Background WavePink WaveYellow Wave

CRAWFORD (TAIWAN) LIMITED (02398988)

CRAWFORD (TAIWAN) LIMITED (02398988) is an active UK company. incorporated on 27 June 1989. 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 (TAIWAN) LIMITED has been registered for 36 years. Current directors include PEARSALL, Stephen David.

Company Number
02398988
Status
active
Type
ltd
Incorporated
27 June 1989
Age
36 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
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD (TAIWAN) LIMITED

CRAWFORD (TAIWAN) LIMITED is an active company incorporated on 27 June 1989 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 (TAIWAN) LIMITED was registered 36 years ago.(SIC: 66290)

Status

active

Active since 36 years ago

Company No

02398988

LTD Company

Age

36 Years

Incorporated 27 June 1989

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 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

CRAWFORD-THG (TAIWAN) LIMITED
From: 13 May 1997To: 17 April 2000
THOMAS HOWELL GROUP (OVERSEAS) LIMITED
From: 1 September 1992To: 13 May 1997
THOMAS HOWELL KIEWIT (OVERSEAS) LIMITED
From: 8 August 1989To: 1 September 1992
ANGELPRIME LIMITED
From: 27 June 1989To: 8 August 1989
Contact
Address

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

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 25 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 25 October 2016
New London House London Street London EC3R 7LP
From: 27 June 1989To: 20 June 2016
Timeline

7 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jul 11
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jun 18
Director Left
Dec 18
Owner Exit
Aug 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

PEARSALL, Stephen

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 05 Jul 2011

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 31 May 2017

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Secretary
Appointed 16 Nov 1995
Resigned 24 Sept 1997

BAXTER, John Philip Robert

Resigned
13 Baldwin Crescent, GuildfordGU4 7XW
Secretary
Appointed N/A
Resigned 25 Nov 1991

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 24 Sept 1997
Resigned 03 Jul 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 03 Jul 1998
Resigned 02 May 2003

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed 25 Nov 1991
Resigned 16 Nov 1995

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 05 Jul 2011

BAXTER, Ian James

Resigned
24-01 Draycott TowersFOREIGN
Born July 1952
Director
Appointed N/A
Resigned 04 Mar 1994

CARNDUFF, Alasdair

Resigned
1830 Grand Plaza Apartments, Hong Kong
Born July 1957
Director
Appointed 23 Nov 1992
Resigned 28 Jan 1994

CLAYTON, Paul James

Resigned
Wellbrook House, MayfieldTN20 6HH
Born October 1946
Director
Appointed 01 Sept 1993
Resigned 30 Apr 1996

COPELAND, John Chilton

Resigned
47 Emperors Gate, LondonSW7 4HJ
Born December 1936
Director
Appointed 23 Jun 1995
Resigned 31 Dec 1995

CUSHING, William Alan

Resigned
Fish Pond House, BaylhamIP6 8RE
Born August 1943
Director
Appointed 23 Jun 1995
Resigned 24 Sept 1997

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 24 Sept 1997
Resigned 23 Jun 1999

FLOOD, Terry Alan

Resigned
Pinegarth Humfrey Lane, NorthamptonNN2 8RQ
Born October 1944
Director
Appointed N/A
Resigned 01 Sept 1992

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 03 Jul 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 03 Jul 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 02 May 2003
Resigned 05 Jul 2011

JONES, Richard Melvyn

Resigned
Hilltop Harley Thorne Lane, BeechST4 8SL
Born August 1940
Director
Appointed 23 Nov 1992
Resigned 28 Jan 1994

NASH, Derek

Resigned
50 Lancaster Road, St. AlbansAL1 4ET
Born June 1942
Director
Appointed N/A
Resigned 01 Sept 1992

NEWALL, Peter

Resigned
125 Whitley Road, 01-01 Villa Des Flores 1129
Born December 1951
Director
Appointed 23 Nov 1992
Resigned 30 Sept 1995

PORTON, Ian Dudley

Resigned
Linton Cottage, KentTN3 0HN
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1995

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

SALT, Peter James

Resigned
Goldrill Rotten End, BraintreeCM7 4AL
Born January 1955
Director
Appointed N/A
Resigned 31 Aug 1992

SIMPSON, Barrington Delford

Resigned
20 Monterey StreetFOREIGN
Born October 1944
Director
Appointed N/A
Resigned 28 Jan 1994

SOLOMON, Richard Gordon Lancelot

Resigned
112 Bishops Mansions, LondonSW6 6DY
Born October 1947
Director
Appointed 01 Apr 1990
Resigned 03 Jul 1998

THORPE, Leslie Malcolm

Resigned
15 Burdekin Crescent, N S W 2075
Born September 1935
Director
Appointed 27 Apr 1992
Resigned 28 Jan 1994

WOODHEAD, Stuart Ludgate

Resigned
11b Lovat Road, Itwotow 2196
Born September 1944
Director
Appointed 23 Nov 1992
Resigned 28 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Mark Lane, LondonEC3R 7NQ

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
Ceased 06 Apr 2016
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

179

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Statement Of Companys Objects
7 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Legacy
16 August 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Move Registers To Registered Office Company
28 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363aAnnual Return
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
4 September 2000
244244
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
244244
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
20 August 1998
244244
Legacy
5 August 1998
363aAnnual Return
Legacy
4 August 1998
288cChange of Particulars
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
12 October 1997
225Change of Accounting Reference Date
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363aAnnual Return
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 September 1996
190190
Legacy
3 September 1996
325325
Legacy
3 September 1996
353353
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
19 December 1995
288288
Legacy
4 August 1995
288288
Legacy
2 August 1995
288288
Legacy
28 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
288288
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
28 October 1992
242242
Legacy
27 October 1992
242242
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
288288
Legacy
27 November 1991
288288
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
363b363b
Accounts With Accounts Type Dormant
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Memorandum Articles
1 June 1991
MEM/ARTSMEM/ARTS
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
363aAnnual Return
Legacy
13 March 1991
288288
Accounts With Accounts Type Dormant
26 November 1990
AAAnnual Accounts
Resolution
26 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
363363
Legacy
25 June 1990
287Change of Registered Office
Legacy
25 June 1990
353353
Legacy
23 May 1990
288288
Legacy
12 October 1989
88(2)R88(2)R
Resolution
6 October 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
123Notice of Increase in Nominal Capital
Resolution
22 August 1989
RESOLUTIONSResolutions
Resolution
22 August 1989
RESOLUTIONSResolutions
Legacy
18 August 1989
288288
Legacy
18 August 1989
287Change of Registered Office
Legacy
18 August 1989
224224
Resolution
8 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1989
NEWINCIncorporation