London
EC3R 7BB
Director Name | Mr Scott Laurence Maries |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Insurance |
Country of Residence | Bermuda |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Nicholas Duncan Jelley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Jeremy Paul Grose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Chief Executive Oficer |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2017) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ricardo Menendez Ross |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 23 January 2015(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2020) |
Role | Shipping |
Country of Residence | Argentina |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2020) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2020) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Christian Heath Schirmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2017) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2020) |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr John Maxwell Percy Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2024) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mr Roger Henry Durowse |
---|---|
Status | Resigned |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Miss Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 21 October 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.charlestayloradj.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
501 at £1 | Charles Taylor PLC 50.10% Ordinary |
---|---|
499 at £1 | Standard Club LTD 49.90% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
27 January 2021 | Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages) |
---|---|
17 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
26 October 2020 | Termination of appointment of Zsolt Szalkai as a director on 21 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Colin Malcolm Grint as a director on 21 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Roger Henry Durowse as a secretary on 21 October 2020 (1 page) |
26 October 2020 | Appointment of Miss Larysa Alla Dlaboha as a secretary on 21 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
17 June 2020 | Change of details for Premia Uk Holding Ltd as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Ricardo Menendez Ross as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Zsolt Szalkai as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr John Maxell Percy Taylor as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Colin Malcolm Grint as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr William Emerson O'farrell as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of David Gideon Marock as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Jeremy Paul Grose as a director on 16 March 2020 (1 page) |
17 March 2020 | Resolutions
|
17 March 2020 | Appointment of Mr Scott Laurence Maries as a director on 16 March 2020 (2 pages) |
17 March 2020 | Notification of Premia Uk Holding Ltd as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Charles Taylor & Co. Limited as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Cessation of Charles Taylor Limited as a person with significant control on 16 March 2020 (1 page) |
5 February 2020 | Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
5 June 2019 | Appointment of Mr Colin Malcolm Grint as a director on 4 June 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 July 2018 | Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Charles Taylor & Co. Limited on 11 April 2018 (1 page) |
21 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 1 November 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 June 2017 | Termination of appointment of Edward George Creasy as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Edward George Creasy as a director on 11 May 2017 (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 June 2015 | Appointment of Mr Ricardo Menendez Ross as a director on 23 January 2015 (2 pages) |
1 June 2015 | Appointment of Mr Ricardo Menendez Ross as a director on 23 January 2015 (2 pages) |
29 May 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 23 January 2015 (1 page) |
29 May 2015 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Mr Christian Heath Schirmer as a director on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Mr David Gideon Marock as a director on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Mr David Gideon Marock as a director on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Mr Edward George Creasy as a director on 23 January 2015 (2 pages) |
29 May 2015 | Appointment of Mr Christian Heath Schirmer as a director on 23 January 2015 (2 pages) |
29 May 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 23 January 2015 (1 page) |
29 May 2015 | Appointment of Mr Edward George Creasy as a director on 23 January 2015 (2 pages) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Company name changed almond one LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Company name changed almond one LIMITED\certificate issued on 02/03/15
|
10 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Company name changed the standard taylor company a holdings LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Company name changed the standard taylor company a holdings LIMITED\certificate issued on 10/02/15
|
27 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
27 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|