Company NameCharles Taylor Insurance Services Limited
DirectorsChristopher Edward Schaffer and Chantel Athlene Garfield
Company StatusActive
Company Number04054468
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Edward Schaffer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2001)
RoleDitrector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJames Adam Laing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2001)
RoleDirector Tax
Correspondence Address4 Gorse End
Horsham
West Sussex
RH12 5XW
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2001)
RoleChmn-Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameMr Arthur Giragos Chopourian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2001)
RoleInsurance & Reinsurance Consul
Country of ResidenceUnited Kingdom
Correspondence AddressDoone Cottage
Church Walk Wilmington
Dartford
Kent
DA2 7EL
Director NameMr John Halls
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays
21 Yeoman Way
Hadleigh
Suffolk
IP7 5HW
Director NameMr Peter David Goss
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMr Sergio Eugenio Bruna
Date of BirthMay 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSerel House Fairview
Old London Road
Milton Common
Oxfordshire
OX9 2JR
Director NameMr Peter Arthur Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westcar Lane
Walton On Thames
Surrey
KT12 5ES
Director NamePhilip Nigel Allard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDingle Bank, Pilgrims Way
Westhumble
Dorking
Surrey
RH5 6AW
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(4 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameNicholas John Eddery Joel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2007)
RoleMarketing Director
Correspondence Address40 New Road
Leigh On Sea
Essex
SS9 2EA
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Ian Major
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bamville Wood
East Common
Harpenden
AL5 1AP
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(8 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2010)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed07 May 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 May 2017)
RoleInsurance Manager
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
Appointed11 March 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XE
Director NameMr David Mark Friend
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2011)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address79 St James Park
Royal Tunbridge Wells
Kent
TN1 2LQ
Director NameMr Henry Anson Game
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2011(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers 4 Raynhams
High Street
Saffron Walden
Essex
CB10 1AU
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(11 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
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
Appointed08 March 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2018)
RoleChief Executive Officer
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
Appointed31 January 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jody Robert Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(19 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCosec 2000 Limited (Corporation)
StatusResigned
Appointed20 September 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

1 at £1Axiom Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,863,111
Net Worth£18,390,131
Cash£15,267
Current Liabilities£21,971,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

21 June 2022Delivered on: 30 June 2022
Persons entitled: Ares Management Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2010Delivered on: 24 November 2010
Satisfied on: 29 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture amendment and accession deed
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 July 2004Delivered on: 14 July 2004
Satisfied on: 20 May 2009
Persons entitled: The Royal Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2023Full accounts made up to 31 December 2022 (24 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 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 2023Change of details for Axiom Holdings Limited as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Christopher Edward Schaffer as a director on 15 March 2023 (1 page)
18 November 2022Full accounts made up to 31 December 2021 (24 pages)
12 August 2022Resolutions
  • RES13 ‐ Re: the authority revokes and replaces all unexcercised authoritiesmpreviuosly granted the directors 22/07/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 1,002
(3 pages)
30 June 2022Registration of charge 040544680008, created on 21 June 2022 (69 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (24 pages)
26 July 2021Registration of charge 040544680007, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 040544680006 in full (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Arjun Ramdas as a director on 13 May 2021 (1 page)
13 May 2021Termination of appointment of Jody Robert Baker as a director on 13 May 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (21 pages)
4 December 2020Appointment of Mr Arjun Ramdas as a director on 4 December 2020 (2 pages)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
27 November 2020Appointment of Chantel Garfield as a director on 27 November 2020 (2 pages)
3 August 2020Appointment of Mr Jody Robert Baker as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Christopher Edward Schaffer as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr Mark William Keogh as a director on 31 July 2020 (2 pages)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 April 2020Registration of charge 040544680006, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 040544680005 in full (4 pages)
12 March 2020Satisfaction of charge 040544680003 in full (4 pages)
12 March 2020Satisfaction of charge 040544680004 in full (4 pages)
6 February 2020Termination of appointment of Manjit Singh Takhtar as a director on 31 January 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
23 May 2019Termination of appointment of Richard Olyffe Yerbury as a director on 15 May 2019 (1 page)
23 May 2019Appointment of Mr Alistair John David Hardie as a director on 31 January 2019 (2 pages)
31 October 2018Registration of charge 040544680005, created on 30 October 2018 (66 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
3 September 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
27 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
27 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 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 Axiom Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
20 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)
17 October 2017Registration of charge 040544680004, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 040544680004, created on 13 October 2017 (66 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
28 July 2017Appointment of Mr Manjit Singh Takhtar as a director on 27 July 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 June 2017Notification of Axiom Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Axiom Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
12 June 2017Termination of appointment of Stephen Card as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Stephen Card as a director on 25 May 2017 (1 page)
22 May 2017Appointment of Mr Manjit Singh Takhtar as a director on 4 May 2017 (2 pages)
22 May 2017Appointment of Mr Manjit Singh Takhtar as a director on 4 May 2017 (2 pages)
8 May 2017Appointment of Mr Richard Olyffe Yerbury as a director on 4 May 2017 (2 pages)
8 May 2017Appointment of Mr Richard Olyffe Yerbury as a director on 4 May 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,000
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,000
(4 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (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 1
(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 1
(5 pages)
17 May 2016Full accounts made up to 31 December 2015 (22 pages)
17 May 2016Full accounts made up to 31 December 2015 (22 pages)
8 March 2016Appointment of Luisa Carlotta Barile as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Luisa Carlotta Barile as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Christian Heath Schirmer as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Christian Heath Schirmer as a director on 8 March 2016 (1 page)
21 January 2016Part of the property or undertaking has been released from charge 040544680003 (5 pages)
21 January 2016Part of the property or undertaking has been released from charge 040544680003 (5 pages)
29 October 2015Satisfaction of charge 2 in full (4 pages)
29 October 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (21 pages)
4 June 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(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)
20 December 2013Appointment of Mr Christian Heath Schirmer as a director (2 pages)
20 December 2013Appointment of Mr Christian Heath Schirmer as a director (2 pages)
19 November 2013Registration of charge 040544680003 (57 pages)
19 November 2013Registration of charge 040544680003 (57 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
8 October 2012Director's details changed for Stephen Card on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Stephen Card on 1 August 2012 (2 pages)
8 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Mr George William Fitzsimons on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Mr George William Fitzsimons on 1 August 2012 (2 pages)
8 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Stephen Card on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Mr George William Fitzsimons on 1 August 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
8 December 2011Termination of appointment of Henry Game as a director (1 page)
8 December 2011Termination of appointment of Henry Game as a director (1 page)
8 December 2011Termination of appointment of Alan Prime as a director (1 page)
8 December 2011Termination of appointment of David Friend as a director (1 page)
8 December 2011Termination of appointment of Peter Clarke as a director (1 page)
8 December 2011Termination of appointment of Martin Fone as a director (1 page)
8 December 2011Termination of appointment of Martin Fone as a director (1 page)
8 December 2011Termination of appointment of Peter Clarke as a director (1 page)
8 December 2011Termination of appointment of Alan Prime as a director (1 page)
8 December 2011Termination of appointment of Vivienne Sullivan as a director (1 page)
8 December 2011Termination of appointment of Vivienne Sullivan as a director (1 page)
8 December 2011Termination of appointment of David Friend as a director (1 page)
20 October 2011Termination of appointment of Ivan Keane as a director (1 page)
20 October 2011Termination of appointment of Ivan Keane as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (20 pages)
12 September 2011Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (12 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (12 pages)
4 May 2011Appointment of Mr Henry Anson Game as a director (2 pages)
4 May 2011Appointment of Mr Henry Anson Game as a director (2 pages)
4 May 2011Appointment of Mr David Mark Friend as a director (2 pages)
4 May 2011Appointment of Mr David Mark Friend as a director (2 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
19 April 2010Appointment of Peter Arthur Clarke as a director (3 pages)
19 April 2010Appointment of Peter Arthur Clarke as a director (3 pages)
16 April 2010Appointment of Martin John Fone as a director (3 pages)
16 April 2010Appointment of Vivienne Claire Sullivan as a director (3 pages)
16 April 2010Appointment of Alan Victor Prime as a director (3 pages)
16 April 2010Appointment of Ivan John Keane as a director (3 pages)
16 April 2010Appointment of Martin John Fone as a director (3 pages)
16 April 2010Appointment of Ivan John Keane as a director (3 pages)
16 April 2010Appointment of Vivienne Claire Sullivan as a director (3 pages)
16 April 2010Appointment of Alan Victor Prime as a director (3 pages)
8 April 2010Termination of appointment of Thomas Ely as a director (2 pages)
8 April 2010Termination of appointment of Thomas Ely as a director (2 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed axiom consulting LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed axiom consulting LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
11 January 2010Auditor's resignation (1 page)
11 January 2010Auditor's resignation (1 page)
5 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 5 January 2010 (1 page)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (22 pages)
2 November 2009Full accounts made up to 31 December 2008 (22 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from international house 1 st katharines way london E1W 1UT (1 page)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from international house 1 st katharines way london E1W 1UT (1 page)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Location of register of members (1 page)
4 June 2009Full accounts made up to 31 December 2007 (23 pages)
4 June 2009Full accounts made up to 31 December 2007 (23 pages)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Appointment terminated director thomas jennings (1 page)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Appointment terminated director ian major (1 page)
21 May 2009Appointment terminated director daniel maleary (1 page)
21 May 2009Appointment terminated director daniel maleary (1 page)
21 May 2009Appointment terminated director charles portsmouth (1 page)
21 May 2009Appointment terminated director mark elliott (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Appointment terminated director mark elliott (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
21 May 2009Appointment terminated director charles portsmouth (1 page)
21 May 2009Appointment terminated director thomas jennings (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
21 May 2009Appointment terminated director ian major (1 page)
18 May 2009Director appointed michael edwin peachey (2 pages)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Secretary appointed robert bird (2 pages)
18 May 2009Director appointed michael edwin peachey (2 pages)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Director appointed thomas damian ely (3 pages)
18 May 2009Director appointed thomas damian ely (3 pages)
18 May 2009Secretary appointed robert bird (2 pages)
17 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(18 pages)
17 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(18 pages)
27 August 2008Director appointed mark elliott (2 pages)
27 August 2008Director appointed mark elliott (2 pages)
19 August 2008Return made up to 17/08/08; full list of members (5 pages)
19 August 2008Return made up to 17/08/08; full list of members (5 pages)
17 July 2008Director appointed charles sinclair portsmouth (2 pages)
17 July 2008Director appointed charles sinclair portsmouth (2 pages)
23 April 2008Director appointed daniel john maleary (2 pages)
23 April 2008Director appointed daniel john maleary (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
22 August 2007Return made up to 17/08/07; full list of members (3 pages)
22 August 2007Return made up to 17/08/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (21 pages)
7 June 2007Full accounts made up to 31 December 2006 (21 pages)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 December 2005 (20 pages)
28 September 2006Full accounts made up to 31 December 2005 (20 pages)
22 August 2006Return made up to 17/08/06; full list of members (3 pages)
22 August 2006Return made up to 17/08/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 September 2005Return made up to 17/08/05; full list of members (3 pages)
2 September 2005Return made up to 17/08/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (20 pages)
8 July 2005Full accounts made up to 31 December 2004 (20 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
8 September 2004Return made up to 17/08/04; full list of members (7 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 17/08/04; full list of members (7 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
19 July 2004Declaration of assistance for shares acquisition (16 pages)
19 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2004Declaration of assistance for shares acquisition (16 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Full accounts made up to 31 December 2003 (8 pages)
30 June 2004Full accounts made up to 31 December 2003 (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 December 2002 (8 pages)
6 March 2004Full accounts made up to 31 December 2002 (8 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
31 December 2003Company name changed axiom claims consulting LIMITED\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed axiom claims consulting LIMITED\certificate issued on 31/12/03 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 September 2003Return made up to 17/08/03; full list of members (9 pages)
10 September 2003Return made up to 17/08/03; full list of members (9 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
14 July 2003Registered office changed on 14/07/03 from: east india house 109-117 middlesex street london E1 7FJ (1 page)
14 July 2003Registered office changed on 14/07/03 from: east india house 109-117 middlesex street london E1 7FJ (1 page)
18 May 2003New director appointed (3 pages)
18 May 2003New director appointed (3 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
11 September 2002Return made up to 17/08/02; full list of members (9 pages)
11 September 2002Return made up to 17/08/02; full list of members (9 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
15 August 2001Return made up to 17/08/01; full list of members (8 pages)
15 August 2001Return made up to 17/08/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
23 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/01/01
(1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/01/01
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 January 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 January 2001Registered office changed on 11/01/01 from: 8 devonshire square london EC2M 4PL (1 page)
11 January 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 January 2001Registered office changed on 11/01/01 from: 8 devonshire square london EC2M 4PL (1 page)
30 November 2000Company name changed signdelta LIMITED\certificate issued on 30/11/00 (2 pages)
30 November 2000Company name changed signdelta LIMITED\certificate issued on 30/11/00 (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (6 pages)
3 October 2000New director appointed (5 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 October 2000New director appointed (5 pages)
3 October 2000New director appointed (5 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 October 2000New director appointed (5 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
17 August 2000Incorporation (13 pages)
17 August 2000Incorporation (13 pages)