Background WavePink WaveYellow Wave

I.B. TAURIS & CO. LIMITED (01761687)

I.B. TAURIS & CO. LIMITED (01761687) is an active UK company. incorporated on 14 October 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. I.B. TAURIS & CO. LIMITED has been registered for 42 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
01761687
Status
active
Type
ltd
Incorporated
14 October 1983
Age
42 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
NEWTON, John Nigel, UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.B. TAURIS & CO. LIMITED

I.B. TAURIS & CO. LIMITED is an active company incorporated on 14 October 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. I.B. TAURIS & CO. LIMITED was registered 42 years ago.(SIC: 58110)

Status

active

Active since 42 years ago

Company No

01761687

LTD Company

Age

42 Years

Incorporated 14 October 1983

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

6 Salem Road London W2 4BU
From: 14 October 1983To: 3 May 2018
Timeline

22 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Sept 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Share Issue
May 17
Funding Round
May 17
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

NEWTON, John Nigel

Active
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 01 May 2018

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

ABDULWAHAB, Saada

Resigned
49 Stanhope Road, LondonN12 9DX
Secretary
Appointed N/A
Resigned 13 Nov 1992

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 01 May 2018
Resigned 19 Jan 2019

STUCKEY, Elizabeth Robina Margaret

Resigned
9 Keystone Crescent, LondonN1 9DS
Secretary
Appointed 13 Nov 1992
Resigned 01 May 2018

ALAGHBAND, Vahid

Resigned
23 Heath Drive, LondonNW3 7SB
Born March 1952
Director
Appointed N/A
Resigned 22 Mar 2013

BAGHERZADE, Iradj Ali

Resigned
49 Elsworthy Road, LondonNW3 3BS
Born December 1942
Director
Appointed N/A
Resigned 01 May 2018

CAMA, Zarir Jal

Resigned
Hanover House, LondonNW8 7DX
Born May 1947
Director
Appointed 05 Apr 2013
Resigned 01 May 2018

GLASSPOOL, Jonathan Rennie

Resigned
Bedford Square, LondonWC1B 3DP
Born March 1965
Director
Appointed 01 May 2018
Resigned 16 Jul 2018

HAKIMZADEH, Farhad

Resigned
63 Rutland Gate, LondonSW7 1PJ
Born January 1948
Director
Appointed N/A
Resigned 06 Nov 2006

LYNN-EVANS, Julian David

Resigned
17 Ellingham Road, LondonW12 9PR
Born April 1953
Director
Appointed N/A
Resigned 31 Dec 1993

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 01 May 2018
Resigned 01 May 2018

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018

Mr Iradj Ali Bagherzade

Ceased
Elsworthy Road, LondonNW3 3BS
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Bis Avenue De Messine, 75008 Paris

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Legacy
4 February 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Memorandum Articles
4 May 2017
MAMA
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
3 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
18 June 2004
288cChange of Particulars
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
395Particulars of Mortgage or Charge
Legacy
18 November 1992
288288
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363aAnnual Return
Legacy
23 September 1991
288288
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
2 February 1990
363363
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Legacy
20 April 1989
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Incorporation Company
14 October 1983
NEWINCIncorporation