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

CHARLES TAYLOR LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
03194476
Private Limited Company
Active

Company Overview

About Charles Taylor Ltd
CHARLES TAYLOR LIMITED was founded on 1996-05-03 and has its registered office in London. The organisation's status is listed as "Active". Charles Taylor 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 LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in WC2R
 
Previous Names
CHARLES TAYLOR CONSULTING PLC15/05/2012
Filing Information
Company Number 03194476
Company ID Number 03194476
Date formed 1996-05-03
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 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES TAYLOR 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 LIMITED
The following companies were found which have the same name as CHARLES TAYLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES TAYLOR & CO. LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 1990-11-22
CHARLES TAYLOR & SONS LIMITED UNIT 21 CHADKIRK BUSINESS PARK VALE ROAD ROMILEY STOCKPORT CHESHIRE SK6 3NE Active - Proposal to Strike off Company formed on the 2003-04-09
CHARLES TAYLOR (BERMUDA) LTD. BURNABY BUILDING 16 BURNABY STREET, HAMILTON, BERMUDA HM11 Converted / Closed Company formed on the 2005-06-22
CHARLES TAYLOR (HAMILTON) LTD. BURNABY BUILDING 16 BURNABY STREET, HAMILTON, HM11 Active Company formed on the 2005-06-22
CHARLES TAYLOR (PROPERTIES) LIMITED 36 BEECH HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1DT Active Company formed on the 1987-09-30
CHARLES TAYLOR ADJUSTING LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 1986-03-03
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 1997-07-31
CHARLES TAYLOR ASSOCIATES LTD 36 LEAF CLOSE NORTHWOOD MIDDLESEX HA6 2YY Dissolved Company formed on the 2012-04-20
CHARLES TAYLOR AUCTIONEERS LIMITED UNIT 21 CHADKIRK BUSINESS PARK VALE ROAD ROMILEY STOCKPORT CHESHIRE SK6 3NE Active - Proposal to Strike off Company formed on the 2003-04-09
CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 1997-08-06
CHARLES TAYLOR BROKER SERVICES LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 2007-11-19
CHARLES TAYLOR COMPOSITES LIMITED Vine Cottage 15 Station Road Headcorn Ashford KENT TN27 9SB Active - Proposal to Strike off Company formed on the 2008-06-25
CHARLES TAYLOR CONSULTING LIMITED STANDARD HOUSE 12-13 ESSEX STREET LONDON ENGLAND WC2R 3AA Dissolved Company formed on the 1988-04-06
CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED RENDALL & RITTNER LTD. 13B ST. GEORGE WHARF LONDON SW8 2LE Active Company formed on the 1989-04-18
CHARLES TAYLOR EQUIPMENT LIMITED HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL Active - Proposal to Strike off Company formed on the 2010-11-18
CHARLES TAYLOR HOLDINGS B.V. BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2012-03-30
CHARLES TAYLOR HOLDINGS LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 1995-01-17
CHARLES TAYLOR INSURANCE SERVICES LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 2000-08-17
CHARLES TAYLOR INTERIORS LIMITED HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL Dissolved Company formed on the 2010-11-18
CHARLES TAYLOR INVESTMENT MANAGEMENT COMPANY LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Active Company formed on the 1991-03-27

Company Officers of CHARLES TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
IVAN JOHN KEANE
Company Secretary 2005-02-28
EDWARD GEORGE CREASY
Director 2014-01-01
THOMAS DAMIAN ELY
Director 2005-10-14
PAUL WILLIAM HEWITT
Director 2016-11-17
BARNABAS JOHN HURST-BANNISTER
Director 2014-10-08
MARK WILLIAM KEOGH
Director 2014-06-16
DAVID GIDEON MAROCK
Director 2011-07-01
TAMER OZMEN
Director 2017-06-29
GILL RIDER
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GARLAND ROACH III
Director 1997-02-13 2016-12-31
CHARLES JULIAN CAZALET
Director 2008-09-25 2014-10-06
ALISTAIR JOHN GROOM
Director 1996-09-16 2014-02-28
JULIAN RALPH AVERY
Director 2008-11-03 2013-12-31
GEORGE WILLIAM FITZSIMONS
Director 2005-06-01 2012-10-31
JUDITH CHRISTINE HANRATTY
Director 2002-02-06 2011-12-31
MICHAEL ANTHONY KNIGHT
Director 2000-03-16 2010-05-18
JOHN HARRISON HOWES
Director 2002-02-06 2008-08-28
ANDREW BRANNON
Director 2006-01-05 2008-04-04
JOHN STEPHEN MATTHEWS
Director 1996-09-16 2008-04-04
JOHN STEWART MCKAY
Director 2002-09-13 2008-04-04
MICHAEL CHARLES DEAN
Director 2000-06-12 2007-05-04
STEPHEN ANDREW CLARKE
Director 2003-05-12 2005-12-31
NICHOLAS DAVID DOUGLAS WILLIAMS
Company Secretary 2002-10-28 2005-02-28
MICHAEL EDWIN PEACHEY
Director 2002-09-13 2004-06-15
PAUL ANDREW MAY
Director 2001-09-14 2002-12-06
SHEILA MARGARET CAW
Company Secretary 2002-01-31 2002-10-28
DAVID CHARLES SHEPLEY CUTHBERT
Company Secretary 1996-09-16 2002-01-31
MICHAEL JOHN HESKETH
Director 1996-09-16 2002-01-01
STUART FRANKLAND HEPBURN
Director 1996-09-16 2001-06-19
LAWRENCE EDWARD HART
Director 1996-09-16 2000-10-01
DOUGLAS ANDREW COLE
Director 1997-12-30 2000-09-15
JAMES CHRISTOPHER MILLER
Director 1996-09-16 2000-05-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-05-03 1996-09-16
PETER JOHN CHARLTON
Nominated Director 1996-05-03 1996-09-16
MARTIN EDGAR RICHARDS
Nominated Director 1996-05-03 1996-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GEORGE CREASY STREET CHILD Director 2013-11-12 CURRENT 2008-11-14 Active
EDWARD GEORGE CREASY W. R. BERKLEY SYNDICATE MANAGEMENT LIMITED Director 2012-05-16 CURRENT 2011-07-20 Active
EDWARD GEORGE CREASY PACIFIC HORIZON INVESTMENT TRUST PLC Director 2010-03-11 CURRENT 1989-02-01 Active
EDWARD GEORGE CREASY W. R. BERKLEY LONDON FINANCE, Director 2003-07-16 CURRENT 2003-03-27 Dissolved 2015-08-06
EDWARD GEORGE CREASY W. R. BERKLEY INSURANCE (EUROPE), PLC Director 2003-07-16 CURRENT 2003-02-27 Active
EDWARD GEORGE CREASY W. R. BERKLEY LONDON STAFF, LIMITED Director 2003-07-16 CURRENT 2003-02-04 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 CHARLES TAYLOR BROKER SERVICES LIMITED Director 2009-05-07 CURRENT 2007-11-19 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
PAUL WILLIAM HEWITT VANQUIS BANKING GROUP PLC Director 2018-07-31 CURRENT 1960-08-31 Active
PAUL WILLIAM HEWITT ROBERTS JACKSON TRUSTEE LIMITED Director 2018-05-03 CURRENT 2016-03-11 Liquidation
PAUL WILLIAM HEWITT ROBERTS JACKSON HOLDINGS LIMITED Director 2014-12-02 CURRENT 2013-12-05 Liquidation
PAUL WILLIAM HEWITT ROBERTS JACKSON GROUP LIMITED Director 2014-12-02 CURRENT 2013-12-05 Liquidation
PAUL WILLIAM HEWITT PD HEWITT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2014-11-18
BARNABAS JOHN HURST-BANNISTER PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2015-01-23 CURRENT 2014-07-24 Active
BARNABAS JOHN HURST-BANNISTER PREMIA MANAGING AGENCY LIMITED Director 2014-07-30 CURRENT 2014-07-25 Active
BARNABAS JOHN HURST-BANNISTER HORSDON ENTERPRISES LIMITED Director 2013-11-29 CURRENT 1992-10-23 Active
BARNABAS JOHN HURST-BANNISTER THE STANDARD CLUB UK LTD Director 2012-10-01 CURRENT 1883-02-08 Active
BARNABAS JOHN HURST-BANNISTER ARDONAGH SPECIALTY LIMITED Director 2011-10-21 CURRENT 2006-03-08 Active
BARNABAS JOHN HURST-BANNISTER PFIH LIMITED Director 2011-10-21 CURRENT 2005-09-27 Active
BARNABAS JOHN HURST-BANNISTER TALBOT UNDERWRITING LTD Director 2011-09-15 CURRENT 1987-12-03 Active
BARNABAS JOHN HURST-BANNISTER BLUNDELL'S SCHOOL Director 2009-11-27 CURRENT 2000-06-16 Active
BARNABAS JOHN HURST-BANNISTER COBWEB PROPERTIES LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active - Proposal to Strike off
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 OVERSEAS LIMITED Director 2014-11-05 CURRENT 1994-11-18 Active
MARK WILLIAM KEOGH CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2014-11-05 CURRENT 1997-07-31 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
DAVID GIDEON MAROCK REF WISDOM LIMITED Director 2015-12-18 CURRENT 2015-07-07 Active
DAVID GIDEON MAROCK FADATA UK LIMITED Director 2015-12-17 CURRENT 2015-07-08 Active
DAVID GIDEON MAROCK PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2015-01-23 CURRENT 2014-07-24 Active
DAVID GIDEON MAROCK PREMIA MANAGING AGENCY LIMITED Director 2014-07-30 CURRENT 2014-07-25 Active
DAVID GIDEON MAROCK THE STANDARD CLUB UK LTD Director 2012-01-30 CURRENT 1883-02-08 Active
TAMER OZMEN 36 CRANLEY GARDENS LIMITED Director 2006-12-05 CURRENT 1996-06-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project/Change MangagerLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-09-22
Bilingual PA/AssistantLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-09-20
Marketing Business PartnerLondonCharles Taylor is a global leading provider of professional services to the insurance industry. We are a profitable, growing organisation that is highly2016-09-14
Interim Compliance AnalystLondonPrepare quarterly report on status of completion of e - learning. Charles Taylor plc is a global leading provider of professional services to the insurance...2016-09-07
Pricing ExpertLondonIn April 2015 we launched Charles Taylor Managing Agency Ltd (CTMA), a Lloyds managing agent that currently manages the Standard Syndicate 1884....2016-09-07
Insurance Fee Processing AdministratorLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. We are a profitable, growing organisation that is highly...2016-09-01
Graduate - Complex Insurance LossesLondonCharles Taylor is a leading global provider of professional insurance services. Our Energy Adjusting team manages large and complex losses for insurance2016-08-31
Underwriting Technician - Marine HullLondonWe are looking for a Underwriting Technician (Marine Hull) provide effective support to the underwriting team and to ensure that all processes are run as2016-08-17
Deputy Financial Controller - AdjustingLondonCharles Taylor Adjusting, a division of Charles Taylor plc, is one of the leading international loss adjusting consultancies....2016-08-17
ActuaryLondonCharles Taylor is a leading global provider of professional services in the insurance industry and employs over 1700 employees working in over 70 offices2016-08-11
Claims Administration Officer - InsuranceLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-08-11
Underwriting Controls & Process SpecialistLondonDo you have experience of underwriting controls in the Lloyds market? Charles Taylor is a leading provider of professional services to the global insurance2016-08-02
HR Operations ManagerLondonCharles Taylor is a leading global provider of professional services across the insurance industry. Our company enjoys a long established history yet we are2016-07-27
Interim Credit Controller InsuranceLondon__ We have an opportunity within the Standard Club for an interim credit controller to assist in administration of the Standard Club members credit position2016-07-26
Delegated Underwriting AnalystLondonWe have an interesting opportunity for a Delegated Underwriting Analyst to support the Delegated Underwriting Team in the day to day management and oversight2016-07-22
Lloyds Syndicate Support AnalystLondonCharles Taylor plc is a leading international provider of professional services to clients in the global insurance market....2016-07-22
Policy Administration Support Team LeadLondonCharles Taylor plc is a leading international provider of professional services to clients in the global insurance market....2016-07-22
Finance Systems SupportLondonWe now have an opportunity for a Finance Systems Support Analyst to join the InsureTech Finance Support team to support and maintenance of applications,2016-07-22
Claims ExecutiveLondonWe are seeking to recruit a qualified solicitor to join our P&I Mediterranean Syndicate as a Claims Executive to work directly with our Members, particularly2016-07-21
Administration Assistant - Newcastle Upon TyneNewcastle upon TyneCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-07-19
Project Manager/ Insurance/ Information TechnologyLondonCharles Taylor Plc is recruiting for a variety of Project Manager's to drive the delivery of projects for the group, with particular emphasis on the...2016-07-19
Accounts Payable AssistantLondonCarrying out weekly bank reconciliation. Charles Taylor plc is a global leading provider of professional services to the insurance industry....2016-07-12
Interim Company Secretary AdministratorLondonIn April 2015 we launched Charles Taylor Managing Agency Ltd (CTMA), a Lloyds managing agent that currently manages the Standard Syndicate 1884....2016-06-28
Test & QA Programme Manager/ Head of TestingLondonTest & Quality Manager/ Programme Test Manager Charles Taylor is a leading global provider of professional insurance services. Our Group IT function is2016-06-28
Loss AdjustersLondonCharles Taylor is a global professional services company operating in the insurance industry. Our established loss adjusting arm, Charles Taylor Adjusting,2016-06-24
HR Operations ManagerLondonCharles Taylor is a leading global provider of professional services across the insurance industry. Our company enjoys a long established history yet we are2016-05-27
HR Operations AdministratorLondonOur Group HR function is transitioning through major transformation and the team is implementing a strategy that touches all areas of the employment lifecycle2016-05-26
Interim Compliance AssistantLondonCharles Taylor is a leading international provider of professional services to clients in the global insurance market. Charles Taylor has been providing2016-05-19
Marketing Business PartnerLondonWith the continued growth of Charles Taylor, we have a fabulous opportunity for a Marketing Business Partner to join our Group Marketing Department. This is a2016-05-19
Team Assistant Syndicate 1884LondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-05-19
Social Media ExecutiveLondonWith the continued growth of Charles Taylor, we have a new and exciting opportunity for Social Media Executive to join our Group Marketing Department. This is2016-05-19
Project Manager/ IT Project Manager/ InsuranceLondonCharles Taylor Plc is recruiting for a variety of Project Manager's to drive the delivery of projects for the group, with particular emphasis on the...2016-05-19
Business Analyst/ Systems Analyst/ InsuranceLondonWe are now recruiting Business Analysts at various levels to join our business to interface between IT and the Business. This is an exciting time to join us2016-05-19
Product ManagerLondonCharles Taylor is a global professional services organisation specialising in the insurance industry. We are driving forward the development of our Groups2016-05-17
Test & Quality ManagerLondonCharles Taylor is a global professional services organisation specialising in the insurance industry. We are driving forward the development of our Groups2016-03-23
Secretary/Administrator - Quality Management TeamLondonWe currently have an opportunity for a Secretary/Administrator to assist the Director of Quality Management by undertaking a range of administrative tasks2016-02-03
Project AssistantLondonWe have an opportunity for a Project Assistant to support the Director of Quality Management by undertaking a range of administrative tasks, managing the2016-02-02
Claims TechnicianLondonWe have an opportunity in our Insurance Services Division for a Claims Technician to provide technical claims support to the Static Claims team and to provide2016-01-28
Quality Management AssistantLondonWe have an opportunity for a Quality Management Assistant to support the Director of Quality Management by undertaking a range of administrative tasks,2016-01-28
Accounts AssistantLondonCarry out weekly bank reconciliation. We have an interesting opportunity for an Accounts Assistant to join our Group Finance Team based in London....2016-01-27
AdministratorNewcastle upon TyneBased in Newcastle, this role will involve providing administrative and secretarial support in a central resource team. Duties will include: - * typing high2016-01-25
AdministratorLondonBased in Newcastle, this role will involve providing administrative and secretarial support in a central resource team. Duties will include: - * typing high2016-01-21
Part Time Employment LawyerLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-01-07
Personal Assistant - CTMALondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2016-01-07
Applications Support AnalystLondonCharles Taylor plc is a leading international provider of professional services to clients in the global insurance market....2016-01-04
Reward and Performance SpecialistLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. The group manages mutual insurance companies, provides...2015-12-09
Audio SecretaryLondonWe have an opportunity for an Audio Secretary to join our Aviation Adjusting Team. Your main responsibilities will be to support the Liability Surveyors and2015-12-07
Security ArchitectLondonCharles Taylor is driving forward the development of the Groups insurance technology business strategy to focus on meeting the large and growing demand from2015-12-04
Trainee SecretaryLondonWe have an exciting opportunity for a Trainee Secretary to train to provide general administrative support to a team of Loss Adjusters. To apply for this2015-11-25
Learning & Development SpecialistLondonCharles Taylor plc is a global leading provider of professional services to the insurance industry. Currently employs over 1250 staff working in over 69 offices...2015-11-25
Trainee Team SecretaryLondonWe are seeking a Trainee Team Secretary to provide general administrative support to a team of Loss Adjusters in our Propert & Casualty Division. The2015-11-10
Financial Analyst TechnolgoyLondonFinancial Analyst in Technology Business:. We are looking to recruit a Finance Analyst to focus on supporting the Technology business which includes analysis of...2015-11-04
Solution Architect / Solution ManagerLondonCharles Taylor is a leading global provider of professional services in the insurance industry. We are driving forward the development of the Groups2015-11-02
Business AnalystLondonWe are now recruiting Business Analysts at various levels to join our business to interface between IT and the Business....2015-10-29
Service Company Underwriting AssistantLondonCharles Taylor is currently recruiting for an Account Executive - Syndicate 1884. The purpose of the role is to provide a smooth and efficient business2015-10-19

Jobs results powered by Indeed
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
2024-02-14Register(s) moved to registered office address 2 Minster Court Mincing Lane London EC3R 7BB
2024-02-14CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10SECRETARY'S DETAILS CHNAGED FOR MRS CHISOM ONITA on 2023-10-09
2023-10-10Director's details changed for Roumiana Zlateva on 2023-10-09
2023-10-10Director's details changed for Mr Robert Iain Cameron Brown on 2023-10-09
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12RES13Resolutions passed:
  • Re: that this authority revokes and replaces all unexercised authoritites previuosly granted to the diretcors 22/07/2022
  • Resolution of allotment of securities
2022-08-0821/07/21 STATEMENT OF CAPITAL GBP 811080.81
2022-08-08SH0121/07/21 STATEMENT OF CAPITAL GBP 811080.81
2022-03-10AP01DIRECTOR APPOINTED ROUMIANA ZLATEVA
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031944760010
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031944760009
2021-03-15CH01Director's details changed for Mr Jason Scott Barg on 2021-03-11
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-16AD02Register inspection address changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to The Minster Building 21 Mincing Lane London EC3R 7AG
2021-02-15PSC05Change of details for Jewel Bidco Limited as a person with significant control on 2020-05-12
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMIAN ELY
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM KEOGH
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM02Termination of appointment of Robert Davison on 2020-07-01
2020-07-01AP03Appointment of Mrs Chisom Onita as company secretary on 2020-07-01
2020-06-18AP01DIRECTOR APPOINTED ROBERT BROWN
2020-06-16AP01DIRECTOR APPOINTED MR JASON BARG
2020-06-10CH01Director's details changed for Mr Edward George Creasy on 2020-06-10
2020-06-10AP01DIRECTOR APPOINTED MR TAMER OZMEN
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIDEON MAROCK
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031944760009
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031944760006
2020-02-03PSC02Notification of Jewel Bidco Limited as a person with significant control on 2020-01-21
2020-02-03PSC09Withdrawal of a person with significant control statement on 2020-02-03
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-31RES02Resolutions passed:
  • Resolution of re-registration
2020-01-31MARRe-registration of memorandum and articles of association
2020-01-31CERT10Certificate of re-registration from Public Limited Company to Private
2020-01-31RR02Re-registration from a public company to a private limited company
2020-01-23OCScheme of arrangement
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HEWITT
2020-01-16SH0114/01/20 STATEMENT OF CAPITAL GBP 781259.06
2020-01-08SH0108/01/20 STATEMENT OF CAPITAL GBP 781179.56
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-19SH0118/12/19 STATEMENT OF CAPITAL GBP 781149.56
2019-12-12SH0111/12/19 STATEMENT OF CAPITAL GBP 781089.56
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-12-03SH0103/12/19 STATEMENT OF CAPITAL GBP 781067.81
2019-11-30RES13Resolutions passed:
  • Scheme arrangement dated 16 oct 2019 22/11/2019
  • Resolution of Memorandum and/or Articles of Association
2019-11-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600124770Y2019 ASIN: GB0001883718
2019-11-08EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600125104Y2019 ASIN: GB0001883718
2019-10-21SH0116/10/19 STATEMENT OF CAPITAL GBP 779173.7
2019-10-16EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600125104Y2019 ASIN: GB0001883718
2019-10-16DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600125103Y2019 ASIN: GB0001883718
2019-09-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600125103Y2019 ASIN: GB0001883718
2019-09-19EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600125104Y2019 ASIN: GB0001883718
2019-09-18SH0129/08/19 STATEMENT OF CAPITAL GBP 779137.24
2019-09-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600124770Y2019 ASIN: GB0001883718
2019-09-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600124770Y2019 ASIN: GB0001883718
2019-08-12SH0114/06/19 STATEMENT OF CAPITAL GBP 779128.46
2019-05-28SH0122/05/19 STATEMENT OF CAPITAL GBP 778433.77
2019-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Political donations/notice of general meetings/revision of ltip rules 08/05/2019
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-29SH0125/04/19 STATEMENT OF CAPITAL GBP 778253.73
2019-04-10SH0110/04/19 STATEMENT OF CAPITAL GBP 777607.16
2019-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600119380Y2019 ASIN: GB0001883718
2019-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600114369Y2018 ASIN: GB0001883718
2019-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600119380Y2019 ASIN: GB0001883718
2019-01-18SH0107/01/19 STATEMENT OF CAPITAL GBP 775925.9
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-10SH0103/12/18 STATEMENT OF CAPITAL GBP 77521.012
2019-01-09AP03Appointment of Mr Robert Davison as company secretary on 2019-01-01
2019-01-09TM02Termination of appointment of Ivan John Keane on 2018-12-31
2018-11-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600114369Y2018 ASIN: GB0001883718
2018-11-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600114369Y2018 ASIN: GB0001883718
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031944760008
2018-10-29CH01Director's details changed for Mr Tamer Ozmen on 2018-04-11
2018-10-02SH0103/08/18 STATEMENT OF CAPITAL GBP 772301.8
2018-09-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600114369Y2018 ASIN: GB0001883718
2018-09-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600114369Y2018 ASIN: GB0001883718
2018-09-11SH0103/08/18 STATEMENT OF CAPITAL GBP 772293.47
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 772277.47
2018-06-19SH0131/05/18 STATEMENT OF CAPITAL GBP 772277.47
2018-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Political donations. Notice of meetings 15/05/2018
2018-06-08RES13POLITICAL DONATIONS. NOTICE OF MEETINGS 15/05/2018
2018-06-08RES13POLITICAL DONATIONS. NOTICE OF MEETINGS 15/05/2018
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 694377.63
2018-06-04SH0124/04/18 STATEMENT OF CAPITAL GBP 694377.63
2018-06-04SH0128/03/18 STATEMENT OF CAPITAL GBP 690369.32
2018-05-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600108954Y2018 ASIN: GB0001883718
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House 12-13 Essex Street London WC2R 3AA
2018-03-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600108954Y2018 ASIN: GB0001883718
2018-03-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600108954Y2018 ASIN: GB0001883718
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 690082.3
2018-03-14SH0107/02/18 STATEMENT OF CAPITAL GBP 690082.3
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 689763.37
2018-02-01SH0131/01/18 STATEMENT OF CAPITAL GBP 689763.37
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09CH01Director's details changed for Mr Thomas Damian Ely on 2017-12-29
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAN JOHN KEANE on 2017-12-30
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 688698.87
2017-12-29SH0120/12/17 STATEMENT OF CAPITAL GBP 688698.87
2017-11-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600103852Y2017 ASIN: GB0001883718
2017-11-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600103852Y2017 ASIN: GB0001883718
2017-11-02PSC08Notification of a person with significant control statement
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031944760007
2017-09-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600103852Y2017 ASIN: GB0001883718
2017-09-05AP01DIRECTOR APPOINTED MR TAMER OZMEN
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 68407003
2017-08-18SH0131/07/17 STATEMENT OF CAPITAL GBP 68407003
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-05RES13LONG TERM INCENTIVE PLAN/SHARE INCENTIVE PLAN/SHARESAVE SCHEME/POLITICAL DONATIONS/SHORT NOTICE OF GENERAL MEETING OTHER THAN ANNUAL GENERAL MEETING/SCRIP DIVIDEND ALTERNATIVE 16/05/2017
2017-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 386016.96
2017-05-28SH0104/05/17 STATEMENT OF CAPITAL GBP 386016.96
2017-05-28SH0121/04/17 STATEMENT OF CAPITAL GBP 681204.28
2017-05-28SH0112/04/17 STATEMENT OF CAPITAL GBP 680322.78
2017-05-22SH0120/04/17 STATEMENT OF CAPITAL GBP 680341.11
2017-04-29SH0120/03/17 STATEMENT OF CAPITAL GBP 677087.61
2017-03-23SH0122/02/17 STATEMENT OF CAPITAL GBP 674101.97
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 674109.29
2017-03-14SH0101/03/17 STATEMENT OF CAPITAL GBP 674109.29
2017-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600098555Y2017 ASIN: GB0001883718
2017-03-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600098555Y2017 ASIN: GB0001883718
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 674053.09
2017-02-14SH0108/02/17 STATEMENT OF CAPITAL GBP 674053.09
2017-02-11SH0118/01/17 STATEMENT OF CAPITAL GBP 674040.88
2017-02-02SH0111/01/17 STATEMENT OF CAPITAL GBP 67392745
2017-01-26SH0109/01/17 STATEMENT OF CAPITAL GBP 673879.80
2017-01-26SH0121/12/16 STATEMENT OF CAPITAL GBP 673579.57
2017-01-05SH0108/12/16 STATEMENT OF CAPITAL GBP 673530.70
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROACH III
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29SH0102/12/16 STATEMENT OF CAPITAL GBP 673288.68
2016-12-29SH0107/12/16 STATEMENT OF CAPITAL GBP 673469.58
2016-12-29SH0106/12/16 STATEMENT OF CAPITAL GBP 673325.35
2016-12-29SH0101/12/16 STATEMENT OF CAPITAL GBP 673227.58
2016-12-01AUDAUDITOR'S RESIGNATION
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2016-11-18AP01DIRECTOR APPOINTED MR PAUL WILLIAM HEWITT
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 672103.89
2016-10-29SH0113/10/16 STATEMENT OF CAPITAL GBP 672103.89
2016-10-18SH0121/04/16 STATEMENT OF CAPITAL GBP 666314.61
2016-10-09SH0121/09/16 STATEMENT OF CAPITAL GBP 672260.62
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 672228.14
2016-09-13SH0125/07/16 STATEMENT OF CAPITAL GBP 672228.14
2016-08-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600093727Y2016 ASIN: GB0001883718
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 669370.97
2016-06-03SH0118/05/16 STATEMENT OF CAPITAL GBP 669370.97
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20SH0105/05/16 STATEMENT OF CAPITAL GBP 669312.77
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 669298.23
2016-05-11SH0127/04/16 STATEMENT OF CAPITAL GBP 669298.23
2016-05-11SH0125/04/16 STATEMENT OF CAPITAL GBP 669449.61
2016-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600088411Y2016 ASIN: GB0001883718
2016-05-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600088411Y2016 ASIN: GB0001883718
2016-04-25SH0106/04/16 STATEMENT OF CAPITAL GBP 674669.65
2016-03-24SH0116/03/16 STATEMENT OF CAPITAL GBP 665655.82
2016-03-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600088411Y2016 ASIN: GB0001883718
2016-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600088411Y2016 ASIN: GB0001883718
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 665622.35
2016-02-08SH0113/01/16 STATEMENT OF CAPITAL GBP 665622.35
2016-02-08SH0111/01/16 STATEMENT OF CAPITAL GBP 665593.25
2016-01-27SH0119/01/15 STATEMENT OF CAPITAL GBP 665651.64
2016-01-14AR0131/12/15 FULL LIST
2015-12-23SH0109/12/15 STATEMENT OF CAPITAL GBP 664001.40
2015-12-16SH0102/12/15 STATEMENT OF CAPITAL GBP 663877.70
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 663877.7
2015-12-11SH0103/12/15 STATEMENT OF CAPITAL GBP 663877.70
2015-12-11SH0101/12/15 STATEMENT OF CAPITAL GBP 663877.70
2015-12-11SH0103/12/15 STATEMENT OF CAPITAL GBP 663877.70
2015-12-11SH0101/12/15 STATEMENT OF CAPITAL GBP 663877.70
2015-11-30SH0111/11/15 STATEMENT OF CAPITAL GBP 663877.70
2015-11-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600083273Y2015 ASIN: GB0001883718
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROBSON
2015-08-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600083273Y2015 ASIN: GB0001883718
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 663877.7
2015-06-24SH0109/06/15 STATEMENT OF CAPITAL GBP 663877.70
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-17SH0128/05/15 STATEMENT OF CAPITAL GBP 663727.36
2015-06-12SH0122/05/15 STATEMENT OF CAPITAL GBP 663727.36
2015-06-03SH0120/05/15 STATEMENT OF CAPITAL GBP 663673.69
2015-06-02SH0115/05/15 STATEMENT OF CAPITAL GBP 663487.791412
2015-06-02SH0113/05/15 STATEMENT OF CAPITAL GBP 663334.33
2015-06-02SH0107/05/15 STATEMENT OF CAPITAL GBP 662376.79
2015-06-02SH0128/04/15 STATEMENT OF CAPITAL GBP 662339.62
2015-06-02SH0122/04/15 STATEMENT OF CAPITAL GBP 658678.39
2015-06-02SH0122/04/15 STATEMENT OF CAPITAL GBP 659031.56
2015-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-29RES13SECTIONS 366 AND 367 OF CA 2006 07/05/2015
2015-05-20SH0109/04/15 STATEMENT OF CAPITAL GBP 657601.73
2015-04-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600078319Y2015 ASIN: GB0001883718
2015-04-14SH0125/03/15 STATEMENT OF CAPITAL GBP 460374.11
2015-04-10SH0118/03/15 STATEMENT OF CAPITAL GBP 460279.26
2015-04-09EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.01 SUB RIGHTS 08/04/15(NIL PD) for COAF: UK600078322Y2015 ASIN: GB00BVF9ZT26
2015-03-18SH0104/03/15 STATEMENT OF CAPITAL GBP 460197.80
2015-03-18SH0126/02/15 STATEMENT OF CAPITAL GBP 460051.17
2015-03-18SH0125/02/15 STATEMENT OF CAPITAL GBP 435003.36
2015-03-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600078319Y2015 ASIN: GB0001883718
2015-03-18EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.01 SUB RIGHTS 08/04/15(NIL PD) for COAF: UK600078322Y2015 ASIN: GB00BVF9ZT26
2015-03-18RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of GBP0.01 for COAF: UK600078321Y2015 ASIN: GB0001883718
2015-03-18PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.01 SUB RIGHTS 08/04/15(FULL PD) for COAF: UK600078323Y2015 ASIN: GB00BVF9ZQ94
2015-02-24SH0104/02/15 STATEMENT OF CAPITAL GBP 434921.90
2015-02-18SH0128/01/15 STATEMENT OF CAPITAL GBP 434905.61
2015-02-11SH0121/01/15 STATEMENT OF CAPITAL GBP 434824.15
2015-01-26SH0114/01/15 STATEMENT OF CAPITAL GBP 434296.10
2015-01-22SH0109/01/15 STATEMENT OF CAPITAL GBP 434296.10
2015-01-22SH0107/01/15 STATEMENT OF CAPITAL GBP 434296.10
2015-01-22SH0117/12/14 STATEMENT OF CAPITAL GBP 458843.21
2015-01-16AR0131/12/14 FULL LIST
2015-01-16SH0124/12/14 STATEMENT OF CAPITAL GBP 434296.10
2014-12-18SH0110/12/14 STATEMENT OF CAPITAL GBP 434182.06
2014-12-16SH0101/12/14 STATEMENT OF CAPITAL GBP 433950.73
2014-12-16SH0103/12/14 STATEMENT OF CAPITAL GBP 433950.73
2014-12-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600073077Y2014 ASIN: GB0001883718
2014-11-17SH0120/10/14 STATEMENT OF CAPITAL GBP 430752.72
2014-10-17SH0108/10/14 STATEMENT OF CAPITAL GBP 427361.40
2014-10-09AP01DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAZALET
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TITO SOSO
2014-09-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600073077Y2014 ASIN: GB0001883718
2014-08-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600073077Y2014 ASIN: GB0001883718
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30SH0118/06/14 STATEMENT OF CAPITAL GBP 427361.40
2014-06-17AP01DIRECTOR APPOINTED MR MARK WILLIAM KEOGH
2014-06-10SH0121/05/14 STATEMENT OF CAPITAL GBP 427291.26
2014-06-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600068418Y2014 ASIN: GB0001883718
2014-05-21SH0115/05/14 STATEMENT OF CAPITAL GBP 427216.76
2014-05-20SH0114/05/14 STATEMENT OF CAPITAL GBP 420882.83
2014-05-13RES13POLITICAL DONATIONS/DEFERRED ANNUAL BONUS PLAN 08/05/2014
2014-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-13SH0107/05/14 STATEMENT OF CAPITAL GBP 420682.89
2014-05-08SH0101/05/14 STATEMENT OF CAPITAL GBP 420594.71
2014-05-08SH0130/04/14 STATEMENT OF CAPITAL GBP 418953.61
2014-04-30SH0123/04/14 STATEMENT OF CAPITAL GBP 418903.94
2014-04-30SH0109/04/14 STATEMENT OF CAPITAL GBP 415612.44
2014-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600068418Y2014 ASIN: GB0001883718
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GROOM
2014-02-18SH0112/02/14 STATEMENT OF CAPITAL GBP 415550.35
2014-02-11SH0104/02/14 STATEMENT OF CAPITAL GBP 415488.26
2014-01-21AR0131/12/13 NO MEMBER LIST
2014-01-03AP01DIRECTOR APPOINTED MR EDWARD GEORGE CREASY
2014-01-03SH0118/12/13 STATEMENT OF CAPITAL GBP 415429.43
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AVERY
2013-12-17SH0111/12/13 STATEMENT OF CAPITAL GBP 415394.66
2013-12-12SH0104/12/13 STATEMENT OF CAPITAL GBP 415357.41
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031944760006
2013-08-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600063198Y2013 ASIN: GB0001883718
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14RES12VARYING SHARE RIGHTS AND NAMES
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of GBP0.01 for COAF: UK600058513Y2013 ASIN: GB0001883718
2013-02-06AR0131/12/12 NO MEMBER LIST
2013-01-31AP01DIRECTOR APPOINTED MR TITO MARZIO SOSO
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS
2012-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-15RES15CHANGE OF NAME 15/05/2012
2012-05-15CERTNMCOMPANY NAME CHANGED CHARLES TAYLOR CONSULTING PLC CERTIFICATE ISSUED ON 15/05/12
2012-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILL RYDER / 25/01/2012
2012-01-26AP01DIRECTOR APPOINTED MS GILL RYDER
2012-01-23AR0131/12/11 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HANRATTY
2011-07-01AP01DIRECTOR APPOINTED MR DAVID GIDEON MAROCK
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-06RES13NOTICE OF MEETINGS/POLITICAL DONATIONS 25/05/2011
2011-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-24AR0131/12/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 05/10/2010
2010-06-03AP01DIRECTOR APPOINTED MR DAVID KENNETH WATSON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2010-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-07RES13OTHER COMPANY BUSINESS 29/04/2010
2010-05-07RES01ADOPT ARTICLES 29/04/2010
2010-01-21AR0131/12/09 FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-14RES13COMPANY INFO 08/05/2009
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18AAINTERIM ACCOUNTS MADE UP TO 07/11/08
2008-11-06288aDIRECTOR APPOINTED JULIAN RALPH AVERY
2008-10-15288aDIRECTOR APPOINTED CHARLES JULIAN CAZALET
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TITLEY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOWES
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM, ESSEX HOUSE 12-13 ESSEX STREET, LONDON, WC2R 3AA
2008-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-14RES01ADOPT ARTICLES 09/05/2008
2008-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-16AAINTERIM ACCOUNTS MADE UP TO 11/04/08
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WONG
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCKAY
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MATTHEWS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRANNON
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT ROBSON / 18/03/2008
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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
2013-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2009-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-12-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED 2004-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC (ACTING THROUGH ITS AGENT, THE ROYAL BANK OF SCOTLAND PLC)
DEBENTURE 1999-04-23 Satisfied MIDLAND BANK PLC
CHARGE OVBER CREDIT BALANCES 1996-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES TAYLOR LIMITED registering or being granted any patents
Domain Names

CHARLES TAYLOR LIMITED owns 8 domain names.

cttechnical.co.uk   ctinsuranceservices.co.uk   ctplc.co.uk   ctcclaimservice.co.uk   charlestaylorunderwriting.co.uk   londonauthorities.co.uk   framl.co.uk   charlestaylorconsulting.co.uk  

Trademarks
We have not found any records of CHARLES TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES TAYLOR 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 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 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 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 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.