Background WavePink WaveYellow Wave

TAYLOR WESSING SECRETARIES LIMITED (04328885)

TAYLOR WESSING SECRETARIES LIMITED (04328885) is an active UK company. incorporated on 26 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAYLOR WESSING SECRETARIES LIMITED has been registered for 24 years. Current directors include BURSBY, Richard Michael, GRAHAM, Ronald Stewart, HAZELL, Nicholas Philip and 1 others.

Company Number
04328885
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURSBY, Richard Michael, GRAHAM, Ronald Stewart, HAZELL, Nicholas Philip, PALMER, Timothy Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR WESSING SECRETARIES LIMITED

TAYLOR WESSING SECRETARIES LIMITED is an active company incorporated on 26 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAYLOR WESSING SECRETARIES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04328885

LTD Company

Age

24 Years

Incorporated 26 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LAW 2357 LIMITED
From: 26 November 2001To: 16 August 2002
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

7 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WELLCOME, Grant Peter

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 14 Aug 2002

BURSBY, Richard Michael

Active
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 15 Jun 2009

GRAHAM, Ronald Stewart

Active
New Street Square, LondonEC4A 3TW
Born May 1969
Director
Appointed 02 May 2012

HAZELL, Nicholas Philip

Active
New Street Square, LondonEC4A 3TW
Born September 1972
Director
Appointed 02 Jun 2011

PALMER, Timothy Howard

Active
New Street Square, LondonEC4A 3TW
Born February 1968
Director
Appointed 20 Feb 2008

BUCKENHAM, Kerry Marie

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 22 Jan 2009
Resigned 31 Jan 2018

DOORNENBAL, Emily Jane

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 06 Jan 2017
Resigned 31 Jan 2018

KERSHAW, Charlotte

Resigned
5 New Street Square, LondonEC4A 3TW
Secretary
Appointed 14 Aug 2002
Resigned 23 Dec 2011

TANG, Shirley

Resigned
149 Marlborough Road, RomfordRM7 8AP
Secretary
Appointed 15 Oct 2004
Resigned 31 Dec 2007

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 26 Nov 2001
Resigned 14 Aug 2002

BURKE, Paul Simon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1969
Director
Appointed 22 Oct 2007
Resigned 30 Apr 2010

FITZPATRICK, Dominic Justin Connor

Resigned
Carmelite, LondonEC4Y 0DX
Born April 1964
Director
Appointed 14 Aug 2002
Resigned 19 Mar 2008

FLETCHER, Mark Walter

Resigned
30 Musgrave Crescent, LondonSW6 4QE
Born October 1942
Director
Appointed 14 Aug 2002
Resigned 03 May 2005

KEMPE, Peter Benjamin

Resigned
Carmelite, LondonEC4Y 0DX
Born June 1961
Director
Appointed 14 Aug 2002
Resigned 22 Oct 2007

MANSER, Paul Robert

Resigned
22 Parkgate, LondonSE3 9XF
Born March 1950
Director
Appointed 14 Aug 2002
Resigned 29 Dec 2005

OLDRIDGE, Timothy James Ross

Resigned
New Street Square, LondonEC4A 3TW
Born July 1963
Director
Appointed 09 Jan 2006
Resigned 27 Mar 2009

PIKE, Richard Gordon

Resigned
Carmelite, LondonEC4Y 0DX
Born December 1961
Director
Appointed 03 May 2005
Resigned 19 Oct 2007

SCHNIDER, Jayne Elizabeth

Resigned
New Street Square, LondonEC4A 3TW
Born September 1970
Director
Appointed 22 Oct 2007
Resigned 02 May 2012

SMITH, Andrew Bryan

Resigned
New Street Square, LondonEC4A 3TW
Born February 1962
Director
Appointed 30 Apr 2010
Resigned 31 Mar 2011

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 26 Nov 2001
Resigned 14 Aug 2002

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 26 Nov 2001
Resigned 14 Aug 2002

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
7 June 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288cChange of Particulars
Legacy
17 December 2004
363aAnnual Return
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
10 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Legacy
19 September 2002
88(2)R88(2)R
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2001
NEWINCIncorporation