CAMERON TAYLOR GROUP LIMITED

CAMERON TAYLOR GROUP LIMITED

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

    Company NameCAMERON TAYLOR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03904241
    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 CAMERON TAYLOR GROUP LIMITED?

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

    Where is CAMERON TAYLOR GROUP LIMITED located?

    Registered Office Address
    Aldgate Tower
    2 Leman Street
    E1 8FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMERON TAYLOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 598 LIMITEDJan 11, 2000Jan 11, 2000

    What are the latest accounts for CAMERON TAYLOR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for CAMERON TAYLOR GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for CAMERON TAYLOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 27, 2024

    23 pagesAA

    Confirmation statement made on Jan 08, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Sep 29, 2023

    23 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 01, 2021

    24 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 02, 2020

    24 pagesAA

    Confirmation statement made on Dec 23, 2020 with updates

    5 pagesCS01

    Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Sep 27, 2019

    22 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Jan 21, 2020

    • Capital: GBP 27,944.53
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 20/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Full accounts made up to Sep 28, 2018

    21 pagesAA

    Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019

    2 pagesCH01

    Director's details changed for Mr David John Price on May 30, 2019

    2 pagesCH01

    Change of details for Urs Corporation Group Ltd as a person with significant control on May 28, 2019

    2 pagesPSC05

    Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on May 28, 2019

    1 pagesAD01

    Who are the officers of CAMERON TAYLOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    253961970001
    LANG, Joanne Lucy
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritishAccountant255152790001
    PRICE, David John
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritishFinancial Controller125983730004
    SMITH, Gary Richard
    Heidegger Crescent
    SW13 8HA London
    11
    England
    Secretary
    Heidegger Crescent
    SW13 8HA London
    11
    England
    BritishCompany Director6662030003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BARTMAN, Barry David
    11 Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    Director
    11 Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    UkBritishChartered Accountant2121710001
    BOWKETT, Paul Layton
    22 Hollingbourne Gardens
    Ealing
    W13 8EN London
    Director
    22 Hollingbourne Gardens
    Ealing
    W13 8EN London
    United KingdomBritishChartered Engineer62752660003
    CRAIGIE, Eric Bruce
    15 Marlborough Square
    Ben Rhydding
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    Ben Rhydding
    LS29 8PU Ilkley
    West Yorkshire
    BritishChartered Engineer54664020001
    DENISON, Graeme Philip
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    Director
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    BritishCompany Secretary4571310006
    FORDHAM, Robert Derek
    Herons Reach
    Herringfleet Road
    NR31 9HW St Olaves
    Norfolk
    Director
    Herons Reach
    Herringfleet Road
    NR31 9HW St Olaves
    Norfolk
    United KingdomEnglishCompany Director12751960003
    HEMSHALL, Rebecca Elizabeth
    5 St. George's Road
    Wimbledon
    SW19 4DR London
    St. George's House
    England
    Director
    5 St. George's Road
    Wimbledon
    SW19 4DR London
    St. George's House
    England
    EnglandBritishAccountant196043500001
    HORGAN, John Bernard Gerard
    Chadsworth 4 Hare Lane
    Claygate
    KT10 9BS Esher
    Surrey
    Director
    Chadsworth 4 Hare Lane
    Claygate
    KT10 9BS Esher
    Surrey
    EnglandBritishCompany Director9905560002
    LAWRANCE, Richard William
    3 Draper Close
    CV8 2SP Kenilworth
    Warwickshire
    Director
    3 Draper Close
    CV8 2SP Kenilworth
    Warwickshire
    UkBritishChartered Engineer64651230001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishBanker4877650012
    MCCALL, Cheryl Rosalind
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritishCompany Director174693580001
    SMITH, Gary Richard
    Heidegger Crescent
    SW13 8HA London
    11
    England
    Director
    Heidegger Crescent
    SW13 8HA London
    11
    England
    EnglandBritishCompany Director6662030007
    TAPPENDEN, Graeme Henry
    Hodges Barn Kippings Cross
    TN12 7HD Matfield
    Kent
    Director
    Hodges Barn Kippings Cross
    TN12 7HD Matfield
    Kent
    United KingdomBritishCompany Director57389660001
    TAYLOR, Jonathan Henry
    94 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Director
    94 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    BritishCompany Director64646810001
    TAYLOR, William John Cameron
    26 Lyndhurst Avenue
    NW7 2AB London
    Director
    26 Lyndhurst Avenue
    NW7 2AB London
    United KingdomBritishChartered Engineer9905580001
    UNWIN, Diane Amanda
    12 Box Ridge Avenue
    CR8 3AP Purley
    Director
    12 Box Ridge Avenue
    CR8 3AP Purley
    EnglandBritishAccountant81943060001
    WYATT, Michael Gerald, Major
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    Director
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    United KingdomBritishCompany Director2283820002
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of CAMERON TAYLOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urs Corporation Group Ltd
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5639381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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