Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIG ACQUISITION HOLDINGS LIMITED
Company Information for

TIG ACQUISITION HOLDINGS LIMITED

BEMBRIDGE HOUSE, 1300 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AE,
Company Registration Number
05967175
Private Limited Company
Active

Company Overview

About Tig Acquisition Holdings Ltd
TIG ACQUISITION HOLDINGS LIMITED was founded on 2006-10-16 and has its registered office in Fareham. The organisation's status is listed as "Active". Tig Acquisition Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TIG ACQUISITION HOLDINGS LIMITED
 
Legal Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
SOLENT BUSINESS PARK, WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AE
Other companies in PO15
 
Previous Names
TIG ACQUISITION (HOLDINGS)20/10/2006
Filing Information
Company Number 05967175
Company ID Number 05967175
Date formed 2006-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIG ACQUISITION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIG ACQUISITION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MARNOCH
Director 2016-11-02
MATTHEW GEOFFREY PORTER
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON LIDDIARD
Company Secretary 2010-02-17 2017-08-25
LEWIS PAUL MILLER
Director 2015-11-09 2017-01-17
JANE SUZANNE HALL
Director 2009-11-10 2016-07-06
JANE SUZANNE HALL
Company Secretary 2006-10-16 2010-02-17
HASSAN SAADI SADIQ
Director 2006-10-16 2009-11-10
PAUL SMOLINSKI
Director 2006-10-16 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MARNOCH THE INNOVATION GROUP LIMITED Director 2016-11-22 CURRENT 1996-09-30 Active
ALASDAIR MARNOCH INNOVATION PROPERTY (UK) LIMITED Director 2016-11-17 CURRENT 1999-03-10 Active
ALASDAIR MARNOCH INNOVATION FLEET SERVICES LIMITED Director 2016-11-02 CURRENT 1997-09-04 Active
ALASDAIR MARNOCH INNOVATION PROPERTY LIMITED Director 2016-11-02 CURRENT 2006-04-28 Active - Proposal to Strike off
ALASDAIR MARNOCH INNOVATION ASSESSMENT TECHNOLOGIES LIMITED Director 2016-11-02 CURRENT 2011-09-20 Active - Proposal to Strike off
ALASDAIR MARNOCH INGLEBY (1879) LIMITED Director 2016-11-02 CURRENT 2011-10-03 Liquidation
ALASDAIR MARNOCH MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
ALASDAIR MARNOCH EMAC LIMITED Director 2016-11-02 CURRENT 1996-02-08 Active
ALASDAIR MARNOCH DIMO COMPUTING LTD Director 2016-11-02 CURRENT 1999-01-11 Active
ALASDAIR MARNOCH INNOVATION GROUP BUSINESS SERVICES LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALASDAIR MARNOCH THE INNOVATION GROUP (EMEA) LIMITED Director 2016-11-02 CURRENT 2001-07-30 Active
ALASDAIR MARNOCH TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH AXIOS BIDCO LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active
ALASDAIR MARNOCH TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH TIGER MIDCO 1 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
MATTHEW GEOFFREY PORTER MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
MATTHEW GEOFFREY PORTER EMAC LIMITED Director 2016-07-29 CURRENT 1996-02-08 Active
MATTHEW GEOFFREY PORTER INNOVATION FLEET SERVICES LIMITED Director 2016-07-06 CURRENT 1997-09-04 Active
MATTHEW GEOFFREY PORTER DIMO COMPUTING LTD Director 2016-07-06 CURRENT 1999-01-11 Active
MATTHEW GEOFFREY PORTER THE INNOVATION GROUP (EMEA) LIMITED Director 2016-07-06 CURRENT 2001-07-30 Active
MATTHEW GEOFFREY PORTER INNOVATION PROPERTY LIMITED Director 2016-06-28 CURRENT 2006-04-28 Active - Proposal to Strike off
MATTHEW GEOFFREY PORTER INNOVATION PROPERTY (UK) LIMITED Director 2016-06-28 CURRENT 1999-03-10 Active
MATTHEW GEOFFREY PORTER THE RUSSELL ARMS PUB COMPANY LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
MATTHEW GEOFFREY PORTER AMT DIGITAL LTD Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDRIES JACOBUS VAN STADEN
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-2729/03/23 STATEMENT OF CAPITAL GBP 20000014
2023-01-18Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059671750002
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059671750003
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059671750006
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059671750001
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059671750005
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059671750004
2023-01-11Director's details changed for Mr Andries Jacobus Van Staden on 2022-01-14
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2022-12-22DIRECTOR APPOINTED MS MAGDALENA BAUGH
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AE England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AE England
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR ANDRIES JACOBUS VAN STADEN
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059671750006
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 1300 Parkway Whiteley Fareham Hampshire PO15 7AE
2020-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-08-10AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059671750004
2019-04-09SH19Statement of capital on 2019-04-09 GBP 20,000,004
2019-04-02CERT1Certificate of re-registration from Unlimited to Limited Company
2019-04-02RES02Resolutions passed:
  • Resolution of re-registration
2019-04-02MARRe-registration of memorandum and articles of association
2019-04-02RR06Certificate of re-registration from unlimited to private limited company
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 20000003
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-08-25TM02Termination of appointment of James Anderson Liddiard on 2017-08-25
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-30RP04AP01Second filing of director appointment of Alasdair Marnoch
2017-05-30ANNOTATIONClarification
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PAUL MILLER
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059671750002
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059671750001
2016-11-02AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 20000002
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS PAUL MILLER / 29/07/2016
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE HALL
2016-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-04-18RES13COMPANY BUSINESS 23/02/2016
2015-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-30RES01ALTER ARTICLES 13/11/2015
2015-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-11-09AP01DIRECTOR APPOINTED MR LEWIS PAUL MILLER
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 20000002
2015-10-22AR0116/10/15 FULL LIST
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 20000002
2014-10-27AR0116/10/14 FULL LIST
2014-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2014-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-16AR0116/10/13 FULL LIST
2012-10-16AR0116/10/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-14AR0116/10/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-25AR0116/10/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2010-05-06AP01DIRECTOR APPOINTED JANE SUZANNE HALL
2010-03-09AP03SECRETARY APPOINTED JAMES ANDERSON LIDDIARD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JANE HALL
2010-01-29Annotation
2009-12-17AR0116/10/09 FULL LIST
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2008-10-22363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09288bDIRECTOR RESIGNED
2006-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-02123NC INC ALREADY ADJUSTED 20/10/06
2006-11-02RES04£ NC 100000/20000002 20/
2006-11-02225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2006-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-20CERTNMCOMPANY NAME CHANGED TIG ACQUISITION (HOLDINGS) CERTIFICATE ISSUED ON 20/10/06
2006-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIG ACQUISITION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIG ACQUISITION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of TIG ACQUISITION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TIG ACQUISITION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIG ACQUISITION HOLDINGS LIMITED
Trademarks
We have not found any records of TIG ACQUISITION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIG ACQUISITION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TIG ACQUISITION HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TIG ACQUISITION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIG ACQUISITION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIG ACQUISITION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.