SUCCESSION HOLDINGS LTD

SUCCESSION HOLDINGS 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 HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08148663
    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 HOLDINGS LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is SUCCESSION HOLDINGS 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 HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SUCCESSION WEALTH HOLDINGS LTDJul 27, 2012Jul 27, 2012
    SUCCESSION GROUP LIMITEDJul 18, 2012Jul 18, 2012

    What are the latest accounts for SUCCESSION HOLDINGS 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 HOLDINGS 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 HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Dec 11, 2025 with updates

    5 pagesCS01

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

    • Capital: GBP 251,252,105
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    332 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 06, 2025 with updates

    5 pagesCS01

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

    • Capital: GBP 246,252,105
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

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

    • Capital: GBP 215,252,105
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 181,252,105.000046
    12 pagesSH01

    Consolidation of shares on Apr 05, 2024

    12 pagesSH02

    Cessation of Aviva Life Holdings Uk Limited as a person with significant control on Dec 29, 2023

    1 pagesPSC07

    Notification of Aviva Wealth Holdings Uk Limited as a person with significant control on Dec 29, 2023

    2 pagesPSC02

    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

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 18, 2023 with updates

    5 pagesCS01

    Who are the officers of SUCCESSION HOLDINGS 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
    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
    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
    SOUTHGATE, Peter Edward
    2 Sussex Rd
    CO3 3QH Colchester
    Sussex Lodge
    United Kingdom
    Secretary
    2 Sussex Rd
    CO3 3QH Colchester
    Sussex Lodge
    United Kingdom
    170822200001
    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
    CAPTIEUX, Christian Marcel
    Pinnacle Quay
    8 Harbour Avenue
    PL4 0BJ Plymouth
    Flat 15
    Devon
    England
    Director
    Pinnacle Quay
    8 Harbour Avenue
    PL4 0BJ Plymouth
    Flat 15
    Devon
    England
    EnglandBritish167653930004
    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
    COLLIER, George Richard
    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
    EnglandBritish235942200001
    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
    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
    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
    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
    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
    Non-Executive DirectorBritish94626600001
    MAINWARING, Andrew
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    United KingdomBritish184635930001
    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
    PIERCE, Raymond 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
    EnglandBritish3231870001
    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
    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
    SWANN, Richard
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    United KingdomBritish112552280001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Dec 29, 2023
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06861305
    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.
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    United Kingdom
    Aug 11, 2022
    Wellington Row
    YO90 1WR York
    Aviva
    North Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02403518
    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 HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017Aug 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
    Jul 18, 2016Apr 25, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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