UKBizDB.co.uk

SUCCESSION GROUP LTD

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

This company is commonly known as Succession Group Ltd. The company was founded 12 years ago and was given the registration number 07882873. 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 64205 - Activities of financial services holding companies.

Company Information

Name:SUCCESSION GROUP LTD
Company Number:07882873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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

Director26 March 2019Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director17 May 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director27 September 2022Active
Sussex Lodge, 2 Sussex Rd, Colchester, England, CO3 3QH

Secretary20 July 2012Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director17 May 2021Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director12 September 2016Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director08 August 2012Active
Drake Building 15 Davy Road Plymouth Science Park,, Derriford, Plymouth, England, PL6 8BY

Director16 August 2012Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director03 May 2017Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director14 December 2011Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director17 March 2020Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director14 April 2020Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director01 February 2016Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director27 June 2019Active
Seymour House Seymour Road, Mannamead, Plymouth, United Kingdom, PL3 5AR

Director20 May 2015Active
Seymour House, Seymour Road, Mannamead, Plymouth, England, PL3 5AR

Director25 September 2012Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director18 November 2014Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director31 January 2020Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director03 September 2020Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director11 July 2018Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director08 August 2012Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, United Kingdom, PL6 8BY

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

Director12 September 2016Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director12 September 2016Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director12 September 2016Active
Drake Building 15 Davy Road Plymouth Science Park,, Derriford, Plymouth, England, PL6 8BY

Director16 December 2011Active
Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7LR

Director11 December 2013Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director01 October 2017Active
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

Director27 July 2017Active
Drake Building 15, Davy Road, Plymouth Science Park, Derriford,, Plymouth, PL6 8BY

Director12 September 2016Active

People with Significant Control

Succession Holdings Ltd
Notified on:12 February 2021
Status:Active
Country of residence:United Kingdom
Address:Drake Building, 15 Davy Road, Plymouth, United Kingdom, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Succession Newco2 Limited
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:The Drake Building, 15 Davy Road, Derriford, United Kingdom, PL6 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-24Capital

Capital allotment shares.

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
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.