Taurus Acquisition Limited LONDON


Founded in 2011, Taurus Acquisition, classified under reg no. 07705676 is an active company. Currently registered at 22 Bishopsgate EC2N 4BQ, London the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st July 2011 Taurus Acquisition Limited is no longer carrying the name Helium Miracle 109.

At the moment there are 2 directors in the the firm, namely James D. and Darin S.. In addition one secretary - Daniel R. - is with the company. As of 26 April 2024, there were 6 ex directors - Matthew C., Scott P. and others listed below. There were no ex secretaries.

Taurus Acquisition Limited Address / Contact

Office Address 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07705676
Date of Incorporation Thu, 14th Jul 2011
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Daniel R.

Position: Secretary

Appointed: 25 August 2022

James D.

Position: Director

Appointed: 15 September 2021

Darin S.

Position: Director

Appointed: 01 November 2020

Matthew C.

Position: Director

Appointed: 01 November 2020

Resigned: 08 September 2021

Scott P.

Position: Director

Appointed: 21 July 2011

Resigned: 01 November 2020

Wiley C.

Position: Director

Appointed: 21 July 2011

Resigned: 01 November 2020

Michael D.

Position: Director

Appointed: 21 July 2011

Resigned: 15 September 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Resigned: 25 August 2022

Muriel T.

Position: Director

Appointed: 14 July 2011

Resigned: 21 July 2011

Michael H.

Position: Director

Appointed: 14 July 2011

Resigned: 21 July 2011

Company previous names

Helium Miracle 109 July 21, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, June 2023
Free Download (47 pages)

Company search