Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
Company Information for

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

THE HALLMARK BUILDING, 106 FENCHURCH STREET, LONDON, EC3M 5JE,
Company Registration Number
01313383
Private Limited Company
Active

Company Overview

About Crawford & Company Emea/ap Management Ltd
CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD was founded on 1977-05-10 and has its registered office in London. The organisation's status is listed as "Active". Crawford & Company Emea/ap Management Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
 
Legal Registered Office
THE HALLMARK BUILDING
106 FENCHURCH STREET
LONDON
EC3M 5JE
Other companies in EC3R
 
Previous Names
UNDERLAY LIMITED27/07/2012
Filing Information
Company Number 01313383
Company ID Number 01313383
Date formed 1977-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 01:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
STEPHEN DAVID PEARSALL
Company Secretary 2010-03-22
STEPHEN DAVID PEARSALL
Director 2010-03-22
CHRISTOPHER DAVID PINNEY
Director 2012-07-26
ERIC POWERS
Director 2015-11-06
KIERAN LAWRENCE RIGBY
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN VICTOR MURESS
Director 2012-07-26 2017-04-14
ALLEN WILLIAM NELSON
Director 2012-07-26 2016-09-09
MICHAEL FRANK REEVES
Director 1999-12-03 2012-07-26
DAVID VAUGHN HENDRY
Company Secretary 1999-12-03 2010-03-22
DAVID VAUGHN HENDRY
Director 1999-12-03 2010-03-22
JOHN WILLIAM KELSALL STOTT
Company Secretary 1998-05-26 1999-12-03
JOHN ALEXANDER WILSON MOIR
Director 1996-04-30 1999-12-03
JOHN PHILIP ROBERT BAXTER
Company Secretary 1995-11-16 1998-05-08
JOHN PHILIP ROBERT BAXTER
Director 1992-09-01 1998-05-08
WILLIAM ALAN CUSHING
Director 1991-12-13 1997-09-24
PAUL JAMES CLAYTON
Director 1991-12-13 1996-04-30
DUNCAN MACLEAN HAYES
Company Secretary 1991-12-13 1995-11-16
GERALD ANNE CORNELIS BAKKER
Director 1991-12-13 1995-06-23
PIETER DEN DIKKEN
Director 1991-12-13 1992-09-01
JOHN VINCENT KAVANAGH
Director 1991-12-13 1992-09-01
MICHAEL FRANK REEVES
Director 1991-12-13 1992-09-01
RICHARD GORDON LANCELOT SOLOMON
Director 1991-12-13 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID PEARSALL BROCKLEHURSTS HOLDINGS LIMITED Director 2010-03-31 CURRENT 1990-04-09 Active
STEPHEN DAVID PEARSALL THG (DORMANT) LIMITED Director 2010-03-22 CURRENT 1974-12-20 Active
STEPHEN DAVID PEARSALL CRAWFORD ARNOLD & GREEN LIMITED Director 2009-12-15 CURRENT 1982-04-27 Active
STEPHEN DAVID PEARSALL CRAWFORD CONTRACTOR CONNECTION UK LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
CHRISTOPHER DAVID PINNEY LLOYD WARWICK INTERNATIONAL LIMITED Director 2015-10-08 CURRENT 2007-11-20 Active
CHRISTOPHER DAVID PINNEY RBAG LEGACY UK TRUSTEES LIMITED Director 2014-12-01 CURRENT 2009-02-26 Active - Proposal to Strike off
CHRISTOPHER DAVID PINNEY RBAG HOLDINGS UK LTD Director 2014-12-01 CURRENT 1998-11-05 Active
CHRISTOPHER DAVID PINNEY RBAG LEGACY UK LTD Director 2014-12-01 CURRENT 1977-03-25 Active
CHRISTOPHER DAVID PINNEY CLAIMBID LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CHRISTOPHER DAVID PINNEY CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2011-03-24 CURRENT 2009-01-27 Active
CHRISTOPHER DAVID PINNEY CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED Director 2011-03-24 CURRENT 1994-03-09 Active
KIERAN LAWRENCE RIGBY CRAWFORD AVIATION LIMITED Director 2017-06-05 CURRENT 1989-11-28 Active
KIERAN LAWRENCE RIGBY CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2017-04-28 CURRENT 2009-01-27 Active
KIERAN LAWRENCE RIGBY CRAWFORD & COMPANY ADJUSTERS LIMITED Director 2017-04-28 CURRENT 1986-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2027/02/24 STATEMENT OF CAPITAL GBP 34475304
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/10/22
2023-09-0428/07/23 STATEMENT OF CAPITAL GBP 32905944
2022-12-22Director's details changed for Mr Stephen David Pearsall on 2018-11-01
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CH01Director's details changed for Mr Stephen David Pearsall on 2018-11-01
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-26PSC05Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 70 Mark Lane London EC3R 7NQ England
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN LAWRENCE RIGBY
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Stephen David Pearsall on 2010-08-20
2019-12-18CH01Director's details changed for Mr Stephen David Pearsall on 2010-08-20
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PINNEY
2019-02-07AP01DIRECTOR APPOINTED JOSEPH ODILO BLANCO
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC POWERS
2018-08-07RES01ADOPT ARTICLES 24/05/2018
2018-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2018-08-07RES01ADOPT ARTICLES 24/05/2018
2018-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-28AP01DIRECTOR APPOINTED MR KIERAN LAWRENCE RIGBY
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 31278722
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-28LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 31278722
2016-12-28CS0113/12/16 STATEMENT OF CAPITAL GBP 31278722
2016-12-28CS0113/12/16 STATEMENT OF CAPITAL GBP 31278722
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Trinity Court 42 Trinity Square London EC3N 4th England
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WILLIAM NELSON
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH ENGLAND
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM NEW LONDON HOUSE 10TH FLOOR 6 LONDON STREET LONDON EC3R 7LP
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 31278722
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR ERIC POWERS
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 31278722
2014-12-23AR0113/12/14 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 31278722
2013-12-19AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-12-24AR0113/12/12 FULL LIST
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-27RES15CHANGE OF NAME 26/07/2012
2012-07-27CERTNMCOMPANY NAME CHANGED UNDERLAY LIMITED CERTIFICATE ISSUED ON 27/07/12
2012-07-27AP01DIRECTOR APPOINTED MR ALLEN NELSON
2012-07-26AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2012-07-26AP01DIRECTOR APPOINTED MR IAN VICTOR MURESS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVES
2012-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID PINNEY
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-28AR0113/12/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0113/12/10 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22AR0113/12/09 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID HENDRY
2010-03-22AP03SECRETARY APPOINTED MR STEPHEN DAVID PEARSALL
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-27363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-30244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-12363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288bSECRETARY RESIGNED
1999-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-17363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-04-13AUDAUDITOR'S RESIGNATION
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-21363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-06-08288aNEW SECRETARY APPOINTED
1998-06-08287REGISTERED OFFICE CHANGED ON 08/06/98 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
1998-06-08288bSECRETARY RESIGNED
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-01-16288bDIRECTOR RESIGNED
1998-01-16287REGISTERED OFFICE CHANGED ON 16/01/98 FROM: TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH
1997-12-30363aRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-25CERTNMCOMPANY NAME CHANGED THOMAS HOWELL GROUP (INTERNATION AL) LIMITED CERTIFICATE ISSUED ON 26/02/97
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1990-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
Trademarks
We have not found any records of CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.