Download leads from Nexok and grow your business. Find out more

Tiger No. 2 General Partner Limited

Documents

Total Documents349
Total Pages2,021

Filing History

8 September 2023Bona Vacantia disclaimer
8 September 2023Bona Vacantia disclaimer
26 August 2023Bona Vacantia disclaimer
9 August 2023Bona Vacantia disclaimer
20 April 2021First Gazette notice for voluntary strike-off
8 April 2021Application to strike the company off the register
18 November 2020Confirmation statement made on 14 September 2020 with updates
28 January 2020Director's details changed for Michael Joseph O'flynn on 25 January 2017
28 January 2020Director's details changed for John Oliver Nesbitt on 25 January 2017
23 January 2020Full accounts made up to 31 March 2019
18 October 2019Confirmation statement made on 14 September 2019 with no updates
25 October 2018Full accounts made up to 31 March 2018
22 October 2018Confirmation statement made on 14 September 2018 with no updates
9 January 2018Full accounts made up to 31 March 2017
9 January 2018Full accounts made up to 31 March 2017
14 December 2017Notification of Tiger No 1 General Partner Limited as a person with significant control on 1 September 2017
14 December 2017Notification of Tiger No 1 General Partner Limited as a person with significant control on 1 September 2017
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017
3 November 2017Confirmation statement made on 14 September 2017 with updates
3 November 2017Confirmation statement made on 14 September 2017 with updates
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017
14 February 2017Full accounts made up to 31 March 2016
14 February 2017Full accounts made up to 31 March 2016
28 October 2016Confirmation statement made on 14 September 2016 with updates
28 October 2016Confirmation statement made on 14 September 2016 with updates
23 February 2016Full accounts made up to 31 March 2015
23 February 2016Full accounts made up to 31 March 2015
5 February 2016Satisfaction of charge 20 in full
5 February 2016Satisfaction of charge 20 in full
5 February 2016Satisfaction of charge 16 in full
5 February 2016Satisfaction of charge 18 in full
5 February 2016Satisfaction of charge 23 in full
5 February 2016Satisfaction of charge 19 in full
5 February 2016Satisfaction of charge 24 in full
5 February 2016Satisfaction of charge 22 in full
5 February 2016Satisfaction of charge 21 in full
5 February 2016Satisfaction of charge 24 in full
5 February 2016Satisfaction of charge 23 in full
5 February 2016Satisfaction of charge 19 in full
5 February 2016Satisfaction of charge 18 in full
5 February 2016Satisfaction of charge 16 in full
5 February 2016Satisfaction of charge 22 in full
5 February 2016Satisfaction of charge 17 in full
5 February 2016Satisfaction of charge 21 in full
5 February 2016Satisfaction of charge 17 in full
19 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015
19 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015
16 December 2015Satisfaction of charge 15 in full
16 December 2015Satisfaction of charge 15 in full
30 November 2015Satisfaction of charge 9 in full
30 November 2015Satisfaction of charge 9 in full
15 November 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015
15 November 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015
10 November 2015Registration of charge 036308030025, created on 28 October 2015
10 November 2015Registration of charge 036308030025, created on 28 October 2015
16 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
19 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015
19 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015
19 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015
19 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015
19 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015
19 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015
19 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015
19 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015
19 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015
19 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015
19 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015
19 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015
17 December 2014Full accounts made up to 31 March 2014
17 December 2014Full accounts made up to 31 March 2014
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014
4 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014
4 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
16 September 2014Notice of ceasing to act as receiver or manager
16 September 2014Notice of ceasing to act as receiver or manager
15 August 2014Appointment of receiver or manager
15 August 2014Appointment of receiver or manager
19 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 June 2013Full accounts made up to 31 March 2013
19 June 2013Full accounts made up to 31 March 2013
16 March 2013Particulars of a mortgage or charge / charge no: 23
16 March 2013Particulars of a mortgage or charge / charge no: 24
16 March 2013Particulars of a mortgage or charge / charge no: 23
16 March 2013Particulars of a mortgage or charge / charge no: 24
20 December 2012Annual return made up to 14 September 2012 with a full list of shareholders
20 December 2012Annual return made up to 14 September 2012 with a full list of shareholders
11 December 2012Full accounts made up to 31 March 2012
11 December 2012Full accounts made up to 31 March 2012
12 March 2012Full accounts made up to 31 March 2011
12 March 2012Full accounts made up to 31 March 2011
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders
14 January 2011Full accounts made up to 31 March 2010
14 January 2011Full accounts made up to 31 March 2010
18 November 2010Annual return made up to 14 September 2010
18 November 2010Annual return made up to 14 September 2010
12 July 2010Full accounts made up to 31 March 2009
12 July 2010Full accounts made up to 31 March 2009
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
27 October 2009Full accounts made up to 31 March 2008
27 October 2009Full accounts made up to 31 March 2008
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
26 October 2009Restoration by order of the court
26 October 2009Restoration by order of the court
18 August 2009Final Gazette dissolved via compulsory strike-off
18 August 2009Final Gazette dissolved via compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
27 January 2009Return made up to 14/09/08; full list of members
27 January 2009Return made up to 14/09/08; full list of members
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004
19 January 2009Appointment terminated director brian o neil
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009
19 January 2009Appointment terminated director brian o neil
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004
25 October 2007Return made up to 14/09/07; no change of members
25 October 2007Return made up to 14/09/07; no change of members
25 September 2007Director's particulars changed
25 September 2007Director's particulars changed
20 September 2007Full accounts made up to 31 March 2006
20 September 2007Full accounts made up to 31 March 2007
20 September 2007Full accounts made up to 31 March 2006
20 September 2007Full accounts made up to 31 March 2005
20 September 2007Full accounts made up to 31 March 2005
20 September 2007Full accounts made up to 31 March 2007
30 November 2006New secretary appointed;new director appointed
30 November 2006New secretary appointed;new director appointed
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1
16 November 2006Secretary resigned
16 November 2006New director appointed
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1
16 November 2006New director appointed
16 November 2006Secretary resigned
5 October 2006Return made up to 14/09/06; full list of members
5 October 2006Return made up to 14/09/06; full list of members
4 May 2006Return made up to 14/09/05; full list of members
4 May 2006Return made up to 14/09/05; full list of members
26 July 2005Return made up to 14/09/04; full list of members
26 July 2005Return made up to 14/09/04; full list of members
28 June 2005Auditor's resignation
28 June 2005Auditor's resignation
26 March 2005Particulars of mortgage/charge
26 March 2005Particulars of mortgage/charge
21 January 2005Declaration of mortgage charge released/ceased
21 January 2005Declaration of mortgage charge released/ceased
7 December 2004Declaration of mortgage charge released/ceased
7 December 2004Declaration of mortgage charge released/ceased
12 August 2004New director appointed
12 August 2004New director appointed
12 August 2004Secretary resigned
12 August 2004Secretary resigned
6 August 2004Director resigned
6 August 2004Director resigned
28 July 2004Registered office changed on 28/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE
28 July 2004Registered office changed on 28/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE
26 July 2004Particulars of mortgage/charge
26 July 2004Particulars of mortgage/charge
26 July 2004Particulars of mortgage/charge
26 July 2004Particulars of mortgage/charge
26 July 2004Particulars of mortgage/charge
26 July 2004Particulars of mortgage/charge
23 July 2004New director appointed
23 July 2004Director resigned
23 July 2004Director resigned
23 July 2004Director resigned
23 July 2004Director resigned
23 July 2004New secretary appointed
23 July 2004New secretary appointed
23 July 2004Director resigned
23 July 2004New director appointed
23 July 2004New director appointed
23 July 2004Director resigned
23 July 2004New director appointed
20 July 2004Company name changed chancerygate (aa no.2) general p artner LIMITED\certificate issued on 20/07/04
20 July 2004Company name changed chancerygate (aa no.2) general p artner LIMITED\certificate issued on 20/07/04
13 July 2004Full accounts made up to 31 March 2004
13 July 2004Full accounts made up to 31 March 2004
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
6 July 2004Declaration of satisfaction of mortgage/charge
5 March 2004Return made up to 14/09/03; full list of members
5 March 2004Return made up to 14/09/03; full list of members
3 October 2003Director's particulars changed
3 October 2003Director's particulars changed
16 September 2003Full accounts made up to 31 March 2003
16 September 2003Full accounts made up to 31 March 2003
14 June 2003Particulars of mortgage/charge
14 June 2003Particulars of mortgage/charge
9 October 2002Return made up to 14/09/02; full list of members
9 October 2002Return made up to 14/09/02; full list of members
8 August 2002New director appointed
8 August 2002New director appointed
8 August 2002New director appointed
8 August 2002New director appointed
8 August 2002New director appointed
8 August 2002New director appointed
6 August 2002Director resigned
6 August 2002Director resigned
5 August 2002Director resigned
5 August 2002New director appointed
5 August 2002Registered office changed on 05/08/02 from: the potteries pottery lane east chesterfield derbyshire S41 9BH
5 August 2002Accounting reference date extended from 30/09/02 to 31/03/03
5 August 2002Director resigned
5 August 2002New secretary appointed
5 August 2002New secretary appointed
5 August 2002Registered office changed on 05/08/02 from: the potteries pottery lane east chesterfield derbyshire S41 9BH
5 August 2002New director appointed
5 August 2002Secretary resigned
5 August 2002Director resigned
5 August 2002Director resigned
5 August 2002New director appointed
5 August 2002Secretary resigned
5 August 2002New director appointed
5 August 2002Accounting reference date extended from 30/09/02 to 31/03/03
1 August 2002Company name changed chancerygate suon general partne r LIMITED\certificate issued on 01/08/02
1 August 2002Company name changed chancerygate suon general partne r LIMITED\certificate issued on 01/08/02
18 July 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
11 July 2002Company name changed carisbrooke suon general partner LIMITED\certificate issued on 11/07/02
11 July 2002Company name changed carisbrooke suon general partner LIMITED\certificate issued on 11/07/02
9 July 2002Particulars of mortgage/charge
9 July 2002Particulars of mortgage/charge
29 June 2002Declaration of satisfaction of mortgage/charge
29 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Auditor's resignation
18 June 2002Auditor's resignation
22 May 2002Group of companies' accounts made up to 30 September 2001
22 May 2002Group of companies' accounts made up to 30 September 2001
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
8 November 2001Particulars of mortgage/charge
8 November 2001Particulars of mortgage/charge
8 November 2001Particulars of mortgage/charge
8 November 2001Particulars of mortgage/charge
27 September 2001Return made up to 14/09/01; full list of members
27 September 2001Return made up to 14/09/01; full list of members
17 July 2001Particulars of mortgage/charge
17 July 2001Particulars of mortgage/charge
15 June 2001Full group accounts made up to 30 September 2000
15 June 2001Full group accounts made up to 30 September 2000
4 November 2000Particulars of mortgage/charge
4 November 2000Particulars of mortgage/charge
19 September 2000Return made up to 14/09/00; full list of members
19 September 2000Return made up to 14/09/00; full list of members
18 May 2000Full accounts made up to 30 September 1999
18 May 2000Full accounts made up to 30 September 1999
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
7 January 2000Particulars of mortgage/charge
7 January 2000Particulars of mortgage/charge
7 January 2000Particulars of mortgage/charge
7 January 2000Particulars of mortgage/charge
15 October 1999Particulars of mortgage/charge
15 October 1999Particulars of mortgage/charge
14 October 1999Return made up to 14/09/99; full list of members
14 October 1999Return made up to 14/09/99; full list of members
3 February 1999Particulars of mortgage/charge
3 February 1999Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
19 October 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100
19 October 1998Registered office changed on 19/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS
19 October 1998Registered office changed on 19/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS
19 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
19 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
19 October 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100
14 October 1998Secretary resigned
14 October 1998New secretary appointed;new director appointed
14 October 1998New secretary appointed;new director appointed
14 October 1998Director resigned
14 October 1998New director appointed
14 October 1998New director appointed
14 October 1998Director resigned
14 October 1998Director resigned
14 October 1998Director resigned
14 October 1998Secretary resigned
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 October 1998Memorandum and Articles of Association
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 October 1998Memorandum and Articles of Association
29 September 1998Company name changed precis (1670) LIMITED\certificate issued on 29/09/98
29 September 1998Company name changed precis (1670) LIMITED\certificate issued on 29/09/98
29 September 1998New secretary appointed
29 September 1998Secretary resigned
29 September 1998Secretary resigned
29 September 1998New secretary appointed
14 September 1998Incorporation
14 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing