Company number 08341852
Status Active
Incorporation Date 27 December 2012
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016; Director's details changed for Smf Directors (No.2) Limited on 9 December 2016; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of TAURUS 2013 (GMF1) HOLDINGS LIMITED are www.taurus2013gmf1holdings.co.uk, and www.taurus-2013-gmf1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taurus 2013 Gmf1 Holdings Limited is a Private Limited Company.
The company registration number is 08341852. Taurus 2013 Gmf1 Holdings Limited has been working since 27 December 2012.
The present status of the company is Active. The registered address of Taurus 2013 Gmf1 Holdings Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 05 February 2013
Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 05 February 2013
Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 05 February 2013
Resigned Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 05 February 2013
Appointed Date: 27 December 2012
Director
PUDGE, David John
Resigned: 05 February 2013
Appointed Date: 27 December 2012
60 years old
Persons With Significant Control
Sfm Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TAURUS 2013 (GMF1) HOLDINGS LIMITED Events
15 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
15 Dec 2016
Director's details changed for Smf Directors (No.2) Limited on 9 December 2016
15 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
04 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 12 more events
11 Feb 2013
Appointment of Sfm Directors Limited as a director
11 Feb 2013
Appointment of Ms Claudia Ann Wallace as a director
06 Feb 2013
Company name changed mushroomcove LIMITED\certificate issued on 06/02/13
-
RES15 ‐
Change company name resolution on 2013-02-05
06 Feb 2013
Change of name notice
27 Dec 2012
Incorporation