UKBizDB.co.uk

RICHMOND TAUK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richmond Tauk Ltd. The company was founded 25 years ago and was given the registration number 03706128. The firm's registered office is in LONDON. You can find them at 2nd Floor Clareville House, 26-27 Oxendon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RICHMOND TAUK LTD
Company Number:03706128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary08 March 2024Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary23 September 2014Active
2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director27 June 2023Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director01 September 2011Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director23 September 2014Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary27 January 1999Active
15 Richmond Close, Hollywood, Birmingham, B47 5QD

Secretary27 September 1999Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary15 October 2015Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary01 February 2000Active
36 Pitman Road, Quinton, Birmingham, B32 1PB

Secretary30 January 2001Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary12 August 2011Active
2nd Floor, Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Secretary01 May 2022Active
7875 Old Mill Road, Gates Mills, United States Of America,

Secretary27 January 1999Active
15 Dale View Avenue, London, E4 6PJ

Secretary27 September 1999Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary28 February 2003Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, England, CV3 4LH

Secretary12 February 2013Active
1463 Reserve Drive, Akron, 44333,

Secretary26 March 1999Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary30 July 2007Active
Duntally 6 Grove Lane, Wolverhampton, WV6 8NJ

Director27 September 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director27 January 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director27 January 1999Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Director15 June 2012Active
15700 South Park Boulevard, Shaker Hts Oh 44120 Usa, Shaker Heights Cuyahoga, United States, FOREIGN

Director27 January 1999Active
2nd Floor, Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

Director12 January 2017Active
1614 Berkshire Road, Gates Mill 44040, Ohio, Usa,

Director27 January 1999Active
7875 Old Mill Road, Gates Mills, United States Of America,

Director05 December 2002Active
Weingaerten 1, Liederbach, D-65835, Germany,

Director27 September 1999Active
Unit 5, Quinn Close, Coventry, United Kingdom, CV3 4LH

Director01 September 2011Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director28 February 2003Active
7545 Thistle Lane, Novelty 44072, Ohio, Usa,

Director27 January 1999Active
16664 Calle Jermaine, Pacific Palisades, Los Angeles, Usa, FOREIGN

Director28 February 2003Active
835 Reposado Drive, La Habra Heights, Usa,

Director28 February 2003Active
15 Dale View Avenue, London, E4 6PJ

Director18 October 2002Active
57 Gillhurst Road, Harborne, B17 8PD

Director06 January 2003Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director01 August 2007Active

People with Significant Control

Northrop Grumman Global Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.