Taurus Bidco Limited NORWICH


Founded in 2011, Taurus Bidco, classified under reg no. 07645635 is an active company. Currently registered at 38 Barnard Road NR5 9JP, Norwich the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Kevin M., Lindsey M. and Lee N. and others. In addition one secretary - Katherine A. - is with the firm. 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.

Taurus Bidco Limited Address / Contact

Office Address 38 Barnard Road
Office Address2 Bowthorpe
Town Norwich
Post code NR5 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07645635
Date of Incorporation Tue, 24th May 2011
Industry Activities of production holding companies
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Kevin M.

Position: Director

Appointed: 15 June 2023

Lindsey M.

Position: Director

Appointed: 01 April 2023

Lee N.

Position: Director

Appointed: 01 April 2023

Thibaut E.

Position: Director

Appointed: 21 December 2022

Katherine A.

Position: Secretary

Appointed: 27 April 2021

Ashley H.

Position: Director

Appointed: 22 December 2020

Resigned: 01 April 2023

Andrew D.

Position: Director

Appointed: 22 December 2020

Resigned: 31 December 2022

Clive B.

Position: Secretary

Appointed: 12 December 2018

Resigned: 27 April 2021

Andrew H.

Position: Director

Appointed: 20 August 2018

Resigned: 31 August 2022

Maria V.

Position: Director

Appointed: 06 January 2017

Resigned: 29 December 2020

Antony F.

Position: Director

Appointed: 31 May 2016

Resigned: 31 July 2019

Benoit T.

Position: Director

Appointed: 10 March 2014

Resigned: 16 February 2016

Eve J.

Position: Director

Appointed: 06 January 2014

Resigned: 06 January 2017

Raphael D.

Position: Director

Appointed: 19 October 2012

Resigned: 20 August 2018

Graham H.

Position: Director

Appointed: 16 January 2012

Resigned: 19 February 2014

Clive B.

Position: Secretary

Appointed: 23 August 2011

Resigned: 20 August 2018

Christopher M.

Position: Director

Appointed: 16 August 2011

Resigned: 31 January 2012

Steven J.

Position: Director

Appointed: 16 August 2011

Resigned: 20 August 2018

Wayne B.

Position: Director

Appointed: 16 August 2011

Resigned: 31 December 2013

Lionel A.

Position: Director

Appointed: 24 May 2011

Resigned: 20 August 2018

Alan R.

Position: Director

Appointed: 24 May 2011

Resigned: 16 November 2015

Robert R.

Position: Director

Appointed: 24 May 2011

Resigned: 19 October 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Taurus 3 Limited from Norwich, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anthony F. This PSC has significiant influence or control over the company,.

Taurus 3 Limited

38 Barnard Road, Bowthorpe, Norwich, NR5 9JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 07645590
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony F.

Notified on 31 May 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on February 21, 2024: 108751154.00 GBP
filed on: 4th, March 2024
Free Download (3 pages)

Company search