Background WavePink WaveYellow Wave

TAURUS ACQUISITION LIMITED (07705676)

TAURUS ACQUISITION LIMITED (07705676) is an active UK company. incorporated on 14 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TAURUS ACQUISITION LIMITED has been registered for 14 years. Current directors include DRINKWATER, James Collingwood, PURVIANCE, Scott Michael.

Company Number
07705676
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DRINKWATER, James Collingwood, PURVIANCE, Scott Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS ACQUISITION LIMITED

TAURUS ACQUISITION LIMITED is an active company incorporated on 14 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TAURUS ACQUISITION LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07705676

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

HELIUM MIRACLE 109 LIMITED
From: 14 July 2011To: 21 July 2011
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
From: 13 September 2013To: 4 September 2022
, Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom
From: 14 July 2011To: 13 September 2013
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Feb 12
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 25 Aug 2022

DRINKWATER, James Collingwood

Active
Piedmont Row Drive, Suite 600, Charlotte28210
Born April 1963
Director
Appointed 15 Sept 2021

PURVIANCE, Scott Michael

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1970
Director
Appointed 08 Sept 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Jul 2011
Resigned 25 Aug 2022

COOPER, Wiley Howard

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1958
Director
Appointed 21 Jul 2011
Resigned 01 Nov 2020

CRANE, Matthew Francis

Resigned
Leadenhall Street, LondonEC3A 4AF
Born July 1972
Director
Appointed 01 Nov 2020
Resigned 08 Sept 2021

DECARLO, Michael Steven

Resigned
Piedmont Row Drive, Suite 600, Charlotte28210
Born January 1958
Director
Appointed 21 Jul 2011
Resigned 15 Sept 2021

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 14 Jul 2011
Resigned 21 Jul 2011

PURVIANCE, Scott Michael

Resigned
Floor, AltrinchamWA14 2DT
Born January 1970
Director
Appointed 21 Jul 2011
Resigned 01 Nov 2020

STAFFORD, Darin Keith

Resigned
Piedmont Row Drive, Suite 600, Charlotte28210
Born December 1970
Director
Appointed 01 Nov 2020
Resigned 08 Sept 2025

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 14 Jul 2011
Resigned 21 Jul 2011

Persons with significant control

1

2 Church Street, Hamilton Hm 11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Dec 2025
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 June 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
24 August 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
29 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Memorandum Articles
15 August 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
8 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2011
NEWINCIncorporation