Background WavePink WaveYellow Wave

THOMPSON TARAZ MANAGERS LIMITED (04482509)

THOMPSON TARAZ MANAGERS LIMITED (04482509) is an active UK company. incorporated on 10 July 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THOMPSON TARAZ MANAGERS LIMITED has been registered for 23 years. Current directors include GRAY, Kelvin Deon, RENTON, Selwyn, SHEARER, Philip.

Company Number
04482509
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GRAY, Kelvin Deon, RENTON, Selwyn, SHEARER, Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON TARAZ MANAGERS LIMITED

THOMPSON TARAZ MANAGERS LIMITED is an active company incorporated on 10 July 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THOMPSON TARAZ MANAGERS LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04482509

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London, W1K 1PR,

Previous Addresses

35 Grosvenor Street Mayfair London W1K 4QX
From: 17 December 2010To: 9 September 2015
3 New Burlington Mews London W1B 4QB
From: 10 July 2002To: 17 December 2010
Timeline

18 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Feb 18
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
Oct 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GRAY, Kelvin Deon

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born March 1971
Director
Appointed 28 Apr 2014

RENTON, Selwyn

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born April 1969
Director
Appointed 26 Jun 2020

SHEARER, Philip

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born April 1990
Director
Appointed 30 Sept 2022

GRIEVE, Andrew David

Resigned
Grosvenor Street, LondonW1K 4QX
Secretary
Appointed 10 Jul 2002
Resigned 28 Feb 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 10 Jul 2002

ATWELL, Gerald

Resigned
Grosvenor Street, LondonW1K 4QX
Born February 1954
Director
Appointed 30 Oct 2013
Resigned 24 Nov 2014

CHICKEN, Michael John

Resigned
Cliffe Cottage, LondonSW10 9JU
Born May 1960
Director
Appointed 30 May 2003
Resigned 29 Oct 2010

GRAY, Kelvin Deon

Resigned
Grosvenor Street, LondonW1K 4QX
Born March 1971
Director
Appointed 10 Dec 2004
Resigned 28 Oct 2013

GRIEVE, Andrew David

Resigned
Grosvenor Street, LondonW1K 4QX
Born September 1960
Director
Appointed 10 Jul 2002
Resigned 28 Feb 2013

HEFFERNAN, Martin Michael

Resigned
4th Floor, Stanhope House, LondonW1K 1PR
Born October 1963
Director
Appointed 30 May 2003
Resigned 26 Aug 2015

SUTER, Diane Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QX
Born March 1963
Director
Appointed 11 Sept 2007
Resigned 31 Dec 2012

TARAZ, Afshin

Resigned
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1948
Director
Appointed 28 Oct 2013
Resigned 26 Aug 2015

TARAZ, Afshin

Resigned
47 Dean Court Road, BrightonBN2 7DL
Born December 1948
Director
Appointed 10 Jul 2002
Resigned 29 Oct 2010

WEBBER, Simon Timothy Christopher

Resigned
4th Floor, Stanhope House, LondonW1K 1PR
Born June 1976
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2022

ZAIDI, Amir Hassan

Resigned
4th Floor, Stanhope House, LondonW1K 1PR
Born October 1982
Director
Appointed 01 Aug 2014
Resigned 22 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jul 2002
Resigned 10 Jul 2002

Persons with significant control

1

Park Lane, LondonW1K 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
2 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
353353
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Incorporation Company
10 July 2002
NEWINCIncorporation