Company NameTaymouth Holdings Ltd
Company StatusActive
Company Number11655173
CategoryPrivate Limited Company
Incorporation Date1 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Harold McNaughton
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address109 West 7th Street Suite 200
Georgetown
Texas
78626
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr David Michael Worrel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2023(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address109 W. 7th St.
Suite 200
Georgetown
Texas
78626
Director NameMr Schuyler Charles Joyner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2023(5 years after company formation)
Appointment Duration5 months, 3 weeks
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Director NameMr Joseph Lyle Arenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2023(5 years after company formation)
Appointment Duration5 months, 3 weeks
RoleAttorney/Business Owner
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Arizona
85260
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed08 August 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address10th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Abdou Razak Amadou
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 John Street
London
WC1N 2ES
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Street
London
WC1N 2ES
Director NameMr Schuyler Joyner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2019(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2022)
RoleReal Estate Services
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Director NameMr Michael Meldman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2019(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2022)
RoleReal Estate Developer
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Director NameJoseph Lyle Arenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2023)
RoleAttorney/Business Owner
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Director NameMr Schuyler Charles Joyner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2023(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 November 2023)
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address14605 N 73rd Street
Scottsdale
Az
85260
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2018(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Termination of appointment of Joseph Lyle Arenson as a director on 2 November 2023 (1 page)
14 November 2023Appointment of Mr Joseph Lyle Arenson as a director on 2 November 2023 (2 pages)
14 November 2023Termination of appointment of Schuyler Charles Joyner as a director on 2 November 2023 (1 page)
14 November 2023Appointment of Mr Schuyler Charles Joyner as a director on 2 November 2023 (2 pages)
9 November 2023Change of details for Michael Scott Meldman as a person with significant control on 9 August 2022 (2 pages)
8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 September 2023Memorandum and Articles of Association (33 pages)
21 July 2023Appointment of Mr Schuyler Charles Joyner as a director on 6 July 2023 (2 pages)
20 July 2023Appointment of Mr David Michael Worrel as a director on 6 July 2023 (2 pages)
17 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 November 2022Second filing for the notification of Michael Scott Heldman as a person with significant control (7 pages)
7 November 2022Second filing for the appointment of Mr Joseph Lyle Arenson as a director (3 pages)
21 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
30 September 2022Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Timothy Luke Trott on 30 September 2022 (2 pages)
30 September 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page)
22 August 2022Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 (2 pages)
9 August 2022Appointment of Mr Matthew Leonard Molton as a director on 8 August 2022 (2 pages)
9 August 2022Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2022 (2 pages)
9 August 2022Registered office address changed from 2 Cray Road Sidcup Kent DA14 5DA to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 9 August 2022 (1 page)
9 August 2022Termination of appointment of Schuyler Joyner as a director on 8 August 2022 (1 page)
9 August 2022Appointment of Mr Timothy Luke Trott as a director on 8 August 2022 (2 pages)
9 August 2022Change of details for Mr Michael Scott Meldman as a person with significant control on 8 August 2022 (2 pages)
9 August 2022Appointment of Mr Paul Harold Mcnaughton as a director on 8 August 2022 (2 pages)
9 August 2022Termination of appointment of Michael Meldman as a director on 8 August 2022 (1 page)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
23 August 2021Previous accounting period extended from 29 November 2020 to 31 December 2020 (1 page)
23 March 2021Accounts for a small company made up to 29 November 2019 (7 pages)
25 November 2020Notification of Michael Scott Meldman as a person with significant control on 30 October 2020 (2 pages)
25 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
25 November 2020Withdrawal of a person with significant control statement on 25 November 2020 (2 pages)
25 November 2020Notification of Michael Scott Meldman as a person with significant control on 30 October 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/11/2022
(3 pages)
23 November 2020Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 30 October 2020 (1 page)
28 October 2020Previous accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
3 August 2020Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to 2 Cray Road Sidcup Kent DA14 5DA on 3 August 2020 (2 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
2 October 2019Termination of appointment of John Martin Brodie Clark as a director on 24 September 2019 (1 page)
17 June 2019Director's details changed for Mr Schuyler Joyner on 29 May 2019 (2 pages)
7 June 2019Director's details changed for Mr Michael Meldham on 29 May 2019 (2 pages)
6 June 2019Director's details changed for Mr Joseph Lyle Arenson on 29 May 2019 (2 pages)
21 May 2019Resolutions
  • RES13 ‐ Appt director 24/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
15 May 2019Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019 (1 page)
1 May 2019Appointment of Mr Joseph Lyle Arenson as a director on 24 April 2019 (2 pages)
1 May 2019Appointment of Mr Michael Meldham as a director on 24 April 2019 (2 pages)
1 May 2019Appointment of Mr Joseph Lyle Arenson as a director on 24 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07.11.2022.
(3 pages)
1 May 2019Appointment of Mr Schuyler Joyner as a director on 24 April 2019 (2 pages)
1 March 2019Cessation of Esquiline Nominee Ltd as a person with significant control on 1 November 2018 (1 page)
1 March 2019Notification of a person with significant control statement (2 pages)
1 November 2018Incorporation
Statement of capital on 2018-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)