TAYLOR JAMES (HOLDINGS) LIMITED
Overview
| Company Name | TAYLOR JAMES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09196645 |
| 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 TAYLOR JAMES (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TAYLOR JAMES (HOLDINGS) LIMITED located?
| Registered Office Address | 85 Great Portland Street First Floor W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAYLOR JAMES (HOLDINGS) 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for TAYLOR JAMES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for TAYLOR JAMES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Current accounting period shortened from Dec 31, 2025 to Sep 30, 2025 | 3 pages | AA01 | ||||||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Appointment of Mrs Sarah Louise Wise as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||
Appointment of Andrew David Collier as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas Morgan as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Change of details for Wertheimer Uk Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB England to 85 Great Portland Street First Floor London W1W 7LT on Jan 31, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Richard Hanks as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Second filing for the appointment of Nicholas Morgan as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Nicholas Morgan as a director on Oct 09, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Frank Aghovia as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Richard Hanks as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from 1-5 Poland Street London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on Jul 01, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of David Nicholas Kassler as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||
Change of details for Wertheimer Uk Limited as a person with significant control on Jul 01, 2023 | 2 pages | PSC05 | ||||||
Who are the officers of TAYLOR JAMES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Andrew David | Director | Great Portland Street First Floor W1W 7LT London 85 England | Cyprus | British | 331832550001 | |||||
| WISE, Sarah Louise | Director | Great Portland Street First Floor W1W 7LT London 85 England | United Kingdom | British | 292854250002 | |||||
| AGHOVIA, Frank | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | England | British | 249927190001 | |||||
| BERRY, Nicholas Damien | Director | Underwood Street N1 7LG London 45-47 England | England | British | 73963390005 | |||||
| HALEY, Brendan | Director | Goswell Road EC1M 7AD London Devonshire House | United Kingdom | British | 118698270002 | |||||
| HANKS, Richard | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United States | British,American | 310782670001 | |||||
| KASSLER, David Nicholas | Director | Poland Street W1F 8PR London 1-5 England | England | British,American | 139908820007 | |||||
| MORGAN, Nicholas | Director | Great Portland Street First Floor W1W 7LT London 85 England | United Kingdom | British | 300650740001 | |||||
| ROBERTS, Anna | Director | Underwood Street N1 7LG London 45-47 England | British | British | 197907560001 | |||||
| TAYLOR, Glen James | Director | Goswell Road EC1M 7AD London Devonshire House | United Kingdom | British | 91505750002 |
Who are the persons with significant control of TAYLOR JAMES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wertheimer Uk Limited | Aug 25, 2018 | Great Portland Street, First Floor W1W 7LT London 85 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glen James Taylor | Aug 30, 2016 | 123-125 Curtain Road EC2A 3BX London Flat A United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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