SUCCESSION GROUP LTD
Overview
| Company Name | SUCCESSION GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07882873 |
| 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 GROUP LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is SUCCESSION GROUP LTD located?
| Registered Office Address | The Apex, Brest Road Derriford Business Park Derriford PL6 5FL Plymouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUCCESSION GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| SUCCESSION WEALTH HOLDINGS LIMITED | Dec 14, 2011 | Dec 14, 2011 |
What are the latest accounts for SUCCESSION GROUP 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 SUCCESSION GROUP LTD?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for SUCCESSION GROUP LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 11, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||||||
Director's details changed for Ms Susan Marie Puddephatt on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 04, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Appointment of Mr Andrew Maitland Dinwiddie as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Iain Anthony Pearce as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 4 pages | SH01 | ||||||||||||||
Director's details changed for Mr Michael Harris on Mar 27, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Iain Anthony Pearce on Mar 27, 2024 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
Director's details changed for Mr Ian Anthony Pearce on Dec 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Director's details changed for Ms Susan Marie Puddephatt on Nov 14, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 04, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2022
| 4 pages | SH01 | ||||||||||||||
Who are the officers of SUCCESSION GROUP LTD?
| 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 | ||||||||||
| DINWIDDIE, Andrew Maitland | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 284160900002 | |||||||||
| HARRIS, Michael | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 110638560001 | |||||||||
| MARSDEN, Simon Roger | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | United Kingdom | British | 174679110001 | |||||||||
| PUDDEPHATT, Susan Marie | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | England | British | 201018260030 | |||||||||
| WILLIS, Stephen David | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | England | British | 226515940001 | |||||||||
| WOOD, Christopher Mark, Mr. | Director | Wellington Row YO90 1WR York Aviva Yorkshire United Kingdom | United Kingdom | British | 203468410001 | |||||||||
| SOUTHGATE, Peter Edward | Secretary | 2 Sussex Rd CO3 3QH Colchester Sussex Lodge England | 170822070001 | |||||||||||
| BLACKMORE, Helen Victoria | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 283319110001 | |||||||||
| BRIGGENSHAW, Bernadette | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 207725050001 | |||||||||
| CAPTIEUX, Christian Marcel | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | 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 | |||||||||
| DAVIES, Elizabeth Ann | Nominee Director | Hill Road Theydon Bois CM16 7LX Epping 25 Essex United Kingdom | England | British | 900010320001 | |||||||||
| DOE, Trevor Francis | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 268219860001 | |||||||||
| 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 | |||||||||
| FELL, Jonathan | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 119836550002 | |||||||||
| GERRY, Philip Sean | Director | Mannamead PL3 5AR Plymouth Seymour House Seymour Road United Kingdom | England | British | 197994600001 | |||||||||
| GERRY, Philip Sean | Director | Seymour Road Mannamead PL3 5AR Plymouth Seymour House Devon England | England | British | 82442970003 | |||||||||
| HILL, Michael John | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 192160500002 | |||||||||
| KING, Lawrence Adam | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 120930400003 | |||||||||
| LORD, Sarah Joanna | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 312996020002 | |||||||||
| MACKINTOSH, Lesley Carol | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 46646250004 | |||||||||
| MORRISH, Paul Stephen | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 111267990001 | |||||||||
| NIXON, Wesley | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon United Kingdom | United Kingdom | British | 203377360001 | |||||||||
| O'BRIEN, Gerald Anthony | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 112441260002 | |||||||||
| PARSONS, Timothy George Arnold | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 43510590001 | |||||||||
| PEARCE, Iain Anthony | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 168163420001 | |||||||||
| PILGRIM, Alastair | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 213852070001 | |||||||||
| RHODES, Richard John | Director | Derriford PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park, Devon England | England | British | 132061690008 | |||||||||
| SHAH, Sanjay | Director | 44 Dukes Wood Drive Gerrards Cross SL9 7LR Buckinghamshire Maple House United Kingdom | England | British | 74910750003 | |||||||||
| SHIPWAY, Ian Geoffrey | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | England | British | 264795680001 | |||||||||
| STEVENSON, James Alexander | Director | Derriford Business Park Derriford PL6 5FL Plymouth The Apex, Brest Road United Kingdom | United Kingdom | British | 198105670001 | |||||||||
| STOKES, Mark Jason | Director | Davy Road Plymouth Science Park, Derriford, PL6 8BY Plymouth Drake Building 15 Devon | United Kingdom | British | 12528240006 |
Who are the persons with significant control of SUCCESSION GROUP LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Succession Holdings Ltd | Feb 12, 2021 | 15 Davy Road Plymouth Science Park, Derriford PL6 8BY Plymouth Drake Building Devon United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Succession Newco2 Limited | Aug 18, 2016 | 15 Davy Road Plymouth Science Park PL6 8BY Derriford The Drake Building Plymouth United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for SUCCESSION GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | Mar 30, 2017 | 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