Richmond Tauk Ltd LONDON


Founded in 1999, Richmond Tauk, classified under reg no. 03706128 is an active company. Currently registered at 2nd Floor Clareville House SW1Y 4EL, London the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-04-23 Richmond Tauk Ltd is no longer carrying the name Trw Automotive Uk.

At the moment there are 3 directors in the the company, namely Douglas M., Roger W. and Steven S.. In addition 2 active secretaries, Tiffany K. and Roger W. were appointed. At the moment 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.

Richmond Tauk Ltd Address / Contact

Office Address 2nd Floor Clareville House
Office Address2 26-27 Oxendon Street
Town London
Post code SW1Y 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03706128
Date of Incorporation Wed, 27th Jan 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Douglas M.

Position: Director

Appointed: 27 June 2023

Tiffany K.

Position: Secretary

Appointed: 01 May 2022

Roger W.

Position: Secretary

Appointed: 23 September 2014

Roger W.

Position: Director

Appointed: 23 September 2014

Steven S.

Position: Director

Appointed: 01 September 2011

Robert G.

Position: Director

Appointed: 12 January 2017

Resigned: 27 October 2020

Susie C.

Position: Secretary

Appointed: 15 October 2015

Resigned: 01 May 2022

Gillian W.

Position: Director

Appointed: 01 July 2015

Resigned: 12 January 2017

Wolf V.

Position: Secretary

Appointed: 12 February 2013

Resigned: 23 September 2014

Michael D.

Position: Director

Appointed: 15 June 2012

Resigned: 01 July 2015

Tiffany K.

Position: Director

Appointed: 01 September 2011

Resigned: 23 September 2014

Jannette H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 15 October 2015

Howard R.

Position: Director

Appointed: 15 July 2011

Resigned: 15 June 2012

Mark R.

Position: Director

Appointed: 01 August 2007

Resigned: 12 August 2011

Paul W.

Position: Secretary

Appointed: 30 July 2007

Resigned: 16 February 2013

Kathleen S.

Position: Director

Appointed: 14 December 2006

Resigned: 12 August 2011

James S.

Position: Director

Appointed: 30 April 2006

Resigned: 01 August 2007

Kathleen S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 12 August 2011

Gary M.

Position: Director

Appointed: 28 February 2003

Resigned: 14 April 2011

John M.

Position: Director

Appointed: 28 February 2003

Resigned: 14 December 2006

Albert M.

Position: Director

Appointed: 28 February 2003

Resigned: 30 April 2006

Graham P.

Position: Director

Appointed: 06 January 2003

Resigned: 28 February 2003

Kathleen W.

Position: Director

Appointed: 05 December 2002

Resigned: 30 May 2003

William L.

Position: Director

Appointed: 05 December 2002

Resigned: 01 February 2003

Abhijit N.

Position: Director

Appointed: 18 October 2002

Resigned: 28 February 2003

Rhona G.

Position: Secretary

Appointed: 30 January 2001

Resigned: 28 February 2003

Caterina D.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 December 2000

Reinhard L.

Position: Director

Appointed: 27 September 1999

Resigned: 28 February 2003

Davina B.

Position: Secretary

Appointed: 27 September 1999

Resigned: 14 January 2000

Michael R.

Position: Director

Appointed: 27 September 1999

Resigned: 04 April 2001

Abhijit N.

Position: Secretary

Appointed: 27 September 1999

Resigned: 28 February 2003

Paul A.

Position: Director

Appointed: 27 September 1999

Resigned: 28 February 2003

Kathleen W.

Position: Secretary

Appointed: 26 March 1999

Resigned: 27 September 1999

Peter H.

Position: Director

Appointed: 27 January 1999

Resigned: 28 February 1999

Joseph G.

Position: Director

Appointed: 27 January 1999

Resigned: 27 September 1999

William L.

Position: Secretary

Appointed: 27 January 1999

Resigned: 27 September 1999

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 27 January 1999

Resigned: 27 January 1999

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 27 January 1999

Resigned: 27 January 1999

Carl M.

Position: Director

Appointed: 27 January 1999

Resigned: 27 September 1999

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 27 January 1999

Resigned: 27 January 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Northrop Grumman Global Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company, limited shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Northrop Grumman Global Holdings Limited

Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England

Legal authority The Companies Act Of 2006
Legal form Private Company, Limited Shares
Country registered England & Wales
Place registered England & Wales
Registration number 03814152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Trw Automotive Uk April 23, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 16th, October 2023
Free Download (16 pages)

Company search

Advertisements