Company NameCharles Taylor Services Limited
Company StatusActive
Company Number04037502
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(23 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr James Savill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Jody Robert Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(23 years, 9 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed26 January 2011(10 years, 6 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameRichard Adrian Radevsky
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHadleigh Wood
Bethesda Street, Upper Basildon
Reading
Berkshire
RG8 8NU
Director NamePeter William O'Neill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLlwyfenni 549 Clydach Road
Ynystawe
Swansea
SA6 5AA
Wales
Director NameMr Paul Andrew May
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressCr3
Secretary NameBrenton Albert Parr
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Cork Square
Wapping
London
E1W 2NG
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed29 August 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameAndrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleClaims Consultant
Correspondence Address20 Lowdells Close
East Grinstead
West Sussex
RH19 2HB
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2006)
RoleInsurance Manager Solicitor
Country of ResidenceEngland
Correspondence Address19 Belsize Road
London
NW6 4RX
Director NameMr Arthur Kenneth Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 July 2009)
RoleAdjuster
Country of ResidenceUnited Kingdom
Correspondence Address17 Shenfield Crescent
Brentwood
Essex
CM15 8BN
Director NameMr John Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressThe White House Headley Common Road
Headley
Surrey
KT18 6NR
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 2010)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address26 Grove Park
Wanstead
London
E11 2DL
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Martin John Fone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameMr Ivan John Keane
NationalityBritish
StatusResigned
Appointed31 July 2008(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Belsize Road
London
NW6 4RX
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey Ixworth
Bury St. Edmunds
Suffolk
IP31 2HQ
Director NameMr Michael Anthony Knight
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven Bridgend
Noss Mayo
Devon
PL8 1DX
Director NameMr John Arthur Reily
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 2011)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Christian Heath Schirmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2017)
RoleCeo Insurance Support Services Non-Life
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMrs Luisa Carlotta Barile
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul Anton Trent
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Gary Raymond Bullock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2019)
RoleInsurance Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Manjit Singh Takhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMs Catherine Mary Mulvihill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2023)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitectplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Charles Taylor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£389,409
Net Worth£564,207
Cash£100,084
Current Liabilities£1,160,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

20 December 2023Appointment of Chantel Athlene Garfield as a director on 19 December 2023 (2 pages)
20 December 2023Termination of appointment of Thomas Damian Ely as a director on 19 December 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (20 pages)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
9 October 2023Change of details for Charles Taylor Holdings Limited as a person with significant control on 9 October 2023 (2 pages)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Catherine Mary Mulvihill as a director on 16 December 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (19 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (19 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (17 pages)
11 August 2020Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Manjit Singh Takhtar as a director on 31 January 2020 (1 page)
23 January 2020Appointment of Mr Thomas Damian Ely as a director on 17 January 2020 (2 pages)
2 December 2019Appointment of Ms Catherine Mary Mulvihill as a director on 27 November 2019 (2 pages)
29 November 2019Termination of appointment of Gary Raymond Bullock as a director on 28 November 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
20 September 2019Appointment of Mr Alistair John David Hardie as a director on 19 September 2019 (2 pages)
27 June 2019Termination of appointment of Paul Anton Trent as a director on 27 June 2019 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
12 July 2018Change of details for Charles Taylor Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
26 June 2018Termination of appointment of Jeremy Paul Grose as a director on 21 June 2018 (1 page)
22 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
21 June 2018Termination of appointment of Luisa Carlotta Barile as a director on 9 May 2018 (1 page)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
14 December 2017Termination of appointment of Thomas Damian Ely as a director on 7 December 2017 (1 page)
1 November 2017Notification of Charles Taylor Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Charles Taylor Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Manjit Singh Takhtar as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Manjit Singh Takhtar as a director on 27 July 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 December 2016Appointment of Mr Gary Raymond Bullock as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Mr Gary Raymond Bullock as a director on 23 December 2016 (2 pages)
15 December 2016Appointment of Mr Paul Anton Trent as a director on 9 December 2016 (2 pages)
15 December 2016Appointment of Mr Paul Anton Trent as a director on 9 December 2016 (2 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Termination of appointment of Stephen Card as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Stephen Card as a director on 1 July 2016 (1 page)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(5 pages)
21 January 2016Appointment of Luisa Carlotta Barile as a director on 18 January 2016 (2 pages)
21 January 2016Appointment of Luisa Carlotta Barile as a director on 18 January 2016 (2 pages)
8 January 2016Termination of appointment of Martin John Fone as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Martin John Fone as a director on 8 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
(5 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
(5 pages)
16 April 2014Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages)
16 April 2014Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages)
28 March 2014Appointment of Mr Jeremy Paul Grose as a director (2 pages)
28 March 2014Appointment of Mr Jeremy Paul Grose as a director (2 pages)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
14 January 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
14 January 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
24 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of David Marock as a director (1 page)
7 March 2013Termination of appointment of David Marock as a director (1 page)
6 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
6 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Director's details changed for Mr Alistair John Groom on 19 July 2012 (2 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mr Martin John Fone on 19 July 2012 (2 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Stephen Card on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Stephen Card on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Alistair John Groom on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Thomas Damian Ely on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr David Gideon Marock on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Martin John Fone on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr George William Fitzsimons on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr George William Fitzsimons on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr David Gideon Marock on 19 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Thomas Damian Ely on 19 July 2012 (2 pages)
16 December 2011Termination of appointment of John Reily as a director (1 page)
16 December 2011Termination of appointment of Michael Knight as a director (1 page)
16 December 2011Termination of appointment of John Reily as a director (1 page)
16 December 2011Termination of appointment of Michael Knight as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2011Appointment of Mr David Gideon Marock as a director (3 pages)
4 August 2011Appointment of Mr David Gideon Marock as a director (3 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
28 February 2011Appointment of Mr John Arthur Reily as a director (2 pages)
28 February 2011Appointment of Mr John Arthur Reily as a director (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Ivan Keane as a secretary (2 pages)
7 February 2011Termination of appointment of Ivan Keane as a secretary (2 pages)
13 December 2010Appointment of Mr Alistair John Groom as a director (3 pages)
13 December 2010Appointment of Michael Anthony Knight as a director (3 pages)
13 December 2010Appointment of Michael Anthony Knight as a director (3 pages)
13 December 2010Appointment of Mr Alistair John Groom as a director (3 pages)
29 November 2010Appointment of John Stephen Martin Rowe as a director (3 pages)
29 November 2010Appointment of John Stephen Martin Rowe as a director (3 pages)
27 October 2010Termination of appointment of Simon Burroughs as a director (2 pages)
27 October 2010Appointment of Stephen Card as a director (3 pages)
27 October 2010Termination of appointment of Simon Burroughs as a director (2 pages)
27 October 2010Appointment of Stephen Card as a director (3 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed charles taylor underwriting agencies LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
7 October 2010Company name changed charles taylor underwriting agencies LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100,000
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100,000
(4 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Appointment terminated director arthur clarke (1 page)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Appointment terminated director arthur clarke (1 page)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2008Secretary appointed ivan john keane (2 pages)
10 September 2008Director appointed martin john fone (2 pages)
10 September 2008Appointment terminated secretary robert bird (1 page)
10 September 2008Director appointed martin john fone (2 pages)
10 September 2008Secretary appointed ivan john keane (2 pages)
10 September 2008Appointment terminated secretary robert bird (1 page)
8 September 2008Return made up to 20/07/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 20/07/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Appointment terminated director john mckay (1 page)
8 September 2008Appointment terminated director john mckay (1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
24 July 2007Return made up to 20/07/07; full list of members (3 pages)
24 July 2007Return made up to 20/07/07; full list of members (3 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 20/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 20/07/05; full list of members (3 pages)
15 September 2004Company name changed charles taylor underwriting agen ts LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed charles taylor underwriting agen ts LIMITED\certificate issued on 15/09/04 (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
23 July 2004Director resigned (1 page)
23 July 2004Memorandum and Articles of Association (30 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Memorandum and Articles of Association (30 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
13 July 2004Company name changed resolve aviation LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed resolve aviation LIMITED\certificate issued on 13/07/04 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 September 2003Return made up to 20/07/03; full list of members (7 pages)
22 September 2003Return made up to 20/07/03; full list of members (7 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
3 October 2002Return made up to 20/07/02; full list of members (8 pages)
3 October 2002Return made up to 20/07/02; full list of members (8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 May 2002Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/11/2020 under section 1088 of the Companies Act 2006
(1 page)
27 May 2002Director's particulars changed (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
8 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
8 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Registered office changed on 14/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
14 September 2000Registered office changed on 14/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 July 2000Incorporation (16 pages)
20 July 2000Incorporation (16 pages)