London
EC2N 4BQ
Director Name | Mr Keir Watson Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Taurus Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £50,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
25 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
---|---|
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page) |
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page) |
12 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
12 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
12 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page) |
12 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
12 February 2019 | Appointment of Mrs Kay Louise Smith as a director on 4 February 2019 (2 pages) |
14 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
7 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
7 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
7 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
19 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
19 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
15 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 September 2013 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Robert Stephen Wilkinson as a director (2 pages) |
4 September 2013 | Termination of appointment of Keir Gordon as a director (1 page) |
4 September 2013 | Appointment of Robert Stephen Wilkinson as a director (2 pages) |
4 September 2013 | Termination of appointment of Keir Gordon as a director (1 page) |
4 September 2013 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013 (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
7 May 2013 | Incorporation (31 pages) |
7 May 2013 | Incorporation (31 pages) |