Background WavePink WaveYellow Wave

TAURUS UK ACQUISITIONS LIMITED (15350512)

TAURUS UK ACQUISITIONS LIMITED (15350512) is an active UK company. incorporated on 14 December 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TAURUS UK ACQUISITIONS LIMITED has been registered for 2 years. Current directors include BALCH, Gareth Ian, KIRSOP, Dale, THOMAS, Timothy Charles Fedden.

Company Number
15350512
Status
active
Type
ltd
Incorporated
14 December 2023
Age
2 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BALCH, Gareth Ian, KIRSOP, Dale, THOMAS, Timothy Charles Fedden
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS UK ACQUISITIONS LIMITED

TAURUS UK ACQUISITIONS LIMITED is an active company incorporated on 14 December 2023 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 UK ACQUISITIONS LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15350512

LTD Company

Age

2 Years

Incorporated 14 December 2023

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 4 October 2025 (5 months ago)
Period: 14 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CCP NO.8.3 LIMITED
From: 14 December 2023To: 23 January 2024
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 6 March 2024To: 27 August 2025
, 6th Floor Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom
From: 14 December 2023To: 6 March 2024
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Share Issue
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

BALCH, Gareth Ian

Active
5 Churchill Place, LondonE14 5HU
Born May 1983
Director
Appointed 29 Feb 2024

KIRSOP, Dale

Active
5 Churchill Place, LondonE14 5HU
Born September 1984
Director
Appointed 29 Feb 2024

THOMAS, Timothy Charles Fedden

Active
5 Churchill Place, LondonE14 5HU
Born May 1972
Director
Appointed 29 Feb 2024

WATSON, Irina Marsovna

Resigned
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 14 Dec 2023
Resigned 29 Feb 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 22 May 2024
Resigned 27 Aug 2025

BURROW, Paul Nigel

Resigned
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 14 Dec 2023
Resigned 29 Feb 2024

PATRICK, Thomas Spencer

Resigned
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 14 Dec 2023
Resigned 29 Feb 2024

WARREN, Christopher Laurence

Resigned
Belgrave House, LondonSW1W 9TQ
Born October 1975
Director
Appointed 19 Dec 2023
Resigned 29 Feb 2024

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
30 May 2024
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
15 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Capital Redomination Of Shares
27 February 2024
SH14Notice of Redenomination
Capital Redomination Of Shares
27 February 2024
SH14Notice of Redenomination
Resolution
25 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Incorporation Company
14 December 2023
NEWINCIncorporation