CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01313383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD located?

    Registered Office Address
    The Hallmark Building
    106 Fenchurch Street
    EC3M 5JE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    UNDERLAY LIMITEDFeb 26, 1997Feb 26, 1997
    THOMAS HOWELL GROUP (INTERNATIONAL) LIMITEDMar 20, 1990Mar 20, 1990
    THOMAS HOWELL KIEWIT LIMITEDNov 22, 1989Nov 22, 1989
    THOMAS HOWELL SELFE (INTERNATIONAL) LIMITEDDec 31, 1979Dec 31, 1979
    THOMAS HOWELL, SELFE & CO. (INTERNATIONAL) LIMITEDMay 10, 1977May 10, 1977

    What are the latest accounts for CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Registration of charge 013133830002, created on Dec 02, 2025

    260 pagesMR01

    Full accounts made up to Oct 31, 2024

    27 pagesAA

    Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025

    2 pagesCH01

    Confirmation statement made on Dec 13, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 21, 2024

    • Capital: GBP 35,242,199
    3 pagesSH01

    Full accounts made up to Oct 31, 2023

    27 pagesAA

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 34,475,304
    3 pagesSH01

    Appointment of Ms Tami Edith Stevenson as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Joseph Odilo Blanco as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2022

    24 pagesAA

    Statement of capital following an allotment of shares on Jul 28, 2023

    • Capital: GBP 32,905,944
    3 pagesSH01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018

    2 pagesCH01

    Full accounts made up to Oct 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    24 pagesAA

    Change of details for Crawford & Company Adjusters Limited as a person with significant control on May 07, 2020

    2 pagesPSC05

    Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on May 07, 2020

    1 pagesAD01

    Termination of appointment of Kieran Lawrence Rigby as a director on Dec 18, 2019

    1 pagesTM01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSALL, Stephen David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Secretary
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    149908700001
    PEARSALL, Stephen David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritish112089680004
    STEVENSON, Tami Edith
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United StatesAmerican319830460001
    BAXTER, John Philip Robert
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    Secretary
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    British2981720003
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    HENDRY, David Vaughn
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    Secretary
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    British90402810001
    STOTT, John William Kelsall
    15 Oakfield Road
    Old Southgate
    N14 6LT London
    Secretary
    15 Oakfield Road
    Old Southgate
    N14 6LT London
    British33469150003
    BAKKER, Gerald Anne Cornelis
    Zonnedauw 30
    2232 S Gravenwezel
    Director
    Zonnedauw 30
    2232 S Gravenwezel
    Dutch23031090001
    BAXTER, John Philip Robert
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    Director
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    British2981720003
    BLANCO, Joseph Odilo, Mr.
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    Director
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    United StatesAmerican336563260001
    CLAYTON, Paul James
    Wellbrook House
    Wellbrook Hill
    TN20 6HH Mayfield
    East Sussex
    Director
    Wellbrook House
    Wellbrook Hill
    TN20 6HH Mayfield
    East Sussex
    British57469250001
    CUSHING, William Alan
    Fish Pond House
    IP6 8RE Baylham
    Ipswich
    Director
    Fish Pond House
    IP6 8RE Baylham
    Ipswich
    British98672060001
    DEN DIKKEN, Pieter
    Zangerhey 6
    2970's Gravenwezel
    FOREIGN
    Belgium
    Director
    Zangerhey 6
    2970's Gravenwezel
    FOREIGN
    Belgium
    Dutch8086770001
    HENDRY, David Vaughn
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    Director
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    United KingdomBritish90402810001
    KAVANAGH, John Vincent
    245 East 58 Street
    Apartment 18c New York Ny10022
    FOREIGN
    Usa
    Director
    245 East 58 Street
    Apartment 18c New York Ny10022
    FOREIGN
    Usa
    British23045920001
    MOIR, John Alexander Wilson
    29 Stamford Road
    N1 4JP London
    Director
    29 Stamford Road
    N1 4JP London
    British8201290004
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish107295730001
    NELSON, Allen William
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    Director
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    United KingdomUsa135930750001
    PINNEY, Christopher David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritish158868090001
    POWERS, Eric
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United StatesAmerican202482700001
    REEVES, Michael Frank
    Abbotswood 20 Saint Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Abbotswood 20 Saint Marys Road
    KT22 8EY Leatherhead
    Surrey
    United KingdomBritish65252810001
    REEVES, Michael Frank
    Abbotswood 20 Saint Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Abbotswood 20 Saint Marys Road
    KT22 8EY Leatherhead
    Surrey
    United KingdomBritish65252810001
    RIGBY, Kieran Lawrence
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandIrish230313970001
    SOLOMON, Richard Gordon Lancelot
    Pugshole Oast House
    Willingford Lane
    TN19 7HR Burwash Weald
    East Sussex
    Director
    Pugshole Oast House
    Willingford Lane
    TN19 7HR Burwash Weald
    East Sussex
    Australian35781760002

    Who are the persons with significant control of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Apr 06, 2016
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2067042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0