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

CHARLES TAYLOR OVERSEAS LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
02992268
Private Limited Company
Active

Company Overview

About Charles Taylor Overseas Ltd
CHARLES TAYLOR OVERSEAS LIMITED was founded on 1994-11-18 and has its registered office in London. The organisation's status is listed as "Active". Charles Taylor Overseas 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 OVERSEAS LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in WC2R
 
Filing Information
Company Number 02992268
Company ID Number 02992268
Date formed 1994-11-18
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 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES TAYLOR OVERSEAS 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.
Companies with same name CHARLES TAYLOR OVERSEAS LIMITED
The following companies were found which have the same name as CHARLES TAYLOR OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES TAYLOR OVERSEAS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CHARLES TAYLOR OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-01-31
IVAN JOHN KEANE
Director 2012-07-16
MARK WILLIAM KEOGH
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAMIAN ELY
Director 2007-06-29 2016-01-29
TITO MARZIO SOSO
Director 2013-05-13 2014-05-22
JOHN STEPHEN MATTHEWS
Director 2002-01-31 2013-05-03
GEORGE WILLIAM FITZSIMONS
Director 2007-06-29 2012-10-31
JOHN STEPHEN MARTIN ROWE
Director 1995-01-17 2011-06-30
ROBERT ARTHUR BIRD
Company Secretary 1995-01-17 2011-01-31
MICHAEL CHARLES DEAN
Director 2002-12-23 2007-12-07
DAVID CHARLES SHEPLEY CUTHBERT
Director 1995-01-17 2002-01-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1994-11-18 1995-01-17
PETER JOHN CHARLTON
Nominated Director 1994-11-18 1995-01-17
MARTIN EDGAR RICHARDS
Nominated Director 1994-11-18 1995-01-17

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 CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-04 CURRENT 1991-03-27 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 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 - Proposal to Strike off
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
IVAN JOHN KEANE CHARLES TAYLOR KNOWLEDGECENTER LIMITED Director 2018-02-15 CURRENT 2013-07-08 Active - Proposal to Strike off
IVAN JOHN KEANE CEGA CORPORATE TRUSTEE LIMITED Director 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
IVAN JOHN KEANE CEGA AIR AMBULANCE UK LIMITED Director 2016-07-25 CURRENT 2008-09-19 Active - Proposal to Strike off
IVAN JOHN KEANE CEGA SOLUTIONS LIMITED Director 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off
IVAN JOHN KEANE CEGA GROUP SERVICES LIMITED Director 2016-07-25 CURRENT 1977-03-17 Active
IVAN JOHN KEANE CEGA HOLDINGS LIMITED Director 2016-07-25 CURRENT 1973-06-07 Active
IVAN JOHN KEANE CHARLES TAYLOR INSURETECH LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
IVAN JOHN KEANE TAYLOR RISK HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-08-16
IVAN JOHN KEANE ALMOND TWO LIMITED Director 2015-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
IVAN JOHN KEANE PREMIA UK SERVICES COMPANY LIMITED Director 2015-05-22 CURRENT 2014-07-25 Active
IVAN JOHN KEANE PREMIA CORPORATE NAME (3) LIMITED Director 2015-01-22 CURRENT 2014-07-24 Active
IVAN JOHN KEANE CHARLES TAYLOR VESTA LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
IVAN JOHN KEANE PREMIA CORPORATE NAME (2) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
IVAN JOHN KEANE CHARLES TAYLOR & CO. LIMITED Director 2013-07-17 CURRENT 1990-11-22 Active
IVAN JOHN KEANE THE ENERGY EMPLOYERS' MUTUAL INSURANCE ASSOCIATION LIMITED Director 2013-05-28 CURRENT 1997-03-19 Dissolved 2013-10-08
IVAN JOHN KEANE CHARLES TAYLOR WESSEX LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IVAN JOHN KEANE CHARLES TAYLOR WARWICK LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IVAN JOHN KEANE CHARLES TAYLOR HOLDINGS B.V. Director 2012-10-31 CURRENT 2012-03-30 Active
IVAN JOHN KEANE CARDROW LIMITED Director 2012-10-31 CURRENT 2000-09-05 Active - Proposal to Strike off
IVAN JOHN KEANE CTC AXIOM CONSULTING LIMITED Director 2012-07-16 CURRENT 2000-09-05 Dissolved 2014-01-07
IVAN JOHN KEANE TAYLOR RISK CONSULTING LIMITED Director 2012-07-16 CURRENT 1990-08-29 Dissolved 2014-01-07
IVAN JOHN KEANE CTC MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1988-01-29 Dissolved 2015-06-16
IVAN JOHN KEANE FARWAY LIMITED Director 2012-07-16 CURRENT 2002-01-10 Dissolved 2015-06-16
IVAN JOHN KEANE LCL GROUP LIMITED Director 2012-07-16 CURRENT 2002-04-04 Dissolved 2015-06-16
IVAN JOHN KEANE LCL INSURANCE SERVICES LIMITED Director 2012-07-16 CURRENT 1998-12-10 Dissolved 2015-06-16
IVAN JOHN KEANE AXIOM FINANCING LIMITED Director 2012-07-16 CURRENT 2004-03-15 Dissolved 2015-06-16
IVAN JOHN KEANE CHARLES TAYLOR CONSULTING LIMITED Director 2012-07-16 CURRENT 1988-04-06 Dissolved 2015-06-16
IVAN JOHN KEANE LAD (AVIATION) LIMITED Director 2012-07-16 CURRENT 2000-06-16 Dissolved 2015-06-16
IVAN JOHN KEANE RICHARDS HOGG OVERSEAS LIMITED Director 2012-07-16 CURRENT 1990-02-06 Dissolved 2015-06-16
IVAN JOHN KEANE LCL SERVICES LIMITED Director 2012-07-16 CURRENT 2002-01-09 Dissolved 2015-06-16
IVAN JOHN KEANE BATEMAN CHAPMAN (HOLDINGS) LIMITED Director 2012-07-16 CURRENT 1986-08-08 Dissolved 2016-01-19
IVAN JOHN KEANE SPECIALIST RISK UNDERWRITERS LIMITED Director 2012-07-16 CURRENT 1993-02-19 Dissolved 2016-12-13
IVAN JOHN KEANE QUAYSIDE INSURANCE MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1990-11-22 Dissolved 2017-02-07
IVAN JOHN KEANE CHARLES TAYLOR ADJUSTING LIMITED Director 2012-07-16 CURRENT 1986-03-03 Active
IVAN JOHN KEANE CHARLES TAYLOR HOLDINGS LIMITED Director 2012-07-16 CURRENT 1995-01-17 Active
IVAN JOHN KEANE CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED Director 2012-07-16 CURRENT 1997-08-06 Active
IVAN JOHN KEANE CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2012-07-16 CURRENT 2000-08-17 Active
IVAN JOHN KEANE L C L ACQUISITIONS LIMITED Director 2012-07-16 CURRENT 2003-08-08 Active - Proposal to Strike off
IVAN JOHN KEANE METROWISE LIMITED Director 2012-07-16 CURRENT 2003-08-07 Active
IVAN JOHN KEANE AXIOM SERVICES LIMITED Director 2012-07-16 CURRENT 2004-03-15 Active - Proposal to Strike off
IVAN JOHN KEANE AXIOM HOLDINGS LIMITED Director 2012-07-16 CURRENT 2004-03-15 Active
IVAN JOHN KEANE THE RICHARDS HOGG LINDLEY GROUP LIMITED Director 2012-07-16 CURRENT 1988-04-11 Active
IVAN JOHN KEANE TAYLOR RISK SOLUTIONS LIMITED Director 2012-07-16 CURRENT 1990-01-09 Active
IVAN JOHN KEANE BEIOK Director 2007-12-31 CURRENT 2002-04-18 Active
IVAN JOHN KEANE CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2005-04-07 CURRENT 1997-07-31 Active
MARK WILLIAM KEOGH CHARLES TAYLOR KNOWLEDGECENTER LIMITED Director 2018-02-15 CURRENT 2013-07-08 Active - Proposal to Strike off
MARK WILLIAM KEOGH QUAYSIDE INSURANCE MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1990-11-22 Dissolved 2017-02-07
MARK WILLIAM KEOGH CARDROW LIMITED Director 2016-01-29 CURRENT 2000-09-05 Active - Proposal to Strike off
MARK WILLIAM KEOGH CHARLES TAYLOR WESSEX LIMITED Director 2016-01-29 CURRENT 2013-03-28 Active
MARK WILLIAM KEOGH CHARLES TAYLOR HOLDINGS LIMITED Director 2016-01-29 CURRENT 1995-01-17 Active
MARK WILLIAM KEOGH L C L ACQUISITIONS LIMITED Director 2016-01-29 CURRENT 2003-08-08 Active - Proposal to Strike off
MARK WILLIAM KEOGH METROWISE LIMITED Director 2016-01-29 CURRENT 2003-08-07 Active
MARK WILLIAM KEOGH AXIOM SERVICES LIMITED Director 2016-01-29 CURRENT 2004-03-15 Active - Proposal to Strike off
MARK WILLIAM KEOGH AXIOM HOLDINGS LIMITED Director 2016-01-29 CURRENT 2004-03-15 Active
MARK WILLIAM KEOGH CHARLES TAYLOR WARWICK LIMITED Director 2016-01-29 CURRENT 2013-03-28 Active
MARK WILLIAM KEOGH TAYLOR RISK SOLUTIONS LIMITED Director 2016-01-29 CURRENT 1990-01-09 Active
MARK WILLIAM KEOGH CHARLES TAYLOR INSURETECH LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARK WILLIAM KEOGH TAYLOR RISK HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-08-16
MARK WILLIAM KEOGH CHARLES TAYLOR VESTA LIMITED Director 2014-12-11 CURRENT 2014-11-17 Active
MARK WILLIAM KEOGH PREMIA CORPORATE NAME (2) LIMITED Director 2014-12-11 CURRENT 2014-10-14 Active
MARK WILLIAM KEOGH CHARLES TAYLOR ADJUSTING LIMITED Director 2014-11-05 CURRENT 1986-03-03 Active
MARK WILLIAM KEOGH CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2014-11-05 CURRENT 1997-07-31 Active
MARK WILLIAM KEOGH CHARLES TAYLOR LIMITED Director 2014-06-16 CURRENT 1996-05-03 Active
MARK WILLIAM KEOGH MERIDIEN CONSULTING LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARK WILLIAM KEOGH WARNER ESTATE JOINT VENTURES LIMITED Director 2008-12-01 CURRENT 2007-03-16 Dissolved 2014-07-15
MARK WILLIAM KEOGH WARNER ESTATE (JERSEY) LIMITED Director 2008-12-01 CURRENT 2001-11-28 Dissolved 2014-07-15
MARK WILLIAM KEOGH 02468112 LIMITED Director 2008-12-01 CURRENT 1990-02-07 Dissolved 2015-02-24
MARK WILLIAM KEOGH PALLASADES ONE LIMITED Director 2008-11-27 CURRENT 2000-03-07 Dissolved 2014-04-29
MARK WILLIAM KEOGH AGORA MAX LIMITED Director 2008-11-05 CURRENT 2005-09-19 Dissolved 2014-04-29

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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10Director's details changed for Chantel Athlene Garfield 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
2023-06-30CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03AP01DIRECTOR APPOINTED CHANTEL GARFIELD
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM KEOGH
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JOHN KEANE
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029922680003
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029922680005
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CH01Director's details changed for Mr Ivan John Keane on 2018-04-11
2018-07-12CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED on 2018-04-11
2018-07-12PSC05Change of details for Charles Taylor Holdings Limited as a person with significant control on 2018-04-11
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 18049930
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House 12-13 Essex Street London WC2R 3AA
2017-11-01PSC02Notification of Charles Taylor Holdings Limited as a person with significant control on 2016-04-06
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029922680004
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 18049930
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-12-01AUDAUDITOR'S RESIGNATION
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 18049930
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 18049930
2016-06-20AR0116/06/16 FULL LIST
2016-06-20AR0116/06/16 FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMIAN ELY
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 18049930
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-05SH0123/09/15 STATEMENT OF CAPITAL GBP 18049930
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06AP01DIRECTOR APPOINTED MR MARK WILLIAM KEOGH
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TITO SOSO
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029922680003
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029922680002
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0115/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR TITO MARZIO SOSO
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS
2012-10-26AR0115/10/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MATTHEWS / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 01/10/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR IVAN JOHN KEANE
2011-10-18AR0115/10/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE
2011-02-08AP04CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD
2010-10-15AR0115/10/10 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0130/04/10 FULL LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-30190LOCATION OF DEBENTURE REGISTER
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-13RES01ADOPT ARTICLES 29/01/2009
2008-08-20RES01ADOPT ARTICLES 18/08/2008
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
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
2007-12-12288bDIRECTOR RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/05
2005-05-18363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-30AAFULL 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
2003-01-09288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-25363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1 9UN
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-27363aRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-18363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHARLES TAYLOR OVERSEAS 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 OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2009-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES TAYLOR OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES TAYLOR OVERSEAS LIMITED
Trademarks
We have not found any records of CHARLES TAYLOR OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES TAYLOR OVERSEAS 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 (70100 - Activities of head offices) as CHARLES TAYLOR OVERSEAS 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 OVERSEAS 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 OVERSEAS 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 OVERSEAS 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.