Background WavePink WaveYellow Wave

TAURUS (PARSONS GREEN) LIMITED (14059208)

TAURUS (PARSONS GREEN) LIMITED (14059208) is an active UK company. incorporated on 21 April 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TAURUS (PARSONS GREEN) LIMITED has been registered for 3 years. Current directors include BONNER, Christopher, JACOBS, Nicholas Harry, OWEN, David Jonathan and 1 others.

Company Number
14059208
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
8 Richmond Mews, London, W1D 3DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BONNER, Christopher, JACOBS, Nicholas Harry, OWEN, David Jonathan, RIJNBOUT, Erik
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS (PARSONS GREEN) LIMITED

TAURUS (PARSONS GREEN) LIMITED is an active company incorporated on 21 April 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TAURUS (PARSONS GREEN) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14059208

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

8 Richmond Mews London, W1D 3DH,

Previous Addresses

, 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 21 April 2022To: 4 October 2022
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jul 22
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Dec 23
Director Joined
Jul 24
Loan Secured
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Aug 24
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BONNER, Christopher

Active
Richmond Mews, LondonW1D 3DH
Born January 1986
Director
Appointed 03 May 2022

JACOBS, Nicholas Harry

Active
Richmond Mews, LondonW1D 3DH
Born June 1961
Director
Appointed 21 Apr 2022

OWEN, David Jonathan

Active
Richmond Mews, LondonW1D 3DH
Born April 1992
Director
Appointed 16 Jul 2024

RIJNBOUT, Erik

Active
Richmond Mews, LondonW1D 3DH
Born April 1969
Director
Appointed 03 May 2022

MAGNUS, Philip Yorke Uri

Resigned
Richmond Mews, LondonW1D 3DH
Born April 1983
Director
Appointed 03 May 2022
Resigned 31 Oct 2023

Persons with significant control

5

1 Active
4 Ceased
Richmond Mews, LondonW1D 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Ceased 01 Aug 2024
Richmond Mews, LondonW1D 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mr Peter Andrew Merrigan

Ceased
Richmond Mews, LondonW1D 3DH
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Ceased 01 Aug 2024

Mr Elchanan Rosenheim

Ceased
Richmond Mews, LondonW1D 3DH
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022
Ceased 01 Aug 2024

Mr Nicholas Harry Jacobs

Ceased
Richmond Mews, LondonW1D 3DH
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Sail Address Company With New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 August 2022
AA01Change of Accounting Reference Date
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Incorporation Company
21 April 2022
NEWINCIncorporation