CHARLES TAYLOR INSURANCE SERVICES LIMITED

CHARLES TAYLOR INSURANCE SERVICES LIMITED

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

    Company NameCHARLES TAYLOR INSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04054468
    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 INSURANCE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHARLES TAYLOR INSURANCE SERVICES 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 INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIOM CONSULTING LIMITEDDec 31, 2003Dec 31, 2003
    AXIOM CLAIMS CONSULTING LIMITED Nov 30, 2000Nov 30, 2000
    SIGNDELTA LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for CHARLES TAYLOR INSURANCE SERVICES 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 INSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for CHARLES TAYLOR INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 040544680009, created on Apr 11, 2025

    84 pagesMR01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 16, 2024 with updates

    4 pagesCS01

    Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Arjun Ramdas as a director on Apr 15, 2024

    2 pagesAP01

    Appointment of Mr Jody Robert Baker as a director on Apr 15, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Chantel Athlene Garfield on Oct 09, 2023

    2 pagesCH01

    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

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

    2 pagesPSC05

    Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023

    1 pagesCH04

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Edward Schaffer as a director on Mar 15, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the authority revokes and replaces all unexcercised authoritiesmpreviuosly granted the directors 22/07/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 22, 2022

    • Capital: GBP 1,002
    3 pagesSH01

    Registration of charge 040544680008, created on Jun 21, 2022

    69 pagesMR01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Registration of charge 040544680007, created on Jul 22, 2021

    85 pagesMR01

    Satisfaction of charge 040544680006 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Arjun Ramdas as a director on May 13, 2021

    1 pagesTM01

    Termination of appointment of Jody Robert Baker as a director on May 13, 2021

    1 pagesTM01

    Who are the officers of CHARLES TAYLOR INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3413040
    157558200001
    BAKER, Jody Robert
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritishDirector234008070002
    RAMDAS, Arjun
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritishDirector271457720001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLARD, Philip Nigel
    Dingle Bank, Pilgrims Way
    Westhumble
    RH5 6AW Dorking
    Surrey
    Director
    Dingle Bank, Pilgrims Way
    Westhumble
    RH5 6AW Dorking
    Surrey
    EnglandBritishAccountant10268330003
    BAKER, Jody Robert
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishDirector234008070001
    BARILE, Luisa Carlotta
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishChief Executive Officer204402250001
    BRUNA, Sergio Eugenio
    Serel House Fairview
    Old London Road
    OX9 2JR Milton Common
    Oxfordshire
    Director
    Serel House Fairview
    Old London Road
    OX9 2JR Milton Common
    Oxfordshire
    EnglandDutchExecutive Director11624030001
    CARD, Stephen
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritishInsurance Manager149789570001
    CHOPOURIAN, Arthur Giragos
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    Director
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    United KingdomBritishManaging Director166350280001
    CHOPOURIAN, Arthur Giragos
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    Director
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    United KingdomBritishInsurance & Reinsurance Consul166350280001
    CLARKE, Peter Arthur
    Westcar Lane
    Hersham
    KT12 5ES Walton-On-Thames
    103
    Surrey
    Director
    Westcar Lane
    Hersham
    KT12 5ES Walton-On-Thames
    103
    Surrey
    United KingdomBritishDirector30911760001
    CLARKE, Peter Arthur
    103 Westcar Lane
    KT12 5ES Walton On Thames
    Surrey
    Director
    103 Westcar Lane
    KT12 5ES Walton On Thames
    Surrey
    United KingdomBritishFinance Director30911760001
    CRUTTWELL, Edward Robert Charles
    Skurrays
    Petteridge Lane
    TN12 7LT Matfield
    Kent
    Director
    Skurrays
    Petteridge Lane
    TN12 7LT Matfield
    Kent
    BritishDitrector Admin Services34367480001
    EDDERY JOEL, Nicholas John
    40 New Road
    SS9 2EA Leigh On Sea
    Essex
    Director
    40 New Road
    SS9 2EA Leigh On Sea
    Essex
    BritishMarketing Director74934560002
    ELLIOTT, Mark Henry
    2 The Firs
    Dartford Road
    DA5 2AX Bexley
    Kent
    Director
    2 The Firs
    Dartford Road
    DA5 2AX Bexley
    Kent
    EnglandBritishAccountant5653800001
    ELY, Thomas Damian
    9 Mayfield Avenue
    W4 1PN London
    Director
    9 Mayfield Avenue
    W4 1PN London
    EnglandBritishInsurance Manager59348270003
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritishAccountant105693390001
    FONE, Martin John
    Buckingham Way
    Frimley
    GU16 8XE Camberley
    5
    Surrey
    Director
    Buckingham Way
    Frimley
    GU16 8XE Camberley
    5
    Surrey
    EnglandBritishConsultant84613190001
    FRIEND, David Mark
    St James Park
    TN1 2LQ Royal Tunbridge Wells
    79
    Kent
    England
    Director
    St James Park
    TN1 2LQ Royal Tunbridge Wells
    79
    Kent
    England
    EnglandBritishInsurance Manager188336500001
    GAME, Henry Anson
    4 Raynhams
    High Street
    CB10 1AU Saffron Walden
    Coopers
    Essex
    England
    Director
    4 Raynhams
    High Street
    CB10 1AU Saffron Walden
    Coopers
    Essex
    England
    UkEnglishLawyer92624940001
    GARFIELD, Chantel Athlene
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritishChief Financial Officer277038300001
    GOSS, Peter David
    10 The Spinney
    HA7 4QJ Stanmore
    Middlesex
    Director
    10 The Spinney
    HA7 4QJ Stanmore
    Middlesex
    EnglandBritishCompany Director373060003
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    EnglandBritishAccountant81890030001
    HALLS, John
    The Jays
    21 Yeoman Way
    IP7 5HW Hadleigh
    Suffolk
    Director
    The Jays
    21 Yeoman Way
    IP7 5HW Hadleigh
    Suffolk
    United KingdomBritishManaging Director132019140001
    HARDIE, Alistair John David
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishDirector194557210001
    HILL, John Lawrence
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    Director
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    BritishChmn-Management Services663680001
    JENNINGS, Thomas David
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    Director
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    UkBritishConsultant47666540004
    KEANE, Ivan John
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishSolicitor65092840002
    KEANE, Ivan John
    Belsize Road
    NW6 4RX London
    19
    Director
    Belsize Road
    NW6 4RX London
    19
    EnglandBritishSolicitor65092840002
    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
    LAING, James Adam
    4 Gorse End
    RH12 5XW Horsham
    West Sussex
    Director
    4 Gorse End
    RH12 5XW Horsham
    West Sussex
    BritishDirector Tax71173060001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Axiom Holdings Limited
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number5072841
    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.

    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