Background WavePink WaveYellow Wave

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED (06802708)

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED (06802708) is an active UK company. incorporated on 27 January 2009. 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/A-P HOLDINGS LIMITED has been registered for 17 years. Current directors include PEARSALL, Stephen David, STEVENSON, Tami Edith, SWAIN, William Bruce.

Company Number
06802708
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 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, SWAIN, William Bruce
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED is an active company incorporated on 27 January 2009 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/A-P HOLDINGS LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

06802708

LTD Company

Age

17 Years

Incorporated 27 January 2009

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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
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
New London House 10th Floor 6 London Street London EC3R 7LP
From: 27 January 2009To: 20 June 2016
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Nov 09
Funding Round
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Oct 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Funding Round
Aug 20
Funding Round
Mar 21
Capital Update
Apr 21
Funding Round
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Jun 24
Funding Round
Nov 24
Funding Round
Dec 24
Capital Update
Dec 25
Capital Update
Dec 25
13
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 21 Jul 2017

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 27 Jan 2009

STEVENSON, Tami Edith

Active
106 Fenchurch Street, LondonEC3M 5JE
Born August 1966
Director
Appointed 31 Dec 2023

SWAIN, William Bruce

Active
Triangle Parkway, Peachtree Corners30092
Born June 1963
Director
Appointed 27 Jan 2009

NELSON, Allen William

Resigned
42 Trinity Square, LondonEC3N 4TH
Secretary
Appointed 27 Jan 2009
Resigned 09 Sept 2016

BLANCO, Joseph Odilo, Mr.

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

MURESS, Ian Victor

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1957
Director
Appointed 27 Jan 2009
Resigned 14 Apr 2017

NELSON, Allen William

Resigned
42 Trinity Square, LondonEC3N 4TH
Born August 1964
Director
Appointed 27 Jan 2009
Resigned 09 Sept 2016

PINNEY, Christopher David

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1978
Director
Appointed 24 Mar 2011
Resigned 31 Dec 2018

POWERS, Eric

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

REEVES, Michael Frank

Resigned
6 London Street, LondonEC3R 7LP
Born April 1952
Director
Appointed 27 Jan 2009
Resigned 24 Mar 2011

RIGBY, Kieran Lawrence

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

Persons with significant control

1

Crawford & Company International, Inc

Active
Triangle Pkwy, Peachtree Corners30092

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

114

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Resolution
30 December 2025
RESOLUTIONSResolutions
Legacy
30 December 2025
SH20SH20
Legacy
30 December 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 May 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Legacy
16 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2021
SH19Statement of Capital
Legacy
15 April 2021
CAP-SSCAP-SS
Resolution
15 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Statement Of Companys Objects
6 August 2018
CC04CC04
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2017
AP01Appointment of Director
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
31 January 2017
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
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
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
28 January 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Resolution
12 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Statement Of Affairs
27 February 2009
SASA
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
13 February 2009
SASA
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
225Change of Accounting Reference Date
Resolution
10 February 2009
RESOLUTIONSResolutions
Incorporation Company
27 January 2009
NEWINCIncorporation