Company NameCharles Taylor Broker Services Limited
DirectorJames Savill
Company StatusActive
Company Number06430067
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Previous NameAxiom Broker Services Limited

Business Activity

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

Directors

Director NameMr James Savill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
London
E4 6BX
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2010)
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(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2010)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressSea Whispers 31 Cassel Avenue
Branksome Park
Poole
Dorset
BH13 6JD
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(1 year, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 January 2022)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed07 May 2009(1 year, 5 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
Appointed16 March 2010(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Braintree Road
Felsted
Dunmow
Essex
CM6 3DR
Director NameMr Martin John Fone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2012)
RoleSolicitor
Country of ResidenceEngland
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
Appointed31 January 2014(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMrs Luisa Carlotta Barile
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(8 years, 2 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 Gary Raymond Bullock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(9 years, 1 month 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(9 years, 8 months 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 NameMs Catherine Mary Mulvihill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2022)
RoleCompany Director
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(11 years, 10 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
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
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

884.8k at £1Charles Taylor Insurance Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£626,427
Net Worth£388,545
Cash£10,162

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 Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (19 pages)
10 October 2023Director's details changed for Mr James Savill on 9 October 2023 (2 pages)
9 October 2023Change of details for Charles Taylor Services 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)
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)
17 January 2023Notification of Charles Taylor Services Limited as a person with significant control on 5 January 2023 (2 pages)
17 January 2023Cessation of Charles Taylor Insurance Services Limited as a person with significant control on 5 January 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
16 December 2022Appointment of Mr James Savill as a director on 16 December 2022 (2 pages)
16 December 2022Termination of appointment of Catherine Mary Mulvihill as a director on 16 December 2022 (1 page)
23 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
5 January 2022Termination of appointment of Thomas Damian Ely as a director on 4 January 2022 (1 page)
2 January 2022Full accounts made up to 31 December 2020 (20 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
25 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page)
6 February 2020Termination of appointment of Manjit Singh Takhtar as a director on 31 January 2020 (1 page)
29 November 2019Termination of appointment of Gary Raymond Bullock as a director on 28 November 2019 (1 page)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
20 September 2019Appointment of Mr Alistair John David Hardie as a director on 19 September 2019 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
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 2017Appointment of Catherine Mary Mulvihill as a director on 16 October 2017 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 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)
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)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 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)
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)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 884,783
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 884,783
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Termination of appointment of Martin John Fone as a director on 10 September 2015 (1 page)
15 September 2015Termination of appointment of Martin John Fone as a director on 10 September 2015 (1 page)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 884,783
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 884,783
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 884,783
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60,000
(6 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 May 2014Memorandum and Articles of Association (16 pages)
14 May 2014Memorandum and Articles of Association (16 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)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 60,000.00
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 60,000.00
(4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
4 February 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 April 2013Company name changed axiom broker services LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed axiom broker services LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Ivan Keane as a director (1 page)
10 December 2012Director's details changed for Mr Thomas Damian Ely on 1 November 2012 (2 pages)
10 December 2012Termination of appointment of Ivan Keane as a director (1 page)
10 December 2012Director's details changed for Mr Thomas Damian Ely on 1 November 2012 (2 pages)
10 December 2012Director's details changed for Mr Thomas Damian Ely on 1 November 2012 (2 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)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 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)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Appointment of Mr Martin John Fone as a director (2 pages)
24 March 2011Appointment of Mr Martin John Fone as a director (2 pages)
7 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 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)
3 February 2011Registered office address changed from Standard House 12-13 Essex Street London England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Standard House 12-13 Essex Street London England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Standard House 12-13 Essex Street London England on 3 February 2011 (1 page)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
23 March 2010Appointment of Stephen Card as a director (3 pages)
23 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Termination of appointment of Mark Elliott as a director (2 pages)
17 March 2010Termination of appointment of Mark Elliott as a director (2 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (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. Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 5 January 2010 (1 page)
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)
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 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Peter Donald Greenslade on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Donald Greenslade on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mr Timothy Roger Riddell on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mark Henry Elliott on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Michael Edwin Peachey on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Timothy Roger Riddell on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mark Henry Elliott on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Michael Edwin Peachey on 19 November 2009 (2 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
(17 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
18 May 2009Secretary appointed robert bird (2 pages)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Director appointed michael edwin peachey (2 pages)
18 May 2009Director appointed thomas damian ely (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)
16 December 2008Return made up to 19/11/08; full list of members (4 pages)
16 December 2008Return made up to 19/11/08; full list of members (4 pages)
6 October 2008Director appointed mark henry elliott (2 pages)
6 October 2008Director appointed mark henry elliott (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Ad 19/11/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Ad 19/11/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
19 November 2007Incorporation (30 pages)
19 November 2007Incorporation (30 pages)