PERRY APPLETON RISK SERVICES LTD.
Overview
| Company Name | PERRY APPLETON RISK SERVICES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03754156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PERRY APPLETON RISK SERVICES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERRY APPLETON RISK SERVICES LTD.?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for PERRY APPLETON RISK SERVICES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 31 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Change of details for Aspalls Investment Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 03, 2023 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Gregory Leech as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Tuplin as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Steven Yeandle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023 | 1 pages | TM01 | ||
Who are the officers of PERRY APPLETON RISK SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | The Elms 3 Newbold Road Rugby CV21 2LQ Warwickshire | 274858140001 | |||||||||||
| JONES, Kevin Edwin | Secretary | Alderley House Montague Drive, Kilsby CV23 8FP Rugby Warwickshire | British | 63567700001 | ||||||||||
| SHORTLAND, Christopher David | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | 268266900001 | |||||||||||
| TOMS, Nicholas Michael | Secretary | The Elms 3 Newbold Road Rugby CV21 2LQ Warwickshire | 150626010001 | |||||||||||
| TOMS, Nicholas Michael | Secretary | Gamekeepers Cottage Main Street LE17 4HX Cotesbach Leicestershire | British | 6795420002 | ||||||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
| CURTIS, Anthony Mark | Director | Lionfield 46a Rugby Road, Dunchurch CV22 6PW Rugby Warwickshire | United Kingdom | British | 12391350003 | |||||||||
| JONES, Kevin Edwin | Director | Alderley House Montague Drive, Kilsby CV23 8FP Rugby Warwickshire | British | 63567700001 | ||||||||||
| LEECH, Simon Gregory | Director | 74 Overslade Lane CV22 6EF Rugby Warwickshire | United Kingdom | British | 12391340002 | |||||||||
| MORRIS, Kevin Richard | Director | 1 Clement Way Cawston CV22 7FH Rugby Warwickshire | United Kingdom | British | 74201370001 | |||||||||
| SHORTLAND, Christopher David | Director | The Elms 3 Newbold Road Rugby CV21 2LQ Warwickshire | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| TOMS, Nicholas Michael | Director | Copston Magna Wolvey LE10 3HE Hinckley Magna House Leicestershire England | England | British | 6795420003 | |||||||||
| TUPLIN, Richard | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | The Elms 3 Newbold Road Rugby CV21 2LQ Warwickshire | United Kingdom | British | 255164560001 | |||||||||
| WHITEHEAD, Kevin Mark | Director | Townsend Lane Long Lawford CV23 9DG Rugby 101 Warwickshire England | United Kingdom | British | 104648920002 | |||||||||
| WILLIAMS, Huw Scott | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | British | 209604190002 | |||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 284026690001 |
Who are the persons with significant control of PERRY APPLETON RISK SERVICES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aspalls Investment Holdings Limited | Mar 02, 2020 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Michael Toms | May 01, 2016 | The Elms 3 Newbold Road Rugby CV21 2LQ Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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