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

CHARLES TAYLOR SERVICES LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
04037502
Private Limited Company
Active

Company Overview

About Charles Taylor Services Ltd
CHARLES TAYLOR SERVICES LIMITED was founded on 2000-07-20 and has its registered office in London. The organisation's status is listed as "Active". Charles Taylor Services 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 SERVICES LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in WC2R
 
Previous Names
CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED07/10/2010
CHARLES TAYLOR UNDERWRITING AGENTS LIMITED15/09/2004
RESOLVE AVIATION LIMITED13/07/2004
Filing Information
Company Number 04037502
Company ID Number 04037502
Date formed 2000-07-20
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 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 SERVICES 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 SERVICES LIMITED
The following companies were found which have the same name as CHARLES TAYLOR SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
charles taylor services LLC 10648 Huron St Apt 1203 Northglenn CO 80234 Good Standing Company formed on the 2013-08-05

Company Officers of CHARLES TAYLOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-01-26
GARY RAYMOND BULLOCK
Director 2016-12-23
MANJIT SINGH TAKHTAR
Director 2017-07-27
PAUL ANTON TRENT
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL GROSE
Director 2014-03-27 2018-06-21
LUISA CARLOTTA BARILE
Director 2016-01-18 2018-05-09
THOMAS DAMIAN ELY
Director 2006-04-26 2017-12-07
CHRISTIAN HEATH SCHIRMER
Director 2014-01-10 2017-07-27
STEPHEN CARD
Director 2010-10-07 2016-07-01
MARTIN JOHN FONE
Director 2008-07-31 2016-01-08
ALISTAIR JOHN GROOM
Director 2010-11-25 2014-02-28
DAVID GIDEON MAROCK
Director 2011-07-27 2013-02-27
GEORGE WILLIAM FITZSIMONS
Director 2006-04-26 2012-10-31
MICHAEL ANTHONY KNIGHT
Director 2010-12-07 2011-12-16
JOHN ARTHUR REILY
Director 2011-02-28 2011-12-16
JOHN STEPHEN MARTIN ROWE
Director 2010-11-25 2011-06-30
IVAN JOHN KEANE
Company Secretary 2008-07-31 2011-01-26
SIMON MICHAEL BURROUGHS
Director 2004-07-09 2010-10-07
ARTHUR KENNETH CLARKE
Director 2004-07-09 2009-07-16
ROBERT ARTHUR BIRD
Company Secretary 2001-08-29 2008-07-31
JOHN STEWART MCKAY
Director 2004-07-09 2008-04-30
IVAN JOHN KEANE
Director 2004-07-09 2006-04-25
ANDREW PAUL JACKSON
Director 2002-06-20 2004-07-09
PETER WILLIAM O'NEILL
Director 2000-07-20 2004-07-09
RICHARD ADRIAN RADEVSKY
Director 2000-07-20 2004-07-09
PAUL ANDREW MAY
Director 2000-07-20 2002-12-06
BRENTON ALBERT PARR
Company Secretary 2000-07-20 2001-08-29
QA REGISTRARS LIMITED
Nominated Secretary 2000-07-20 2000-07-20
QA NOMINEES LIMITED
Nominated Director 2000-07-20 2000-07-20

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
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 CHARLES TAYLOR OVERSEAS LIMITED Company Secretary 2011-01-31 CURRENT 1994-11-18 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 ADJUSTING LIMITED Company Secretary 2011-01-24 CURRENT 1986-03-03 Active
GARY RAYMOND BULLOCK NODE INTERNATIONAL LTD Director 2017-04-28 CURRENT 2015-08-24 Active
GARY RAYMOND BULLOCK CHARLES TAYLOR BROKER SERVICES LIMITED Director 2016-12-23 CURRENT 2007-11-19 Active
MANJIT SINGH TAKHTAR ELECTUS RISK SERVICES LIMITED Director 2018-05-09 CURRENT 2014-06-12 Active
MANJIT SINGH TAKHTAR CHARLES TAYLOR BROKER SERVICES LIMITED Director 2017-07-27 CURRENT 2007-11-19 Active
MANJIT SINGH TAKHTAR CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2017-07-27 CURRENT 2000-08-17 Active
MANJIT SINGH TAKHTAR CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2017-05-04 CURRENT 2000-08-17 Active
PAUL ANTON TRENT EVERLASTING RESONANCE MUSIC LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active

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
2024-03-05DIRECTOR APPOINTED MR JAMES SAVILL
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
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
2022-12-16APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MULVIHILL
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
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN DAVID HARDIE
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH TAKHTAR
2020-01-23AP01DIRECTOR APPOINTED MR THOMAS DAMIAN ELY
2019-12-02AP01DIRECTOR APPOINTED MS CATHERINE MARY MULVIHILL
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY RAYMOND BULLOCK
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTON TRENT
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
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
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GROSE
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LUISA CARLOTTA BARILE
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House 12-13 Essex Street London WC2R 3AA
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMIAN ELY
2017-11-01PSC02Notification of Charles Taylor Holdings Limited as a person with significant control on 2016-04-06
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEATH SCHIRMER
2017-07-27AP01DIRECTOR APPOINTED MR MANJIT SINGH TAKHTAR
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR GARY RAYMOND BULLOCK
2016-12-15AP01DIRECTOR APPOINTED MR PAUL ANTON TRENT
2016-12-01AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARD
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-21AP01DIRECTOR APPOINTED LUISA CARLOTTA BARILE
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FONE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-22AR0120/07/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-22AR0120/07/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HEATH SCHIRMER / 31/03/2014
2014-03-28AP01DIRECTOR APPOINTED MR JEREMY PAUL GROSE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GROOM
2014-01-14AP01DIRECTOR APPOINTED MR CHRISTIAN HEATH SCHIRMER
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0120/07/13 FULL LIST
2013-07-24AR0110/03/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAROCK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0120/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIDEON MAROCK / 19/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN GROOM / 19/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FONE / 19/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 19/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 19/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARD / 19/07/2012
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AP01DIRECTOR APPOINTED MR DAVID GIDEON MAROCK
2011-07-21AR0120/07/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE
2011-02-28AP01DIRECTOR APPOINTED MR JOHN ARTHUR REILY
2011-02-07AP04CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY IVAN KEANE
2010-12-13AP01DIRECTOR APPOINTED MICHAEL ANTHONY KNIGHT
2010-12-13AP01DIRECTOR APPOINTED MR ALISTAIR JOHN GROOM
2010-11-29AP01DIRECTOR APPOINTED JOHN STEPHEN MARTIN ROWE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURROUGHS
2010-10-27AP01DIRECTOR APPOINTED STEPHEN CARD
2010-10-07RES15CHANGE OF NAME 05/10/2010
2010-10-07CERTNMCOMPANY NAME CHANGED CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-06AR0120/07/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23SH0118/02/10 STATEMENT OF CAPITAL GBP 100000
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
2009-07-20363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR CLARKE
2009-02-20RES01ADOPT ARTICLES 05/02/2009
2008-09-10288aDIRECTOR APPOINTED MARTIN JOHN FONE
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY ROBERT BIRD
2008-09-10288aSECRETARY APPOINTED IVAN JOHN KEANE
2008-09-08363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCKAY
2008-08-20RES01ADOPT ARTICLES 18/08/2008
2008-07-02AAACCOUNTS OF DORMANT COMPANY 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
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-21363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to CHARLES TAYLOR SERVICES 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 SERVICES 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 SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

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

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 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES TAYLOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES TAYLOR SERVICES LIMITED
Trademarks
We have not found any records of CHARLES TAYLOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARLES TAYLOR SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2014-05-30 GBP £1,513 Insurance Premiums (Other)
Royal Borough of Greenwich 2014-05-19 GBP £109,327
Birmingham City Council 2014-05-15 GBP £296,223
Birmingham City Council 2014-05-15 GBP £34,944
Birmingham City Council 2014-05-15 GBP £60,950
Birmingham City Council 2014-05-15 GBP £296,223
Birmingham City Council 2014-05-15 GBP £34,944
Birmingham City Council 2014-05-15 GBP £60,950
London Borough of Lambeth 2014-04-17 GBP £24,950 RISK MANAGEMENT
London Borough of Harrow 2014-04-08 GBP £21,069 Insurance Premiums
London Borough of Sutton 2014-03-31 GBP £35,492 Insurance Premiums (Other)
London Borough of Lambeth 2013-10-07 GBP £7,500 PAYMENTS TO INSURANCE COMPANIES
Buckinghamshire County Council 2013-09-25 GBP £36,183
Buckinghamshire County Council 2013-09-25 GBP £0
London Borough of Lambeth 2013-01-29 GBP £10,000 PAYMENTS TO INSURANCE COMPANIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council Insurance services 2013/02/26 GBP 2,791,534

The renewal of various insurances.

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES TAYLOR SERVICES 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 SERVICES 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 SERVICES 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.