Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
Company Information for

CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
02597752
Private Limited Company
Active

Company Overview

About Charles Taylor Investment Management Company Ltd
CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED was founded on 1991-03-27 and has its registered office in London. The organisation's status is listed as "Active". Charles Taylor Investment Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in WC2R
 
Filing Information
Company Number 02597752
Company ID Number 02597752
Date formed 1991-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-02-04
NICHOLAS DUNCAN JELLEY
Director 2016-12-02
DOUGLAS IAN HANDLEY JONES
Director 2009-08-12
RICHARD OLYFFE YERBURY
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GIDEON MAROCK
Director 2011-12-08 2016-12-07
THOMAS DAMIAN ELY
Director 2010-07-29 2016-03-31
ALISTAIR JOHN GROOM
Director 1994-02-17 2011-12-08
JOHN STEPHEN MATTHEWS
Director 2001-02-07 2011-12-08
JOHN STEPHEN MARTIN ROWE
Director 1992-04-30 2011-06-30
ROBERT ARTHUR BIRD
Company Secretary 1993-05-05 2011-02-04
TERENCE CHARLES DE COURCY PRIDEAUX
Director 2002-03-01 2010-08-31
DAVID JOHN CECIL HABGOOD
Director 2002-05-29 2010-02-24
STUART FRANKLAND HEPBURN
Director 2002-02-12 2010-01-22
CHARLES BRODRICK MAWDSLEY
Director 1992-09-16 2006-10-11
ANDREW GEORGE HILL WALLACE
Director 2005-01-20 2006-09-07
CHRISTOPHER JOHN BARSTOW
Director 1999-06-15 2005-01-20
NICHOLAS DAVID DOUGLAS WILLIAMS
Director 1998-04-22 2005-01-20
DAVID CHARLES SHEPLEY CUTHBERT
Director 1992-04-30 2002-01-31
STUART ALEXANDER INGRAM
Director 1992-04-30 2001-03-11
LAWRENCE EDWARD HART
Director 1992-04-30 1997-12-16
GAVIN CHARLES TAFFS
Company Secretary 1992-04-30 1993-05-05
BRUCE ERIC STURGESS
Director 1992-04-30 1993-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CRITERION ADJUSTERS LIMITED Company Secretary 2017-08-09 CURRENT 2005-03-14 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CRITERION CLAIMS MANAGEMENT LIMITED Company Secretary 2017-08-09 CURRENT 2014-02-06 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CRITERION SURVEYORS LIMITED Company Secretary 2017-08-09 CURRENT 2005-11-30 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED LEADHALL HOLDING TWO LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED LEADHALL HOLDING ONE LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED LEADHALL HOLDING LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED OTAK LIMITED Company Secretary 2016-12-20 CURRENT 2015-03-19 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA CORPORATE TRUSTEE LIMITED Company Secretary 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA AIR AMBULANCE UK LIMITED Company Secretary 2016-07-25 CURRENT 2008-09-19 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA SOLUTIONS LIMITED Company Secretary 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA GROUP SERVICES LIMITED Company Secretary 2016-07-25 CURRENT 1977-03-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CEGA HOLDINGS LIMITED Company Secretary 2016-07-25 CURRENT 1973-06-07 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR INSURETECH LIMITED Company Secretary 2015-12-18 CURRENT 2015-12-18 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED TAYLOR RISK HOLDINGS LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-08-16
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED PREMIA SYNDICATE SERVICES LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR VESTA LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED PREMIA CORPORATE NAME (2) LIMITED Company Secretary 2014-10-14 CURRENT 2014-10-14 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED ELECTUS RISK SERVICES LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR KNOWLEDGECENTER LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR WESSEX LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR WARWICK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR HOLDINGS B.V. Company Secretary 2012-04-26 CURRENT 2012-03-30 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED THE RICHARDS HOGG LINDLEY GROUP LIMITED Company Secretary 2011-02-04 CURRENT 1988-04-11 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED BATEMAN CHAPMAN (HOLDINGS) LIMITED Company Secretary 2011-01-31 CURRENT 1986-08-08 Dissolved 2016-01-19
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED SPECIALIST RISK UNDERWRITERS LIMITED Company Secretary 2011-01-31 CURRENT 1993-02-19 Dissolved 2016-12-13
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED QUAYSIDE INSURANCE MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 1990-11-22 Dissolved 2017-02-07
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CARDROW LIMITED Company Secretary 2011-01-31 CURRENT 2000-09-05 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR BROKER SERVICES LIMITED Company Secretary 2011-01-31 CURRENT 2007-11-19 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR & CO. LIMITED Company Secretary 2011-01-31 CURRENT 1990-11-22 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR OVERSEAS LIMITED Company Secretary 2011-01-31 CURRENT 1994-11-18 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR HOLDINGS LIMITED Company Secretary 2011-01-31 CURRENT 1995-01-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED Company Secretary 2011-01-31 CURRENT 1997-08-06 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR INSURANCE SERVICES LIMITED Company Secretary 2011-01-31 CURRENT 2000-08-17 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED L C L ACQUISITIONS LIMITED Company Secretary 2011-01-31 CURRENT 2003-08-08 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED METROWISE LIMITED Company Secretary 2011-01-31 CURRENT 2003-08-07 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED TAYLOR RISK SOLUTIONS LIMITED Company Secretary 2011-01-31 CURRENT 1990-01-09 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED AXIOM SERVICES LIMITED Company Secretary 2011-01-28 CURRENT 2004-03-15 Active - Proposal to Strike off
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED AXIOM HOLDINGS LIMITED Company Secretary 2011-01-28 CURRENT 2004-03-15 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CARDROW INSURANCE LIMITED Company Secretary 2011-01-28 CURRENT 1948-06-30 Liquidation
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR SERVICES LIMITED Company Secretary 2011-01-26 CURRENT 2000-07-20 Active
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED CHARLES TAYLOR ADJUSTING LIMITED Company Secretary 2011-01-24 CURRENT 1986-03-03 Active
NICHOLAS DUNCAN JELLEY TOR BRYAN (RESIDENCE) LIMITED Director 2016-12-31 CURRENT 1965-10-11 Active
NICHOLAS DUNCAN JELLEY DAWN JELLEY LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active - Proposal to Strike off
RICHARD OLYFFE YERBURY PREMIA UK SERVICES COMPANY LIMITED Director 2017-09-25 CURRENT 2014-07-25 Active
RICHARD OLYFFE YERBURY CRITERION ADJUSTERS LIMITED Director 2017-08-09 CURRENT 2005-03-14 Active
RICHARD OLYFFE YERBURY CRITERION CLAIMS MANAGEMENT LIMITED Director 2017-08-09 CURRENT 2014-02-06 Active
RICHARD OLYFFE YERBURY CRITERION SURVEYORS LIMITED Director 2017-08-09 CURRENT 2005-11-30 Active
RICHARD OLYFFE YERBURY LEADHALL HOLDING TWO LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
RICHARD OLYFFE YERBURY LEADHALL HOLDING ONE LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
RICHARD OLYFFE YERBURY LEADHALL HOLDING LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
RICHARD OLYFFE YERBURY CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2017-05-04 CURRENT 2000-08-17 Active
RICHARD OLYFFE YERBURY CEGA CORPORATE TRUSTEE LIMITED Director 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
RICHARD OLYFFE YERBURY CEGA SOLUTIONS LIMITED Director 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Director's details changed for Conor Samuel Bagnall on 2023-10-09
2023-10-09SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED on 2023-10-09
2023-10-09Change of details for Charles Taylor Holdings Limited as a person with significant control on 2023-10-09
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-05-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM WOOD
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CH01Director's details changed for Conor Samuel Bagnall on 2022-03-15
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WOOD
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GROSE
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNCAN JELLEY
2020-06-16AP01DIRECTOR APPOINTED MR JEREMY PAUL GROSE
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR ANTHONY ADAM KING
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-11CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED on 2018-04-11
2018-05-11PSC05Change of details for Charles Taylor Holdings Limited as a person with significant control on 2018-04-11
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House 12-13 Essex Street London WC2R 3AA
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 85000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIDEON MAROCK
2016-12-05AP01DIRECTOR APPOINTED MR NICHOLAS DUNCAN JELLEY
2016-12-01AUDAUDITOR'S RESIGNATION
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 85000
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MR RICHARD OLYFFE YERBURY
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMIAN ELY
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 85000
2015-05-14AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-16MEM/ARTSARTICLES OF ASSOCIATION
2014-12-16RES01ADOPT ARTICLES 16/12/14
2014-12-16SH0105/12/14 STATEMENT OF CAPITAL GBP 85000
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0130/04/13 FULL LIST
2012-05-16AR0130/04/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAN HANDLEY JONES / 29/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 29/04/2012
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AP01DIRECTOR APPOINTED MR DAVID GIDEON MAROCK
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GROOM
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE
2011-05-18AR0130/04/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HABGOOD
2011-02-08AP04CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PRIDEAUX
2010-08-10AP01DIRECTOR APPOINTED MR THOMAS DAMIAN ELY
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0130/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CECIL HABGOOD / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES DE COURCY PRIDEAUX / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS IAN HANDLEY JONES / 30/04/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEPBURN
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT
2009-08-18288aDIRECTOR APPOINTED DOUGLAS IAN HANDLEY JONES
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20RES01ADOPT ARTICLES 05/02/2009
2008-07-29RES01ADOPT ARTICLES 21/07/2008
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-10-23288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19288aNEW DIRECTOR APPOINTED
2002-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-31363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-11288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26288bDIRECTOR RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.