SUCCESSION HOLDINGS JERSEY LIMITED
Overview
| Company Name | SUCCESSION HOLDINGS JERSEY LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC035291 |
| External Registration Number | 126251 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is SUCCESSION HOLDINGS JERSEY LIMITED located?
| Registered Office Address | 26 New Street JE2 3RA St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUCCESSION HOLDINGS JERSEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
SUCCESSION HOLDINGS JERSEY LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991 |
| Originating Registry Country | JERSEY |
| Place Registered | Jersey Financial Services Commission Registry |
| Company Number | 126251 |
What are the latest filings for SUCCESSION HOLDINGS JERSEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR020372 and overseas company FC035291 on Jul 18, 2022 | 2 pages | OSDS01 | ||
Alteration of constitutional documents on Jul 08, 2021 | 49 pages | OSCC01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 47 pages | AA | ||
Termination of appointment of Wadham St. John Downing as a director on Apr 01, 2021 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 01/04/2021 wadham st. John downing | 2 pages | OSTM03 | ||
Full accounts made up to Dec 31, 2019 | 49 pages | AA | ||
Appointment of Peter Laurence Shaw as a person authorised to represent UK establishment BR020372 on Sep 01, 2020. | 3 pages | OSAP05 | ||
Appointment of Patrick Nigel Christopher Gale as a person authorised to represent UK establishment BR020372 on Sep 01, 2020. | 3 pages | OSAP05 | ||
Termination of appointment of Raymond Francis Pierce as a director on Sep 01, 2020 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 01/09/2020 george richard collier | 2 pages | OSTM03 | ||
Termination of appointment of a director | 2 pages | OSTM01 | ||
Appointment of Mr Peter Laurence Shaw as a director on Sep 01, 2020 | 3 pages | OSAP01 | ||
Appointment of Mr Patrick Nigel Christopher Gale as a director on Sep 01, 2020 | 3 pages | OSAP01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 01/09/2020 raymond francis pierce | 2 pages | OSTM03 | ||
Termination of appointment of Michael John Hill as a director on Jan 23, 2020 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 24/02/2020 paul stephen morrish | 2 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 23/01/2020 michael john hill | 2 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 31/12/2018 christian marcel captieux | 2 pages | OSTM03 | ||
Appointment of Susan Marie Puddephatt as a person authorised to represent UK establishment BR020372 on Apr 08, 2019. | 3 pages | OSAP05 | ||
Appointment of Wadham St John Downing as a person authorised to represent UK establishment BR020372 on Feb 27, 2020. | 3 pages | OSAP05 | ||
Termination of appointment of Paul Stephen Morrish as a director on Feb 24, 2020 | 2 pages | OSTM01 | ||
Appointment of Wadham St John Downing as a director on Feb 27, 2020 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2018 | 43 pages | AA | ||
Alteration of constitutional documents on Jun 21, 2018 | 48 pages | OSCC01 | ||
Details changed for an overseas company - Ic Change 21/06/18 | 4 pages | OSCH02 | ||
Who are the officers of SUCCESSION HOLDINGS JERSEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN SECRETARIES (JERSEY) LIMITED | Secretary | New Street JE2 3RA St Helier 26 Jersey |
| 110726760010 | ||||||||||||||
| GALE, Patrick Nigel Christopher | Director | 15 Davy Road Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | 149359970001 | |||||||||||||
| JOHNSON, Christopher Guy | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | Non-Executive Director | British | 94626600001 | |||||||||||||
| MAINWARING, Andrew Dafyd | Director | Mandeville Place W1U 3AY London 9 | United Kingdom | British | 225192880001 | |||||||||||||
| PUDDEPHATT, Susan Marie | Director | 15 Davy Road Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | United Kingdom | British | 201018260001 | |||||||||||||
| SHAW, Peter Laurence | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | 245640470001 | |||||||||||||
| STEVENSON, James Alexander | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | United Kingdom | British | 246344460001 | |||||||||||||
| CAPTIEUX, Christian Marcel | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | United Kingdom | British | 167653930006 | |||||||||||||
| COLLIER, George Richard | Director | Mandeville Place W1U 3AY London 9 | England | British | 257030940001 | |||||||||||||
| DOWNING, Wadham St. John | Director | 15 Davy Road Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | 203301710001 | |||||||||||||
| HILL, Michael John | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | 192160500002 | |||||||||||||
| MORRISH, Paul Stephen | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | United Kingdom | British | 111267990001 | |||||||||||||
| PIERCE, Raymond Francis | Director | 15 Davy Road, Plymouth Science Park PL6 8BY Plymouth Drake Building Devon United Kingdom | United Kingdom | British | 246344450001 |
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