Background WavePink WaveYellow Wave

SUCCESSION FINANCIAL MANAGEMENT LIMITED (04454027)

SUCCESSION FINANCIAL MANAGEMENT LIMITED (04454027) is an active UK company. incorporated on 5 June 2002. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUCCESSION FINANCIAL MANAGEMENT LIMITED has been registered for 23 years. Current directors include DINWIDDIE, Andrew Maitland, HARRIS, Michael, MARSDEN, Simon Roger and 3 others.

Company Number
04454027
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
The Apex, Brest Road Derriford Business Park, Plymouth, PL6 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DINWIDDIE, Andrew Maitland, HARRIS, Michael, MARSDEN, Simon Roger, PUDDEPHATT, Susan Marie, WILLIS, Stephen David, WOOD, Christopher Mark, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESSION FINANCIAL MANAGEMENT LIMITED

SUCCESSION FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUCCESSION FINANCIAL MANAGEMENT LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04454027

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

WESTPOINT FINANCIAL CONSULTANTS LIMITED
From: 5 June 2002To: 22 November 2013
Contact
Address

The Apex, Brest Road Derriford Business Park Derriford Plymouth, PL6 5FL,

Previous Addresses

Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY
From: 13 December 2013To: 3 October 2022
Unit 9 Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY United Kingdom
From: 1 October 2012To: 13 December 2013
15 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY
From: 5 June 2002To: 1 October 2012
Timeline

56 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Director Left
May 24
Director Joined
Aug 24
Funding Round
Jan 25
3
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 01 May 2017

DINWIDDIE, Andrew Maitland

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1984
Director
Appointed 23 Jul 2024

HARRIS, Michael

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1965
Director
Appointed 27 Sept 2022

MARSDEN, Simon Roger

Active
Derriford Business Park, PlymouthPL6 5FL
Born March 1973
Director
Appointed 01 Feb 2024

PUDDEPHATT, Susan Marie

Active
Derriford Business Park, PlymouthPL6 5FL
Born October 1962
Director
Appointed 22 Mar 2019

WILLIS, Stephen David

Active
Derriford Business Park, PlymouthPL6 5FL
Born February 1980
Director
Appointed 27 Sept 2022

WOOD, Christopher Mark, Mr.

Active
Wellington Row, YorkYO90 1WR
Born November 1964
Director
Appointed 27 Sept 2022

HEMSWORTH, Alan John

Resigned
Beech Park, Ottery St. MaryEX11 1UG
Secretary
Appointed 05 Jun 2002
Resigned 18 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 2002
Resigned 05 Jun 2002

CAPTIEUX, Christian Marcel

Resigned
Davy Road, PlymouthPL6 8BY
Born February 1973
Director
Appointed 30 Aug 2012
Resigned 31 Dec 2018

CHAMBERLAIN, Simon John

Resigned
Davy Road, PlymouthPL6 8BY
Born October 1965
Director
Appointed 05 Mar 2015
Resigned 17 Mar 2017

CHARLES, Simon Mark

Resigned
Davy Road, PlymouthPL6 8BY
Born May 1967
Director
Appointed 30 Mar 2020
Resigned 08 Dec 2020

COLE, Bryan Andrew

Resigned
White Lodge, ClevedonBS21 7BU
Born November 1966
Director
Appointed 05 Jun 2002
Resigned 28 Jan 2014

DOWNING, Wadham St. John

Resigned
Davy Road, PlymouthPL6 8BY
Born March 1967
Director
Appointed 20 May 2020
Resigned 01 Apr 2021

EWINGS, Lucy

Resigned
Davy Road, PlymouthPL6 8BY
Born December 1973
Director
Appointed 03 Jan 2017
Resigned 20 Jul 2018

FELL, Jonathan

Resigned
Davy Road, PlymouthPL6 8BY
Born July 1977
Director
Appointed 23 May 2019
Resigned 04 Sept 2020

GERRY, Philip Sean

Resigned
Seymour Road, PlymouthPL3 5AR
Born May 1966
Director
Appointed 05 Jun 2002
Resigned 25 Apr 2014

HEMSWORTH, Alan John

Resigned
Beech Park, Ottery St. MaryEX11 1UG
Born April 1958
Director
Appointed 05 Jun 2002
Resigned 28 Jan 2014

HILL, Michael John

Resigned
PlymouthPL6 8BY
Born April 1966
Director
Appointed 05 Mar 2015
Resigned 23 Jan 2020

KING, Lawrence Adam

Resigned
Davy Road, PlymouthPL6 8BY
Born February 1972
Director
Appointed 02 Dec 2019
Resigned 25 Feb 2021

LORD, Sarah Joanna

Resigned
Davy Road, PlymouthPL6 8BY
Born February 1977
Director
Appointed 11 Dec 2019
Resigned 16 Feb 2021

MACKINTOSH, Lesley Carol

Resigned
Davy Road, PlymouthPL6 8BY
Born January 1964
Director
Appointed 03 May 2017
Resigned 24 Jul 2018

MARTIN PITT, Barry

Resigned
The Rectory, ExmouthEX8 2DT
Born April 1956
Director
Appointed 05 Jun 2002
Resigned 28 Jan 2014

MORRISH, Paul Stephen

Resigned
Davy Road, PlymouthPL6 8BY
Born December 1965
Director
Appointed 05 Mar 2015
Resigned 23 May 2019

NIXON, Wesley Lloyd Bernard

Resigned
PlymouthPL6 8BY
Born April 1977
Director
Appointed 08 Dec 2015
Resigned 10 Jul 2017

PEARCE, Iain Anthony

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1971
Director
Appointed 27 Sept 2022
Resigned 01 May 2024

PILGRIM, Alastair

Resigned
Davy Road, PlymouthPL6 8BY
Born March 1977
Director
Appointed 25 Nov 2016
Resigned 16 May 2017

RHODES, Richard John

Resigned
Derriford, PlymouthPL6 8BY
Born May 1968
Director
Appointed 30 Aug 2012
Resigned 01 Nov 2014

SANSONE, Giovanni Ciro

Resigned
PlymouthPL6 8BY
Born February 1960
Director
Appointed 27 Jul 2016
Resigned 10 Oct 2016

SHAH, Sanjay

Resigned
Davy Road, PlymouthPL6 8BY
Born February 1964
Director
Appointed 05 Mar 2015
Resigned 10 Oct 2016

SHIPWAY, Ian Geoffrey

Resigned
Davy Road, PlymouthPL6 8BY
Born December 1955
Director
Appointed 22 Nov 2019
Resigned 28 Feb 2022

STEVENSON, James Alexander

Resigned
Derriford Business Park, PlymouthPL6 5FL
Born December 1973
Director
Appointed 28 May 2015
Resigned 31 Jan 2024

STOKES, Mark Jason

Resigned
Davy Road, PlymouthPL6 8BY
Born September 1964
Director
Appointed 01 Sept 2017
Resigned 23 Jul 2018

TAIT, Donna

Resigned
Davy Road, PlymouthPL6 8BY
Born October 1975
Director
Appointed 25 Nov 2016
Resigned 16 May 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jun 2002
Resigned 05 Jun 2002

Persons with significant control

1

Succession Group Ltd

Active
Derriford Business Park, PlymouthPL6 5FL

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

175

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Memorandum Articles
24 April 2024
MAMA
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
13 June 2017
RP04TM01RP04TM01
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
12 August 2016
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
12 August 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
1 July 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
12 June 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
12 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
123Notice of Increase in Nominal Capital
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
122122
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
19 December 2006
88(2)R88(2)R
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
12 April 2005
AUDAUD
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
10 November 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
12 December 2003
88(2)R88(2)R
Legacy
5 December 2003
287Change of Registered Office
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
123Notice of Increase in Nominal Capital
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288cChange of Particulars
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
287Change of Registered Office
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
5 June 2002
NEWINCIncorporation