Background WavePink WaveYellow Wave

TAURUS 42 LTD (10765735)

TAURUS 42 LTD (10765735) is an active UK company. incorporated on 11 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAURUS 42 LTD has been registered for 8 years. Current directors include HORDON, James Stephen, ULRICH, Marcel.

Company Number
10765735
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORDON, James Stephen, ULRICH, Marcel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS 42 LTD

TAURUS 42 LTD is an active company incorporated on 11 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAURUS 42 LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10765735

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Second Floor 150 Fleet Street London, EC4A 2DQ,

Previous Addresses

7 Bell Yard London England WC2A 2JR United Kingdom
From: 1 August 2022To: 4 January 2024
Fc 865 , 29 Finsbury Circus London EC2M 5SQ England
From: 25 February 2019To: 1 August 2022
5 Harbour Exchange 2nd Floor London E14 9GE United Kingdom
From: 11 May 2017To: 25 February 2019
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 20
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HORDON, James Stephen

Active
Fleet Street, LondonEC4A 2DQ
Born November 1970
Director
Appointed 04 Jan 2024

ULRICH, Marcel

Active
Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 04 Jan 2024

MAHMUD, Md Kayes

Resigned
29 Finsbury Circus, LondonEC2M 5SQ
Secretary
Appointed 01 Jun 2017
Resigned 20 Feb 2020

VACCA, Giulia

Resigned
29 Finsbury Circus, LondonEC2M 5SQ
Secretary
Appointed 20 Feb 2020
Resigned 25 Feb 2020

WORRELL, Nicola

Resigned
Harbour Exchange Square, LondonE149GE
Secretary
Appointed 11 May 2017
Resigned 30 May 2017

DECILLIS, Orazio

Resigned
Bell Yard, LondonWC2A 2JR
Born July 1973
Director
Appointed 11 May 2017
Resigned 04 Jan 2024

VACCA, Giulia

Resigned
150 Fleet Street, LondonEC4A 2DQ
Born December 1992
Director
Appointed 25 Feb 2020
Resigned 04 Jan 2024

Persons with significant control

1

Gaetano Catacchio

Active
150 Fleet Street, LondonEC4A 2DQ
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Incorporation Company
11 May 2017
NEWINCIncorporation