CHARLES TAYLOR LIMITED

CHARLES TAYLOR LIMITED

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

    Company NameCHARLES TAYLOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03194476
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARLES TAYLOR 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES TAYLOR PLCMay 15, 2012May 15, 2012
    CHARLES TAYLOR CONSULTING PLCMar 15, 2001Mar 15, 2001
    CHARLES TAYLOR GROUP PLCSep 13, 1996Sep 13, 1996
    SWALLOWMARSH PLCMay 03, 1996May 03, 1996

    What are the latest accounts for CHARLES TAYLOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for CHARLES TAYLOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Change of details for Jewel Bidco Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Termination of appointment of Tamer Ozmen as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Roumiana Zlateva on Jul 30, 2024

    2 pagesCH01

    Termination of appointment of Jason Scott Barg as a director on Jul 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 2 Minster Court Mincing Lane London EC3R 7BB

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Director's details changed for Mr Robert Iain Cameron Brown on Oct 09, 2023

    2 pagesCH01

    Director's details changed for Roumiana Zlateva on Oct 09, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Chisom Onita on Oct 09, 2023

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Feb 03, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that this authority revokes and replaces all unexercised authoritites previuosly granted to the diretcors 22/07/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 21, 2021

    • Capital: GBP 811,080.81
    3 pagesSH01

    Appointment of Roumiana Zlateva as a director on Mar 10, 2022

    2 pagesAP01

    Confirmation statement made on Feb 03, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Registration of charge 031944760010, created on Jul 22, 2021

    85 pagesMR01

    Satisfaction of charge 031944760009 in full

    1 pagesMR04

    Director's details changed for Mr Spencer Hoffman on Mar 11, 2021

    2 pagesCH01

    Director's details changed for Mr Jason Scott Barg on Mar 11, 2021

    2 pagesCH01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of CHARLES TAYLOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONITA, Chisom
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    271430930001
    BROWN, Robert Iain Cameron
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritishDirector270937520001
    CREASY, Edward George
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritishDirector11594070002
    HOFFMAN, Spencer
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United StatesAmericanPrivate Equity Professional270856890001
    ZLATEVA, Roumiana
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United StatesAmericanPrivate Equity Professional293172480001
    CAW, Sheila Margaret
    Flat A
    28 George Lane
    SE13 6HH Lewisham
    London
    Secretary
    Flat A
    28 George Lane
    SE13 6HH Lewisham
    London
    British65206770003
    DAVISON, Robert
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Secretary
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    254085960001
    KEANE, Ivan John
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Secretary
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    British65092840002
    SHEPLEY CUTHBERT, David Charles
    Moors House
    Hook Norton
    OX15 5LS Banbury
    Oxfordshire
    Secretary
    Moors House
    Hook Norton
    OX15 5LS Banbury
    Oxfordshire
    BritishInsurance Manager49556220001
    WILLIAMS, Nicholas David Douglas
    11 Bramerton Street
    SW3 5JS London
    Secretary
    11 Bramerton Street
    SW3 5JS London
    British51954640001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkDirector37578750001
    BARG, Jason Scott
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United StatesAmericanPrivate Equity Professional262331420001
    BRANNON, Andrew
    22 Elm Bank Gardens
    SW13 0NT London
    Director
    22 Elm Bank Gardens
    SW13 0NT London
    EnglandBritishDirector65702110001
    CAZALET, Charles Julian
    Norland Square
    W11 4PZ London
    38
    Director
    Norland Square
    W11 4PZ London
    38
    EnglandBritishInvestment Banker30841960001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARKE, Stephen Andrew
    6 Esmond Road
    Chiswick
    W4 1JQ London
    Director
    6 Esmond Road
    Chiswick
    W4 1JQ London
    EnglandBritishChartered Accountant42862450003
    COLE, Douglas Andrew
    7 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    Director
    7 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    BritishAverage Adjuster38310860002
    CREASY, Edward George
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishNon-Life Insurance/Investment Management11594070002
    DEAN, Michael Charles
    Everards
    Sewards End
    CB10 2LF Saffron Walden
    Essex
    Director
    Everards
    Sewards End
    CB10 2LF Saffron Walden
    Essex
    EnglandBritishClaims Consultant59268590001
    ELY, Thomas Damian
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishInsurance Manager59348270003
    FITZSIMONS, George William
    30 Barrowfield
    Cuckfield
    RH17 5ER Haywards Heath
    West Sussex
    Director
    30 Barrowfield
    Cuckfield
    RH17 5ER Haywards Heath
    West Sussex
    United KingdomBritishAccountant105693390001
    GROOM, Alistair John
    The Rectory
    East Martin
    SP6 3LJ Fordingbridge
    Hampshire
    Director
    The Rectory
    East Martin
    SP6 3LJ Fordingbridge
    Hampshire
    EnglandBritishInsurance Manager38168820003
    HANRATTY, Judith Christine
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    Director
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    EnglandBritishBarrister28501040001
    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
    BritishInsurance Manager4971300001
    HEPBURN, Stuart Frankland
    Fitzjohns
    Great Canfield
    CM6 1JZ Dunmow
    Essex
    Director
    Fitzjohns
    Great Canfield
    CM6 1JZ Dunmow
    Essex
    BritishInvestment Management16412590002
    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 KingdomBritishInsurance32347020001
    HEWITT, Paul William
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishNon-Executive Director163759450001
    HOWES, John Harrison
    Cervantes
    2 Riesco Drive
    CR0 5RS Croydon
    Surrey
    Director
    Cervantes
    2 Riesco Drive
    CR0 5RS Croydon
    Surrey
    BritishInsurance Broker5198300001
    HURST-BANNISTER, Barnabas John
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishInsurance37504990002
    KEOGH, Mark William
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandIrishChartered Accountant62140690001
    KNIGHT, Michael Anthony
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    Director
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    EnglandBritishAccountant69333130001
    MAROCK, David Gideon
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishCompany Director136189130001
    MATTHEWS, John Stephen
    79 Hillfield Avenue
    N8 7DS London
    Director
    79 Hillfield Avenue
    N8 7DS London
    EnglandBritishAccountant45883160003
    MAY, Paul Andrew
    CR3
    Director
    CR3
    EnglandBritishInsurance Consultant150155720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    England
    Jan 21, 2020
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12204354
    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.

    What are the latest statements on persons with significant control for CHARLES TAYLOR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jan 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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