Background WavePink WaveYellow Wave

CHARLES TAYLOR & CO. LIMITED (02561548)

CHARLES TAYLOR & CO. LIMITED (02561548) is an active UK company. incorporated on 22 November 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. CHARLES TAYLOR & CO. LIMITED has been registered for 35 years.

Company Number
02561548
Status
active
Type
ltd
Incorporated
22 November 1990
Age
35 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR & CO. LIMITED

CHARLES TAYLOR & CO. LIMITED is an active company incorporated on 22 November 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. CHARLES TAYLOR & CO. LIMITED was registered 35 years ago.(SIC: 65202)

Status

active

Active since 35 years ago

Company No

02561548

LTD Company

Age

35 Years

Incorporated 22 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LIZCOAT LIMITED
From: 22 November 1990To: 1 May 1991
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 6 January 2010To: 11 April 2018
International House 1 St Katharines Way London E1W 1UT
From: 22 November 1990To: 6 January 2010
Timeline

51 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Mar 11
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jan 16
Director Left
Jan 16
Capital Update
Feb 16
Director Joined
Mar 16
Capital Update
Aug 17
Loan Secured
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Oct 18
Director Left
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Apr 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Apr 25
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
25 August 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 August 2017
SH19Statement of Capital
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
2 February 2016
SH19Statement of Capital
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Legacy
8 January 2016
SH20SH20
Legacy
8 January 2016
CAP-SSCAP-SS
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
190190
Legacy
30 April 2009
353353
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Resolution
13 February 2009
RESOLUTIONSResolutions
Resolution
20 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 September 2000
288cChange of Particulars
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
27 May 1999
363aAnnual Return
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Resolution
24 December 1997
RESOLUTIONSResolutions
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288cChange of Particulars
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288cChange of Particulars
Legacy
6 November 1996
288cChange of Particulars
Legacy
6 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
23 October 1996
MEM/ARTSMEM/ARTS
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
155(6)a155(6)a
Legacy
26 September 1996
155(6)a155(6)a
Legacy
26 September 1996
155(6)a155(6)a
Legacy
5 August 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
288288
Accounts With Accounts Type Full Group
1 February 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
225(1)225(1)
Legacy
8 January 1996
288288
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
2 August 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
288288
Legacy
27 July 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
363b363b
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
2 March 1992
288288
Legacy
11 February 1992
363b363b
Statement Of Affairs
15 July 1991
SASA
Legacy
15 July 1991
88(2)O88(2)O
Legacy
9 July 1991
224224
Legacy
12 June 1991
123Notice of Increase in Nominal Capital
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
88(2)P88(2)P
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1991
287Change of Registered Office
Miscellaneous
22 November 1990
MISCMISC
Incorporation Company
22 November 1990
NEWINCIncorporation