Background WavePink WaveYellow Wave

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED (03415154)

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED (03415154) is an active UK company. incorporated on 6 August 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED has been registered for 28 years. Current directors include THACKER, Hugh William.

Company Number
03415154
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THACKER, Hugh William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED is an active company incorporated on 6 August 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03415154

LTD Company

Age

28 Years

Incorporated 6 August 1997

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 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ASG (AIRCRAFT TECHNICAL SERVICES) LIMITED
From: 16 October 2002To: 8 December 2009
ASG AVIATION SERVICES LTD
From: 6 August 1997To: 16 October 2002
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
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: 6 August 1997To: 6 January 2010
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Oct 10
Director Left
Oct 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Active
Minster Court, LondonEC3R 7BB
Corporate secretary
Appointed 31 Jan 2011

THACKER, Hugh William

Active
Minster Court, LondonEC3R 7BB
Born September 1971
Director
Appointed 31 Jan 2025

BIRD, Robert Arthur

Resigned
14 Coulsdon Rise, CoulsdonCR5 2SA
Secretary
Appointed 06 May 2009
Resigned 31 Jan 2011

SOLOMON, Karen Susan

Resigned
Hill Crest, FordingbridgeSP6 2BQ
Secretary
Appointed 06 Aug 1997
Resigned 06 May 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 06 Aug 1997

BENNETT, Sarah

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born September 1984
Director
Appointed 31 Jul 2020
Resigned 21 Sept 2021

CRUTTENDEN, Paul Antony

Resigned
14 Hainault Drive, VerwoodBH31 6LE
Born May 1961
Director
Appointed 01 Apr 2003
Resigned 30 Sept 2010

DUKE, Robert Laurence

Resigned
Vicarage Road, SunburyTW16 7QT
Born March 1955
Director
Appointed 26 May 2009
Resigned 09 Jan 2012

ELY, Thomas Damian

Resigned
Minster Court, LondonEC3R 7BB
Born November 1964
Director
Appointed 28 Sept 2011
Resigned 31 Dec 2023

FITZSIMONS, George William

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born October 1962
Director
Appointed 06 May 2009
Resigned 31 Oct 2012

GARFIELD, Chantel Athlene

Resigned
Minster Court, LondonEC3R 7BB
Born January 1980
Director
Appointed 21 Sept 2021
Resigned 01 May 2024

HUTCHINGS, Oliver Benjamin

Resigned
Minster Court, LondonEC3R 7BB
Born June 1984
Director
Appointed 13 Dec 2023
Resigned 30 Apr 2024

KEANE, Ivan John

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1963
Director
Appointed 16 Jul 2012
Resigned 31 Jul 2020

LEIFHEIT, Christian

Resigned
Kirschbaumweg 3a, PfaffenhofenFOREIGN
Born November 1955
Director
Appointed 01 Apr 2003
Resigned 06 May 2009

MCKAY, John Stewart

Resigned
Headley Common Road, HeadleyKT18 6NR
Born April 1945
Director
Appointed 06 May 2009
Resigned 27 Sept 2011

SOLOMON, Jeffrey

Resigned
Hill Crest, FordingbridgeSP6 2BQ
Born February 1958
Director
Appointed 06 Aug 1997
Resigned 09 Nov 2011

YERBURY, Richard Olyffe, Director

Resigned
Minster Court, LondonEC3R 7BB
Born February 1976
Director
Appointed 31 Dec 2023
Resigned 31 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 1997
Resigned 06 Aug 1997

Persons with significant control

1

Minster Court, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Memorandum Articles
21 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
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 Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
8 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 November 2009
AA01Change of Accounting Reference Date
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
88(2)R88(2)R
Legacy
23 July 2005
123Notice of Increase in Nominal Capital
Resolution
23 July 2005
RESOLUTIONSResolutions
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
287Change of Registered Office
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
287Change of Registered Office
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
17 August 2000
288cChange of Particulars
Legacy
17 August 2000
288cChange of Particulars
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
88(2)R88(2)R
Legacy
26 November 1998
287Change of Registered Office
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
20 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation