CAMERON TAYLOR GROUP LIMITED
Overview
Company Name | CAMERON TAYLOR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03904241 |
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 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 Address | No |
What were the previous names of CAMERON TAYLOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FILBUK 598 LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for CAMERON TAYLOR GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for CAMERON TAYLOR GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for CAMERON TAYLOR GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 27, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 29, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Oct 01, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Oct 02, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Sep 27, 2019 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 21, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Sep 28, 2018 | 21 pages | AA | ||||||||||||||
Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David John Price on May 30, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Urs Corporation Group Ltd as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of CAMERON TAYLOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAIWO, Bolaji Moruf | Secretary | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | 253961970001 | |||||||
LANG, Joanne Lucy | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | Accountant | 255152790001 | ||||
PRICE, David John | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | Financial Controller | 125983730004 | ||||
SMITH, Gary Richard | Secretary | Heidegger Crescent SW13 8HA London 11 England | British | Company Director | 6662030003 | |||||
FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
BARTMAN, Barry David | Director | 11 Park Avenue South AL5 2DZ Harpenden Hertfordshire | Uk | British | Chartered Accountant | 2121710001 | ||||
BOWKETT, Paul Layton | Director | 22 Hollingbourne Gardens Ealing W13 8EN London | United Kingdom | British | Chartered Engineer | 62752660003 | ||||
CRAIGIE, Eric Bruce | Director | 15 Marlborough Square Ben Rhydding LS29 8PU Ilkley West Yorkshire | British | Chartered Engineer | 54664020001 | |||||
DENISON, Graeme Philip | Director | 16 Highfield Road SG13 8BH Hertford Hertfordshire | British | Company Secretary | 4571310006 | |||||
FORDHAM, Robert Derek | Director | Herons Reach Herringfleet Road NR31 9HW St Olaves Norfolk | United Kingdom | English | Company Director | 12751960003 | ||||
HEMSHALL, Rebecca Elizabeth | Director | 5 St. George's Road Wimbledon SW19 4DR London St. George's House England | England | British | Accountant | 196043500001 | ||||
HORGAN, John Bernard Gerard | Director | Chadsworth 4 Hare Lane Claygate KT10 9BS Esher Surrey | England | British | Company Director | 9905560002 | ||||
LAWRANCE, Richard William | Director | 3 Draper Close CV8 2SP Kenilworth Warwickshire | Uk | British | Chartered Engineer | 64651230001 | ||||
MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | Banker | 4877650012 | ||||
MCCALL, Cheryl Rosalind | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | Company Director | 174693580001 | ||||
SMITH, Gary Richard | Director | Heidegger Crescent SW13 8HA London 11 England | England | British | Company Director | 6662030007 | ||||
TAPPENDEN, Graeme Henry | Director | Hodges Barn Kippings Cross TN12 7HD Matfield Kent | United Kingdom | British | Company Director | 57389660001 | ||||
TAYLOR, Jonathan Henry | Director | 94 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | Company Director | 64646810001 | |||||
TAYLOR, William John Cameron | Director | 26 Lyndhurst Avenue NW7 2AB London | United Kingdom | British | Chartered Engineer | 9905580001 | ||||
UNWIN, Diane Amanda | Director | 12 Box Ridge Avenue CR8 3AP Purley | England | British | Accountant | 81943060001 | ||||
WYATT, Michael Gerald, Major | Director | Pippin Park Lidgate CB8 9PP Newmarket Suffolk | United Kingdom | British | Company Director | 2283820002 | ||||
FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Who are the persons with significant control of CAMERON TAYLOR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Urs Corporation Group Ltd | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower 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