CHARLES TAYLOR & CO. LIMITED
Overview
| Company Name | CHARLES TAYLOR & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02561548 |
| 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 CHARLES TAYLOR & CO. LIMITED?
- Non-life reinsurance (65202) / Financial and insurance activities
Where is CHARLES TAYLOR & CO. LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES TAYLOR & CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIZCOAT LIMITED | Nov 22, 1990 | Nov 22, 1990 |
What are the latest accounts for CHARLES TAYLOR & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARLES TAYLOR & CO. LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CHARLES TAYLOR & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 025615480012, created on Apr 11, 2025 | 84 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Damian Ely as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan Hunter as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Change of details for Charles Taylor Holdings Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 09, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023 | 1 pages | CH04 | ||
Termination of appointment of Kara Louise Griffiths as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Appointment of Mr Thomas Damian Ely as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 025615480011 | 2 pages | MR05 | ||
Registration of charge 025615480011, created on Jul 22, 2021 | 85 pages | MR01 | ||
Satisfaction of charge 025615480010 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of William James Robinson as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Kara Louise Griffiths as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Termination of appointment of James Christopher Lewis Bean as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Who are the officers of CHARLES TAYLOR & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom |
| 157558200001 | ||||||||||
| HUNTER, Duncan | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 322662700001 | |||||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
| TAFFS, Gavin Charles | Secretary | East House Ashcombe Priory Fordcombe TN3 9UR Tunbridge Wells Kent | British | 31695810001 | ||||||||||
| ALLEN, Jeffery Charles | Director | 5 Deben Road CO4 3UZ Colchester Essex | British | 37267240001 | ||||||||||
| BARSTOW, Christopher John | Director | Aros Courts Hill Road GU27 2PN Haslemere Surrey | British | 17360670001 | ||||||||||
| BEAN, James Christopher Lewis | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | England | British | 205865660001 | |||||||||
| BURROUGHS, Simon Michael | Director | 26 Grove Park Wanstead E11 2DL London | England | British | 23490710002 | |||||||||
| DHIR, Kapil | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 178748160001 | |||||||||
| ELY, Thomas Damian | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 59348270003 | |||||||||
| ELY, Thomas Damian | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 59348270003 | |||||||||
| ENGELS, Paul Hendriek Joan | Director | The Pippins Hyde End Lane RG7 4TH Brimpton Nr Reading Berkshire | British | 33117710001 | ||||||||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 105693390001 | |||||||||
| FONE, Martin John | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 84613190001 | |||||||||
| GILBERT, David Edward | Director | The Tweed Tweed Lane Ifield RH11 0NH Crawley West Sussex | England | British | 41661240001 | |||||||||
| GRIFFITHS, Kara Louise | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | United Kingdom | British | 277237220001 | |||||||||
| GROOM, Alistair John | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 38168820003 | |||||||||
| GROSE, Jeremy Paul | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | England | British | 125693140001 | |||||||||
| HALPIN, Harold James | Director | 2 Surf Road West Point Connecticut 06880 Usa | American | 106625570001 | ||||||||||
| HART, Lawrence Edward | Director | The House In The Woods Willey Broom Lane CR3 5BD Chaldon Surrey | British | 4971300001 | ||||||||||
| HEPBURN, Stuart Frankland | Director | Fitzjohns Great Canfield CM6 1JZ Dunmow Essex | British | 16412590002 | ||||||||||
| HESKETH, Michael John | Director | The Old Orchard Stony Lane Little Kingshill HP16 0DS Great Missenden Buckinghamshire | United Kingdom | British | 32347020001 | |||||||||
| INGRAM, Stuart Alexander | Director | Little Mytten Mytten Close Cuckfield RH17 5LJ Haywards Heath West Sussex | British | 50113210001 | ||||||||||
| JELLEY, Nicholas Duncan | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | United Kingdom | British | 241014600001 | |||||||||
| KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | England | British | 65092840002 | |||||||||
| KEANE, Ivan John | Director | House 12-13 Essex Street WC2R 3AA London Standard England | England | British | 65092840002 | |||||||||
| KEANE, Ivan John | Director | 19 Belsize Road NW6 4RX London | England | British | 65092840002 | |||||||||
| KEOGH, Mark William | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | Irish | 62140690001 | |||||||||
| KORONKA, Paul | Director | 69 Queens Road TN24 8NL Ashford Kent | England | British | 13778230001 | |||||||||
| LAWSON, Ian Cameron | Director | 21 Shooters Hill Road SE3 7AS London | British | 33117680001 | ||||||||||
| MAROCK, David Gideon | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 136189130001 | |||||||||
| MATTHEWS, John Stephen | Director | 79 Hillfield Avenue N8 7DS London | England | British | 45883160003 | |||||||||
| MAWDSLEY, Charles Brodrick | Director | Owthorpe House Hatmill Lane TN12 7AE Brenchley Kent | British | 33117730002 | ||||||||||
| MILLER, James Christopher | Director | 27 Fife Road East Sheen SW14 7EJ London | United Kingdom | British | 1569600003 | |||||||||
| REILY, John Arthur | Director | 79 Westmoreland Avenue RM11 2EF Hornchurch Essex | England | British | 23490740002 |
Who are the persons with significant control of CHARLES TAYLOR & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Taylor Holdings Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | 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