PERRY APPLETON RISK SERVICES LTD.

PERRY APPLETON RISK SERVICES LTD.

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

    Company NamePERRY APPLETON RISK SERVICES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03754156
    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 PERRY APPLETON RISK SERVICES LTD.?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PERRY APPLETON RISK SERVICES LTD. located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERRY APPLETON RISK SERVICES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERRY APPLETON RISK SERVICES LTD.?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for PERRY APPLETON RISK SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Tuplin as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from The Elms 3 Newbold Road Rugby Warwickshire CV21 2LQ to 2 Minster Court Mincing Lane London EC3R 7PD on Oct 28, 2025

    1 pagesAD01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    31 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Tuplin on May 15, 2024

    2 pagesCH01

    Change of details for Aspalls Investment Holdings Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 03, 2023 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Simon Gregory Leech as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Tuplin as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr James Steven Yeandle as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023

    1 pagesTM01

    Who are the officers of PERRY APPLETON RISK SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    YEANDLE, James
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritish306123210001
    CLARKE, Dean
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    Secretary
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    274858140001
    JONES, Kevin Edwin
    Alderley House
    Montague Drive, Kilsby
    CV23 8FP Rugby
    Warwickshire
    Secretary
    Alderley House
    Montague Drive, Kilsby
    CV23 8FP Rugby
    Warwickshire
    British63567700001
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    268266900001
    TOMS, Nicholas Michael
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    Secretary
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    150626010001
    TOMS, Nicholas Michael
    Gamekeepers Cottage
    Main Street
    LE17 4HX Cotesbach
    Leicestershire
    Secretary
    Gamekeepers Cottage
    Main Street
    LE17 4HX Cotesbach
    Leicestershire
    British6795420002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    CURTIS, Anthony Mark
    Lionfield
    46a Rugby Road, Dunchurch
    CV22 6PW Rugby
    Warwickshire
    Director
    Lionfield
    46a Rugby Road, Dunchurch
    CV22 6PW Rugby
    Warwickshire
    United KingdomBritish12391350003
    JONES, Kevin Edwin
    Alderley House
    Montague Drive, Kilsby
    CV23 8FP Rugby
    Warwickshire
    Director
    Alderley House
    Montague Drive, Kilsby
    CV23 8FP Rugby
    Warwickshire
    British63567700001
    LEECH, Simon Gregory
    74 Overslade Lane
    CV22 6EF Rugby
    Warwickshire
    Director
    74 Overslade Lane
    CV22 6EF Rugby
    Warwickshire
    United KingdomBritish12391340002
    MORRIS, Kevin Richard
    1 Clement Way
    Cawston
    CV22 7FH Rugby
    Warwickshire
    Director
    1 Clement Way
    Cawston
    CV22 7FH Rugby
    Warwickshire
    United KingdomBritish74201370001
    SHORTLAND, Christopher David
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    Director
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    United KingdomBritish247661270002
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish247661270001
    TOMS, Nicholas Michael
    Copston Magna
    Wolvey
    LE10 3HE Hinckley
    Magna House
    Leicestershire
    England
    Director
    Copston Magna
    Wolvey
    LE10 3HE Hinckley
    Magna House
    Leicestershire
    England
    EnglandBritish6795420003
    TUPLIN, Richard
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritish255164560001
    TUPLIN, Richard
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    Director
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    United KingdomBritish255164560001
    WHITEHEAD, Kevin Mark
    Townsend Lane
    Long Lawford
    CV23 9DG Rugby
    101
    Warwickshire
    England
    Director
    Townsend Lane
    Long Lawford
    CV23 9DG Rugby
    101
    Warwickshire
    England
    United KingdomBritish104648920002
    WILLIAMS, Huw Scott
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandBritish209604190002
    WORRELL, Robert Laurence
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish284026690001

    Who are the persons with significant control of PERRY APPLETON RISK SERVICES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Mar 02, 2020
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12217095
    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.
    Mr Nicholas Michael Toms
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    May 01, 2016
    The Elms 3 Newbold Road
    Rugby
    CV21 2LQ Warwickshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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