMITED

Resigned
Kenning Industrial Building, Kowloon Bay
Corporate director
Appointed 01 Apr 2015
Resigned 30 Apr 2021

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Resolution
20 July 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Statement Of Companys Objects
27 May 2021
CC04CC04
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 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
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 June 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
20 June 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 April 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Legacy
25 August 2012
MG01MG01
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 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
30 June 2011
CAP-SSCAP-SS
Legacy
30 June 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2011
SH19Statement of Capital
Resolution
30 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Resolution
30 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Legacy
31 December 2010
MG01MG01
Legacy
31 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
3 November 2009
353353
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
29 October 2008
353353
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
395Particulars of Mortgage or Charge
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
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
14 December 2003
363aAnnual Return
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
15 September 2003
155(6)b155(6)b
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
23 August 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
88(2)R88(2)R
Legacy
10 January 2003
363aAnnual Return
Legacy
2 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
22 May 2002
122122
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Legacy
12 December 2001
155(6)a155(6)a
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
23 March 2000
363aAnnual Return
Legacy
9 March 2000
353353
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 May 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
27 October 1998
88(2)R88(2)R
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
25 August 1998
122122
Legacy
16 January 1998
169169
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288cChange of Particulars
Legacy
9 September 1997
244244
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1996
AAAnnual Accounts
Legacy
14 December 1995
288288
Legacy
14 December 1995
363sAnnual Return (shuttle)
Statement Of Affairs
1 September 1995
SASA
Legacy
1 September 1995
88(2)O88(2)O
Legacy
15 August 1995
88(2)P88(2)P
Accounts With Accounts Type Full Group
28 March 1995
AAAnnual Accounts
Legacy
4 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Accounts With Accounts Type Full Group
25 April 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
30 December 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 November 1992
AUDAUD
Accounts With Accounts Type Full Group
9 September 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
18 December 1991
288288
Statement Of Affairs
27 August 1991
SASA
Legacy
27 August 1991
88(2)O88(2)O
Statement Of Affairs
23 August 1991
SASA
Legacy
23 August 1991
88(2)O88(2)O
Statement Of Affairs
23 August 1991
SASA
Legacy
23 August 1991
88(2)O88(2)O
Statement Of Affairs
23 August 1991
SASA
Legacy
23 August 1991
88(2)O88(2)O
Legacy
25 July 1991
88(2)P88(2)P
Legacy
25 July 1991
88(2)P88(2)P
Legacy
25 July 1991
88(2)P88(2)P
Legacy
25 July 1991
88(2)P88(2)P
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
29 June 1991
122122
Resolution
29 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
88(2)R88(2)R
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
224224
Legacy
11 January 1991
288288
Legacy
18 December 1990
287Change of Registered Office
Legacy
17 December 1990
288288
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
13 December 1990
123Notice of Increase in Nominal Capital
Incorporation Company
29 October 1990
NEWINCIncorporation