Company NameThompson Taraz Managers Limited
Company StatusActive
Company Number04482509
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed28 April 2014(11 years, 9 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMrs Selwyn Renton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Philip Shearer
Date of BirthApril 1990 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DL
Secretary NameMr Andrew David Grieve
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage
Redcliffe Mews
London
SW10 9JU
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(10 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Gerald Atwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 November 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Amir Hassan Zaidi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Simon Timothy Christopher Webber
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thompsontaraz.co.uk
Telephone020 79078777
Telephone regionLondon

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,037,477
Net Worth£236,970
Cash£214,109
Current Liabilities£91,530

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (20 pages)
27 October 2022Appointment of Mr Philip Shearer as a director on 30 September 2022 (2 pages)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Simon Timothy Christopher Webber as a director on 31 January 2022 (1 page)
13 December 2021Full accounts made up to 31 March 2021 (19 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 March 2020 (19 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 July 2020Appointment of Selwyn Renton as a director on 26 June 2020 (2 pages)
11 December 2019Full accounts made up to 31 March 2019 (18 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 March 2018 (19 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Amir Hassan Zaidi as a director on 22 December 2017 (1 page)
14 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
31 August 2017Full accounts made up to 30 April 2017 (18 pages)
31 August 2017Full accounts made up to 30 April 2017 (18 pages)
18 July 2017Notification of Thompson Taraz Group Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Notification of Thompson Taraz Group Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Thompson Taraz Group Limited as a person with significant control on 6 April 2016 (1 page)
23 January 2017Full accounts made up to 30 April 2016 (17 pages)
23 January 2017Full accounts made up to 30 April 2016 (17 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 September 2015Termination of appointment of Martin Michael Heffernan as a director on 26 August 2015 (1 page)
16 September 2015Termination of appointment of Afshin Taraz as a director on 26 August 2015 (1 page)
16 September 2015Termination of appointment of Afshin Taraz as a director on 26 August 2015 (1 page)
16 September 2015Termination of appointment of Martin Michael Heffernan as a director on 26 August 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
28 August 2015Full accounts made up to 30 April 2015 (18 pages)
28 August 2015Full accounts made up to 30 April 2015 (18 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(5 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(5 pages)
5 January 2015Full accounts made up to 30 April 2014 (17 pages)
5 January 2015Full accounts made up to 30 April 2014 (17 pages)
26 November 2014Termination of appointment of Gerald Atwell as a director on 24 November 2014 (1 page)
26 November 2014Termination of appointment of Gerald Atwell as a director on 24 November 2014 (1 page)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(4 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(4 pages)
6 August 2014Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014 (2 pages)
9 July 2014Appointment of Mr Gerald Atwell as a director (2 pages)
9 July 2014Appointment of Mr Gerald Atwell as a director (2 pages)
28 April 2014Appointment of Mr Kelvin Deon Gray as a director (2 pages)
28 April 2014Appointment of Mr Kelvin Deon Gray as a director (2 pages)
29 October 2013Termination of appointment of Kelvin Gray as a director (1 page)
29 October 2013Appointment of Mr Afshin Taraz as a director (2 pages)
29 October 2013Termination of appointment of Kelvin Gray as a director (1 page)
29 October 2013Appointment of Mr Afshin Taraz as a director (2 pages)
20 August 2013Full accounts made up to 30 April 2013 (15 pages)
20 August 2013Full accounts made up to 30 April 2013 (15 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
(3 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
(3 pages)
28 February 2013Termination of appointment of Andrew Grieve as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
13 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 30 April 2012 (15 pages)
31 July 2012Full accounts made up to 30 April 2012 (15 pages)
8 August 2011Full accounts made up to 30 April 2011 (14 pages)
8 August 2011Full accounts made up to 30 April 2011 (14 pages)
26 July 2011Director's details changed for Ms Diane Elizabeth Suter on 10 July 2011 (2 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Andrew David Grieve on 10 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Kelvin Deon Gray on 10 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Martin Michael Heffernan on 10 July 2011 (2 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Andrew David Grieve on 10 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Andrew David Grieve on 10 July 2011 (1 page)
26 July 2011Director's details changed for Mr Martin Michael Heffernan on 10 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Kelvin Deon Gray on 10 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Diane Elizabeth Suter on 10 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Andrew David Grieve on 10 July 2011 (1 page)
17 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010 (2 pages)
5 November 2010Termination of appointment of Michael Chicken as a director (2 pages)
5 November 2010Termination of appointment of Afshin Taraz as a director (2 pages)
5 November 2010Termination of appointment of Michael Chicken as a director (2 pages)
5 November 2010Termination of appointment of Afshin Taraz as a director (2 pages)
11 August 2010Full accounts made up to 30 April 2010 (14 pages)
11 August 2010Full accounts made up to 30 April 2010 (14 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
5 August 2009Full accounts made up to 30 April 2009 (15 pages)
5 August 2009Full accounts made up to 30 April 2009 (15 pages)
27 July 2009Return made up to 10/07/09; full list of members (5 pages)
27 July 2009Return made up to 10/07/09; full list of members (5 pages)
11 September 2008Full accounts made up to 30 April 2008 (14 pages)
11 September 2008Full accounts made up to 30 April 2008 (14 pages)
22 July 2008Return made up to 10/07/08; full list of members (5 pages)
22 July 2008Return made up to 10/07/08; full list of members (5 pages)
8 January 2008Full accounts made up to 30 April 2007 (14 pages)
8 January 2008Full accounts made up to 30 April 2007 (14 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
20 July 2007Return made up to 10/07/07; full list of members (3 pages)
20 July 2007Return made up to 10/07/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
10 October 2006Return made up to 10/07/06; full list of members (3 pages)
10 October 2006Return made up to 10/07/06; full list of members (3 pages)
19 September 2006Full accounts made up to 30 April 2006 (14 pages)
19 September 2006Full accounts made up to 30 April 2006 (14 pages)
31 January 2006Full accounts made up to 30 April 2005 (15 pages)
31 January 2006Full accounts made up to 30 April 2005 (15 pages)
3 August 2005Return made up to 10/07/05; full list of members (3 pages)
3 August 2005Return made up to 10/07/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
26 October 2004Full accounts made up to 30 April 2004 (14 pages)
26 October 2004Full accounts made up to 30 April 2004 (14 pages)
21 July 2004Return made up to 10/07/04; full list of members (8 pages)
21 July 2004Return made up to 10/07/04; full list of members (8 pages)
7 October 2003Ad 29/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 October 2003Ad 29/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 October 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 October 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
10 September 2003Return made up to 10/07/03; full list of members (7 pages)
10 September 2003Return made up to 10/07/03; full list of members (7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)