Ta I Limited LONDON


Ta I started in year 1998 as Private Limited Company with registration number 03588080. The Ta I company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 51 Lime Street. Postal code: EC3M 7DQ. Since July 17, 1998 Ta I Limited is no longer carrying the name Delphclose.

The company has 4 directors, namely Paul H., Katharine B. and William R. and others. Of them, Jonathan R. has been with the company the longest, being appointed on 1 February 2018 and Paul H. and Katharine B. have been with the company for the least time - from 23 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ta I Limited Address / Contact

Office Address 51 Lime Street
Town London
Post code EC3M 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588080
Date of Incorporation Thu, 25th Jun 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 23 February 2022

Katharine B.

Position: Director

Appointed: 23 February 2022

William R.

Position: Director

Appointed: 08 February 2021

Jonathan R.

Position: Director

Appointed: 01 February 2018

Shirley G.

Position: Director

Appointed: 11 July 2018

Resigned: 23 February 2022

Andrew K.

Position: Director

Appointed: 21 June 2018

Resigned: 29 January 2021

Christof N.

Position: Director

Appointed: 01 February 2018

Resigned: 15 June 2018

Marcus D.

Position: Secretary

Appointed: 13 December 2017

Resigned: 03 August 2019

Steven A.

Position: Director

Appointed: 29 January 2016

Resigned: 23 February 2022

Alistair P.

Position: Secretary

Appointed: 03 September 2012

Resigned: 22 July 2016

Oliver G.

Position: Director

Appointed: 22 March 2012

Resigned: 28 June 2018

Stephen H.

Position: Director

Appointed: 01 January 2012

Resigned: 16 September 2015

Willis Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 September 2010

Resigned: 03 September 2012

Stephen W.

Position: Director

Appointed: 31 July 2009

Resigned: 29 January 2016

Grahame M.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2011

Patrick R.

Position: Director

Appointed: 10 February 2006

Resigned: 19 February 2010

Shaun B.

Position: Secretary

Appointed: 03 March 2005

Resigned: 07 September 2010

Tracy W.

Position: Secretary

Appointed: 31 March 2003

Resigned: 03 March 2005

Thomas C.

Position: Director

Appointed: 26 February 2003

Resigned: 31 December 2006

Michael C.

Position: Director

Appointed: 26 February 2003

Resigned: 31 July 2009

William B.

Position: Director

Appointed: 26 February 2003

Resigned: 10 February 2006

Paul H.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2003

Joseph P.

Position: Director

Appointed: 15 October 2000

Resigned: 26 January 2012

James F.

Position: Director

Appointed: 03 November 1998

Resigned: 31 March 2003

Michael C.

Position: Secretary

Appointed: 03 November 1998

Resigned: 31 March 2003

John R.

Position: Director

Appointed: 03 November 1998

Resigned: 15 October 2000

Raymond V.

Position: Director

Appointed: 03 November 1998

Resigned: 31 December 2000

Todd F.

Position: Director

Appointed: 17 July 1998

Resigned: 31 March 2003

Henry K.

Position: Director

Appointed: 17 July 1998

Resigned: 31 March 2003

George R.

Position: Director

Appointed: 17 July 1998

Resigned: 31 March 2003

Perry G.

Position: Director

Appointed: 17 July 1998

Resigned: 31 March 2003

Scott N.

Position: Director

Appointed: 17 July 1998

Resigned: 31 March 2003

Todd F.

Position: Secretary

Appointed: 17 July 1998

Resigned: 03 November 1998

Peter C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 17 July 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 17 July 1998

Martin R.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 17 July 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Willis Investment Uk Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Willis Investment Uk Holdings Limited

51 Lime Street, London, EC3M 7DQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered United Kingdom
Registration number 06677275
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Delphclose July 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, August 2023
Free Download (39 pages)

Company search

Advertisements