Background WavePink WaveYellow Wave

TIGI INTERNATIONAL LIMITED (03231415)

TIGI INTERNATIONAL LIMITED (03231415) is an active UK company. incorporated on 30 July 1996. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. TIGI INTERNATIONAL LIMITED has been registered for 29 years. Current directors include BLEATHMAN, Mark, ZUCCHIATTI, Raphael.

Company Number
03231415
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
BLEATHMAN, Mark, ZUCCHIATTI, Raphael
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGI INTERNATIONAL LIMITED

TIGI INTERNATIONAL LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. TIGI INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 96020)

Status

active

Active since 29 years ago

Company No

03231415

LTD Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

REGARDAFTER LIMITED
From: 30 July 1996To: 11 September 1996
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Lever House 3 st James Road Kingston upon Thames KT1 2BA United Kingdom
From: 19 December 2023To: 18 June 2024
Unilever House Springfield Drive Leatherhead KT22 7GR
From: 3 October 2012To: 19 December 2023
Unilever House 100 Victoria Embankment London England EC4Y 0DY England
From: 4 April 2011To: 3 October 2012
, Tigi House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ
From: 30 July 1996To: 4 April 2011
Timeline

37 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 21
Loan Cleared
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Sept 23
Funding Round
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BLEATHMAN, Mark

Active
1 Scott Place, ManchesterM3 3AA
Born June 1969
Director
Appointed 04 Sept 2018

ZUCCHIATTI, Raphael

Active
1 Scott Place, ManchesterM3 3AA
Born October 1987
Director
Appointed 10 Oct 2024

BELLAMY, Terry

Resigned
8 Windermere Road, LondonW5 4TD
Secretary
Appointed 27 Aug 1996
Resigned 14 May 2007

BERROW, Rupert William Leslie

Resigned
26 Abbots Close, GuildfordGU2 7RW
Secretary
Appointed 31 Aug 2001
Resigned 25 Apr 2003

CONWAY, Amarjit Kaur

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 14 Nov 2013
Resigned 31 Dec 2015

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 18 Aug 2016
Resigned 01 Jun 2024

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 18 Aug 2016
Resigned 28 Nov 2022

MAGOL, Spenta

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 18 Aug 2016
Resigned 05 Jun 2018

MASCOLO, Anthony Benedetto

Resigned
North Flat Ransomes Dock, BatterseaSW11 4NP
Secretary
Appointed 09 Jan 2004
Resigned 01 Apr 2009

OSTLER, Simon Andrew

Resigned
82 Churchview Road, TwickenhamTW2 5BX
Secretary
Appointed 14 May 2007
Resigned 01 Apr 2009

REASONOVER, Thomas

Resigned
3113 Kennison Court, Plano
Secretary
Appointed 09 Jan 2004
Resigned 01 Apr 2009

YOUNG, Mark Lee Andrew

Resigned
7 Clarke Close, DissIP22 1BE
Secretary
Appointed 30 Aug 2002
Resigned 31 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 27 Aug 1996

THE NEW HOVEMA LIMITED

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Corporate secretary
Appointed 01 Apr 2009
Resigned 14 Nov 2013

BUTTERY, Katharine Linda Charlotte

Resigned
Victoria Embankment, Blackfriars, LondonEC4Y 0DY
Born February 1980
Director
Appointed 14 Mar 2022
Resigned 30 Apr 2025

CHEADLE, Philip James

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1977
Director
Appointed 12 Mar 2013
Resigned 29 May 2019

DICKSON, Pamela

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1968
Director
Appointed 04 Aug 2011
Resigned 13 Feb 2012

LANEL, Denis

Resigned
1180, Uccle
Born October 1965
Director
Appointed 01 Mar 2011
Resigned 06 Mar 2013

MASCOLO, Anthony Benedetto

Resigned
North Flat Ransomes Dock, BatterseaSW11 4NP
Born April 1957
Director
Appointed 27 Aug 1996
Resigned 01 Apr 2009

MASCOLO, Giuseppe Toni

Resigned
Summerdown Manor, DorkingRH5 6ST
Born May 1942
Director
Appointed 27 Aug 1996
Resigned 31 Oct 2002

MONAGHAN, Thomas

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1958
Director
Appointed 12 Mar 2013
Resigned 31 Dec 2017

OSTLER, Simon Andrew

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1967
Director
Appointed 01 Apr 2009
Resigned 08 Apr 2011

ROWLANDS, Trefor Huw

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1963
Director
Appointed 01 Apr 2009
Resigned 04 Aug 2011

SHETH, Bijal Vikram

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1970
Director
Appointed 18 Dec 2018
Resigned 13 Jan 2021

TERSTYANSZKY, Nora

Resigned
Victoria Embankment, Blackfriars, LondonEC4Y 0DY
Born October 1984
Director
Appointed 11 Sept 2023
Resigned 27 Sept 2024

TERSTYANSZKY, Nora

Resigned
Victoria Embankment, Blackfriars, LondonEC4Y 0DY
Born October 1984
Director
Appointed 14 Mar 2022
Resigned 22 Jul 2022

THOMPSON, Mark Victor

Resigned
Pinehurst Gardens, West Byfleet,KT14 6HB
Born April 1969
Director
Appointed 13 Feb 2012
Resigned 06 Mar 2013

WILKINS, Alan Charles

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1969
Director
Appointed 10 Jun 2019
Resigned 14 Mar 2022

WILKINS, Alan Charles

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1969
Director
Appointed 17 Dec 2009
Resigned 13 Dec 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 1996
Resigned 27 Aug 1996

Persons with significant control

1

1 Scott Place, ManchesterM3 3AA

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

185

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
10 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Miscellaneous
29 January 2015
MISCMISC
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Legacy
20 February 2013
MG02MG02
Resolution
3 December 2012
RESOLUTIONSResolutions
Miscellaneous
21 November 2012
MISCMISC
Change Sail Address Company
4 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
13 September 2012
AAMDAAMD
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Resolution
26 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2010
CC04CC04
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
353353
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
1 July 2003
244244
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
10 October 2001
88(3)88(3)
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363aAnnual Return
Legacy
4 July 2001
353353
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
244244
Legacy
2 June 2000
287Change of Registered Office
Legacy
1 March 2000
353353
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
23 June 1999
287Change of Registered Office
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Statement Of Affairs
19 May 1998
SASA
Legacy
19 May 1998
88(2)P88(2)P
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
123Notice of Increase in Nominal Capital
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
29 September 1996
288288
Memorandum Articles
18 September 1996
MEM/ARTSMEM/ARTS
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Certificate Change Of Name Company
11 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1996
NEWINCIncorporation