Introduction
Watch Company
T
TIGER INFRASTRUCTURE PARTNERS (UK) LLP
TIGER INFRASTRUCTURE PARTNERS (UK) LLP is an active company incorporated on 19 January 2010 with the registered office located in London. TIGER INFRASTRUCTURE PARTNERS (UK) LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC351605
LLP Company
Age
16 Years
Incorporated 19 January 2010
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 5 January 2026 (3 months ago)
Next Due
Due by 19 January 2027
For period ending 5 January 2027
Address
26-28 Mount Row London, W1K 3SQ,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
TIGER INFRASTRUCTURE UK 1 LIMITED
ActiveUpper Cheyne Row, LondonW1K 3SQ
Corporate llp designated member
Appointed 19 Jan 2010
TIGER INFRASTRUCTURE UK 1 LIMITED
Upper Cheyne Row, LondonW1K 3SQ
Corporate llp designated member
19 Jan 2010
Active
TIGER INFRASTRUCTURE UK 2 LIMITED
ActiveUpper Cheyne Row, LondonW1K 3SQ
Corporate llp designated member
Appointed 19 Jan 2010
TIGER INFRASTRUCTURE UK 2 LIMITED
Upper Cheyne Row, LondonW1K 3SQ
Corporate llp designated member
19 Jan 2010
Active
BONINSEGNA, Alessandro
ActiveMount Row, LondonW1K 3SQ
Born May 1969
Llp member
Appointed 19 Jan 2010
BONINSEGNA, Alessandro
Mount Row, LondonW1K 3SQ
Born May 1969
Llp member
19 Jan 2010
Active
CASAVECCHIA, Pascal
ResignedBerkeley Square, LondonW1J 6BR
Born March 1978
Llp member
Appointed 19 Jan 2010
Resigned 31 Dec 2013
CASAVECCHIA, Pascal
Berkeley Square, LondonW1J 6BR
Born March 1978
Llp member
19 Jan 2010
Resigned 31 Dec 2013
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mount Row, LondonW1K 3SQ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Tiger Infrastructure Uk 2 Ltd
Mount Row, LondonW1K 3SQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
06 Apr 2016
Active
Mount Row, LondonW1K 3SQ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Tiger Infrastructure Uk 1 Ltd
Mount Row, LondonW1K 3SQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Alessandro Boninsegna
ActiveMount Row, LondonW1K 3SQ
Born May 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Alessandro Boninsegna
Mount Row, LondonW1K 3SQ
Born May 1969
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
50
Description
Type
Date Filed
Document
27 January 2026
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
27 January 2026
26 January 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 January 2026
26 January 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 January 2026
26 January 2026
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 January 2026
26 January 2026
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 January 2026
8 November 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 November 2022
24 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 October 2017
8 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 May 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 January 2014
20 January 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 January 2014
20 January 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 January 2014
29 April 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
29 April 2013
13 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2010
17 August 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
17 August 2010