UKBizDB.co.uk

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawford & Company Emea/ap Management Ltd. The company was founded 46 years ago and was given the registration number 01313383. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 106 Fenchurch Street, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
Company Number:01313383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Secretary22 March 2010Active
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director22 March 2010Active
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director01 January 2024Active
20 Downside Road, Guildford, GU4 8PH

Secretary16 November 1995Active
187 Lodge Road, Writtle, Chelmsford, CM1 3JB

Secretary-Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Secretary03 December 1999Active
15 Oakfield Road, Old Southgate, London, N14 6LT

Secretary26 May 1998Active
Zonnedauw 30, 2232 S Gravenwezel,

Director-Active
20 Downside Road, Guildford, GU4 8PH

Director01 September 1992Active
Crawford & Company, 5335 Triangle Parkway, Nw Peachtree Corners, United States, 30092

Director31 December 2018Active
Wellbrook House, Wellbrook Hill, Mayfield, TN20 6HH

Director-Active
Fish Pond House, Baylham, IP6 8RE

Director-Active
Zangerhey 6, 2970's Gravenwezel, Belgium, FOREIGN

Director-Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Director03 December 1999Active
245 East 58 Street, Apartment 18c New York Ny10022, Usa, FOREIGN

Director-Active
29 Stamford Road, London, N1 4JP

Director30 April 1996Active
70, Mark Lane, London, England, EC3R 7NQ

Director26 July 2012Active
Trinity Court, 42 Trinity Square, London, England, EC3N 4TH

Director26 July 2012Active
70, Mark Lane, London, England, EC3R 7NQ

Director26 July 2012Active
70, Mark Lane, London, England, EC3R 7NQ

Director06 November 2015Active
Abbotswood 20 Saint Marys Road, Leatherhead, KT22 8EY

Director03 December 1999Active
Abbotswood 20 Saint Marys Road, Leatherhead, KT22 8EY

Director-Active
70, Mark Lane, London, England, EC3R 7NQ

Director28 April 2017Active
Pugshole Oast House, Willingford Lane, Burwash Weald, TN19 7HR

Director-Active

People with Significant Control

Crawford & Company Adjusters Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital allotment shares.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-09-04Capital

Capital allotment shares.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-07Resolution

Resolution.

Download
2018-08-07Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.