Background WavePink WaveYellow Wave

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD (01313383)

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD (01313383) is an active UK company. incorporated on 10 May 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD has been registered for 48 years. Current directors include PEARSALL, Stephen David, STEVENSON, Tami Edith.

Company Number
01313383
Status
active
Type
ltd
Incorporated
10 May 1977
Age
48 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARSALL, Stephen David, STEVENSON, Tami Edith
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD is an active company incorporated on 10 May 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD was registered 48 years ago.(SIC: 66290)

Status

active

Active since 48 years ago

Company No

01313383

LTD Company

Age

48 Years

Incorporated 10 May 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

UNDERLAY LIMITED
From: 26 February 1997To: 27 July 2012
THOMAS HOWELL GROUP (INTERNATIONAL) LIMITED
From: 20 March 1990To: 26 February 1997
THOMAS HOWELL KIEWIT LIMITED
From: 22 November 1989To: 20 March 1990
THOMAS HOWELL SELFE (INTERNATIONAL) LIMITED
From: 31 December 1979To: 22 November 1989
THOMAS HOWELL, SELFE & CO. (INTERNATIONAL) LIMITED
From: 10 May 1977To: 31 December 1979
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 20 June 2016
New London House 10th Floor 6 London Street London EC3R 7LP
From: 10 May 1977To: 20 June 2016
Timeline

21 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
May 77
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Funding Round
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Mar 24
Funding Round
Nov 24
Loan Secured
Dec 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 22 Mar 2010

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 22 Mar 2010

STEVENSON, Tami Edith

Active
106 Fenchurch Street, LondonEC3M 5JE
Born August 1966
Director
Appointed 01 Jan 2024

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Secretary
Appointed 16 Nov 1995
Resigned 08 May 1998

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed N/A
Resigned 16 Nov 1995

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 03 Dec 1999
Resigned 22 Mar 2010

STOTT, John William Kelsall

Resigned
15 Oakfield Road, LondonN14 6LT
Secretary
Appointed 26 May 1998
Resigned 03 Dec 1999

BAKKER, Gerald Anne Cornelis

Resigned
Zonnedauw 30
Born March 1945
Director
Appointed N/A
Resigned 23 Jun 1995

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Born February 1949
Director
Appointed 01 Sept 1992
Resigned 08 May 1998

BLANCO, Joseph Odilo, Mr.

Resigned
5335 Triangle Parkway, Nw Peachtree Corners30092
Born June 1970
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2023

CLAYTON, Paul James

Resigned
Wellbrook House, MayfieldTN20 6HH
Born October 1946
Director
Appointed N/A
Resigned 30 Apr 1996

CUSHING, William Alan

Resigned
Fish Pond House, BaylhamIP6 8RE
Born August 1943
Director
Appointed N/A
Resigned 24 Sept 1997

DEN DIKKEN, Pieter

Resigned
Zangerhey 6FOREIGN
Born September 1947
Director
Appointed N/A
Resigned 01 Sept 1992

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 03 Dec 1999
Resigned 22 Mar 2010

KAVANAGH, John Vincent

Resigned
245 East 58 StreetFOREIGN
Born April 1943
Director
Appointed N/A
Resigned 01 Sept 1992

MOIR, John Alexander Wilson

Resigned
29 Stamford Road, LondonN1 4JP
Born January 1937
Director
Appointed 30 Apr 1996
Resigned 03 Dec 1999

MURESS, Ian Victor

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1957
Director
Appointed 26 Jul 2012
Resigned 14 Apr 2017

NELSON, Allen William

Resigned
42 Trinity Square, LondonEC3N 4TH
Born August 1964
Director
Appointed 26 Jul 2012
Resigned 09 Sept 2016

PINNEY, Christopher David

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1978
Director
Appointed 26 Jul 2012
Resigned 31 Dec 2018

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 06 Nov 2015
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 03 Dec 1999
Resigned 26 Jul 2012

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed N/A
Resigned 01 Sept 1992

RIGBY, Kieran Lawrence

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1964
Director
Appointed 28 Apr 2017
Resigned 18 Dec 2019

SOLOMON, Richard Gordon Lancelot

Resigned
Pugshole Oast House, Burwash WealdTN19 7HR
Born October 1947
Director
Appointed N/A
Resigned 01 Sept 1992

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2018
CC04CC04
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Legacy
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Legacy
13 November 2012
MG02MG02
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
30 August 2003
244244
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 1999
AUDAUD
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
287Change of Registered Office
Legacy
30 December 1997
363aAnnual Return
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 October 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
190190
Legacy
3 September 1996
325325
Legacy
3 September 1996
353353
Legacy
20 March 1996
88(3)88(3)
Legacy
20 March 1996
88(2)O88(2)O
Legacy
21 February 1996
88(2)P88(2)P
Legacy
21 February 1996
123Notice of Increase in Nominal Capital
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
88(2)R88(2)R
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
28 July 1995
288288
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Accounts With Accounts Type Full Group
19 September 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
5 March 1993
88(2)R88(2)R
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
123Notice of Increase in Nominal Capital
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1993
AAAnnual Accounts
Legacy
16 July 1992
242242
Legacy
27 January 1992
363b363b
Legacy
21 January 1992
88(2)R88(2)R
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
13 March 1991
288288
Legacy
29 October 1990
288288
Legacy
4 October 1990
242242
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
25 June 1990
353353
Legacy
25 June 1990
287Change of Registered Office
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Certificate Change Of Name Company
19 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
6 December 1989
288288
Certificate Change Of Name Company
21 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
10 November 1989
88(2)R88(2)R
Legacy
10 November 1989
123Notice of Increase in Nominal Capital
Legacy
10 November 1989
225(1)225(1)
Legacy
22 August 1989
353353
Legacy
8 August 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
363363
Legacy
1 June 1988
288288
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
12 May 1987
288288
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 January 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 1977
NEWINCIncorporation