Background WavePink WaveYellow Wave

TIGER UK BIDCO LIMITED (13060715)

TIGER UK BIDCO LIMITED (13060715) is an active UK company. incorporated on 3 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIGER UK BIDCO LIMITED has been registered for 5 years. Current directors include ALCRAFT, Lewis James, GOVETT, Nigel Jeremy Cloudesley, NEUBAUER, Eirion Andrew Charles and 2 others.

Company Number
13060715
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
11 Kingsley Lodge 13 New Cavendish Street, London, W1G 9UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALCRAFT, Lewis James, GOVETT, Nigel Jeremy Cloudesley, NEUBAUER, Eirion Andrew Charles, VAN STADEN, Andries Jacobus, WILSON, Clint Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER UK BIDCO LIMITED

TIGER UK BIDCO LIMITED is an active company incorporated on 3 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIGER UK BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13060715

LTD Company

Age

5 Years

Incorporated 3 December 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

11 Kingsley Lodge 13 New Cavendish Street London, W1G 9UG,

Previous Addresses

, 3rd Floor 2 More London Riverside, London, SE1 2AP, United Kingdom
From: 3 December 2020To: 19 August 2021
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jan 21
Director Joined
Mar 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

THOMAS, Michelle Donna

Active
13 New Cavendish Street, LondonW1G 9UG
Secretary
Appointed 12 Aug 2021

ALCRAFT, Lewis James

Active
13 New Cavendish Street, LondonW1G 9UG
Born May 1979
Director
Appointed 24 Nov 2025

GOVETT, Nigel Jeremy Cloudesley

Active
13 New Cavendish Street, LondonW1G 9UG
Born June 1962
Director
Appointed 12 Aug 2021

NEUBAUER, Eirion Andrew Charles

Active
13 New Cavendish Street, LondonW1G 9UG
Born December 1960
Director
Appointed 12 Aug 2021

VAN STADEN, Andries Jacobus

Active
13 New Cavendish Street, LondonW1G 9UG
Born June 1974
Director
Appointed 24 Feb 2026

WILSON, Clint Anthony

Active
13 New Cavendish Street, LondonW1G 9UG
Born July 1971
Director
Appointed 12 Aug 2021

MODI, Rajul Kishore

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1968
Director
Appointed 16 Feb 2021
Resigned 07 Jun 2022

RUMEU, Claudia Paniker

Resigned
2 More London Riverside, LondonSE1 2AP
Born July 1979
Director
Appointed 03 Dec 2020
Resigned 12 Aug 2021

SHUCKBURGH, Edward Jonathan Tymms

Resigned
2 More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 03 Dec 2020
Resigned 12 Aug 2021

Persons with significant control

1

2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Incorporation Company
3 December 2020
NEWINCIncorporation