CHARLES TAYLOR & CO. LIMITED

CHARLES TAYLOR & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARLES TAYLOR & CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02561548
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARLES TAYLOR & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIZCOAT LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for CHARLES TAYLOR & CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARLES TAYLOR & CO. LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CHARLES TAYLOR & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 025615480012, created on Apr 11, 2025

    84 pagesMR01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Damian Ely as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Duncan Hunter as a director on Dec 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Change of details for Charles Taylor Holdings Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023

    1 pagesCH04

    Termination of appointment of Kara Louise Griffiths as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Thomas Damian Ely as a director on Aug 20, 2021

    2 pagesAP01

    Part of the property or undertaking has been released and no longer forms part of charge 025615480011

    2 pagesMR05

    Registration of charge 025615480011, created on Jul 22, 2021

    85 pagesMR01

    Satisfaction of charge 025615480010 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of William James Robinson as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Kara Louise Griffiths as a director on Feb 15, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of James Christopher Lewis Bean as a director on Aug 19, 2020

    1 pagesTM01

    Who are the officers of CHARLES TAYLOR & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3413040
    157558200001
    HUNTER, Duncan
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish322662700001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    TAFFS, Gavin Charles
    East House Ashcombe Priory
    Fordcombe
    TN3 9UR Tunbridge Wells
    Kent
    Secretary
    East House Ashcombe Priory
    Fordcombe
    TN3 9UR Tunbridge Wells
    Kent
    British31695810001
    ALLEN, Jeffery Charles
    5 Deben Road
    CO4 3UZ Colchester
    Essex
    Director
    5 Deben Road
    CO4 3UZ Colchester
    Essex
    British37267240001
    BARSTOW, Christopher John
    Aros Courts Hill Road
    GU27 2PN Haslemere
    Surrey
    Director
    Aros Courts Hill Road
    GU27 2PN Haslemere
    Surrey
    British17360670001
    BEAN, James Christopher Lewis
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    EnglandBritish205865660001
    BURROUGHS, Simon Michael
    26 Grove Park
    Wanstead
    E11 2DL London
    Director
    26 Grove Park
    Wanstead
    E11 2DL London
    EnglandBritish23490710002
    DHIR, Kapil
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish178748160001
    ELY, Thomas Damian
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish59348270003
    ELY, Thomas Damian
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritish59348270003
    ENGELS, Paul Hendriek Joan
    The Pippins
    Hyde End Lane
    RG7 4TH Brimpton Nr Reading
    Berkshire
    Director
    The Pippins
    Hyde End Lane
    RG7 4TH Brimpton Nr Reading
    Berkshire
    British33117710001
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish105693390001
    FONE, Martin John
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritish84613190001
    GILBERT, David Edward
    The Tweed
    Tweed Lane Ifield
    RH11 0NH Crawley
    West Sussex
    Director
    The Tweed
    Tweed Lane Ifield
    RH11 0NH Crawley
    West Sussex
    EnglandBritish41661240001
    GRIFFITHS, Kara Louise
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    United KingdomBritish277237220001
    GROOM, Alistair John
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritish38168820003
    GROSE, Jeremy Paul
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    EnglandBritish125693140001
    HALPIN, Harold James
    2 Surf Road
    West Point
    Connecticut 06880
    Usa
    Director
    2 Surf Road
    West Point
    Connecticut 06880
    Usa
    American106625570001
    HART, Lawrence Edward
    The House In The Woods
    Willey Broom Lane
    CR3 5BD Chaldon
    Surrey
    Director
    The House In The Woods
    Willey Broom Lane
    CR3 5BD Chaldon
    Surrey
    British4971300001
    HEPBURN, Stuart Frankland
    Fitzjohns
    Great Canfield
    CM6 1JZ Dunmow
    Essex
    Director
    Fitzjohns
    Great Canfield
    CM6 1JZ Dunmow
    Essex
    British16412590002
    HESKETH, Michael John
    The Old Orchard Stony Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    Director
    The Old Orchard Stony Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    United KingdomBritish32347020001
    INGRAM, Stuart Alexander
    Little Mytten Mytten Close
    Cuckfield
    RH17 5LJ Haywards Heath
    West Sussex
    Director
    Little Mytten Mytten Close
    Cuckfield
    RH17 5LJ Haywards Heath
    West Sussex
    British50113210001
    JELLEY, Nicholas Duncan
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    United KingdomBritish241014600001
    KEANE, Ivan John
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    EnglandBritish65092840002
    KEANE, Ivan John
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    Director
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    EnglandBritish65092840002
    KEANE, Ivan John
    19 Belsize Road
    NW6 4RX London
    Director
    19 Belsize Road
    NW6 4RX London
    EnglandBritish65092840002
    KEOGH, Mark William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandIrish62140690001
    KORONKA, Paul
    69 Queens Road
    TN24 8NL Ashford
    Kent
    Director
    69 Queens Road
    TN24 8NL Ashford
    Kent
    EnglandBritish13778230001
    LAWSON, Ian Cameron
    21 Shooters Hill Road
    SE3 7AS London
    Director
    21 Shooters Hill Road
    SE3 7AS London
    British33117680001
    MAROCK, David Gideon
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish136189130001
    MATTHEWS, John Stephen
    79 Hillfield Avenue
    N8 7DS London
    Director
    79 Hillfield Avenue
    N8 7DS London
    EnglandBritish45883160003
    MAWDSLEY, Charles Brodrick
    Owthorpe House
    Hatmill Lane
    TN12 7AE Brenchley
    Kent
    Director
    Owthorpe House
    Hatmill Lane
    TN12 7AE Brenchley
    Kent
    British33117730002
    MILLER, James Christopher
    27 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    27 Fife Road
    East Sheen
    SW14 7EJ London
    United KingdomBritish1569600003
    REILY, John Arthur
    79 Westmoreland Avenue
    RM11 2EF Hornchurch
    Essex
    Director
    79 Westmoreland Avenue
    RM11 2EF Hornchurch
    Essex
    EnglandBritish23490740002

    Who are the persons with significant control of CHARLES TAYLOR & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Taylor Holdings Limited
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number03012501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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