London
EC3R 7BB
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(6 years, 2 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 |
Director Name | Mr Simon Peter Curtis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 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 Jeremy Paul Grose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Nicholas Duncan Jelley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 Arjun Thawani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2020) |
Role | Insurance Manager/Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2020) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Sarbjit Singh Sihota |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 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 20 October 2020) |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
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 20 October 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Ms Sonja Gail Wilhelmina Tuvnes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Miss Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 20 October 2020(6 years, 2 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 | 25 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 |
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) |
15 April 2021 | Delivered on: 28 April 2021 Persons entitled: Tradex Insurance Company Limited Classification: A registered charge Outstanding |
---|
16 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages) |
3 October 2022 | Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (16 pages) |
14 January 2022 | Director's details changed for Mr Simon Peter Curtis on 14 January 2022 (2 pages) |
30 June 2021 | Appointment of Mr Simon Peter Curtis as a director on 28 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 28 June 2021 (1 page) |
22 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
18 June 2021 | Change of details for Premia Uk Holdings Limited as a person with significant control on 12 February 2021 (2 pages) |
28 April 2021 | Registration of charge 091479470001, created on 15 April 2021 (27 pages) |
27 January 2021 | Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages) |
29 December 2020 | Cessation of Premia Managing Agency Holdings Limited as a person with significant control on 22 December 2020 (1 page) |
29 December 2020 | Notification of Premia Uk Holdings Limited as a person with significant control on 22 December 2020 (2 pages) |
18 December 2020 | Resolutions
|
17 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
26 October 2020 | Termination of appointment of Roger Henry Durowse as a secretary on 20 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Colin Malcolm Grint as a director on 20 October 2020 (2 pages) |
26 October 2020 | Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 20 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Zsolt Szalkai as a director on 20 October 2020 (1 page) |
26 October 2020 | Appointment of Miss Larysa Alla Dlaboha as a secretary on 20 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page) |
14 August 2020 | Appointment of Mr Robert David Andrews as a director on 14 August 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
17 June 2020 | Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 17 March 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Szolt Szalkai on 29 April 2020 (2 pages) |
18 March 2020 | Resolutions
|
17 March 2020 | Termination of appointment of Richard Olyffe Yerbury as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Charles Taylor & Co. Limited as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Ivan John Keane as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Szolt Szalkai as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Scott Laurence Maries as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
4 December 2019 | Appointment of Mr Sarbjit Singh Sihota as a director on 4 December 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 July 2018 | Secretary's details changed for Charles Taylor & Co. Limited on 11 April 2018 (1 page) |
21 July 2018 | Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
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) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Appointment of Mr Richard Olyffe Yerbury as a director on 25 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Richard Olyffe Yerbury as a director on 25 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page) |
5 October 2017 | Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page) |
18 September 2017 | Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 18 September 2017 (2 pages) |
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) |
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 (18 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 June 2015 | Appointment of Mr Ivan John Keane as a director on 22 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Ivan John Keane as a director on 22 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Arjun Thawani as a director on 22 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Jeremy Paul Grose as a director on 22 May 2015 (1 page) |
10 June 2015 | Appointment of Mr Arjun Thawani as a director on 22 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Jeremy Paul Grose as a director on 22 May 2015 (1 page) |
2 March 2015 | Company name changed the standard taylor company c services LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Company name changed the standard taylor company c services LIMITED\certificate issued on 02/03/15
|
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) |
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|