CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED

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

    Company NameCRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06802708
    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 EMEA/A-P HOLDINGS LIMITED?

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

    Where is CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED located?

    Registered Office Address
    The Hallmark Building
    106 Fenchurch Street
    EC3M 5JE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAWFORD & COMPANY EMEA/A-P HOLDINGS 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 EMEA/A-P HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 23, 2025

    • Capital: GBP 39,028,820
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Oct 31, 2024

    30 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jan 21, 2025 with updates

    5 pagesCS01

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

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 13, 2024

    • Capital: GBP 68,328,820
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 67,871,773
    3 pagesSH01

    Full accounts made up to Oct 31, 2023

    29 pagesAA

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 67,150,905
    3 pagesSH01

    Appointment of Ms Tami Edith Stevenson as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Joseph Odilo Blanco as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 21, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 66,393,532
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 64,900,666
    3 pagesSH01

    Full accounts made up to Oct 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    30 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jun 03, 2021

    • Capital: GBP 63,665,088
    4 pagesRP04SH01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 068027080004 in full

    1 pagesMR04

    Satisfaction of charge 068027080005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSALL, Stephen David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Secretary
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    236364430001
    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
    STEVENSON, Tami Edith
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United StatesAmerican319830460001
    SWAIN, William Bruce
    Triangle Parkway
    30092 Peachtree Corners
    5335
    Georgia
    United States
    Director
    Triangle Parkway
    30092 Peachtree Corners
    5335
    Georgia
    United States
    United StatesAmerican114332710001
    NELSON, Allen William
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    Secretary
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    Usa135930750001
    BLANCO, Joseph Odilo, Mr.
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    Director
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    United StatesAmerican336563260001
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish107295730001
    NELSON, Allen William
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    Director
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    United KingdomUsa135930750001
    PINNEY, Christopher David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritish158868090001
    POWERS, Eric
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United StatesAmerican239732050001
    REEVES, Michael Frank
    6 London Street
    EC3R 7LP London
    New London House 10th Floor
    Director
    6 London Street
    EC3R 7LP London
    New London House 10th Floor
    United KingdomBritish65252810001
    RIGBY, Kieran Lawrence
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandIrish230313970001

    Who are the persons with significant control of CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crawford & Company International, Inc
    Triangle Pkwy
    30092 Peachtree Corners
    5335
    Georgia
    United States
    Apr 06, 2016
    Triangle Pkwy
    30092 Peachtree Corners
    5335
    Georgia
    United States
    No
    Legal FormGeorgia Us Corporation
    Legal AuthorityGeorgia Law
    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