UKBizDB.co.uk

CHARLES TAYLOR & CO. LIMITED

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

This company is commonly known as Charles Taylor & Co. Limited. The company was founded 33 years ago and was given the registration number 02561548. 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 65202 - Non-life reinsurance.

Company Information

Name:CHARLES TAYLOR & CO. LIMITED
Company Number:02561548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG
Country Origin:UNITED KINGDOM
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

Director31 December 2023Active
14 Coulsdon Rise, Coulsdon, CR5 2SA

Secretary01 May 1993Active
East House Ashcombe Priory, Fordcombe, Tunbridge Wells, TN3 9UR

Secretary-Active
5 Deben Road, Colchester, CO4 3UZ

Director17 June 1996Active
Aros Courts Hill Road, Haslemere, GU27 2PN

Director01 July 1999Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director04 March 2016Active
26 Grove Park, Wanstead, London, E11 2DL

Director-Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director02 July 2013Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director20 August 2021Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director24 June 1998Active
The Pippins, Hyde End Lane, Brimpton Nr Reading, RG7 4TH

Director-Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director26 April 2006Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director23 March 2011Active
The Tweed, Tweed Lane Ifield, Crawley, RH11 0NH

Director01 January 1998Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director15 February 2021Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director-Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director14 March 2014Active
2 Surf Road, West Point, Usa,

Director22 March 1996Active
The House In The Woods, Willey Broom Lane, Chaldon, CR3 5BD

Director-Active
Fitzjohns, Great Canfield, Dunmow, CM6 1JZ

Director07 September 1994Active
The Old Orchard Stony Lane, Little Kingshill, Great Missenden, HP16 0DS

Director11 December 1995Active
Little Mytten Mytten Close, Cuckfield, Haywards Heath, RH17 5LJ

Director01 November 1996Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director08 December 2017Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director17 July 2013Active
Standard, House, 12-13 Essex Street, London, England, WC2R 3AA

Director16 July 2012Active
19 Belsize Road, London, NW6 4RX

Director01 July 1999Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director21 July 2014Active
69 Queens Road, Ashford, TN24 8NL

Director01 November 1997Active
21 Shooters Hill Road, London, SE3 7AS

Director-Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director05 July 2013Active
79 Hillfield Avenue, London, N8 7DS

Director01 January 1996Active
Owthorpe House, Hatmill Lane, Brenchley, TN12 7AE

Director-Active
27 Fife Road, East Sheen, London, SW14 7EJ

Director26 July 1995Active
79 Westmoreland Avenue, Hornchurch, RM11 2EF

Director01 July 1994Active

People with Significant Control

Charles Taylor Holdings Limited
Notified on:06 April 2016
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-14Accounts

Accounts with accounts type full.

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
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-25Mortgage

Mortgage charge part both with charge number.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.