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

CHARLES TAYLOR BROKER SERVICES LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
06430067
Private Limited Company
Active

Company Overview

About Charles Taylor Broker Services Ltd
CHARLES TAYLOR BROKER SERVICES LIMITED was founded on 2007-11-19 and has its registered office in London. The organisation's status is listed as "Active". Charles Taylor Broker 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 BROKER SERVICES LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in WC2R
 
Previous Names
AXIOM BROKER SERVICES LIMITED02/04/2013
Filing Information
Company Number 06430067
Company ID Number 06430067
Date formed 2007-11-19
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 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 02:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES TAYLOR BROKER 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 BROKER SERVICES LIMITED
The following companies were found which have the same name as CHARLES TAYLOR BROKER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Charles Taylor Broker Services Ltd. Active Company formed on the 2003-10-20

Company Officers of CHARLES TAYLOR BROKER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-01-31
GARY RAYMOND BULLOCK
Director 2016-12-23
THOMAS DAMIAN ELY
Director 2009-05-07
CATHERINE MARY MULVIHILL
Director 2017-10-16
MANJIT SINGH TAKHTAR
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUISA CARLOTTA BARILE
Director 2016-01-18 2018-05-09
CHRISTIAN HEATH SCHIRMER
Director 2014-01-31 2017-07-27
STEPHEN CARD
Director 2010-03-16 2016-07-01
MARTIN JOHN FONE
Director 2011-03-23 2015-09-10
GEORGE WILLIAM FITZSIMONS
Director 2009-05-07 2012-10-31
IVAN JOHN KEANE
Director 2012-07-16 2012-07-16
ROBERT ARTHUR BIRD
Company Secretary 2009-05-07 2011-01-31
MARK HENRY ELLIOTT
Director 2008-10-01 2010-03-10
MICHAEL EDWIN PEACHEY
Director 2009-05-07 2010-03-10
PETER DONALD GREENSLADE
Director 2007-11-19 2009-11-26
TIMOTHY ROGER RIDDELL
Director 2007-11-19 2009-11-26
A G SECRETARIAL LIMITED
Company Secretary 2007-11-19 2009-05-07
STUART PETER LAW
Company Secretary 2007-11-19 2007-11-19
DAVID VICTOR GIBBONS
Director 2007-11-19 2007-11-19

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 & 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
GARY RAYMOND BULLOCK NODE INTERNATIONAL LTD Director 2017-04-28 CURRENT 2015-08-24 Active
GARY RAYMOND BULLOCK CHARLES TAYLOR SERVICES LIMITED Director 2016-12-23 CURRENT 2000-07-20 Active
THOMAS DAMIAN ELY CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED Director 2016-09-27 CURRENT 1988-11-28 Active
THOMAS DAMIAN ELY KLA HOLDINGS LIMITED Director 2016-01-28 CURRENT 2005-11-02 Active
THOMAS DAMIAN ELY ALMOND TWO LIMITED Director 2015-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
THOMAS DAMIAN ELY PREMIA CORPORATE NAME (2) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
THOMAS DAMIAN ELY AXIOM FINANCING LIMITED Director 2014-01-31 CURRENT 2004-03-15 Dissolved 2015-06-16
THOMAS DAMIAN ELY CHARLES TAYLOR (BERMUDA) LTD. Director 2013-09-24 CURRENT 2005-06-22 Converted / Closed
THOMAS DAMIAN ELY CHARLES TAYLOR MERLIN LIMITED Director 2013-09-24 CURRENT 2005-06-22 Converted / Closed
THOMAS DAMIAN ELY CHARLES TAYLOR (HAMILTON) LTD. Director 2013-09-24 CURRENT 2005-06-22 Active
THOMAS DAMIAN ELY TAYLOR RISK CONSULTING LIMITED Director 2013-05-30 CURRENT 1990-08-29 Dissolved 2014-01-07
THOMAS DAMIAN ELY CHARLES TAYLOR HOLDINGS B.V. Director 2012-04-26 CURRENT 2012-03-30 Active
THOMAS DAMIAN ELY FARWAY LIMITED Director 2012-03-23 CURRENT 2002-01-10 Dissolved 2015-06-16
THOMAS DAMIAN ELY LCL GROUP LIMITED Director 2012-03-23 CURRENT 2002-04-04 Dissolved 2015-06-16
THOMAS DAMIAN ELY LCL INSURANCE SERVICES LIMITED Director 2012-03-23 CURRENT 1998-12-10 Dissolved 2015-06-16
THOMAS DAMIAN ELY LCL SERVICES LIMITED Director 2012-03-23 CURRENT 2002-01-09 Dissolved 2015-06-16
THOMAS DAMIAN ELY CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED Director 2011-09-28 CURRENT 1997-08-06 Active
THOMAS DAMIAN ELY RICHARDS HOGG OVERSEAS LIMITED Director 2009-02-10 CURRENT 1990-02-06 Dissolved 2015-06-16
THOMAS DAMIAN ELY LAD (AVIATION) LIMITED Director 2008-01-30 CURRENT 2000-06-16 Dissolved 2015-06-16
THOMAS DAMIAN ELY CHARLES TAYLOR CONSULTING LIMITED Director 2008-01-29 CURRENT 1988-04-06 Dissolved 2015-06-16
THOMAS DAMIAN ELY CTC AXIOM CONSULTING LIMITED Director 2007-10-17 CURRENT 2000-09-05 Dissolved 2014-01-07
THOMAS DAMIAN ELY CHARLES TAYLOR ADJUSTING LIMITED Director 2006-08-18 CURRENT 1986-03-03 Active
THOMAS DAMIAN ELY BATEMAN CHAPMAN (HOLDINGS) LIMITED Director 2006-01-16 CURRENT 1986-08-08 Dissolved 2016-01-19
THOMAS DAMIAN ELY CTC MANAGEMENT LIMITED Director 2005-10-31 CURRENT 1988-01-29 Dissolved 2015-06-16
THOMAS DAMIAN ELY THE RICHARDS HOGG LINDLEY GROUP LIMITED Director 2005-10-31 CURRENT 1988-04-11 Active
THOMAS DAMIAN ELY CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2005-10-31 CURRENT 1997-07-31 Active
THOMAS DAMIAN ELY CHARLES TAYLOR LIMITED Director 2005-10-14 CURRENT 1996-05-03 Active
MANJIT SINGH TAKHTAR ELECTUS RISK SERVICES LIMITED Director 2018-05-09 CURRENT 2014-06-12 Active
MANJIT SINGH TAKHTAR CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2017-07-27 CURRENT 2000-08-17 Active
MANJIT SINGH TAKHTAR CHARLES TAYLOR SERVICES LIMITED Director 2017-07-27 CURRENT 2000-07-20 Active
MANJIT SINGH TAKHTAR CHARLES TAYLOR INSURANCE SERVICES LIMITED Director 2017-05-04 CURRENT 2000-08-17 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's details changed for Mr James Savill on 2024-03-05
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10Director's details changed for Mr James Savill on 2023-10-09
2023-10-09SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED on 2023-10-09
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-10-09Change of details for Charles Taylor Services Limited as a person with significant control on 2023-10-09
2023-01-17CESSATION OF CHARLES TAYLOR INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Notification of Charles Taylor Services Limited as a person with significant control on 2023-01-05
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MULVIHILL
2022-12-16DIRECTOR APPOINTED MR JAMES SAVILL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMIAN ELY
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMIAN ELY
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN DAVID HARDIE
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH TAKHTAR
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY RAYMOND BULLOCK
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-07AAFULL 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 Insurance Services Limited as a person with significant control on 2018-04-11
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
2017-12-14AP01DIRECTOR APPOINTED CATHERINE MARY MULVIHILL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEATH SCHIRMER
2017-07-27AP01DIRECTOR APPOINTED MR MANJIT SINGH TAKHTAR
2016-12-23AP01DIRECTOR APPOINTED MR GARY RAYMOND BULLOCK
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 884783
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-01AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARD
2016-01-21AP01DIRECTOR APPOINTED LUISA CARLOTTA BARILE
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 884783
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN FONE
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 884783
2014-12-16SH0102/12/14 STATEMENT OF CAPITAL GBP 884783
2014-11-20AR0119/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HEATH SCHIRMER / 31/03/2014
2014-04-15SH0125/03/14 STATEMENT OF CAPITAL GBP 60000.00
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15RES01ALTER ARTICLES 25/03/2014
2014-02-04AP01DIRECTOR APPOINTED MR CHRISTIAN HEATH SCHIRMER
2013-11-25AR0119/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02RES15CHANGE OF NAME 28/03/2013
2013-04-02CERTNMCOMPANY NAME CHANGED AXIOM BROKER SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/13
2012-12-11AR0119/11/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IVAN KEANE
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 01/11/2012
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR IVAN JOHN KEANE
2011-11-24AR0119/11/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED MR MARTIN JOHN FONE
2011-02-07AP04CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON ENGLAND
2010-11-24AR0119/11/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AP01DIRECTOR APPOINTED STEPHEN CARD
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACHEY
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2010-01-11AUDAUDITOR'S RESIGNATION
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1UT
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREENSLADE
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RIDDELL
2009-11-20AR0119/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER RIDDELL / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN PEACHEY / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD GREENSLADE / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY ELLIOTT / 19/11/2009
2009-10-15RES01ADOPT ARTICLES
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT
2009-05-18288aDIRECTOR APPOINTED THOMAS DAMIAN ELY
2009-05-18288aDIRECTOR APPOINTED GEORGE WILLIAM FITZSIMONS
2009-05-18288aSECRETARY APPOINTED ROBERT BIRD
2009-05-18288aDIRECTOR APPOINTED MICHAEL EDWIN PEACHEY
2008-12-16363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED MARK HENRY ELLIOTT
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-20225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2007-11-20288bDIRECTOR RESIGNED
2007-11-2088(2)RAD 19/11/07--------- £ SI 999@1=999 £ IC 1/1000
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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 BROKER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES TAYLOR BROKER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES TAYLOR BROKER SERVICES LIMITED
Trademarks
We have not found any records of CHARLES TAYLOR BROKER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES TAYLOR BROKER SERVICES 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 (82990 - Other business support service activities n.e.c.) as CHARLES TAYLOR BROKER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES TAYLOR BROKER 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 BROKER 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 BROKER 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.