CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED
Overview
Company Name | CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03415154 |
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 AVIATION (ASSET MANAGEMENT) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) 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 AVIATION (ASSET MANAGEMENT) LIMITED?
Company Name | From | Until |
---|---|---|
ASG (AIRCRAFT TECHNICAL SERVICES) LIMITED | Oct 16, 2002 | Oct 16, 2002 |
ASG AVIATION SERVICES LTD | Aug 06, 1997 | Aug 06, 1997 |
What are the latest accounts for CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) 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 AVIATION (ASSET MANAGEMENT) 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 AVIATION (ASSET MANAGEMENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 034151540004, created on Apr 11, 2025 | 84 pages | MR01 | ||||||||||
Appointment of Hugh William Thacker as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
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 Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Benjamin Hutchings as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Director Richard Olyffe Yerbury as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Damian Ely as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Benjamin Hutchings as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 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 Adjusting 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 | 21 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 | ||||||||||
Appointment of Chantel Garfield as a director on Sep 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Bennett as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 034151540003, created on Jul 22, 2021 | 85 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Who are the officers of CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) 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 | ||||||||||
THACKER, Hugh William | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | Loss Adjuster | 331848270001 | ||||||||
BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
SOLOMON, Karen Susan | Secretary | Hill Crest The Common, Woodgreen SP6 2BQ Fordingbridge Hampshire | British | Company Secretary | 85726370001 | |||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BENNETT, Sarah | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | Finance Director | 272707530001 | ||||||||
CRUTTENDEN, Paul Antony | Director | 14 Hainault Drive BH31 6LE Verwood Dorset | United Kingdom | British | Aircraft Engineer | 88659480002 | ||||||||
DUKE, Robert Laurence | Director | Vicarage Road TW16 7QT Sunbury 90 Middlesex | England | British | Operations Director | 138792270001 | ||||||||
ELY, Thomas Damian | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | Company Director | 59348270003 | ||||||||
FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | Accountant | 105693390001 | ||||||||
GARFIELD, Chantel Athlene | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | Chief Financial Officer | 277038300001 | ||||||||
HUTCHINGS, Oliver Benjamin | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | Director | 316941310001 | ||||||||
KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Solicitor | 65092840002 | ||||||||
LEIFHEIT, Christian | Director | Kirschbaumweg 3a FOREIGN Pfaffenhofen Munich 85276 Germany | German | Commercial Manager | 85726720001 | |||||||||
MCKAY, John Stewart | Director | Headley Common Road KT18 6NR Headley The White House Surrey | England | British | Aviation Engineer | 138496700001 | ||||||||
SOLOMON, Jeffrey | Director | Hill Crest The Common, Woodgreen SP6 2BQ Fordingbridge Hampshire | England | British | Aircraft Consultant | 164396790002 | ||||||||
YERBURY, Richard Olyffe, Director | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | Corporate Development Director | 207111610001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charles Taylor Adjusting 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