CHARLES TAYLOR LIMITED
Overview
Company Name | CHARLES TAYLOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03194476 |
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 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 Address | No |
What were the previous names of CHARLES TAYLOR LIMITED?
Company Name | From | Until |
---|---|---|
CHARLES TAYLOR PLC | May 15, 2012 | May 15, 2012 |
CHARLES TAYLOR CONSULTING PLC | Mar 15, 2001 | Mar 15, 2001 |
CHARLES TAYLOR GROUP PLC | Sep 13, 1996 | Sep 13, 1996 |
SWALLOWMARSH PLC | May 03, 1996 | May 03, 1996 |
What are the latest accounts for CHARLES TAYLOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARLES TAYLOR LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for CHARLES TAYLOR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Jewel Bidco Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Tamer Ozmen as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Director's details changed for Roumiana Zlateva on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jason Scott Barg as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 2 Minster Court Mincing Lane London EC3R 7BB | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Director's details changed for Mr Robert Iain Cameron Brown on Oct 09, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Roumiana Zlateva on Oct 09, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Chisom Onita on Oct 09, 2023 | 1 pages | CH03 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Feb 03, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2021
| 3 pages | SH01 | ||||||||||||||
Appointment of Roumiana Zlateva as a director on Mar 10, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 03, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Registration of charge 031944760010, created on Jul 22, 2021 | 85 pages | MR01 | ||||||||||||||
Satisfaction of charge 031944760009 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mr Spencer Hoffman on Mar 11, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jason Scott Barg on Mar 11, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CHARLES TAYLOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ONITA, Chisom | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | 271430930001 | |||||||
BROWN, Robert Iain Cameron | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | Director | 270937520001 | ||||
CREASY, Edward George | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | Director | 11594070002 | ||||
HOFFMAN, Spencer | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United States | American | Private Equity Professional | 270856890001 | ||||
ZLATEVA, Roumiana | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United States | American | Private Equity Professional | 293172480001 | ||||
CAW, Sheila Margaret | Secretary | Flat A 28 George Lane SE13 6HH Lewisham London | British | 65206770003 | ||||||
DAVISON, Robert | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | 254085960001 | |||||||
KEANE, Ivan John | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | British | 65092840002 | ||||||
SHEPLEY CUTHBERT, David Charles | Secretary | Moors House Hook Norton OX15 5LS Banbury Oxfordshire | British | Insurance Manager | 49556220001 | |||||
WILLIAMS, Nicholas David Douglas | Secretary | 11 Bramerton Street SW3 5JS London | British | 51954640001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | Director | 37578750001 | ||||
BARG, Jason Scott | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United States | American | Private Equity Professional | 262331420001 | ||||
BRANNON, Andrew | Director | 22 Elm Bank Gardens SW13 0NT London | England | British | Director | 65702110001 | ||||
CAZALET, Charles Julian | Director | Norland Square W11 4PZ London 38 | England | British | Investment Banker | 30841960001 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
CLARKE, Stephen Andrew | Director | 6 Esmond Road Chiswick W4 1JQ London | England | British | Chartered Accountant | 42862450003 | ||||
COLE, Douglas Andrew | Director | 7 Lake Road TN4 8XT Tunbridge Wells Kent | British | Average Adjuster | 38310860002 | |||||
CREASY, Edward George | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | Non-Life Insurance/Investment Management | 11594070002 | ||||
DEAN, Michael Charles | Director | Everards Sewards End CB10 2LF Saffron Walden Essex | England | British | Claims Consultant | 59268590001 | ||||
ELY, Thomas Damian | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Insurance Manager | 59348270003 | ||||
FITZSIMONS, George William | Director | 30 Barrowfield Cuckfield RH17 5ER Haywards Heath West Sussex | United Kingdom | British | Accountant | 105693390001 | ||||
GROOM, Alistair John | Director | The Rectory East Martin SP6 3LJ Fordingbridge Hampshire | England | British | Insurance Manager | 38168820003 | ||||
HANRATTY, Judith Christine | Director | Flat 10 36 Sloane Court West SW3 4TB London | England | British | Barrister | 28501040001 | ||||
HART, Lawrence Edward | Director | The House In The Woods Willey Broom Lane CR3 5BD Chaldon Surrey | British | Insurance Manager | 4971300001 | |||||
HEPBURN, Stuart Frankland | Director | Fitzjohns Great Canfield CM6 1JZ Dunmow Essex | British | Investment Management | 16412590002 | |||||
HESKETH, Michael John | Director | The Old Orchard Stony Lane Little Kingshill HP16 0DS Great Missenden Buckinghamshire | United Kingdom | British | Insurance | 32347020001 | ||||
HEWITT, Paul William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Non-Executive Director | 163759450001 | ||||
HOWES, John Harrison | Director | Cervantes 2 Riesco Drive CR0 5RS Croydon Surrey | British | Insurance Broker | 5198300001 | |||||
HURST-BANNISTER, Barnabas John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Insurance | 37504990002 | ||||
KEOGH, Mark William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | Irish | Chartered Accountant | 62140690001 | ||||
KNIGHT, Michael Anthony | Director | Bridgend, Noss Mayo PL8 1DX Plymouth The Haven Devon | England | British | Accountant | 69333130001 | ||||
MAROCK, David Gideon | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | Company Director | 136189130001 | ||||
MATTHEWS, John Stephen | Director | 79 Hillfield Avenue N8 7DS London | England | British | Accountant | 45883160003 | ||||
MAY, Paul Andrew | Director | CR3 | England | British | Insurance Consultant | 150155720001 |
Who are the persons with significant control of CHARLES TAYLOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jewel Bidco Limited | Jan 21, 2020 | Mincing Lane EC3R 7BB London 2 Minster Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHARLES TAYLOR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Jan 21, 2020 | The 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