Company NameCharles Taylor Vesta Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number09315119
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(6 years 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
Appointed17 November 2014(same day as company formation)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleInsurance Manager
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
Appointed17 November 2014(same day as company formation)
RoleInsurance Manager/Solicitor
Country of ResidenceEngland
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
Appointed11 December 2014(3 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitecharlestaylorconsulting.com

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 £1Charles Taylor Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (19 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield 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)
9 October 2023Change of details for Charles Taylor Overseas Limited as a person with significant control on 9 October 2023 (2 pages)
16 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
2 January 2022Full accounts made up to 31 December 2020 (20 pages)
17 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (16 pages)
17 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
3 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
12 July 2018Change of details for Charles Taylor Overseas 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)
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)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
24 August 2016Full accounts made up to 31 December 2015 (16 pages)
24 August 2016Full accounts made up to 31 December 2015 (16 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
20 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 January 2015Appointment of Mr Mark William Keogh as a director on 11 December 2014 (2 pages)
20 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 January 2015Appointment of Mr Mark William Keogh as a director on 11 December 2014 (2 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
(29 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
(29 pages)