SUCCESSION ADVISORY SERVICES LIMITED
Overview
| Company Name | SUCCESSION ADVISORY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06711051 |
| 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 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 Address | No |
What are the latest accounts for SUCCESSION ADVISORY SERVICES LIMITED?
| 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 SUCCESSION ADVISORY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for SUCCESSION ADVISORY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Taylor as a director on Jan 27, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 02, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Appointment of Michael John Tunstall as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanne Lesley Swain as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jan 07, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Appointment of Mr Simon Roger Marsden as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Alexander Stevenson as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Appointment of Mrs Joanne Lesley Swain as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Notification of Succession Holdings Ltd as a person with significant control on Aug 11, 2022 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 24, 2022 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||
Who are the officers of SUCCESSION ADVISORY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
| MARSDEN, Simon Roger | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | United Kingdom | British | 174679110001 | |||||||||
| TUNSTALL, Michael John | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | United Kingdom | British | 337076350001 | |||||||||
| SOUTHGATE, Peter Edward | Secretary | 2 Sussex Rd CO3 3QH Colchester Sussex Lodge United Kingdom | British | 50873500015 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 133610640001 | |||||||||||
| CAPTIEUX, Christian Marcel | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon England | United Kingdom | British | 167653930006 | |||||||||
| CHAMBERLAIN, Simon John | Director | Derriford PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park, Devon England | England | British | 133883740012 | |||||||||
| CHARLES, Simon Mark | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 200959850001 | |||||||||
| DAVEY, John Arthur | Director | Castle Street St Helier JE4 9ZW Jersey Liberation House Jersey | Jersey | British | 147849330003 | |||||||||
| DOWNING, Wadham St. John | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 203301710001 | |||||||||
| DRY, Debra Marie | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | 259031610001 | |||||||||
| GOODALL, Richard Arthur | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | 93558940001 | |||||||||
| HARRIS, Steven Allen | Director | Brattle House Cranbrook Road TN30 6UL Tenterden Kent | United Kingdom | British | 101482220001 | |||||||||
| HEARN, David Lovat | Director | Munstead Manor Hascombe Road GU8 4AA Godalming Surrey | United Kingdom | British | 69814370001 | |||||||||
| HERSKIND, Kenn Jorgensen | Director | The Warwick 68-70 Richmond Hill TW10 6RH Richmond Fla3 United Kingdom | United Kingdom | Danish | 152488400001 | |||||||||
| HILL, Michael John | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | England | British | 192160500002 | |||||||||
| JOHNSON, Christopher Guy | Director | Ladham Road Goudhurst TN17 1DB Cranbrook Ladham House United Kingdom | Non-Executive Director | British | 94626600001 | |||||||||
| MCMAHON, Paul | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | 331454790001 | |||||||||
| MORRISH, Paul Stephen | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 111267990001 | |||||||||
| PARSONS, Timothy George Arnold | Director | Hollybush Farmhouse Hollybush Lane Flamstead AL3 8DG St Albans Hertfordshire | England | British | 43510590001 | |||||||||
| PIERCE, Raymond Francis | Director | Gratton Lane PL20 6AW Yelverton Plymouth Gratton Farm Devon | England | British | 3231870001 | |||||||||
| PIERCE, Raymond Francis | Director | Ferndale Road RH15 0HG Burgess Hill 42 West Sussex | England | British | 3231870001 | |||||||||
| PUDDEPHATT, Susan Marie | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 201018260001 | |||||||||
| RHODES, Richard John | Director | Derriford PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park, Devon England | England | British | 132061690008 | |||||||||
| SHAH, Sanjay | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 74910750003 | |||||||||
| SHIPWAY, Ian Geoffrey | Director | The School House Lovel Road Winkfield SL4 2EX Windsor 2 Berkshire England | England | British | 238903520001 | |||||||||
| SMITH, Andrew James | Director | Barley Meadows Inkberrow WR7 4DR Worcester 10 United Kingdom | England | British | 75614420002 | |||||||||
| STEVENSON, James Alexander | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | United Kingdom | British | 198105670001 | |||||||||
| STEVENSON, James Alexander | Director | 4 Back Lane Tysoe CV35 0SJ Warwickshire Kingston House United Kingdom | United Kingdom | British | 198105670001 | |||||||||
| SWAIN, Joanne Lesley | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | United Kingdom | British | 302583370001 | |||||||||
| TAYLOR, Simon | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | 205236000001 | |||||||||
| WARDROP, Alan Watt | Director | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | England | British | 64800850002 | |||||||||
| COMPANY DIRECTORS LIMITED | Director | Finchley Road NW11 7TJ London 788-790 | 133610650001 |
Who are the persons with significant control of SUCCESSION ADVISORY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Succession Holdings Ltd | Aug 11, 2022 | 15 Davy Road Derriford PL6 8BY Plymouth The Drake Building Devon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Succession Newco2 Limited | Aug 18, 2016 | 15 Davy Road Derriford PL6 8BY Plymouth The Drake Building Devon | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Succession Newco1 Limited | Aug 18, 2016 | 15 Davy Road Derriford PL6 8BY Plymouth The Drake Building Devon | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Succession Finance Limited | Apr 06, 2016 | 15 Davy Road Plymouth Science Park, Derriford PL6 8BY Plymouth Drake Building Devon England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUCCESSION ADVISORY SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2018 | Aug 11, 2022 | The 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