RICHMOND TAUK LTD
Overview
| Company Name | RICHMOND TAUK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03706128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RICHMOND TAUK LTD?
| Company Name | From | Until |
|---|---|---|
| TRW AUTOMOTIVE UK LIMITED | Jan 27, 1999 | Jan 27, 1999 |
What are the latest accounts for RICHMOND TAUK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RICHMOND TAUK LTD?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for RICHMOND TAUK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Douglas Ross Mcclure as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Ms Roxanne Irene Lepore as a secretary on Mar 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Tiffany Mcconnell King as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Ross Mcclure as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Director's details changed for Mr Roger Campbell Wiltshire on Aug 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tiffany Mcconnell King as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susie Lee Choung as a secretary on May 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Director's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven David Spiegel on Dec 31, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020 | 1 pages | CH03 | ||
Secretary's details changed for Ms Susie Lee Choung on Dec 31, 2020 | 1 pages | CH03 | ||
Termination of appointment of Robert Brian Gray as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of RICHMOND TAUK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEPORE, Roxanne Irene | Secretary | 26-27 Oxendon Street SW1Y 4EL London 2nd Floor Clareville House England | 320302890001 | |||||||
| WILTSHIRE, Roger Campbell | Secretary | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | 191511860001 | |||||||
| SPIEGEL, Steven David | Director | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | United States | American | 164653040004 | |||||
| WILTSHIRE, Roger Campbell | Director | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | England | British | 153638210005 | |||||
| BURNETT, Davina Lesley | Secretary | 15 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | 66332800001 | ||||||
| CHOUNG, Susie Lee | Secretary | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | 202051050001 | |||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| GREGG, Rhona | Secretary | 36 Pitman Road Quinton B32 1PB Birmingham West Midlands | British | 74257150001 | ||||||
| HASAN, Jannette Estevez | 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 | Secretary | c/o Northrop Grumman Law Department Clareville House 26-27 Oxendon Street SW1Y 4EL London 2nd Floor | 295394920001 | |||||||
| LAWRENCE, William Baanan | Secretary | 7875 Old Mill Road Gates Mills Ohio 44040 United States Of America | United States | 86291480001 | ||||||
| NEOGY, Abhijit Robi | Secretary | 15 Dale View Avenue E4 6PJ London | British | 65885160001 | ||||||
| SALMAS, Kathleen Marie | Secretary | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | American | 101408290001 | ||||||
| VON KUMBERG, Wolf | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands England | 175903350001 | |||||||
| WEIGAND, Kathleen A | Secretary | 1463 Reserve Drive Akron 44333 Ohio | American | 68334250001 | ||||||
| WOODMAN, Paul Norman | Secretary | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | British | 88975770002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALMOND, Paul Martin | Director | Duntally 6 Grove Lane WV6 8NJ Wolverhampton West Midlands | England | British | 66355000001 | |||||
| DUNN, Michael Scott | Director | c/o Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | 170157780001 | |||||
| GORMAN, Joseph Tolle | Director | 15700 South Park Boulevard Shaker Hts Oh 44120 Usa FOREIGN Shaker Heights Cuyahoga United States | American | 72295900002 | ||||||
| GRAY, Robert Brian | Director | c/o Northrop Grumman Law Department Clareville House 26-27 Oxendon Street SW1Y 4EL London 2nd Floor | United States | American | 224044530001 | |||||
| HELLMAN, Peter | Director | 1614 Berkshire Road Gates Mill 44040 Ohio Usa | Usa | 62778940001 | ||||||
| LAWRENCE, William Baanan | Director | 7875 Old Mill Road Gates Mills Ohio 44040 United States Of America | United States | 86291480001 | ||||||
| LECHNER, Reinhard | Director | Weingaerten 1 Liederbach D-65835 Germany | German | 66367350001 | ||||||
| MCCLURE, Douglas Ross | Director | 26-27 Oxendon Street SW1Y 4EL London 2nd Floor Clareville House England | United Kingdom | British | 195765810002 | |||||
| MCCONNELL, Tiffany Tennille | Director | c/o Northrop Grumman Law Department Quinn Close CV3 4LH Coventry Unit 5 United Kingdom | Washington Dc | American | 165449010001 | |||||
| MCKENZIE, Gary William | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | 69620850001 | |||||
| MILLER, Carl | Director | 7545 Thistle Lane Novelty 44072 Ohio Usa | Usa | 62779000001 | ||||||
| MULLAN, John Hugh | Director | 16664 Calle Jermaine Pacific Palisades FOREIGN Los Angeles California 90272 Usa | American | 101408270001 | ||||||
| MYERS, Albert Fleming | Director | 835 Reposado Drive La Habra Heights California 90631 Usa | American | 77133080001 | ||||||
| NEOGY, Abhijit Robi | Director | 15 Dale View Avenue E4 6PJ London | British | 65885160001 | ||||||
| PLUMLEY, Graham Thomas | Director | 57 Gillhurst Road B17 8PD Harborne Birmingham | British | 86699920001 | ||||||
| RABINOWITZ, Mark Aaron | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | 116649050001 | |||||
| READ, Michael John | Director | 93a Dartmouth Road NW2 4ER London | British | 66502720003 | ||||||
| REICHMAN, Howard Asher | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | 161727780001 |
Who are the persons with significant control of RICHMOND TAUK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northrop Grumman Global Holdings Limited | Apr 06, 2016 | 26-27 Oxendon Street SW1Y 4EL London Clareville House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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