UKBizDB.co.uk

CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Charles Taylor Investment Management Company Limited. The company was founded 33 years ago and was given the registration number 02597752. 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 66300 - Fund management activities.

Company Information

Name:CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
Company Number:02597752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

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 Secretary04 February 2011Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director07 December 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director31 March 2016Active
14 Coulsdon Rise, Coulsdon, CR5 2SA

Secretary05 May 1993Active
East House Ashcombe Priory, Fordcombe, Tunbridge Wells, TN3 9UR

Secretary-Active
Aros Courts Hill Road, Haslemere, GU27 2PN

Director15 June 1999Active
Standard House, 12-13 Essex Street, London, England, WC2R 3AA

Director29 July 2010Active
The Rectory, East Martin, Fordingbridge, SP6 3LJ

Director17 February 1994Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director20 April 2020Active
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director29 May 2002Active
The House In The Woods, Willey Broom Lane, Chaldon, CR3 5BD

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

Director12 February 2002Active
Little Mytten Mytten Close, Cuckfield, Haywards Heath, RH17 5LJ

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

Director02 December 2016Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director12 August 2009Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director31 October 2018Active
Standard House, 12-13 Essex Street, London, England, WC2R 3AA

Director08 December 2011Active
79 Hillfield Avenue, London, N8 7DS

Director07 February 2001Active
Owthorpe House, Hatmill Lane, Brenchley, TN12 7AE

Director16 September 1992Active
14 Roehampton Gate, London, SW15 5JS

Director01 March 2002Active
Ixworth Abbey, Ixworth, Bury St Edmunds, IP31 2HQ

Director-Active
Moors House, Hook Norton, Banbury, OX15 5LS

Director-Active
Thrashers Old Lane, Cobham, KT11 1NA

Director-Active
18 Compass Court, 39 Shad Thames, London, SE1 2NJ

Director20 January 2005Active
11 Bramerton Street, London, SW3 5JS

Director22 April 1998Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director07 December 2020Active

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 (6 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
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change corporate secretary company with change date.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.