CHARLES TAYLOR & CO. LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561548

Incorporation date

22/11/1990

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon16/04/2025
Registration of charge 025615480012, created on 2025-04-11
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon09/01/2024
Appointment of Mr Duncan Hunter as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Thomas Damian Ely as a director on 2023-12-31
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon09/10/2023
Change of details for Charles Taylor Holdings Limited as a person with significant control on 2023-10-09
dot icon22/05/2023
Termination of appointment of Kara Louise Griffiths as a director on 2023-05-19
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon02/09/2021
Appointment of Mr Thomas Damian Ely as a director on 2021-08-20
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 025615480011
dot icon26/07/2021
Registration of charge 025615480011, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 025615480010 in full
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/04/2021
Termination of appointment of William James Robinson as a director on 2021-04-01
dot icon15/02/2021
Appointment of Kara Louise Griffiths as a director on 2021-02-15
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon19/08/2020
Termination of appointment of James Christopher Lewis Bean as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Nicholas Duncan Jelley as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Jeremy Paul Grose as a director on 2020-08-19
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/04/2020
Registration of charge 025615480010, created on 2020-04-01
dot icon12/03/2020
Satisfaction of charge 6 in full
dot icon12/03/2020
Satisfaction of charge 025615480008 in full
dot icon12/03/2020
Satisfaction of charge 3 in full
dot icon12/03/2020
Satisfaction of charge 2 in full
dot icon12/03/2020
Satisfaction of charge 025615480009 in full
dot icon12/03/2020
Satisfaction of charge 025615480007 in full
dot icon12/03/2020
Satisfaction of charge 5 in full
dot icon12/03/2020
Satisfaction of charge 4 in full
dot icon02/01/2020
Termination of appointment of Ivan John Keane as a director on 2019-12-31
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon31/10/2018
Registration of charge 025615480009, created on 2018-10-30
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Secretary's details changed for Charles Taylor Administration Services Limited on 2018-04-11
dot icon12/07/2018
Change of details for Charles Taylor Holdings Limited as a person with significant control on 2018-04-11
dot icon31/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/04/2018
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon08/12/2017
Appointment of Mr Nicholas Duncan Jelley as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Mark William Keogh as a director on 2017-12-08
dot icon17/10/2017
Registration of charge 025615480008, created on 2017-10-13
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Statement of capital on 2017-08-17
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/12/2016
Auditor's resignation
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/03/2016
Appointment of Mr James Christopher Lewis Bean as a director on 2016-03-04
dot icon02/02/2016
Statement of capital on 2016-02-02
dot icon29/01/2016
Termination of appointment of Thomas Damian Ely as a director on 2016-01-29
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Solvency Statement dated 17/12/15
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon08/01/2016
Resolutions
dot icon07/07/2015
Termination of appointment of Martin John Fone as a director on 2015-07-02
dot icon03/07/2015
Termination of appointment of Christian Heath Schirmer as a director on 2015-07-02
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/03/2015
Appointment of Mr William James Robinson as a director on 2015-03-10
dot icon20/03/2015
Termination of appointment of Kapil Dhir as a director on 2015-03-12
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Appointment of Mr Mark William Keogh as a director on 2014-07-21
dot icon23/05/2014
Termination of appointment of Tito Soso as a director
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Christian Heath Schirmer on 2014-03-31
dot icon21/03/2014
Appointment of Mr Jeremy Paul Grose as a director
dot icon03/03/2014
Termination of appointment of Alistair Groom as a director
dot icon31/01/2014
Termination of appointment of David Marock as a director
dot icon30/01/2014
Appointment of Mr Christian Heath Schirmer as a director
dot icon19/11/2013
Registration of charge 025615480007
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Ivan John Keane as a director
dot icon17/07/2013
Appointment of Mr Tito Marzio Soso as a director
dot icon10/07/2013
Appointment of Mr Kapil Dhir as a director
dot icon09/07/2013
Appointment of Mr David Gideon Marock as a director
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Ivan Keane as a director
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Mr Ivan John Keane as a director
dot icon16/05/2012
Director's details changed for Mr Thomas Damian Ely on 2012-04-29
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Alistair John Groom on 2012-04-29
dot icon16/05/2012
Director's details changed for Mr George William Fitzsimons on 2012-04-29
dot icon16/05/2012
Director's details changed for Mr Thomas Damian Ely on 2012-04-29
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/03/2011
Appointment of Mr Martin John Fone as a director
dot icon08/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/01/2010
Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 2010-01-06
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Location of debenture register
dot icon30/04/2009
Location of register of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/02/2009
Resolutions
dot icon20/08/2008
Resolutions
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon12/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon06/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Director's particulars changed
dot icon09/09/2005
Director resigned
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon21/03/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Director resigned
dot icon27/05/2003
Return made up to 30/04/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon13/02/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon26/03/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon05/01/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Director's particulars changed
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon23/05/2000
Registered office changed on 23/05/00 from: international house world trade centre 1 st katharines way london E1 9UN
dot icon14/12/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 30/04/99; no change of members
dot icon15/05/1999
Director resigned
dot icon16/07/1998
New director appointed
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 30/04/98; full list of members
dot icon15/01/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon24/12/1997
Resolutions
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon14/11/1997
New director appointed
dot icon13/07/1997
Director's particulars changed
dot icon04/06/1997
Return made up to 30/04/97; full list of members
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon11/11/1996
Director's particulars changed
dot icon06/11/1996
Director's particulars changed
dot icon06/11/1996
New director appointed
dot icon23/10/1996
Memorandum and Articles of Association
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon11/10/1996
Particulars of mortgage/charge
dot icon07/10/1996
Full group accounts made up to 1995-12-31
dot icon04/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Declaration of assistance for shares acquisition
dot icon26/09/1996
Declaration of assistance for shares acquisition
dot icon26/09/1996
Declaration of assistance for shares acquisition
dot icon05/08/1996
Director's particulars changed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon15/05/1996
Return made up to 30/04/96; full list of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
New director appointed
dot icon01/02/1996
Full group accounts made up to 1995-04-30
dot icon31/01/1996
New director appointed
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
£ nc 250000/325000 05/01/96
dot icon25/01/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon08/01/1996
New director appointed
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Resolutions
dot icon02/08/1995
New director appointed
dot icon24/05/1995
Return made up to 30/04/95; full list of members
dot icon08/02/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon07/10/1994
New director appointed
dot icon27/07/1994
New director appointed
dot icon11/05/1994
Return made up to 30/04/94; full list of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon12/09/1993
Director resigned
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon21/05/1993
Return made up to 30/04/93; change of members
dot icon11/05/1993
Resolutions
dot icon17/02/1993
Return made up to 22/11/92; full list of members
dot icon13/02/1993
Full accounts made up to 1992-04-30
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Director resigned
dot icon02/03/1992
Director resigned;new director appointed
dot icon11/02/1992
Return made up to 22/11/91; full list of members
dot icon15/07/1991
Statement of affairs
dot icon15/07/1991
Ad 01/05/91--------- £ si 249998@1
dot icon09/07/1991
Accounting reference date notified as 30/04
dot icon12/06/1991
Nc inc already adjusted 01/05/91
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Ad 01/05/91--------- £ si 249998@1=249998 £ ic 2/250000
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon21/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon01/05/1991
Certificate of change of name
dot icon29/04/1991
Registered office changed on 29/04/91 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
dot icon22/11/1990
Miscellaneous
dot icon22/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jelley, Nicholas Duncan
Director
07/12/2017 - 18/08/2020
10
Marock, David Gideon
Director
04/07/2013 - 28/01/2014
18
Koronka, Paul
Director
31/10/1997 - 25/04/2006
18
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
31/01/2011 - Present
26
Miller, James Christopher
Director
25/07/1995 - 04/03/1997
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES TAYLOR & CO. LIMITED

CHARLES TAYLOR & CO. LIMITED is an(a) Active company incorporated on 22/11/1990 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TAYLOR & CO. LIMITED?

toggle

CHARLES TAYLOR & CO. LIMITED is currently Active. It was registered on 22/11/1990 .

Where is CHARLES TAYLOR & CO. LIMITED located?

toggle

CHARLES TAYLOR & CO. LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CHARLES TAYLOR & CO. LIMITED do?

toggle

CHARLES TAYLOR & CO. LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR & CO. LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.