UKBizDB.co.uk

CHARLES TAYLOR BROKER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Taylor Broker Services Limited. The company was founded 16 years ago and was given the registration number 06430067. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARLES TAYLOR BROKER SERVICES LIMITED
Company Number:06430067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Corporate Secretary31 January 2011Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director16 December 2022Active
14 Coulsdon Rise, Coulsdon, CR5 2SA

Secretary07 May 2009Active
3 Oakwood Court, Gordon Road, London, E4 6BX

Secretary19 November 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary19 November 2007Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director18 January 2016Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director23 December 2016Active
Chantry, Braintree Road, Felsted, Dunmow, CM6 3DR

Director16 March 2010Active
2 The Firs, Dartford Road, Bexley, DA5 2AX

Director01 October 2008Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director07 May 2009Active
30 Barrowfield, Cuckfield, Haywards Heath, RH17 5ER

Director07 May 2009Active
Standard House, 12-13 Essex Street, London, England, WC2R 3AA

Director23 March 2011Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Director19 November 2007Active
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT

Director19 November 2007Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director19 September 2019Active
Standard, House, 12-13 Essex Street, London, England, WC2R 3AA

Director16 July 2012Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director16 October 2017Active
Sea Whispers 31, Cassel Avenue, Branksome Park, Poole, BH13 6JD

Director07 May 2009Active
3 The Hollies, New Barn, DA3 7HU

Director19 November 2007Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director31 January 2014Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director27 July 2017Active

People with Significant Control

Charles Taylor Services Limited
Notified on:05 January 2023
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Taylor Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Change corporate secretary company with change date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.