CHARLES TAYLOR OVERSEAS LIMITED
Overview
| Company Name | CHARLES TAYLOR OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02992268 |
| 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 OVERSEAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHARLES TAYLOR OVERSEAS 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 OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRONFLAME LIMITED | Nov 18, 1994 | Nov 18, 1994 |
What are the latest accounts for CHARLES TAYLOR OVERSEAS 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 OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for CHARLES TAYLOR OVERSEAS 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 | 24 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Conor Samuel Bagnall as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Director's details changed for Chantel Athlene Garfield 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 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Chantel Garfield as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark William Keogh as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ivan John Keane as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 029922680004 in full | 4 pages | MR04 | ||
Satisfaction of charge 029922680002 in full | 4 pages | MR04 | ||
Who are the officers of CHARLES TAYLOR OVERSEAS 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 | 342713250001 | |||||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BAGNALL, Conor Samuel | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United States | British | 277375950002 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| DEAN, Michael Charles | Director | Everards Sewards End CB10 2LF Saffron Walden Essex | England | British | 59268590001 | |||||||||
| ELY, Thomas Damian | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 59348270003 | |||||||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 105693390001 | |||||||||
| GARFIELD, Chantel Athlene | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 277038300001 | |||||||||
| KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 65092840002 | |||||||||
| KEOGH, Mark William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | Irish | 62140690001 | |||||||||
| MATTHEWS, John Stephen | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 45883160003 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| 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 | |||||||||
| SOSO, Tito Marzio | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | Italian | 175447860001 |
Who are the persons with significant control of CHARLES TAYLOR OVERSEAS 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