Company NameCharles Taylor Insuretech Limited
Company StatusActive
Company Number09922480
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Leonardo Ruben Mato
Date of BirthMay 1968 (Born 55 years ago)
NationalityArgentinian
StatusCurrent
Appointed03 July 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleChairman
Country of ResidenceArgentina
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Tamer Ozmen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Arjun Ramdas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 3 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
Appointed18 December 2015(same day as company formation)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(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
Appointed18 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jason Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.charlestayloradj.com
Telephone020 33202202
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

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 Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week 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
11 April 2017Delivered on: 21 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
9 November 2017Memorandum and Articles of Association (12 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2017Registration of charge 099224800002, created on 13 October 2017 (66 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
21 April 2017Registration of charge 099224800001, created on 11 April 2017 (9 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 February 2016Appointment of Mr Jason Sahota as a director on 11 February 2016 (2 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 1
(29 pages)