CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02597752 |
| 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 INVESTMENT MANAGEMENT COMPANY LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY 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 INVESTMENT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CTIM(1991) | Mar 27, 1991 | Mar 27, 1991 |
What are the latest accounts for CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY 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 INVESTMENT MANAGEMENT COMPANY 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 INVESTMENT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Robert Iain Cameron Brown as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Conor Samuel Bagnall as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Olyffe Yerbury as a director on Jan 31, 2025 | 1 pages | TM01 | ||
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 Anthony Adam King as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Douglas Ian Handley Jones as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Conor Samuel Bagnall on Oct 09, 2023 | 2 pages | CH01 | ||
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 09, 2023 | 1 pages | AD01 | ||
Change of details for Charles Taylor Holdings Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard William Wood as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Conor Samuel Bagnall on Mar 15, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Conor Samuel Bagnall as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Richard William Wood as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Termination of appointment of Jeremy Paul Grose as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Who are the officers of CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY 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 | ||||||||||
| BROWN, Robert Iain Cameron | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 342711710001 | |||||||||
| 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 | ||||||||||
| BAGNALL, Conor Samuel | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United States | British | 277375950002 | |||||||||
| BARSTOW, Christopher John | Director | Aros Courts Hill Road GU27 2PN Haslemere Surrey | British | 17360670001 | ||||||||||
| ELY, Thomas Damian | Director | 12-13 Essex Street WC2R 3AA London Standard House England | England | British | 59348270003 | |||||||||
| GROOM, Alistair John | Director | The Rectory East Martin SP6 3LJ Fordingbridge Hampshire | England | British | 38168820003 | |||||||||
| GROSE, Jeremy Paul | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 125693140001 | |||||||||
| HABGOOD, David John Cecil | Director | Richmond Cottage 21 Ashley Park Avenue KT12 1ER Walton On Thames Surrey | England | British | 29831660001 | |||||||||
| 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 | ||||||||||
| 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 England | England | British | 120383310002 | |||||||||
| JONES, Douglas Ian Handley | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 63336320001 | |||||||||
| KING, Anthony Adam | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 257325770001 | |||||||||
| MAROCK, David Gideon | Director | 12-13 Essex Street WC2R 3AA London Standard House England | 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 | ||||||||||
| PRIDEAUX, Terence Charles De Courcy | Director | 14 Roehampton Gate SW15 5JS London | England | British | 27684620001 | |||||||||
| ROWE, John Stephen Martin | Director | Ixworth Abbey Ixworth IP31 2HQ Bury St Edmunds Suffolk | United Kingdom | British | 35883210001 | |||||||||
| SHEPLEY CUTHBERT, David Charles | Director | Moors House Hook Norton OX15 5LS Banbury Oxfordshire | England | British | 49556220001 | |||||||||
| STURGESS, Bruce Eric | Director | Thrashers Old Lane KT11 1NA Cobham Surrey | British | 2718390001 | ||||||||||
| WALLACE, Andrew George Hill | Director | 18 Compass Court 39 Shad Thames SE1 2NJ London | England | British | 103049380001 | |||||||||
| WILLIAMS, Nicholas David Douglas | Director | 11 Bramerton Street SW3 5JS London | British | 51954640001 | ||||||||||
| WOOD, Richard William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | United States | British | 277375820001 | |||||||||
| YERBURY, Richard Olyffe, Director | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 207111610001 |
Who are the persons with significant control of CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY 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