Taconic Capital Services Uk Limited READING


Taconic Capital Services Uk started in year 2001 as Private Limited Company with registration number 04167999. The Taconic Capital Services Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Reading at 4th Floor Phoenix House. Postal code: RG1 1NB. Since January 5, 2007 Taconic Capital Services Uk Limited is no longer carrying the name Taconic Capital Advisors Uk.

The company has 4 directors, namely Jaime-Emilio L., Alyssa G. and Keith M. and others. Of them, James T. has been with the company the longest, being appointed on 18 June 2013 and Jaime-Emilio L. has been with the company for the least time - from 1 January 2024. 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.

Taconic Capital Services Uk Limited Address / Contact

Office Address 4th Floor Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167999
Date of Incorporation Mon, 26th Feb 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (502 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jaime-Emilio L.

Position: Director

Appointed: 01 January 2024

Alyssa G.

Position: Director

Appointed: 28 February 2023

Keith M.

Position: Director

Appointed: 07 March 2019

James T.

Position: Director

Appointed: 18 June 2013

Michael B.

Position: Director

Appointed: 01 May 2021

Resigned: 28 February 2023

Elizabeth K.

Position: Director

Appointed: 18 June 2013

Resigned: 01 May 2021

Zachary L.

Position: Director

Appointed: 18 June 2013

Resigned: 15 January 2019

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 12 July 2019

Kenneth B.

Position: Director

Appointed: 14 December 2007

Resigned: 18 June 2013

Frank B.

Position: Director

Appointed: 14 December 2007

Resigned: 18 June 2013

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 07 December 2005

Resigned: 01 January 2012

Kelly H.

Position: Secretary

Appointed: 05 December 2005

Resigned: 23 December 2005

Robin R.

Position: Secretary

Appointed: 07 June 2002

Resigned: 31 August 2012

Alexander T.

Position: Director

Appointed: 26 February 2001

Resigned: 14 December 2007

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 2001

Resigned: 26 February 2001

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 12 February 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 26 February 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Frank B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frank B.

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

Taconic Capital Advisors Uk January 5, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2024
filed on: 30th, December 2024
Free Download (21 pages)

Company search