SUCCESSION HOLDINGS JERSEY LIMITED

SUCCESSION HOLDINGS JERSEY LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSUCCESSION HOLDINGS JERSEY LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC035291
    External Registration Number126251
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is SUCCESSION HOLDINGS JERSEY LIMITED located?

    Registered Office Address
    26 New Street
    JE2 3RA St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUCCESSION HOLDINGS JERSEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    SUCCESSION HOLDINGS JERSEY LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991
    Originating Registry CountryJERSEY
    Place RegisteredJersey Financial Services Commission Registry
    Company Number126251

    What are the latest filings for SUCCESSION HOLDINGS JERSEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR020372 and overseas company FC035291 on Jul 18, 2022

    2 pagesOSDS01

    Alteration of constitutional documents on Jul 08, 2021

    49 pagesOSCC01

    Group of companies' accounts made up to Dec 31, 2020

    47 pagesAA

    Termination of appointment of Wadham St. John Downing as a director on Apr 01, 2021

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 01/04/2021 wadham st. John downing

    2 pagesOSTM03

    Full accounts made up to Dec 31, 2019

    49 pagesAA

    Appointment of Peter Laurence Shaw as a person authorised to represent UK establishment BR020372 on Sep 01, 2020.

    3 pagesOSAP05

    Appointment of Patrick Nigel Christopher Gale as a person authorised to represent UK establishment BR020372 on Sep 01, 2020.

    3 pagesOSAP05

    Termination of appointment of Raymond Francis Pierce as a director on Sep 01, 2020

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 01/09/2020 george richard collier

    2 pagesOSTM03

    Termination of appointment of a director

    2 pagesOSTM01

    Appointment of Mr Peter Laurence Shaw as a director on Sep 01, 2020

    3 pagesOSAP01

    Appointment of Mr Patrick Nigel Christopher Gale as a director on Sep 01, 2020

    3 pagesOSAP01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 01/09/2020 raymond francis pierce

    2 pagesOSTM03

    Termination of appointment of Michael John Hill as a director on Jan 23, 2020

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 24/02/2020 paul stephen morrish

    2 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 23/01/2020 michael john hill

    2 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR020372 Person Authorised to Represent terminated 31/12/2018 christian marcel captieux

    2 pagesOSTM03

    Appointment of Susan Marie Puddephatt as a person authorised to represent UK establishment BR020372 on Apr 08, 2019.

    3 pagesOSAP05

    Appointment of Wadham St John Downing as a person authorised to represent UK establishment BR020372 on Feb 27, 2020.

    3 pagesOSAP05

    Termination of appointment of Paul Stephen Morrish as a director on Feb 24, 2020

    2 pagesOSTM01

    Appointment of Wadham St John Downing as a director on Feb 27, 2020

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2018

    43 pagesAA

    Alteration of constitutional documents on Jun 21, 2018

    48 pagesOSCC01

    Details changed for an overseas company - Ic Change 21/06/18

    4 pagesOSCH02

    Who are the officers of SUCCESSION HOLDINGS JERSEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN SECRETARIES (JERSEY) LIMITED
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Secretary
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Legal FormPRIVATE REGISTERED JERSEY COMPANY WITH LIMITED LIABILITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAWS, 1861 TO 1968
    Registration NumberRC4704
    110726760010
    GALE, Patrick Nigel Christopher
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    EnglandBritish149359970001
    JOHNSON, Christopher Guy
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Non-Executive DirectorBritish94626600001
    MAINWARING, Andrew Dafyd
    Mandeville Place
    W1U 3AY London
    9
    Director
    Mandeville Place
    W1U 3AY London
    9
    United KingdomBritish225192880001
    PUDDEPHATT, Susan Marie
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    United KingdomBritish201018260001
    SHAW, Peter Laurence
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    United KingdomBritish245640470001
    STEVENSON, James Alexander
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    United KingdomBritish246344460001
    CAPTIEUX, Christian Marcel
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    United KingdomBritish167653930006
    COLLIER, George Richard
    Mandeville Place
    W1U 3AY London
    9
    Director
    Mandeville Place
    W1U 3AY London
    9
    EnglandBritish257030940001
    DOWNING, Wadham St. John
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    EnglandBritish203301710001
    HILL, Michael John
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    EnglandBritish192160500002
    MORRISH, Paul Stephen
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    United KingdomBritish111267990001
    PIERCE, Raymond Francis
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Director
    15 Davy Road,
    Plymouth Science Park
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    United KingdomBritish246344450001

    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