TAURUS UK ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

TAURUS UK ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15350512

Incorporation date

14/12/2023

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2023)
dot icon16/02/2026
Director's details changed for Timothy Charles Fedden Thomas on 2025-08-27
dot icon16/02/2026
Director's details changed for Mr Gareth Ian Balch on 2025-08-27
dot icon16/02/2026
Director's details changed for Dale Kirsop on 2025-08-27
dot icon16/02/2026
Director's details changed for Mr Gareth Ian Balch on 2025-08-27
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon02/12/2025
Director's details changed for Mr Gareth Ian Balch on 2025-12-02
dot icon02/12/2025
Director's details changed for Timothy Charles Fedden Thomas on 2025-12-02
dot icon02/12/2025
Director's details changed for Dale Kirsop on 2025-12-02
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-27
dot icon21/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-02
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-10-31
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-02
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon30/05/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-05-22
dot icon15/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-11
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon07/03/2024
Change of details for Taurus Uk Intermediate Holdings Limited as a person with significant control on 2024-03-06
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon06/03/2024
Registered office address changed from , 6th Floor Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-03-06
dot icon06/03/2024
Appointment of Dale Kirsop as a director on 2024-02-29
dot icon06/03/2024
Termination of appointment of Paul Nigel Burrow as a director on 2024-02-29
dot icon06/03/2024
Termination of appointment of Irina Marsovna Watson as a secretary on 2024-02-29
dot icon06/03/2024
Termination of appointment of Christopher Laurence Warren as a director on 2024-02-29
dot icon06/03/2024
Appointment of Timothy Charles Fedden Thomas as a director on 2024-02-29
dot icon06/03/2024
Appointment of Gareth Ian Balch as a director on 2024-02-29
dot icon06/03/2024
Termination of appointment of Thomas Spencer Patrick as a director on 2024-02-29
dot icon04/03/2024
Sub-division of shares on 2024-02-23
dot icon29/02/2024
Registration of charge 153505120001, created on 2024-02-29
dot icon27/02/2024
Redenomination of shares. Statement of capital 2024-02-23
dot icon27/02/2024
Redenomination of shares. Statement of capital 2024-02-23
dot icon25/02/2024
Resolutions
dot icon23/01/2024
Certificate of change of name
dot icon23/01/2024
Change of details for Ccp No.8.2 Limited as a person with significant control on 2024-01-23
dot icon19/12/2023
Appointment of Mr Christopher Laurence Warren as a director on 2023-12-19
dot icon14/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
22/05/2024 - 27/08/2025
580
Thomas, Timothy Charles Fedden
Director
29/02/2024 - Present
22
Burrow, Paul Nigel
Director
14/12/2023 - 29/02/2024
88
Patrick, Thomas Spencer
Director
14/12/2023 - 29/02/2024
99

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAURUS UK ACQUISITIONS LIMITED

TAURUS UK ACQUISITIONS LIMITED is an(a) Active company incorporated on 14/12/2023 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAURUS UK ACQUISITIONS LIMITED?

toggle

TAURUS UK ACQUISITIONS LIMITED is currently Active. It was registered on 14/12/2023 .

Where is TAURUS UK ACQUISITIONS LIMITED located?

toggle

TAURUS UK ACQUISITIONS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does TAURUS UK ACQUISITIONS LIMITED do?

toggle

TAURUS UK ACQUISITIONS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for TAURUS UK ACQUISITIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Timothy Charles Fedden Thomas on 2025-08-27.