UKBizDB.co.uk

SUCCESSION FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Succession Financial Management Limited. The company was founded 21 years ago and was given the registration number 04454027. The firm's registered office is in PLYMOUTH. You can find them at Drake Building 15 Davy Road, Plymouth Science Park, Derriford,, Plymouth, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SUCCESSION FINANCIAL MANAGEMENT LIMITED
Company Number:04454027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Drake Building 15 Davy Road, Plymouth Science Park, Derriford,, Plymouth, Devon, PL6 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary01 May 2017Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director27 September 2022Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director01 February 2024Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director27 September 2022Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director22 March 2019Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director27 September 2022Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director27 September 2022Active
49, Beech Park, West Hill, Ottery St. Mary, United Kingdom, EX11 1UG

Secretary05 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2002Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, England, PL6 8BY

Director30 August 2012Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director05 March 2015Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director30 March 2020Active
White Lodge, Ladye Bay, Clevedon, BS21 7BU

Director05 June 2002Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director20 May 2020Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director03 January 2017Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director23 May 2019Active
Seymour House, Seymour Road, Mannamead, Plymouth, PL3 5AR

Director05 June 2002Active
49, Beech Park, West Hill, Ottery St. Mary, United Kingdom, EX11 1UG

Director05 June 2002Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director05 March 2015Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director02 December 2019Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director11 December 2019Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director03 May 2017Active
The Rectory, 9 Delderfield Gardens, Exmouth, EX8 2DT

Director05 June 2002Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director05 March 2015Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director08 December 2015Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director25 November 2016Active
Drake Building 15 Davy Road Plymouth Science Park,, Derriford, Plymouth, England, PL6 8BY

Director30 August 2012Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director27 July 2016Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director05 March 2015Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director22 November 2019Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director28 May 2015Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director01 September 2017Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director25 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 2002Active

People with Significant Control

Succession Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-10-03Address

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

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.