CHARLES TAYLOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037502

Incorporation date

20/07/2000

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 20/07/2000)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of James Savill as a director on 2025-07-28
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon02/05/2024
Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01
dot icon18/04/2024
Appointment of Mr Jody Robert Baker as a director on 2024-04-15
dot icon05/03/2024
Appointment of Mr James Savill as a director on 2024-03-05
dot icon20/12/2023
Termination of appointment of Thomas Damian Ely as a director on 2023-12-19
dot icon20/12/2023
Appointment of Chantel Athlene Garfield as a director on 2023-12-19
dot icon12/10/2023
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
Change of details for Charles Taylor 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 icon16/12/2022
Termination of appointment of Catherine Mary Mulvihill as a director on 2022-12-16
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon11/08/2020
Termination of appointment of Alistair John David Hardie as a director on 2020-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon06/02/2020
Termination of appointment of Manjit Singh Takhtar as a director on 2020-01-31
dot icon23/01/2020
Appointment of Mr Thomas Damian Ely as a director on 2020-01-17
dot icon02/12/2019
Appointment of Ms Catherine Mary Mulvihill as a director on 2019-11-27
dot icon29/11/2019
Termination of appointment of Gary Raymond Bullock as a director on 2019-11-28
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Appointment of Mr Alistair John David Hardie as a director on 2019-09-19
dot icon27/06/2019
Termination of appointment of Paul Anton Trent as a director on 2019-06-27
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon03/10/2018
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 icon26/06/2018
Termination of appointment of Jeremy Paul Grose as a director on 2018-06-21
dot icon22/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon21/06/2018
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 icon14/12/2017
Termination of appointment of Thomas Damian Ely as a director on 2017-12-07
dot icon01/11/2017
Notification of Charles Taylor Holdings Limited as a person with significant control on 2016-04-06
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Christian Heath Schirmer as a director on 2017-07-27
dot icon27/07/2017
Appointment of Mr Manjit Singh Takhtar as a director on 2017-07-27
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon23/12/2016
Appointment of Mr Gary Raymond Bullock as a director on 2016-12-23
dot icon15/12/2016
Appointment of Mr Paul Anton Trent as a director on 2016-12-09
dot icon01/12/2016
Auditor's resignation
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Stephen Card as a director on 2016-07-01
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/01/2016
Appointment of Luisa Carlotta Barile as a director on 2016-01-18
dot icon08/01/2016
Termination of appointment of Martin John Fone as a director on 2016-01-08
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Christian Heath Schirmer on 2014-03-31
dot icon28/03/2014
Appointment of Mr Jeremy Paul Grose as a director
dot icon03/03/2014
Termination of appointment of Alistair Groom as a director
dot icon14/01/2014
Appointment of Mr Christian Heath Schirmer as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon07/03/2013
Termination of appointment of David Marock as a director
dot icon06/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr David Gideon Marock on 2012-07-19
dot icon07/08/2012
Director's details changed for Mr Alistair John Groom on 2012-07-19
dot icon07/08/2012
Director's details changed for Mr Martin John Fone on 2012-07-19
dot icon07/08/2012
Director's details changed for Mr George William Fitzsimons on 2012-07-19
dot icon07/08/2012
Director's details changed for Stephen Card on 2012-07-19
dot icon07/08/2012
Director's details changed for Mr Thomas Damian Ely on 2012-07-19
dot icon16/12/2011
Termination of appointment of John Reily as a director
dot icon16/12/2011
Termination of appointment of Michael Knight as a director
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Appointment of Mr David Gideon Marock as a director
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon30/06/2011
Termination of appointment of John Rowe as a director
dot icon28/02/2011
Appointment of Mr John Arthur Reily as a director
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Ivan Keane as a secretary
dot icon13/12/2010
Appointment of Michael Anthony Knight as a director
dot icon13/12/2010
Appointment of Mr Alistair John Groom as a director
dot icon29/11/2010
Appointment of John Stephen Martin Rowe as a director
dot icon27/10/2010
Termination of appointment of Simon Burroughs as a director
dot icon27/10/2010
Appointment of Stephen Card as a director
dot icon07/10/2010
Certificate of change of name
dot icon07/10/2010
Change of name notice
dot icon06/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Resolutions
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-18
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 icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon20/07/2009
Appointment terminated director arthur clarke
dot icon20/02/2009
Resolutions
dot icon10/09/2008
Director appointed martin john fone
dot icon10/09/2008
Secretary appointed ivan john keane
dot icon10/09/2008
Appointment terminated secretary robert bird
dot icon08/09/2008
Return made up to 20/07/08; full list of members
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Appointment terminated director john mckay
dot icon20/08/2008
Resolutions
dot icon02/07/2008
Accounts for a dormant company 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 icon24/07/2007
Return made up to 20/07/07; full list of members
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/07/2006
Return made up to 20/07/06; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/08/2005
Return made up to 20/07/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon15/09/2004
Certificate of change of name
dot icon16/08/2004
New director appointed
dot icon27/07/2004
Return made up to 20/07/04; full list of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Memorandum and Articles of Association
dot icon13/07/2004
Certificate of change of name
dot icon12/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/09/2003
Return made up to 20/07/03; full list of members
dot icon30/12/2002
Director resigned
dot icon03/10/2002
Return made up to 20/07/02; full list of members
dot icon22/07/2002
New director appointed
dot icon27/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/05/2002
Director's particulars changed
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon04/09/2001
Secretary resigned
dot icon08/08/2001
Return made up to 20/07/01; full list of members
dot icon29/03/2001
Resolutions
dot icon14/09/2000
Registered office changed on 14/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Secretary resigned
dot icon30/08/2000
Resolutions
dot icon20/07/2000
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
26/01/2011 - Present
26
Keane, Ivan John
Director
09/07/2004 - 25/04/2006
73
Mulvihill, Catherine Mary
Director
27/11/2019 - 16/12/2022
1
Savill, James
Director
05/03/2024 - 28/07/2025
1
Keane, Ivan John
Secretary
31/07/2008 - 26/01/2011
-

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 SERVICES LIMITED

CHARLES TAYLOR SERVICES LIMITED is an(a) Active company incorporated on 20/07/2000 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 SERVICES LIMITED?

toggle

CHARLES TAYLOR SERVICES LIMITED is currently Active. It was registered on 20/07/2000 .

Where is CHARLES TAYLOR SERVICES LIMITED located?

toggle

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

What does CHARLES TAYLOR SERVICES LIMITED do?

toggle

CHARLES TAYLOR SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR SERVICES LIMITED?

toggle

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