Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.B. TAURIS & CO. LIMITED
Company Information for

I.B. TAURIS & CO. LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
01761687
Private Limited Company
Active

Company Overview

About I.b. Tauris & Co. Ltd
I.B. TAURIS & CO. LIMITED was founded on 1983-10-14 and has its registered office in London. The organisation's status is listed as "Active". I.b. Tauris & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
I.B. TAURIS & CO. LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in W2
 
Filing Information
Company Number 01761687
Company ID Number 01761687
Date formed 1983-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 10:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.B. TAURIS & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.B. TAURIS & CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2018-05-01
JOHN NIGEL NEWTON
Director 2018-05-01
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RENNIE GLASSPOOL
Director 2018-05-01 2018-07-16
ELIZABETH ROBINA MARGARET STUCKEY
Company Secretary 1992-11-13 2018-05-01
IRADJ ALI BAGHERZADE
Director 1991-10-31 2018-05-01
ZARIR JAL CAMA
Director 2013-04-05 2018-05-01
WENDY MONICA PALLOT
Director 2018-05-01 2018-05-01
VAHID ALAGHBAND
Director 1991-10-31 2013-03-22
FARHAD HAKIMZADEH
Director 1991-10-31 2006-11-06
JULIAN DAVID LYNN-EVANS
Director 1991-10-31 1993-12-31
SAADA ABDULWAHAB
Company Secretary 1991-10-31 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON PHILIP WILSON PUBLISHERS LIMITED Director 2018-05-01 CURRENT 2001-03-29 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON SHIRE PUBLICATIONS LIMITED Director 2014-12-23 CURRENT 1966-01-13 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PROFESSIONAL LIMITED Director 2009-06-30 CURRENT 2004-09-16 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2008-09-30 CURRENT 1995-12-29 Active
JOHN NIGEL NEWTON BERG FASHION LIBRARY LIMITED Director 2008-09-30 CURRENT 2006-03-02 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-05Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-05Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-02-06AA01Current accounting period shortened from 30/04/20 TO 28/02/20
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-19
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AA01Previous accounting period extended from 31/12/17 TO 30/04/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNIE GLASSPOOL
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017616870006
2018-07-06AA01Current accounting period extended from 31/12/18 TO 28/02/19
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT
2018-05-03PSC07CESSATION OF ROTHSCHILD & CO AS A PSC
2018-05-03TM02Termination of appointment of Elizabeth Robina Margaret Stuckey on 2018-05-01
2018-05-03PSC07CESSATION OF IRADJ ALI BAGHERZADE AS A PSC
2018-05-03AP01DIRECTOR APPOINTED MR JONATHAN RENNIE GLASSPOOL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ZARIR CAMA
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IRADJ BAGHERZADE
2018-05-03PSC02Notification of Bloomsbury Publishing Plc as a person with significant control on 2018-05-01
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 6 Salem Road London W2 4BU
2018-05-03AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2018-05-03AP01DIRECTOR APPOINTED MR JOHN NIGEL NEWTON
2018-05-03AP03Appointment of Mr Michael Richard Daykin as company secretary on 2018-05-01
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1091699
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-19RES12VARYING SHARE RIGHTS AND NAMES
2017-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-19RES01ADOPT ARTICLES 19/05/17
2017-05-10SH02Sub-division of shares on 2016-04-06
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1091699
2017-05-10SH0106/04/17 STATEMENT OF CAPITAL GBP 1091699
2017-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-04MEM/ARTSARTICLES OF ASSOCIATION
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1024978.8
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1024978.8
2015-11-02AR0130/09/15 FULL LIST
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZARIR JAL CAMA / 01/10/2015
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1024978.8
2014-10-22AR0130/09/14 FULL LIST
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 017616870006
2014-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1024978.8
2013-10-07AR0130/09/13 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR ZARIR JAL CAMA
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VAHID ALAGHBAND
2012-12-17AR0131/10/12 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-30AR0131/10/11 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-23AR0131/10/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-25AR0131/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IRADJ ALI BAGHERZADE / 25/11/2009
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-05363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-17288bDIRECTOR RESIGNED
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-09363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/05
2005-11-09363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-09363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-12-02363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-13363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-28363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-08-30395PARTICULARS OF MORTGAGE/CHARGE
1996-08-14395PARTICULARS OF MORTGAGE/CHARGE
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-03363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-31363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-07288DIRECTOR RESIGNED
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1993-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-05363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-12-10395PARTICULARS OF MORTGAGE/CHARGE
1992-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to I.B. TAURIS & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.B. TAURIS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
RENT DEPOSIT DEED 1996-08-30 Satisfied JOHN PATRICK CONNOLLY, PETER MICHAEL SHAWYER, MARGARET ANNE PARKER AND PAUL JOSEPH WILLIAMS
DEBENTURE DEED 1996-08-09 Satisfied LLOYDS BANK PLC
CONDITIONS FOR MULTI ACCOUNT CLIENTS 1992-12-10 Satisfied AMERICAN EXPRESS BANK LTD.
GENERAL ACCOUNT CONDITIONS 1992-10-13 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.B. TAURIS & CO. LIMITED

Intangible Assets
Patents
We have not found any records of I.B. TAURIS & CO. LIMITED registering or being granted any patents
Domain Names

I.B. TAURIS & CO. LIMITED owns 1 domain names.

ibtauris.co.uk  

Trademarks
We have not found any records of I.B. TAURIS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.B. TAURIS & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as I.B. TAURIS & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I.B. TAURIS & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.B. TAURIS & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.B. TAURIS & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.