Check the

TIG LIMITED

Company
TIG LIMITED (04308824)

TIG

Phone: +44 (0)2083 716 450
B rating

ABOUT TIG LIMITED

Our unique combination of managed and transformational services, along with state-of-the-art cloud and connectivity solutions will give your business flawless IT performance. Whatever you need, trust us to deliver.

Your success is our passion. Our customers rely on TIG to help them to make the smartest technology investments and to provide the perfect level of on-going support for their individual business needs. And we’re doing something right – over 95% of our customers chose to stay with us long-term.

You can choose from on-premise, cloud or hybrid cloud solutions and we also offer our own highly secure data centres. With our formidable expertise and insight you can be confident we’ll deliver the right choice for your business.

TIG’s management team are known and respected in our industry. With vast experience of running successful IT businesses, their skills keep our business strong.

"TIG is really leading the way as a Cloud Services Provider and I am looking forward to our continued innovation and both organic and acquisitive growth of our business."

As the Chief Executive Des is a driven and proven entrepreneur with an eye on future trends, technologies all focused on opportunities to grow the business and add value to our clients.

Des has over 25 years’ experience in the Tech sector and has been involved in several acquisitions in both buy and sell side. Having founded Eurodata in 1990 as one of the leading service providers in the UK, he went on to sell the business in 2011 which is now part of Capita. Des is both investor and a Director with a real passion for success by empowering his team and managing the exceptional talent at TIG to deliver high value solutions and services.

"TIG is driven by our people who are key to our success, TIG’s culture is collaborative and forward thinking."

As the Chief Operating Officer George is passionate about driving customer service operations to deliver a consistent first class service as well as innovation. Key to TIG’s success is our ability to evolve and meet the needs of an ever changing market adopting cloud technologies and delivering innovative solutions to our clients. He has a wealth of experience managing operations for organisations such as Olivetti, Calyx, Eurodata and ServiceTec.

Savva is a Chartered Certified Accountant who trained and qualified in Practice where he was also qualified as an Auditor. Savva transitioned to industry over 8 years ago and joined TIG in 2015. Savva has successfully integrated the finance functions of numerous acquired companies and during his time at AVC Group he managed the transition of the finance department during the sale of the installation business. He also worked for award winning multinational companies such as Mouchel plc and Beko plc.

Mitesh joined TIG Ltd as a Consultant at its inception bringing a broad base of technical skills and knowledge. Mitesh was promoted internally as Technical Director in 2016. He has worked primarily on developing TIG’s cloud portfolio and go to market technical solutions.

Mitesh has been responsible for TIG’s cloud and backup platforms along with the innovative solutions provided through Azure. He has provided technical insight for many of TIG clients. He has been a driving force behind TIG’s solution breakthroughs. Prior to TIG Mitesh worked as a Technical Consultant for a nationwide managed service provider.

Ronnie joined TIG as a a Non-Executive Director in July 2016, he qualified as a Chartered Accountant with Ernst & Young in 1988. Ronnie has held a variety of finance roles in a number of listed and private equity backed UK and US businesses, including Sigma Aldrich Inc., ICN Biomedicals Inc., The Ritchie Group Plc and The Rope Company Group Limited. His experience covers a range of sectors including manufacturing, bioscience, distribution and telecoms. Ronnie has worked on a number of Pan-European roles that have involved cross-border M&A.

As a business to be

We are passionate and proud of what we do every day. We take pride in what we achieve& how we do it.

: We are generous in the way we celebrate our people and teams, what makes us special and what we do. We celebrate things at work and at play.

At the core of our business is human intelligence and empowerment, which enables TIG to deliver amazing service and innovative solutions to our customers.

We're here to help

Have a question? Use the contact details below or fill in our enquiry form and we’ll do our best to help.

KEY FINANCES

Year
2015
Assets
£1698.1k ▲ £99.51k (6.22 %)
Cash
£43.71k ▼ £-238.32k (-84.50 %)
Liabilities
£2025.75k ▲ £80.97k (4.16 %)
Net Worth
£-327.65k ▼ £18.53k (-5.35 %)

REGISTRATION INFO

Company name
TIG LIMITED
Company number
04308824
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.tig.co.uk
Phones
+44 (0)2083 716 450
+44 (0)2083 716 464
02083 716 450
02083 716 464
Registered Address
4TH FLOOR EDWARD HYDE HOUSE,
38 CLARENDON ROAD,
WATFORD,
ENGLAND,
WD17 1JW

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Jan 2017
Appointment of Mr Savva Flouri as a director on 1 January 2017
01 Dec 2016
Appointment of Mr Ronald Watson Smith as a director on 1 December 2016

CHARGES

10 January 2008
Status
Satisfied on 15 January 2010
Delivered
24 January 2008
Persons entitled
Winston Investments Limited
Description
The amount from time to time standing to the credit of the…

27 December 2006
Status
Satisfied on 6 July 2010
Delivered
4 January 2007
Persons entitled
Winston Investments Limited
Description
The amount standing to the credit of the deposit account,…

2 May 2006
Status
Satisfied on 15 January 2010
Delivered
12 May 2006
Persons entitled
Winston Investments Limited
Description
The amount from time to time standing to the credit of the…

11 February 2005
Status
Outstanding
Delivered
17 February 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 December 2004
Status
Satisfied on 15 January 2010
Delivered
12 January 2005
Persons entitled
Winston Investments Limited
Description
The amount standing to the credit of the deposit account…

See Also


Last update 2018

TIG LIMITED DIRECTORS

Savva Flouri

  Acting
Appointed
01 January 2017
Occupation
Certified Chartered Accountant
Role
Director
Age
47
Nationality
British
Address
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW
Country Of Residence
England
Name
FLOURI, Savva

Georgios Georgiou

  Acting
Appointed
14 September 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW
Country Of Residence
Uk
Name
GEORGIOU, Georgios

Desmond Julian Lekerman

  Acting
Appointed
07 January 2013
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
66 Chiltern Street, London, Uk, W1U 4JT
Country Of Residence
England
Name
LEKERMAN, Desmond Julian

Mark Thomas Moss

  Acting
Appointed
14 September 2015
Occupation
Director
Role
Director
Age
60
Nationality
Uk
Address
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW
Country Of Residence
England
Name
MOSS, Mark Thomas

Ronald Watson Smith

  Acting
Appointed
01 December 2016
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW
Country Of Residence
England
Name
SMITH, Ronald Watson

Sheila Aidallbery

  Resigned
Appointed
30 October 2001
Resigned
01 April 2003
Role
Secretary
Address
31 Broughton Avenue, Finchley, London, N3 3ES
Name
AIDALLBERY, Sheila

CHALFEN SECRETARIES LIMITED

  Resigned PSC
Appointed
23 October 2001
Resigned
30 October 2001
Role
Nominee Secretary
Address
3rd Floor, 19 Phipp Street, London, EC2A 4NP
Name
CHALFEN SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

Adam Daniel Maurice

  Resigned
Appointed
01 April 2003
Resigned
26 May 2015
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Winston House, 2 Dollis Park, Finchley, London, United Kingdom, N3 1HF
Name
MAURICE, Adam Daniel

CHALFEN NOMINEES LIMITED

  Resigned
Appointed
23 October 2001
Resigned
30 October 2001
Role
Nominee Director
Address
3rd Floor, 19 Phipp Street, London, EC2A 4NP
Name
CHALFEN NOMINEES LIMITED

Paul John Francis Edgeley

  Resigned
Appointed
14 July 2010
Resigned
07 January 2013
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Winston House, 2 Dollis Park, Finchley, London, N3 1HF
Country Of Residence
England
Name
EDGELEY, Paul John Francis

Mitchell Feldman

  Resigned
Appointed
01 April 2003
Resigned
28 February 2011
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Winston House, 2 Dollis Park, Finchley, London, United Kingdom, N3 1HF
Name
FELDMAN, Mitchell

Adam Daniel Maurice

  Resigned
Appointed
30 October 2001
Resigned
26 May 2015
Occupation
Company Director
Role
Director
Age
42
Nationality
British
Address
Winston House, 2 Dollis Park, Finchley, London, United Kingdom, N3 1HF
Country Of Residence
United Kingdom
Name
MAURICE, Adam Daniel

Shane Ravson

  Resigned
Appointed
28 February 2011
Resigned
30 September 2014
Occupation
Finance Director
Role
Director
Age
46
Nationality
British
Address
Winston House, 2 Dollis Park, London, England, N3 1HF
Country Of Residence
United Kingdom
Name
RAVSON, Shane

REVIEWS


Check The Company
Very good according to the company’s financial health.