TAURUS 2013 (GMF1) PLC
LONDON ROCKCOVER PLC

Hellopages » City of London » City of London » EC3A 6AP

Company number 08284229
Status Active
Incorporation Date 7 November 2012
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Secretary's details changed for Sfm Corporate Services Limted 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) PLC are www.taurus2013gmf1.co.uk, and www.taurus-2013-gmf1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven 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 Plc is a Public Limited Company. The company registration number is 08284229. Taurus 2013 Gmf1 Plc has been working since 07 November 2012. The present status of the company is Active. The registered address of Taurus 2013 Gmf1 Plc 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 "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 05 February 2013

Director
WALLACE, Claudia Ann
Appointed Date: 05 February 2013
51 years old

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: 07 November 2012

Director
LEVY, Adrian Joseph Morris
Resigned: 05 February 2013
Appointed Date: 07 November 2012
55 years old

Director
PUDGE, David John
Resigned: 05 February 2013
Appointed Date: 07 November 2012
60 years old

Persons With Significant Control

Taurus 2013 (Gmf1) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAURUS 2013 (GMF1) PLC Events

15 Dec 2016
Secretary's details changed for Sfm Corporate Services Limted 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 7 November 2016 with updates
04 May 2016
Full accounts made up to 31 December 2015
...
... and 20 more events
08 Feb 2013
Appointment of Sfm Directors Limited as a director
08 Feb 2013
Appointment of Ms Claudia Ann Wallace as a director
06 Feb 2013
Company name changed rockcover PLC\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05

06 Feb 2013
Change of name notice
07 Nov 2012
Incorporation

TAURUS 2013 (GMF1) PLC Charges

16 May 2013
Charge code 0828 4229 0003
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Trustee for Each of the Issuer Secured Creditors
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code 0828 4229 0002
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: U.S. Bank Tristees Limited as Trustee for Each of the Issuer Secured Creditors
Description: Notification of addition to or amendment of charge…
20 February 2013
Borrower english security deed
Delivered: 4 March 2013
Status: Satisfied on 24 May 2013
Persons entitled: U.S. Bank Trustees Limited
Description: A) assigns all right title and interest in under and to…