Background WavePink WaveYellow Wave

TAURUS BIDCO LIMITED (07645635)

TAURUS BIDCO LIMITED (07645635) is an active UK company. incorporated on 24 May 2011. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. TAURUS BIDCO LIMITED has been registered for 14 years. Current directors include EISSAUTIER, Thibaut Guy, Mr., MOORE, Kevin Raymond George, MOSES-ROBERTS, Lindsey and 1 others.

Company Number
07645635
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
38 Barnard Road, Norwich, NR5 9JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
EISSAUTIER, Thibaut Guy, Mr., MOORE, Kevin Raymond George, MOSES-ROBERTS, Lindsey, NICHOLLS, Lee Anthony
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS BIDCO LIMITED

TAURUS BIDCO LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. TAURUS BIDCO LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07645635

LTD Company

Age

14 Years

Incorporated 24 May 2011

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

38 Barnard Road Bowthorpe Norwich, NR5 9JP,

Previous Addresses

Quality House Vicarage Lane Blackpool FY4 4NQ
From: 23 September 2011To: 17 May 2021
40 Berkeley Square London W1J 5AL United Kingdom
From: 24 May 2011To: 23 September 2011
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Jun 14
Director Left
Dec 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Aug 17
Owner Exit
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Left
Jul 19
Loan Secured
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Funding Round
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Jan 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Nov 24
Funding Round
Jul 25
Funding Round
Nov 25
15
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

EISSAUTIER, Thibaut Guy, Mr.

Active
Barnard Road, NorwichNR5 9JP
Born June 1963
Director
Appointed 21 Dec 2022

MOORE, Kevin Raymond George

Active
Barnard Road, NorwichNR5 9JP
Born April 1970
Director
Appointed 15 Jun 2023

MOSES-ROBERTS, Lindsey

Active
Barnard Road, NorwichNR5 9JP
Born May 1974
Director
Appointed 01 Apr 2023

NICHOLLS, Lee Anthony

Active
Barnard Road, NorwichNR5 9JP
Born May 1971
Director
Appointed 01 Apr 2023

ATKINSON, Katherine Susan

Resigned
Barnard Road, NorwichNR5 9JP
Secretary
Appointed 27 Apr 2021
Resigned 17 May 2024

BURNETT, Clive Ashley

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Secretary
Appointed 12 Dec 2018
Resigned 27 Apr 2021

BURNETT, Clive

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Secretary
Appointed 23 Aug 2011
Resigned 20 Aug 2018

ASSANT, Lionel Yves

Resigned
Onslow Mews East, LondonSW7 3AA
Born May 1972
Director
Appointed 24 May 2011
Resigned 20 Aug 2018

BEEDLE, Wayne

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born May 1970
Director
Appointed 16 Aug 2011
Resigned 31 Dec 2013

DE BOTTON, Raphael Maurice Charles Vital

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born January 1979
Director
Appointed 19 Oct 2012
Resigned 20 Aug 2018

DRISCOLL, Andrew David

Resigned
Barnard Road, NorwichNR5 9JP
Born December 1973
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2022

FRANCHETERRE, Antony

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born March 1970
Director
Appointed 31 May 2016
Resigned 31 Jul 2019

HAWLEY, Andrew

Resigned
Barnard Road, NorwichNR5 9JP
Born January 1965
Director
Appointed 20 Aug 2018
Resigned 31 Aug 2022

HICKS, Ashley James

Resigned
Barnard Road, NorwichNR5 9JP
Born September 1974
Director
Appointed 22 Dec 2020
Resigned 01 Apr 2023

HUNTER, Graham Keith

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born November 1963
Director
Appointed 16 Jan 2012
Resigned 19 Feb 2014

JOSEPH, Steven Falcon

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born July 1952
Director
Appointed 16 Aug 2011
Resigned 20 Aug 2018

JUHASZ, Eve Marion

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born March 1970
Director
Appointed 06 Jan 2014
Resigned 06 Jan 2017

MARSHALL, Christopher Alan

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born April 1940
Director
Appointed 16 Aug 2011
Resigned 31 Jan 2012

RAMSAUER, Robert

Resigned
1 Bedfordbury, LondonWC2N 4BP
Born May 1979
Director
Appointed 24 May 2011
Resigned 19 Oct 2012

ROUX, Alan David

Resigned
Tylers, Saffron WaldenCB10 2LN
Born July 1969
Director
Appointed 24 May 2011
Resigned 16 Nov 2015

TESTARD, Benoit

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born April 1955
Director
Appointed 10 Mar 2014
Resigned 16 Feb 2016

VAN TROYS, Maria Elza Marleen

Resigned
Vicarage Lane, BlackpoolFY4 4NQ
Born October 1965
Director
Appointed 06 Jan 2017
Resigned 29 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Francheterre

Ceased
Vicarage Lane, BlackpoolFY4 4NQ
Born March 1970

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 01 Jun 2016
Barnard Road, NorwichNR5 9JP

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

105

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Legacy
21 November 2025
RP01SH01RP01SH01
Legacy
21 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 December 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Legacy
11 June 2011
MG01MG01
Incorporation Company
24 May 2011
NEWINCIncorporation