Background WavePink WaveYellow Wave

CHARLES TAYLOR SERVICES LIMITED (04037502)

CHARLES TAYLOR SERVICES LIMITED (04037502) is an active UK company. incorporated on 20 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CHARLES TAYLOR SERVICES LIMITED has been registered for 25 years. Current directors include BAKER, Jody Robert.

Company Number
04037502
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAKER, Jody Robert
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR SERVICES LIMITED

CHARLES TAYLOR SERVICES LIMITED is an active company incorporated on 20 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CHARLES TAYLOR SERVICES LIMITED was registered 25 years ago.(SIC: 65120, 65202)

Status

active

Active since 25 years ago

Company No

04037502

LTD Company

Age

25 Years

Incorporated 20 July 2000

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 (6 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED
From: 15 September 2004To: 7 October 2010
CHARLES TAYLOR UNDERWRITING AGENTS LIMITED
From: 13 July 2004To: 15 September 2004
RESOLVE AVIATION LIMITED
From: 20 July 2000To: 13 July 2004
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: 20 July 2000To: 6 January 2010
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Feb 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Aug 20
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 25
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Active
Minster Court, LondonEC3R 7BB
Corporate secretary
Appointed 26 Jan 2011

BAKER, Jody Robert

Active
Minster Court, LondonEC3R 7BB
Born April 1976
Director
Appointed 15 Apr 2024

BIRD, Robert Arthur

Resigned
14 Coulsdon Rise, CoulsdonCR5 2SA
Secretary
Appointed 29 Aug 2001
Resigned 31 Jul 2008

KEANE, Ivan John

Resigned
19 Belsize Road, LondonNW6 4RX
Secretary
Appointed 31 Jul 2008
Resigned 26 Jan 2011

PARR, Brenton Albert

Resigned
7 Cork Square, LondonE1W 2NG
Secretary
Appointed 20 Jul 2000
Resigned 29 Aug 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Jul 2000
Resigned 20 Jul 2000

BARILE, Luisa Carlotta

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1982
Director
Appointed 18 Jan 2016
Resigned 09 May 2018

BULLOCK, Gary Raymond

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born February 1958
Director
Appointed 23 Dec 2016
Resigned 28 Nov 2019

BURROUGHS, Simon Michael

Resigned
26 Grove Park, LondonE11 2DL
Born September 1954
Director
Appointed 09 Jul 2004
Resigned 07 Oct 2010

CARD, Stephen

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born September 1955
Director
Appointed 07 Oct 2010
Resigned 01 Jul 2016

CLARKE, Arthur Kenneth

Resigned
17 Shenfield Crescent, BrentwoodCM15 8BN
Born December 1955
Director
Appointed 09 Jul 2004
Resigned 16 Jul 2009

ELY, Thomas Damian

Resigned
Minster Court, LondonEC3R 7BB
Born November 1964
Director
Appointed 17 Jan 2020
Resigned 19 Dec 2023

ELY, Thomas Damian

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born November 1964
Director
Appointed 26 Apr 2006
Resigned 07 Dec 2017

FITZSIMONS, George William

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born October 1962
Director
Appointed 26 Apr 2006
Resigned 31 Oct 2012

FONE, Martin John

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born September 1954
Director
Appointed 31 Jul 2008
Resigned 08 Jan 2016

GARFIELD, Chantel Athlene

Resigned
Minster Court, LondonEC3R 7BB
Born January 1980
Director
Appointed 19 Dec 2023
Resigned 01 May 2024

GROOM, Alistair John

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born March 1953
Director
Appointed 25 Nov 2010
Resigned 28 Feb 2014

GROSE, Jeremy Paul

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1964
Director
Appointed 27 Mar 2014
Resigned 21 Jun 2018

HARDIE, Alistair John David

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born February 1964
Director
Appointed 19 Sept 2019
Resigned 31 Jul 2020

JACKSON, Andrew Paul

Resigned
20 Lowdells Close, East GrinsteadRH19 2HB
Born January 1966
Director
Appointed 20 Jun 2002
Resigned 09 Jul 2004

KEANE, Ivan John

Resigned
19 Belsize Road, LondonNW6 4RX
Born March 1963
Director
Appointed 09 Jul 2004
Resigned 25 Apr 2006

KNIGHT, Michael Anthony

Resigned
Bridgend, Noss MayoPL8 1DX
Born July 1953
Director
Appointed 07 Dec 2010
Resigned 16 Dec 2011

MAROCK, David Gideon

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born November 1970
Director
Appointed 27 Jul 2011
Resigned 27 Feb 2013

MAY, Paul Andrew

Resigned
CR3
Born October 1955
Director
Appointed 20 Jul 2000
Resigned 06 Dec 2002

MCKAY, John Stewart

Resigned
Headley Common Road, HeadleyKT18 6NR
Born April 1945
Director
Appointed 09 Jul 2004
Resigned 30 Apr 2008

MULVIHILL, Catherine Mary

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born September 1964
Director
Appointed 27 Nov 2019
Resigned 16 Dec 2022

O'NEILL, Peter William

Resigned
Llwyfenni 549 Clydach Road, SwanseaSA6 5AA
Born December 1953
Director
Appointed 20 Jul 2000
Resigned 09 Jul 2004

RADEVSKY, Richard Adrian

Resigned
Hadleigh Wood, ReadingRG8 8NU
Born December 1953
Director
Appointed 20 Jul 2000
Resigned 09 Jul 2004

REILY, John Arthur

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born March 1958
Director
Appointed 28 Feb 2011
Resigned 16 Dec 2011

ROWE, John Stephen Martin

Resigned
Ixworth, Bury St. EdmundsIP31 2HQ
Born October 1951
Director
Appointed 25 Nov 2010
Resigned 30 Jun 2011

SAVILL, James

Resigned
Minster Court, LondonEC3R 7BB
Born September 1977
Director
Appointed 05 Mar 2024
Resigned 28 Jul 2025

SCHIRMER, Christian Heath

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born January 1970
Director
Appointed 10 Jan 2014
Resigned 27 Jul 2017

TAKHTAR, Manjit Singh

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born June 1976
Director
Appointed 27 Jul 2017
Resigned 31 Jan 2020

TRENT, Paul Anton

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born December 1959
Director
Appointed 09 Dec 2016
Resigned 27 Jun 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Jul 2000
Resigned 20 Jul 2000

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

150

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 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
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Resolution
1 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
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
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
353353
Legacy
8 September 2008
288bResignation of Director or Secretary
Resolution
20 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Certificate Change Of Name Company
15 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Memorandum Articles
23 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2002
AAAnnual Accounts
Legacy
27 May 2002
288cChange of Particulars
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
14 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Resolution
30 August 2000
RESOLUTIONSResolutions
Incorporation Company
20 July 2000
NEWINCIncorporation