CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855446

Incorporation date

21/09/1993

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 21/09/1993)
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon23/09/2025
Full accounts made up to 2024-10-31
dot icon21/02/2025
Termination of appointment of Andrew Bart as a director on 2025-02-17
dot icon21/02/2025
Appointment of Paul Alexander Lofkin as a director on 2025-02-17
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon17/10/2024
Full accounts made up to 2023-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon10/07/2024
Appointment of Andrew Bart as a director on 2024-07-05
dot icon10/07/2024
Termination of appointment of Lisa Bartlett as a director on 2024-06-28
dot icon30/01/2024
Director's details changed for Mr Stephen Pearsrall on 2009-10-01
dot icon21/11/2023
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/11/2023
Annual return made up to 2014-09-21 with full list of shareholders
dot icon21/11/2023
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/11/2023
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/11/2023
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/11/2023
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/09/2023
Second filing of Confirmation Statement dated 2017-09-21
dot icon04/08/2023
Full accounts made up to 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon05/01/2022
Satisfaction of charge 028554460002 in full
dot icon05/01/2022
Satisfaction of charge 1 in full
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon18/11/2021
Registration of charge 028554460003, created on 2021-11-05
dot icon27/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon30/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon26/05/2020
Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
dot icon26/05/2020
Director's details changed for Mrs Lisa Bartlett 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 icon15/11/2019
Appointment of Mrs Lisa Bartlett as a director on 2019-10-01
dot icon13/11/2019
Termination of appointment of Clive Geoffrey Nicholls as a director on 2019-10-01
dot icon22/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon20/12/2018
Termination of appointment of Eric Powers as a director on 2018-10-18
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon07/08/2018
Statement of company's objects
dot icon07/08/2018
Resolutions
dot icon31/07/2018
Full accounts made up to 2017-10-31
dot icon13/06/2018
Appointment of Eric Powers as a director on 2018-06-13
dot icon03/11/2017
Change of details for a person with significant control
dot icon01/11/2017
Confirmation statement made on 2017-09-21 with updates
dot icon27/10/2017
Registration of charge 028554460002, created on 2017-10-11
dot icon22/09/2017
Full accounts made up to 2016-10-31
dot icon17/05/2017
Appointment of Mr Clive Geoffrey Nicholls as a director on 2017-05-17
dot icon17/05/2017
Termination of appointment of Ian Victor Muress as a director on 2017-05-04
dot icon24/10/2016
Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2016-10-24
dot icon19/10/2016
Confirmation statement made on 2016-09-21 with updates
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 , C/O Crawford & Company, New London House London Street, London, EC3R 7LP to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2016-06-20
dot icon06/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon01/08/2013
Accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/07/2012
Accounts made up to 2011-10-31
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Stephen Pearsrall on 2011-09-01
dot icon27/09/2011
Secretary's details changed for Mr Stephen Pearsall on 2011-09-01
dot icon17/05/2011
Accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon13/12/2010
Director's details changed for Mr Stephen Pearsrall on 2010-09-01
dot icon02/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/02/2010
Termination of appointment of Michael Reeves as a director
dot icon09/02/2010
Termination of appointment of David Hendry as a director
dot icon09/02/2010
Appointment of Ian Victor Muress as a director
dot icon03/02/2010
Particulars of variation of rights attached to shares
dot icon03/02/2010
Appointment of Allen William Nelson as a director
dot icon28/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon28/01/2010
Memorandum and Articles of Association
dot icon28/01/2010
Resolutions
dot icon29/10/2009
Registered office address changed from , 42 Trinity Court, Trinity Square, London, EC3N 4th on 2009-10-29
dot icon29/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon29/10/2009
Appointment of Mr Stephen Pearsall as a secretary
dot icon29/10/2009
Appointment of Mr Stephen Pearsrall as a director
dot icon29/10/2009
Termination of appointment of David Hendry as a secretary
dot icon25/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon29/09/2008
Return made up to 21/09/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/10/2007
Return made up to 21/09/07; no change of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/10/2006
Return made up to 21/09/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon05/10/2005
Return made up to 21/09/05; full list of members
dot icon05/10/2005
Location of register of members address changed
dot icon05/10/2005
Location of debenture register address changed
dot icon04/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon11/10/2004
Return made up to 21/09/04; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon27/10/2003
Accounts made up to 2002-10-31
dot icon01/10/2003
Return made up to 21/09/03; full list of members
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon27/09/2002
Return made up to 21/09/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon05/08/2002
Accounts made up to 2001-10-31
dot icon19/10/2001
Return made up to 21/09/01; full list of members
dot icon25/05/2001
Accounts made up to 2000-10-31
dot icon03/10/2000
Return made up to 21/09/00; full list of members
dot icon26/09/2000
Accounts made up to 1999-10-31
dot icon29/08/2000
Certificate of change of name
dot icon02/05/2000
Accounts made up to 1998-10-31
dot icon30/09/1999
Return made up to 21/09/99; full list of members
dot icon31/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon02/12/1998
Accounts made up to 1997-10-31
dot icon05/11/1998
Return made up to 21/09/98; full list of members
dot icon28/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon04/08/1998
Director's particulars changed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned;director resigned
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/11/1997
Return made up to 21/09/97; full list of members
dot icon03/11/1997
Accounts made up to 1996-12-31
dot icon12/10/1997
New secretary appointed;new director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Secretary resigned;director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon08/10/1997
Certificate of change of name
dot icon22/10/1996
Return made up to 21/09/96; full list of members
dot icon03/10/1996
Accounts made up to 1995-12-31
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Location of debenture register
dot icon02/09/1996
Location of register of directors' interests
dot icon02/09/1996
Location of register of members
dot icon19/12/1995
Secretary resigned;new secretary appointed
dot icon03/10/1995
Return made up to 21/09/95; no change of members
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon14/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon14/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 24/08/94; full list of members
dot icon19/10/1994
Secretary's particulars changed
dot icon16/02/1994
Accounting reference date notified as 31/12
dot icon31/01/1994
Resolutions
dot icon27/01/1994
Certificate of change of name
dot icon27/01/1994
Certificate of change of name
dot icon30/11/1993
Registered office changed on 30/11/93 from:\classic house, 174/180 old street, london, EC1V 9BP
dot icon27/10/1993
Secretary resigned;new secretary appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon21/09/1993
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
21/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Lisa
Director
01/10/2019 - 28/06/2024
5
Muress, Ian Victor
Director
29/12/2009 - 04/05/2017
42
Bart, Andrew
Director
05/07/2024 - 17/02/2025
2
Lofkin, Paul Alexander
Director
17/02/2025 - Present
1
Pearsall, Stephen
Director
30/09/2009 - Present
-

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 RISK SERVICES INVESTMENTS LIMITED

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED is an(a) Active company incorporated on 21/09/1993 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 RISK SERVICES INVESTMENTS LIMITED?

toggle

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED is currently Active. It was registered on 21/09/1993 .

Where is CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED located?

toggle

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED do?

toggle

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS 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 RISK SERVICES INVESTMENTS LIMITED?

toggle

The latest filing was on 18/11/2025: Statement of capital following an allotment of shares on 2025-09-29.