CHARLES TAYLOR INSURANCE SERVICES LIMITED
Overview
| Company Name | CHARLES TAYLOR INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04054468 |
| 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 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 Address | No |
What were the previous names of CHARLES TAYLOR INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXIOM CONSULTING LIMITED | Dec 31, 2003 | Dec 31, 2003 |
| AXIOM CLAIMS CONSULTING LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| SIGNDELTA LIMITED | Aug 17, 2000 | Aug 17, 2000 |
What are the latest accounts for CHARLES TAYLOR INSURANCE SERVICES 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 INSURANCE SERVICES 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 INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 040544680009, created on Apr 11, 2025 | 84 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Arjun Ramdas as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jody Robert Baker as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 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 Axiom 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 | ||||||||||||||
Termination of appointment of Christopher Edward Schaffer as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2022
| 3 pages | SH01 | ||||||||||||||
Registration of charge 040544680008, created on Jun 21, 2022 | 69 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Registration of charge 040544680007, created on Jul 22, 2021 | 85 pages | MR01 | ||||||||||||||
Satisfaction of charge 040544680006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Arjun Ramdas as a director on May 13, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHARLES TAYLOR INSURANCE SERVICES 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 | ||||||||||
| BAKER, Jody Robert | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 234008070002 | |||||||||
| RAMDAS, Arjun | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 271457720001 | |||||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLARD, Philip Nigel | Director | Dingle Bank, Pilgrims Way Westhumble RH5 6AW Dorking Surrey | England | British | 10268330003 | |||||||||
| BAKER, Jody Robert | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | 234008070001 | |||||||||
| BARILE, Luisa Carlotta | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 204402250001 | |||||||||
| BRUNA, Sergio Eugenio | Director | Serel House Fairview Old London Road OX9 2JR Milton Common Oxfordshire | England | Dutch | 11624030001 | |||||||||
| CARD, Stephen | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 149789570001 | |||||||||
| CHOPOURIAN, Arthur Giragos | Director | Doone Cottage Church Walk Wilmington DA2 7EL Dartford Kent | United Kingdom | British | 166350280001 | |||||||||
| CHOPOURIAN, Arthur Giragos | Director | Doone Cottage Church Walk Wilmington DA2 7EL Dartford Kent | United Kingdom | British | 166350280001 | |||||||||
| CLARKE, Peter Arthur | Director | Westcar Lane Hersham KT12 5ES Walton-On-Thames 103 Surrey | United Kingdom | British | 30911760001 | |||||||||
| CLARKE, Peter Arthur | Director | 103 Westcar Lane KT12 5ES Walton On Thames Surrey | United Kingdom | British | 30911760001 | |||||||||
| CRUTTWELL, Edward Robert Charles | Director | Skurrays Petteridge Lane TN12 7LT Matfield Kent | British | 34367480001 | ||||||||||
| EDDERY JOEL, Nicholas John | Director | 40 New Road SS9 2EA Leigh On Sea Essex | British | 74934560002 | ||||||||||
| ELLIOTT, Mark Henry | Director | 2 The Firs Dartford Road DA5 2AX Bexley Kent | England | British | 5653800001 | |||||||||
| ELY, Thomas Damian | Director | 9 Mayfield Avenue W4 1PN London | England | British | 59348270003 | |||||||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 105693390001 | |||||||||
| FONE, Martin John | Director | Buckingham Way Frimley GU16 8XE Camberley 5 Surrey | England | British | 84613190001 | |||||||||
| FRIEND, David Mark | Director | St James Park TN1 2LQ Royal Tunbridge Wells 79 Kent England | England | British | 188336500001 | |||||||||
| GAME, Henry Anson | Director | 4 Raynhams High Street CB10 1AU Saffron Walden Coopers Essex England | Uk | English | 92624940001 | |||||||||
| GARFIELD, Chantel Athlene | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 277038300001 | |||||||||
| GOSS, Peter David | Director | 10 The Spinney HA7 4QJ Stanmore Middlesex | England | British | 373060003 | |||||||||
| GREENSLADE, Peter Donald | Director | Woodedge Cottage Bolney Road RG9 3NT Henley On Thames Oxfordshire | England | British | 81890030001 | |||||||||
| HALLS, John | Director | The Jays 21 Yeoman Way IP7 5HW Hadleigh Suffolk | United Kingdom | British | 132019140001 | |||||||||
| HARDIE, Alistair John David | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 194557210001 | |||||||||
| HILL, John Lawrence | Director | Bramley Farm House Romford Road Pembury TN2 4BA Tunbridge Wells Kent | British | 663680001 | ||||||||||
| JENNINGS, Thomas David | Director | Commonwood Cottage Common Wood WD4 9BA Kings Langley Hertfordshire | Uk | British | 47666540004 | |||||||||
| KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 65092840002 | |||||||||
| KEANE, Ivan John | Director | Belsize Road NW6 4RX London 19 | England | British | 65092840002 | |||||||||
| KEOGH, Mark William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | Irish | 62140690001 | |||||||||
| LAING, James Adam | Director | 4 Gorse End RH12 5XW Horsham West Sussex | British | 71173060001 |
Who are the persons with significant control of CHARLES TAYLOR INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axiom 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