RICHMOND TAUK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHMOND TAUK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03706128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHMOND TAUK LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RICHMOND TAUK LTD located?

    Registered Office Address
    c/o NORTHROP GRUMMAN LAW DEPARTMENT
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHMOND TAUK LTD?

    Previous Company Names
    Company NameFromUntil
    TRW AUTOMOTIVE UK LIMITEDJan 27, 1999Jan 27, 1999

    What are the latest accounts for RICHMOND TAUK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RICHMOND TAUK LTD?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for RICHMOND TAUK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Douglas Ross Mcclure as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Appointment of Ms Roxanne Irene Lepore as a secretary on Mar 08, 2024

    2 pagesAP03

    Termination of appointment of Tiffany Mcconnell King as a secretary on Mar 08, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Ross Mcclure as a director on Jun 27, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Mr Roger Campbell Wiltshire on Aug 24, 2022

    2 pagesCH01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Tiffany Mcconnell King as a secretary on May 01, 2022

    2 pagesAP03

    Termination of appointment of Susie Lee Choung as a secretary on May 01, 2022

    1 pagesTM02

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Director's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020

    2 pagesCH01

    Director's details changed for Mr Steven David Spiegel on Dec 31, 2020

    2 pagesCH01

    Secretary's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020

    1 pagesCH03

    Secretary's details changed for Ms Susie Lee Choung on Dec 31, 2020

    1 pagesCH03

    Termination of appointment of Robert Brian Gray as a director on Oct 27, 2020

    1 pagesTM01

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Who are the officers of RICHMOND TAUK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPORE, Roxanne Irene
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    Secretary
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    320302890001
    WILTSHIRE, Roger Campbell
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Secretary
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    191511860001
    SPIEGEL, Steven David
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Director
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    United StatesAmerican164653040004
    WILTSHIRE, Roger Campbell
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Director
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    EnglandBritish153638210005
    BURNETT, Davina Lesley
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    Secretary
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    British66332800001
    CHOUNG, Susie Lee
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Secretary
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    202051050001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    GREGG, Rhona
    36 Pitman Road
    Quinton
    B32 1PB Birmingham
    West Midlands
    Secretary
    36 Pitman Road
    Quinton
    B32 1PB Birmingham
    West Midlands
    British74257150001
    HASAN, Jannette Estevez
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    Cv3 4lh
    United Kingdom
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    Cv3 4lh
    United Kingdom
    163006910001
    KING, Tiffany Mcconnell
    c/o Northrop Grumman Law Department
    Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor
    Secretary
    c/o Northrop Grumman Law Department
    Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor
    295394920001
    LAWRENCE, William Baanan
    7875 Old Mill Road
    Gates Mills
    Ohio 44040
    United States Of America
    Secretary
    7875 Old Mill Road
    Gates Mills
    Ohio 44040
    United States Of America
    United States86291480001
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Secretary
    15 Dale View Avenue
    E4 6PJ London
    British65885160001
    SALMAS, Kathleen Marie
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    American101408290001
    VON KUMBERG, Wolf
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    England
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    England
    175903350001
    WEIGAND, Kathleen A
    1463 Reserve Drive
    Akron
    44333
    Ohio
    Secretary
    1463 Reserve Drive
    Akron
    44333
    Ohio
    American68334250001
    WOODMAN, Paul Norman
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    British88975770002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALMOND, Paul Martin
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    EnglandBritish66355000001
    DUNN, Michael Scott
    c/o Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Director
    c/o Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    UsaAmerican170157780001
    GORMAN, Joseph Tolle
    15700 South Park Boulevard
    Shaker Hts Oh 44120 Usa
    FOREIGN Shaker Heights Cuyahoga
    United States
    Director
    15700 South Park Boulevard
    Shaker Hts Oh 44120 Usa
    FOREIGN Shaker Heights Cuyahoga
    United States
    American72295900002
    GRAY, Robert Brian
    c/o Northrop Grumman Law Department
    Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor
    Director
    c/o Northrop Grumman Law Department
    Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor
    United StatesAmerican224044530001
    HELLMAN, Peter
    1614 Berkshire Road
    Gates Mill 44040
    Ohio
    Usa
    Director
    1614 Berkshire Road
    Gates Mill 44040
    Ohio
    Usa
    Usa62778940001
    LAWRENCE, William Baanan
    7875 Old Mill Road
    Gates Mills
    Ohio 44040
    United States Of America
    Director
    7875 Old Mill Road
    Gates Mills
    Ohio 44040
    United States Of America
    United States86291480001
    LECHNER, Reinhard
    Weingaerten 1
    Liederbach
    D-65835
    Germany
    Director
    Weingaerten 1
    Liederbach
    D-65835
    Germany
    German66367350001
    MCCLURE, Douglas Ross
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    Director
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    United KingdomBritish195765810002
    MCCONNELL, Tiffany Tennille
    c/o Northrop Grumman Law Department
    Quinn Close
    CV3 4LH Coventry
    Unit 5
    United Kingdom
    Director
    c/o Northrop Grumman Law Department
    Quinn Close
    CV3 4LH Coventry
    Unit 5
    United Kingdom
    Washington DcAmerican165449010001
    MCKENZIE, Gary William
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Director
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    UsaAmerican69620850001
    MILLER, Carl
    7545 Thistle Lane
    Novelty 44072
    Ohio
    Usa
    Director
    7545 Thistle Lane
    Novelty 44072
    Ohio
    Usa
    Usa62779000001
    MULLAN, John Hugh
    16664 Calle Jermaine
    Pacific Palisades
    FOREIGN Los Angeles
    California 90272
    Usa
    Director
    16664 Calle Jermaine
    Pacific Palisades
    FOREIGN Los Angeles
    California 90272
    Usa
    American101408270001
    MYERS, Albert Fleming
    835 Reposado Drive
    La Habra Heights
    California 90631
    Usa
    Director
    835 Reposado Drive
    La Habra Heights
    California 90631
    Usa
    American77133080001
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Director
    15 Dale View Avenue
    E4 6PJ London
    British65885160001
    PLUMLEY, Graham Thomas
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    Director
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    British86699920001
    RABINOWITZ, Mark Aaron
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Director
    c/o Northrop Grumman Law Department
    Quinn Close
    Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    UsaAmerican116649050001
    READ, Michael John
    93a Dartmouth Road
    NW2 4ER London
    Director
    93a Dartmouth Road
    NW2 4ER London
    British66502720003
    REICHMAN, Howard Asher
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Director
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    UsaAmerican161727780001

    Who are the persons with significant control of RICHMOND TAUK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northrop Grumman Global Holdings Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Clareville House
    England
    Apr 06, 2016
    26-27 Oxendon Street
    SW1Y 4EL London
    Clareville House
    England
    No
    Legal FormPrivate Company, Limited Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act Of 2006
    Place RegisteredEngland & Wales
    Registration Number03814152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0