CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED

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

    Company NameCRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02855446
    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 RISK SERVICES INVESTMENTS LIMITED?

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

    Where is CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED 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 RISK SERVICES INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWFORD - THG INVESTMENTS LIMITEDOct 08, 1997Oct 08, 1997
    THOMAS HOWELL INVESTMENTS LIMITEDJan 28, 1994Jan 28, 1994
    WIDEMODE LIMITEDSep 21, 1993Sep 21, 1993

    What are the latest accounts for CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED?

    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 RISK SERVICES INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 29, 2025

    • Capital: GBP 60,823,292
    3 pagesSH01

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    26 pagesAA

    Termination of appointment of Andrew Bart as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Paul Alexander Lofkin as a director on Feb 17, 2025

    2 pagesAP01

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

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    26 pagesAA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Appointment of Andrew Bart as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of Lisa Bartlett as a director on Jun 28, 2024

    1 pagesTM01

    Director's details changed for Mr Stephen Pearsrall on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Sep 21, 2010 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2023Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 15/12/2010 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Sep 21, 2011 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2023Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 28/09/2011 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Sep 21, 2012 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2023Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 10/10/2012 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Sep 21, 2013 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2023Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 21/10/2013 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Sep 21, 2014 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2023Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 25/09/2014 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Sep 21, 2015 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Nov 21, 2023Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 06/11/2015 AS IT WAS NOT PROPERLY DELIVERED.

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 21, 2017

    3 pagesRP04CS01

    Full accounts made up to Oct 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    28 pagesAA

    Satisfaction of charge 028554460002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSALL, Stephen
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Secretary
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    146576950001
    LOFKIN, Paul Alexander
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritish331493940001
    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
    BAXTER, John Philip Robert
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    Secretary
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    British2981720003
    GIBLIN, John Francis
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    Secretary
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    American55083220001
    HARMAN, Mark
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    Secretary
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    British50640780001
    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BART, Andrew
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomAustralian324994040001
    BARTLETT, Lisa
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritish258098490001
    BAXTER, John Philip Robert
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    Director
    20 Downside Road
    GU4 8PH Guildford
    Surrey
    British2981720003
    CLAYTON, Paul James
    Wellbrook House
    Wellbrook Hill
    TN20 6HH Mayfield
    East Sussex
    Director
    Wellbrook House
    Wellbrook Hill
    TN20 6HH Mayfield
    East Sussex
    British57469250001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritish54439850003
    GIBLIN, John Francis
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    Director
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    American55083220001
    HARMAN, Mark
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    Director
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    British50640780001
    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
    MOIR, John Alexander Wilson
    10 Ardleigh Road
    N1 4HP London
    Director
    10 Ardleigh Road
    N1 4HP London
    British8201290002
    MURESS, Ian Victor
    Holmewood Ridge
    Langton Green
    TN3 4DQ Tunbridge Wells
    Belsay House
    Kent
    Director
    Holmewood Ridge
    Langton Green
    TN3 4DQ Tunbridge Wells
    Belsay House
    Kent
    United KingdomBritish107295730001
    NELSON, Allen William
    Normandy Drive
    N.E
    Atlanta
    2782
    Georgia 30305
    United States
    Director
    Normandy Drive
    N.E
    Atlanta
    2782
    Georgia 30305
    United States
    United KingdomUsa135930750001
    NICHOLLS, Clive Geoffrey
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritish198258400001
    POWERS, Eric
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United StatesAmerican239732050001
    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
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED?

    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