SUCCESSION GROUP LTD

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

    Company NameSUCCESSION GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07882873
    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 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 AddressNo

    What were the previous names of SUCCESSION GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    SUCCESSION WEALTH HOLDINGS LIMITEDDec 14, 2011Dec 14, 2011

    What are the latest accounts for SUCCESSION GROUP LTD?

    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 GROUP LTD?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for SUCCESSION GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 11, 2025 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 239,420,393.7
    4 pagesSH01

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Director's details changed for Ms Susan Marie Puddephatt on Dec 12, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 04, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 234,420,393.7
    4 pagesSH01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Appointment of Mr Andrew Maitland Dinwiddie as a director on Jul 23, 2024

    2 pagesAP01

    Termination of appointment of Iain Anthony Pearce as a director on May 01, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 203,420,393.7
    4 pagesSH01

    Director's details changed for Mr Michael Harris on Mar 27, 2024

    2 pagesCH01

    Director's details changed for Mr Iain Anthony Pearce on Mar 27, 2024

    2 pagesCH01

    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

    Director's details changed for Mr Ian Anthony Pearce on Dec 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Director's details changed for Ms Susan Marie Puddephatt on Nov 14, 2022

    2 pagesCH01

    Confirmation statement made on Nov 04, 2022 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 21, 2022

    • Capital: GBP 169,420,393.7
    4 pagesSH01

    Who are the officers of SUCCESSION GROUP LTD?

    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
    DINWIDDIE, Andrew Maitland
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish284160900002
    HARRIS, Michael
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish110638560001
    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
    PUDDEPHATT, Susan Marie
    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
    EnglandBritish201018260030
    WILLIS, Stephen David
    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
    EnglandBritish226515940001
    WOOD, Christopher Mark, Mr.
    Wellington Row
    YO90 1WR York
    Aviva
    Yorkshire
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    Yorkshire
    United Kingdom
    United KingdomBritish203468410001
    SOUTHGATE, Peter Edward
    2 Sussex Rd
    CO3 3QH Colchester
    Sussex Lodge
    England
    Secretary
    2 Sussex Rd
    CO3 3QH Colchester
    Sussex Lodge
    England
    170822070001
    BLACKMORE, Helen Victoria
    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 KingdomBritish283319110001
    BRIGGENSHAW, Bernadette
    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 KingdomBritish207725050001
    CAPTIEUX, Christian Marcel
    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 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
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    EnglandBritish900010320001
    DOE, Trevor Francis
    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 KingdomBritish268219860001
    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
    FELL, Jonathan
    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 KingdomBritish119836550002
    GERRY, Philip Sean
    Mannamead
    PL3 5AR Plymouth
    Seymour House Seymour Road
    United Kingdom
    Director
    Mannamead
    PL3 5AR Plymouth
    Seymour House Seymour Road
    United Kingdom
    EnglandBritish197994600001
    GERRY, Philip Sean
    Seymour Road
    Mannamead
    PL3 5AR Plymouth
    Seymour House
    Devon
    England
    Director
    Seymour Road
    Mannamead
    PL3 5AR Plymouth
    Seymour House
    Devon
    England
    EnglandBritish82442970003
    HILL, Michael 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
    EnglandBritish192160500002
    KING, Lawrence Adam
    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
    EnglandBritish120930400003
    LORD, Sarah Joanna
    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
    EnglandBritish312996020002
    MACKINTOSH, Lesley Carol
    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 KingdomBritish46646250004
    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
    NIXON, Wesley
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    United Kingdom
    Director
    Davy Road
    Plymouth Science Park, Derriford,
    PL6 8BY Plymouth
    Drake Building 15
    Devon
    United Kingdom
    United KingdomBritish203377360001
    O'BRIEN, Gerald Anthony
    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 KingdomBritish112441260002
    PARSONS, Timothy George Arnold
    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
    EnglandBritish43510590001
    PEARCE, Iain Anthony
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish168163420001
    PILGRIM, Alastair
    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 KingdomBritish213852070001
    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
    44 Dukes Wood Drive
    Gerrards Cross
    SL9 7LR Buckinghamshire
    Maple House
    United Kingdom
    Director
    44 Dukes Wood Drive
    Gerrards Cross
    SL9 7LR Buckinghamshire
    Maple House
    United Kingdom
    EnglandBritish74910750003
    SHIPWAY, Ian Geoffrey
    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
    EnglandBritish264795680001
    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
    STOKES, Mark Jason
    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 KingdomBritish12528240006

    Who are the persons with significant control of SUCCESSION GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Succession Holdings Ltd
    15 Davy Road
    Plymouth Science Park, Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Feb 12, 2021
    15 Davy Road
    Plymouth Science Park, Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Succession Newco2 Limited
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Derriford
    The Drake Building
    Plymouth
    United Kingdom
    Aug 18, 2016
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Derriford
    The Drake Building
    Plymouth
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SUCCESSION GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017Mar 30, 2017The 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