CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01313383

Incorporation date

10/05/1977

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 10/05/1977)
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Resolutions
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon08/12/2025
Registration of charge 013133830002, created on 2025-12-02
dot icon22/09/2025
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 icon20/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon17/10/2024
Full accounts made up to 2023-10-31
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon26/02/2024
Termination of appointment of Joseph Odilo Blanco as a director on 2023-12-31
dot icon26/02/2024
Appointment of Ms Tami Edith Stevenson as a director on 2024-01-01
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon25/10/2023
Full accounts made up to 2022-10-31
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon22/12/2022
Director's details changed for Mr Stephen David Pearsall on 2018-11-01
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon05/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon18/08/2020
Full accounts made up to 2019-10-31
dot icon26/05/2020
Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
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
Termination of appointment of Kieran Lawrence Rigby as a director on 2019-12-18
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/12/2019
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
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 icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/12/2018
Termination of appointment of Eric Powers as a director on 2018-10-18
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Statement of company's objects
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon11/09/2017
Full accounts made up to 2016-10-31
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 icon28/12/2016
13/12/16 Statement of Capital gbp 31278722
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 icon27/07/2016
Full accounts made up to 2015-10-31
dot icon20/06/2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 2016-06-20
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 icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Eric Powers as a director on 2015-11-06
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2012
Certificate of change of name
dot icon27/07/2012
Appointment of Mr Allen Nelson as a director
dot icon26/07/2012
Current accounting period shortened from 2012-12-31 to 2012-10-31
dot icon26/07/2012
Appointment of Mr Ian Victor Muress as a director
dot icon26/07/2012
Termination of appointment of Michael Reeves as a director
dot icon26/07/2012
Appointment of Mr Christopher David Pinney as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/03/2010
Appointment of Mr Stephen David Pearsall as a director
dot icon22/03/2010
Termination of appointment of David Hendry as a director
dot icon22/03/2010
Termination of appointment of David Hendry as a secretary
dot icon22/03/2010
Appointment of Mr Stephen David Pearsall as a secretary
dot icon25/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/02/2009
Return made up to 13/12/08; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from trinity court 42 trinity square london EC3N 4TH
dot icon14/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Return made up to 13/12/07; full list of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/01/2007
Return made up to 13/12/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 13/12/04; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/12/2002
Accounts for a dormant company made up to 2000-12-31
dot icon30/12/2002
Return made up to 13/12/02; full list of members
dot icon24/12/2002
Full accounts made up to 1999-12-31
dot icon19/12/2001
Return made up to 13/12/01; full list of members
dot icon12/01/2001
Return made up to 13/12/00; full list of members
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon23/11/2000
New director appointed
dot icon17/12/1999
Return made up to 13/12/99; full list of members
dot icon13/04/1999
Auditor's resignation
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Full accounts made up to 1997-12-31
dot icon21/01/1999
Return made up to 13/12/98; full list of members
dot icon08/06/1998
Registered office changed on 08/06/98 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon31/03/1998
Full accounts made up to 1996-12-31
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Registered office changed on 16/01/98 from: trinity court 42 trinity square london EC3N 4TH
dot icon30/12/1997
Return made up to 13/12/97; full list of members
dot icon27/02/1997
Memorandum and Articles of Association
dot icon25/02/1997
Certificate of change of name
dot icon22/01/1997
Return made up to 13/12/96; full list of members
dot icon03/10/1996
Full group accounts made up to 1995-12-31
dot icon03/09/1996
New director appointed
dot icon03/09/1996
Director resigned
dot icon03/09/1996
Director resigned
dot icon03/09/1996
Location of debenture register
dot icon03/09/1996
Location of register of directors' interests
dot icon03/09/1996
Location of register of members
dot icon20/03/1996
Particulars of contract relating to shares
dot icon20/03/1996
Ad 21/12/95--------- £ si 4872722@1
dot icon21/02/1996
Ad 21/12/95--------- £ si 4872722@1=4872722 £ ic 24706000/29578722
dot icon21/02/1996
Nc inc already adjusted 21/12/95
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Ad 21/12/95--------- £ si 2000000@1=2000000 £ ic 22706000/24706000
dot icon12/02/1996
Return made up to 13/12/95; full list of members
dot icon19/12/1995
Secretary resigned;new secretary appointed
dot icon28/07/1995
Director resigned
dot icon27/07/1995
Full group accounts made up to 1994-12-31
dot icon20/01/1995
Return made up to 13/12/94; full list of members
dot icon18/10/1994
Secretary's particulars changed
dot icon19/09/1994
Full group accounts made up to 1993-12-31
dot icon24/02/1994
Director's particulars changed
dot icon11/02/1994
Return made up to 13/12/93; full list of members
dot icon07/10/1993
Full group accounts made up to 1992-12-31
dot icon26/08/1993
Director's particulars changed
dot icon05/03/1993
Ad 23/11/92--------- £ si 7800000@1
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Nc inc already adjusted 23/11/92
dot icon08/02/1993
Director resigned
dot icon08/02/1993
Director resigned
dot icon08/02/1993
Director resigned
dot icon08/02/1993
Director resigned
dot icon08/02/1993
New director appointed
dot icon08/02/1993
Return made up to 13/12/92; full list of members
dot icon08/02/1993
Full group accounts made up to 1991-12-31
dot icon16/07/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon27/01/1992
Return made up to 13/12/91; full list of members
dot icon21/01/1992
Ad 30/12/91--------- £ si 8003000@1=8003000 £ ic 3640000/11643000
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon29/11/1991
Full group accounts made up to 1990-12-31
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
Director's particulars changed
dot icon27/11/1991
Director's particulars changed
dot icon31/05/1991
Full accounts made up to 1989-12-31
dot icon31/05/1991
Return made up to 13/12/90; no change of members
dot icon13/03/1991
Director's particulars changed
dot icon29/10/1990
Director resigned
dot icon04/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon01/08/1990
Particulars of mortgage/charge
dot icon25/06/1990
Location of register of members
dot icon25/06/1990
Registered office changed on 25/06/90 from: commercial union hse martineau sq birmingham B2 4UT
dot icon04/06/1990
Director resigned;new director appointed
dot icon04/06/1990
Director resigned;new director appointed
dot icon04/06/1990
New director appointed
dot icon19/03/1990
Certificate of change of name
dot icon19/03/1990
Certificate of change of name
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Return made up to 13/12/89; full list of members
dot icon06/12/1989
New director appointed
dot icon21/11/1989
Certificate of change of name
dot icon21/11/1989
Certificate of change of name
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Ad 31/10/89--------- £ si 3600000@1=3600000 £ ic 40000/3640000
dot icon10/11/1989
£ nc 40000/3640000 25/10/89
dot icon10/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon22/08/1989
Location of register of members
dot icon08/08/1989
New secretary appointed
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon14/06/1989
Director resigned
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Return made up to 24/08/88; full list of members
dot icon01/06/1988
New director appointed
dot icon01/06/1988
Full accounts made up to 1987-03-31
dot icon01/06/1988
Return made up to 20/11/87; full list of members
dot icon12/05/1987
Secretary resigned;new secretary appointed
dot icon08/05/1987
Full accounts made up to 1986-03-31
dot icon08/05/1987
Return made up to 20/11/86; full list of members
dot icon16/01/1979
Certificate of change of name
dot icon10/05/1977
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
13/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Tami Edith
Director
01/01/2024 - Present
5
Blanco, Joseph Odilo
Director
31/12/2018 - 31/12/2023
5
Pearsall, Stephen David
Director
22/03/2010 - Present
33
Muress, Ian Victor
Director
26/07/2012 - 14/04/2017
42

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/AP MANAGEMENT LTD

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD is an(a) Active company incorporated on 10/05/1977 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There are currently 2 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/AP MANAGEMENT LTD?

toggle

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD is currently Active. It was registered on 10/05/1977 .

Where is CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD located?

toggle

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD do?

toggle

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD 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/AP MANAGEMENT LTD?

toggle

The latest filing was on 09/01/2026: Memorandum and Articles of Association.