CHARLES TAYLOR INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054468

Incorporation date

17/08/2000

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 17/08/2000)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/04/2025
Registration of charge 040544680009, created on 2025-04-11
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon02/05/2024
Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01
dot icon25/04/2024
Appointment of Mr Jody Robert Baker as a director on 2024-04-15
dot icon25/04/2024
Appointment of Mr Arjun Ramdas as a director on 2024-04-15
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Chantel Athlene Garfield on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Change of details for Axiom Holdings Limited as a person with significant control on 2023-10-09
dot icon09/10/2023
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 2023-10-09
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon15/03/2023
Termination of appointment of Christopher Edward Schaffer as a director on 2023-03-15
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Resolutions
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon30/06/2022
Registration of charge 040544680008, created on 2022-06-21
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registration of charge 040544680007, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 040544680006 in full
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon13/05/2021
Termination of appointment of Arjun Ramdas as a director on 2021-05-13
dot icon13/05/2021
Termination of appointment of Jody Robert Baker as a director on 2021-05-13
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon04/12/2020
Appointment of Mr Arjun Ramdas as a director on 2020-12-04
dot icon02/12/2020
Termination of appointment of Mark William Keogh as a director on 2020-12-01
dot icon27/11/2020
Appointment of Chantel Garfield as a director on 2020-11-27
dot icon03/08/2020
Appointment of Mr Jody Robert Baker as a director on 2020-07-31
dot icon31/07/2020
Appointment of Mr Mark William Keogh as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Alistair John David Hardie as a director on 2020-07-31
dot icon31/07/2020
Appointment of Christopher Edward Schaffer as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Ivan John Keane as a director on 2020-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon02/04/2020
Registration of charge 040544680006, created on 2020-04-01
dot icon12/03/2020
Satisfaction of charge 040544680004 in full
dot icon12/03/2020
Satisfaction of charge 040544680005 in full
dot icon12/03/2020
Satisfaction of charge 040544680003 in full
dot icon06/02/2020
Termination of appointment of Manjit Singh Takhtar as a director on 2020-01-31
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon23/05/2019
Termination of appointment of Richard Olyffe Yerbury as a director on 2019-05-15
dot icon23/05/2019
Appointment of Mr Alistair John David Hardie as a director on 2019-01-31
dot icon31/10/2018
Registration of charge 040544680005, created on 2018-10-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-06-16 with updates
dot icon27/07/2018
Director's details changed for Mr Ivan John Keane on 2018-04-11
dot icon27/07/2018
Director's details changed for Mr Ivan John Keane on 2018-04-11
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 Axiom Holdings Limited as a person with significant control on 2018-04-11
dot icon20/06/2018
Termination of appointment of Luisa Carlotta Barile as a director on 2018-05-09
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 icon17/10/2017
Registration of charge 040544680004, created on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Rectified AP01 was removed from the public record on 30/08/2018 as the information is invalid/ineffective.
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/06/2017
Notification of Axiom Holdings Limited as a person with significant control on 2016-04-06
dot icon12/06/2017
Termination of appointment of Stephen Card as a director on 2017-05-25
dot icon22/05/2017
Appointment of Mr Manjit Singh Takhtar as a director on 2017-05-04
dot icon08/05/2017
Appointment of Mr Richard Olyffe Yerbury as a director on 2017-05-04
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon01/12/2016
Auditor's resignation
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Luisa Carlotta Barile as a director on 2016-03-08
dot icon08/03/2016
Termination of appointment of Christian Heath Schirmer as a director on 2016-03-08
dot icon21/01/2016
Part of the property or undertaking has been released from charge 040544680003
dot icon29/10/2015
Satisfaction of charge 2 in full
dot icon18/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Christian Heath Schirmer on 2014-03-31
dot icon20/12/2013
Appointment of Mr Christian Heath Schirmer as a director
dot icon19/11/2013
Registration of charge 040544680003
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon08/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr George William Fitzsimons on 2012-08-01
dot icon08/10/2012
Director's details changed for Stephen Card on 2012-08-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Mr Ivan John Keane as a director
dot icon08/12/2011
Termination of appointment of Martin Fone as a director
dot icon08/12/2011
Termination of appointment of Vivienne Sullivan as a director
dot icon08/12/2011
Termination of appointment of Alan Prime as a director
dot icon08/12/2011
Termination of appointment of Peter Clarke as a director
dot icon08/12/2011
Termination of appointment of Henry Game as a director
dot icon08/12/2011
Termination of appointment of David Friend as a director
dot icon20/10/2011
Termination of appointment of Ivan Keane as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon04/05/2011
Appointment of Mr David Mark Friend as a director
dot icon04/05/2011
Appointment of Mr Henry Anson Game 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 icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon19/04/2010
Appointment of Peter Arthur Clarke as a director
dot icon16/04/2010
Appointment of Ivan John Keane as a director
dot icon16/04/2010
Appointment of Vivienne Claire Sullivan as a director
dot icon16/04/2010
Appointment of Alan Victor Prime as a director
dot icon16/04/2010
Appointment of Martin John Fone as a director
dot icon08/04/2010
Termination of appointment of Thomas Ely as a director
dot icon17/03/2010
Appointment of Stephen Card as a director
dot icon17/03/2010
Termination of appointment of Michael Peachey as a director
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon11/01/2010
Auditor's resignation
dot icon05/01/2010
Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 2010-01-05
dot icon20/12/2009
Termination of appointment of Peter Greenslade as a director
dot icon20/12/2009
Termination of appointment of Timothy Riddell as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Resolutions
dot icon10/10/2009
Resolutions
dot icon18/08/2009
Return made up to 17/08/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from international house 1 st katharines way london E1W 1UT
dot icon18/08/2009
Location of debenture register
dot icon18/08/2009
Location of register of members
dot icon04/06/2009
Full accounts made up to 2007-12-31
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2009
Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT
dot icon21/05/2009
Appointment terminated director mark elliott
dot icon21/05/2009
Appointment terminated director thomas jennings
dot icon21/05/2009
Appointment terminated director ian major
dot icon21/05/2009
Appointment terminated director daniel maleary
dot icon21/05/2009
Appointment terminated director charles portsmouth
dot icon21/05/2009
Appointment terminated secretary a g secretarial LIMITED
dot icon18/05/2009
Director appointed thomas damian ely
dot icon18/05/2009
Director appointed george william fitzsimons
dot icon18/05/2009
Secretary appointed robert bird
dot icon18/05/2009
Director appointed michael edwin peachey
dot icon17/03/2009
Resolutions
dot icon27/08/2008
Director appointed mark elliott
dot icon19/08/2008
Return made up to 17/08/08; full list of members
dot icon17/07/2008
Director appointed charles sinclair portsmouth
dot icon23/04/2008
Director appointed daniel john maleary
dot icon15/01/2008
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon22/08/2007
Return made up to 17/08/07; full list of members
dot icon10/08/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon29/06/2007
New director appointed
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon20/11/2006
Director resigned
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 17/08/06; full list of members
dot icon03/07/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon02/09/2005
Return made up to 17/08/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon25/08/2005
New director appointed
dot icon23/08/2005
Location of register of members
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon18/03/2005
Director's particulars changed
dot icon08/09/2004
Return made up to 17/08/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon19/07/2004
Declaration of assistance for shares acquisition
dot icon19/07/2004
Resolutions
dot icon14/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Auditor's resignation
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Director resigned
dot icon06/03/2004
Full accounts made up to 2002-12-31
dot icon11/01/2004
Director resigned
dot icon31/12/2003
Certificate of change of name
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/09/2003
Return made up to 17/08/03; full list of members
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon14/07/2003
Registered office changed on 14/07/03 from: east india house 109-117 middlesex street london E1 7FJ
dot icon18/05/2003
New director appointed
dot icon06/05/2003
Director's particulars changed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon11/09/2002
Return made up to 17/08/02; full list of members
dot icon08/07/2002
New director appointed
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon15/08/2001
Return made up to 17/08/01; full list of members
dot icon27/02/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon11/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon11/01/2001
Registered office changed on 11/01/01 from: 8 devonshire square london EC2M 4PL
dot icon30/11/2000
Certificate of change of name
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Registered office changed on 03/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon17/08/2000
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
16/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramdas, Arjun
Director
15/04/2024 - Present
6
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
31/01/2011 - Present
26
Keane, Ivan John
Director
16/07/2012 - 31/07/2020
72
Keane, Ivan John
Director
31/03/2010 - 20/10/2011
72
Marjoribanks, Francis Nigel
Director
02/01/2001 - 30/06/2004
10

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 INSURANCE SERVICES LIMITED

CHARLES TAYLOR INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 3 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 INSURANCE SERVICES LIMITED?

toggle

CHARLES TAYLOR INSURANCE SERVICES LIMITED is currently Active. It was registered on 17/08/2000 .

Where is CHARLES TAYLOR INSURANCE SERVICES LIMITED located?

toggle

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

What does CHARLES TAYLOR INSURANCE SERVICES LIMITED do?

toggle

CHARLES TAYLOR INSURANCE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.