CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06802708

Incorporation date

27/01/2009

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon13/01/2026
Director's details changed for Mr William Bruce Swain on 2025-05-29
dot icon30/12/2025
Solvency Statement dated 29/12/25
dot icon30/12/2025
Statement by Directors
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Statement of capital on 2025-12-30
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Solvency Statement dated 22/12/25
dot icon23/12/2025
Statement by Directors
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon23/09/2025
Full accounts made up to 2024-10-31
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon20/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/10/2024
Full accounts made up to 2023-10-31
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon27/02/2024
Termination of appointment of Joseph Odilo Blanco as a director on 2023-12-31
dot icon27/02/2024
Appointment of Ms Tami Edith Stevenson as a director on 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon04/08/2023
Full accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon19/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-03
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon05/01/2022
Satisfaction of charge 068027080004 in full
dot icon05/01/2022
Satisfaction of charge 068027080005 in full
dot icon05/01/2022
Satisfaction of charge 3 in full
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon18/11/2021
Registration of charge 068027080006, created on 2021-11-05
dot icon18/11/2021
Registration of charge 068027080007, created on 2021-11-05
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon16/04/2021
Statement by Directors
dot icon15/04/2021
Statement of capital on 2021-04-15
dot icon15/04/2021
Solvency Statement dated 01/04/21
dot icon15/04/2021
Resolutions
dot icon11/03/2021
Statement of capital following an allotment of shares on 2020-10-02
dot icon08/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon03/11/2020
Director's details changed for Mr William Bruce Swain on 2016-10-10
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon16/09/2020
Second filing of Confirmation Statement dated 2020-01-27
dot icon11/08/2020
Statement of capital following an allotment of shares on 2019-10-24
dot icon07/05/2020
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2020-05-07
dot icon20/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon20/02/2020
Termination of appointment of Kieran Lawrence Rigby as a director on 2019-12-18
dot icon13/02/2020
Change of details for Crawford & Company International, Inc as a person with significant control on 2017-07-01
dot icon27/01/2020
Director's details changed for Mr Stephen David Pearsall on 2010-08-20
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon07/02/2019
Termination of appointment of Christopher David Pinney as a director on 2018-12-31
dot icon07/02/2019
Appointment of Joseph Odilo Blanco as a director on 2018-12-31
dot icon11/12/2018
Termination of appointment of Eric Powers as a director on 2018-10-18
dot icon06/08/2018
Statement of company's objects
dot icon03/08/2018
Resolutions
dot icon01/08/2018
Full accounts made up to 2017-10-31
dot icon13/06/2018
Appointment of Eric Powers as a director on 2018-06-13
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon27/10/2017
Registration of charge 068027080005, created on 2017-10-11
dot icon04/10/2017
Full accounts made up to 2016-10-31
dot icon03/08/2017
Appointment of Mr Stephen David Pearsall as a secretary on 2017-07-21
dot icon28/04/2017
Appointment of Mr Kieran Lawrence Rigby as a director
dot icon28/04/2017
Appointment of Mr Kieran Lawrence Rigby as a director on 2017-04-28
dot icon27/04/2017
Termination of appointment of Ian Victor Muress as a director on 2017-04-14
dot icon31/01/2017
27/01/17 Statement of Capital gbp 68829249
dot icon24/10/2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 2016-10-24
dot icon22/09/2016
Termination of appointment of Allen William Nelson as a director on 2016-09-09
dot icon22/09/2016
Termination of appointment of Allen William Nelson as a secretary on 2016-09-09
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon20/06/2016
Registered office address changed from New London House 10th Floor 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 2016-06-20
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon02/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/12/2013
Registration of charge 068027080004
dot icon21/11/2013
Satisfaction of charge 2 in full
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon16/08/2013
Full accounts made up to 2012-10-31
dot icon01/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-10-31
dot icon16/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon28/03/2011
Director's details changed for Mr William Bruce Swain on 2011-03-24
dot icon28/03/2011
Director's details changed for Mr Allen William Nelson on 2011-03-24
dot icon28/03/2011
Appointment of Mr Christopher David Pinney as a director
dot icon28/03/2011
Termination of appointment of Michael Reeves as a director
dot icon28/03/2011
Secretary's details changed for Mr Allen William Nelson on 2011-03-24
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Stephen David Pearsall on 2011-02-21
dot icon23/02/2011
Director's details changed for Mr Michael Frank Reeves on 2011-02-21
dot icon23/02/2011
Director's details changed for Mr Ian Victor Muress on 2011-02-21
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon12/05/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon12/02/2010
Director's details changed for Allen William Nelson on 2010-02-03
dot icon12/02/2010
Director's details changed for William Bruce Swain on 2010-02-03
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon27/02/2009
Statement of affairs
dot icon27/02/2009
Ad 10/02/09\gbp si 2227838@1=2227838\gbp ic 58952946/61180784\
dot icon13/02/2009
Statement of affairs
dot icon13/02/2009
Ad 02/02/09\gbp si 58952945@1=58952945\gbp ic 1/58952946\
dot icon12/02/2009
Duplicate mortgage certificatecharge no:1
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Accounting reference date shortened from 31/01/2010 to 31/10/2009
dot icon10/02/2009
Resolutions
dot icon27/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanco, Joseph Odilo
Director
31/12/2018 - 31/12/2023
5
Muress, Ian Victor
Director
27/01/2009 - 14/04/2017
42
Pearsall, Stephen David
Director
27/01/2009 - Present
33
Stevenson, Tami Edith
Director
31/12/2023 - Present
5
Swain, William Bruce
Director
27/01/2009 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED?

toggle

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED is currently Active. It was registered on 27/01/2009 .

Where is CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED located?

toggle

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED do?

toggle

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with updates.