Background WavePink WaveYellow Wave

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED (02855446)

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED (02855446) is an active UK company. incorporated on 21 September 1993. 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 RISK SERVICES INVESTMENTS LIMITED has been registered for 32 years. Current directors include LOFKIN, Paul Alexander, PEARSALL, Stephen David.

Company Number
02855446
Status
active
Type
ltd
Incorporated
21 September 1993
Age
32 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
LOFKIN, Paul Alexander, PEARSALL, Stephen David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED is an active company incorporated on 21 September 1993 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 RISK SERVICES INVESTMENTS LIMITED was registered 32 years ago.(SIC: 66290)

Status

active

Active since 32 years ago

Company No

02855446

LTD Company

Age

32 Years

Incorporated 21 September 1993

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 23 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CRAWFORD - THG INVESTMENTS LIMITED
From: 8 October 1997To: 30 August 2000
THOMAS HOWELL INVESTMENTS LIMITED
From: 28 January 1994To: 8 October 1997
WIDEMODE LIMITED
From: 21 September 1993To: 28 January 1994
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
, C/O Crawford & Company, New London House London Street, London, EC3R 7LP
From: 29 October 2009To: 20 June 2016
, 42 Trinity Court, Trinity Square, London, EC3N 4th
From: 21 September 1993To: 29 October 2009
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Oct 09
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PEARSALL, Stephen

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 30 Sept 2009

LOFKIN, Paul Alexander

Active
106 Fenchurch Street, LondonEC3M 5JE
Born September 1985
Director
Appointed 17 Feb 2025

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 30 Sept 2009

BAXTER, John Philip Robert

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

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 13 Oct 1993
Resigned 16 Nov 1995

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 30 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Sept 1993
Resigned 13 Oct 1993

BART, Andrew

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Born March 1963
Director
Appointed 05 Jul 2024
Resigned 17 Feb 2025

BARTLETT, Lisa

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Born June 1972
Director
Appointed 01 Oct 2019
Resigned 28 Jun 2024

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Born February 1949
Director
Appointed 23 Jun 1995
Resigned 24 Sept 1997

CLAYTON, Paul James

Resigned
Wellbrook House, MayfieldTN20 6HH
Born October 1946
Director
Appointed 23 Jun 1995
Resigned 30 Apr 1996

ELDER, Ronald Sharp

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

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 22 Dec 2009

MOIR, John Alexander Wilson

Resigned
10 Ardleigh Road, LondonN1 4HP
Born January 1937
Director
Appointed 30 Apr 1996
Resigned 24 Sept 1997

MURESS, Ian Victor

Resigned
Holmewood Ridge, Tunbridge WellsTN3 4DQ
Born June 1957
Director
Appointed 29 Dec 2009
Resigned 04 May 2017

NELSON, Allen William

Resigned
Normandy Drive, Atlanta
Born August 1964
Director
Appointed 22 Dec 2009
Resigned 09 Sept 2016

NICHOLLS, Clive Geoffrey

Resigned
Mark Lane, LondonEC3R 7NQ
Born November 1958
Director
Appointed 17 May 2017
Resigned 01 Oct 2019

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 22 Dec 2009

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 24 Sept 1997
Resigned 03 Jul 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Sept 1993
Resigned 13 Oct 1993

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

158

Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
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 Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2023
AR01AR01
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Statement Of Companys Objects
7 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Made Up Date
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Made Up Date
17 July 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Made Up Date
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
3 February 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Resolution
28 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
363(353)363(353)
Legacy
5 October 2005
363(190)363(190)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Accounts With Made Up Date
27 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
363aAnnual Return
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Made Up Date
5 August 2002
AAAnnual Accounts
Legacy
19 October 2001
363aAnnual Return
Accounts With Made Up Date
25 May 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
30 September 1999
363aAnnual Return
Legacy
31 August 1999
244244
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
2 December 1998
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Legacy
28 August 1998
244244
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
Legacy
4 November 1997
363aAnnual Return
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1996
363aAnnual Return
Accounts With Made Up Date
3 October 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
190190
Legacy
2 September 1996
325325
Legacy
2 September 1996
353353
Legacy
19 December 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Legacy
16 February 1994
224224
Resolution
31 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1993
287Change of Registered Office
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Incorporation Company
21 September 1993
NEWINCIncorporation