SUCCESSION ADVISORY SERVICES LIMITED

SUCCESSION ADVISORY SERVICES LIMITED

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

    Company NameSUCCESSION ADVISORY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06711051
    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 SUCCESSION ADVISORY SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SUCCESSION ADVISORY SERVICES LIMITED located?

    Registered Office Address
    The Apex, Brest Road Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUCCESSION ADVISORY SERVICES LIMITED?

    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 SUCCESSION ADVISORY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for SUCCESSION ADVISORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Taylor as a director on Jan 27, 2026

    1 pagesTM01

    Confirmation statement made on Oct 02, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Michael John Tunstall as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Joanne Lesley Swain as a director on Jan 31, 2025

    1 pagesTM01

    Statement of capital on Jan 07, 2025

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 19/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Simon Roger Marsden as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of James Alexander Stevenson as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Mrs Joanne Lesley Swain as a director on Nov 16, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on Oct 05, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Notification of Succession Holdings Ltd as a person with significant control on Aug 11, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 24, 2022

    2 pagesPSC09

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Wadham St. John Downing as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Who are the officers of SUCCESSION ADVISORY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3834235
    107218000001
    MARSDEN, Simon Roger
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Director
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    United KingdomBritish174679110001
    TUNSTALL, Michael John
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Director
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    United KingdomBritish337076350001
    SOUTHGATE, Peter Edward
    2 Sussex Rd
    CO3 3QH Colchester
    Sussex Lodge
    United Kingdom
    Secretary
    2 Sussex Rd
    CO3 3QH Colchester
    Sussex Lodge
    United Kingdom
    British50873500015
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    133610640001
    CAPTIEUX, Christian Marcel
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    England
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    England
    United KingdomBritish167653930006
    CHAMBERLAIN, Simon John
    Derriford
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park,
    Devon
    England
    Director
    Derriford
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park,
    Devon
    England
    EnglandBritish133883740012
    CHARLES, Simon Mark
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    EnglandBritish200959850001
    DAVEY, John Arthur
    Castle Street
    St Helier
    JE4 9ZW Jersey
    Liberation House
    Jersey
    Director
    Castle Street
    St Helier
    JE4 9ZW Jersey
    Liberation House
    Jersey
    JerseyBritish147849330003
    DOWNING, Wadham St. John
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    EnglandBritish203301710001
    DRY, Debra Marie
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    Director
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    United KingdomBritish259031610001
    GOODALL, Richard Arthur
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    Director
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    United KingdomBritish93558940001
    HARRIS, Steven Allen
    Brattle House
    Cranbrook Road
    TN30 6UL Tenterden
    Kent
    Director
    Brattle House
    Cranbrook Road
    TN30 6UL Tenterden
    Kent
    United KingdomBritish101482220001
    HEARN, David Lovat
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    Director
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    United KingdomBritish69814370001
    HERSKIND, Kenn Jorgensen
    The Warwick
    68-70 Richmond Hill
    TW10 6RH Richmond
    Fla3
    United Kingdom
    Director
    The Warwick
    68-70 Richmond Hill
    TW10 6RH Richmond
    Fla3
    United Kingdom
    United KingdomDanish152488400001
    HILL, Michael John
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    Director
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    EnglandBritish192160500002
    JOHNSON, Christopher Guy
    Ladham Road
    Goudhurst
    TN17 1DB Cranbrook
    Ladham House
    United Kingdom
    Director
    Ladham Road
    Goudhurst
    TN17 1DB Cranbrook
    Ladham House
    United Kingdom
    Non-Executive DirectorBritish94626600001
    MCMAHON, Paul
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    Director
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    United KingdomBritish331454790001
    MORRISH, Paul Stephen
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    United KingdomBritish111267990001
    PARSONS, Timothy George Arnold
    Hollybush Farmhouse Hollybush Lane
    Flamstead
    AL3 8DG St Albans
    Hertfordshire
    Director
    Hollybush Farmhouse Hollybush Lane
    Flamstead
    AL3 8DG St Albans
    Hertfordshire
    EnglandBritish43510590001
    PIERCE, Raymond Francis
    Gratton Lane
    PL20 6AW Yelverton Plymouth
    Gratton Farm
    Devon
    Director
    Gratton Lane
    PL20 6AW Yelverton Plymouth
    Gratton Farm
    Devon
    EnglandBritish3231870001
    PIERCE, Raymond Francis
    Ferndale Road
    RH15 0HG Burgess Hill
    42
    West Sussex
    Director
    Ferndale Road
    RH15 0HG Burgess Hill
    42
    West Sussex
    EnglandBritish3231870001
    PUDDEPHATT, Susan Marie
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    United KingdomBritish201018260001
    RHODES, Richard John
    Derriford
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park,
    Devon
    England
    Director
    Derriford
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park,
    Devon
    England
    EnglandBritish132061690008
    SHAH, Sanjay
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    EnglandBritish74910750003
    SHIPWAY, Ian Geoffrey
    The School House
    Lovel Road Winkfield
    SL4 2EX Windsor
    2
    Berkshire
    England
    Director
    The School House
    Lovel Road Winkfield
    SL4 2EX Windsor
    2
    Berkshire
    England
    EnglandBritish238903520001
    SMITH, Andrew James
    Barley Meadows
    Inkberrow
    WR7 4DR Worcester
    10
    United Kingdom
    Director
    Barley Meadows
    Inkberrow
    WR7 4DR Worcester
    10
    United Kingdom
    EnglandBritish75614420002
    STEVENSON, James Alexander
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Director
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    United KingdomBritish198105670001
    STEVENSON, James Alexander
    4 Back Lane
    Tysoe
    CV35 0SJ Warwickshire
    Kingston House
    United Kingdom
    Director
    4 Back Lane
    Tysoe
    CV35 0SJ Warwickshire
    Kingston House
    United Kingdom
    United KingdomBritish198105670001
    SWAIN, Joanne Lesley
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Director
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    United KingdomBritish302583370001
    TAYLOR, Simon
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    Director
    PL6 8BY Plymouth
    Drake Building 15 Davy Road Plymouth Science Park
    Devon
    United Kingdom
    United KingdomBritish205236000001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    EnglandBritish64800850002
    COMPANY DIRECTORS LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Director
    Finchley Road
    NW11 7TJ London
    788-790
    133610650001

    Who are the persons with significant control of SUCCESSION ADVISORY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    The Drake Building
    Devon
    United Kingdom
    Aug 11, 2022
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    The Drake Building
    Devon
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08148663
    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.
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    The Drake Building
    Devon
    Aug 18, 2016
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    The Drake Building
    Devon
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10203049
    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.
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    The Drake Building
    Devon
    Aug 18, 2016
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    The Drake Building
    Devon
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10200836
    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.
    15 Davy Road
    Plymouth Science Park, Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    England
    Apr 06, 2016
    15 Davy Road
    Plymouth Science Park, Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09140325
    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.

    What are the latest statements on persons with significant control for SUCCESSION ADVISORY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2018Aug 11, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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