Background WavePink WaveYellow Wave

SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED (08146349)

SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED (08146349) is an active UK company. incorporated on 17 July 2012. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED has been registered for 13 years. Current directors include DINWIDDIE, Andrew Maitland, HARRIS, Michael, MARSDEN, Simon Roger and 3 others.

Company Number
08146349
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 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 EMPLOYEE BENEFIT SOLUTIONS LIMITED

SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED is an active company incorporated on 17 July 2012 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 EMPLOYEE BENEFIT SOLUTIONS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08146349

LTD Company

Age

13 Years

Incorporated 17 July 2012

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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED
From: 31 October 2014To: 15 December 2016
SUCCESSION BENEFIT SOLUTIONS LIMITED
From: 29 January 2014To: 31 October 2014
SUCCESSION LIMITED
From: 17 July 2012To: 29 January 2014
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 Tamar Science Park Derriford Plymouth PL6 8BY United Kingdom
From: 17 July 2012To: 13 December 2013
47 St Albans Road Colchester Essex CO3 3JQ United Kingdom
From: 17 July 2012To: 17 July 2012
Timeline

50 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Company Founded
Jul 12
Director Joined
Jul 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Oct 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 18
Director Joined
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 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
Director Left
May 24
Director Joined
Aug 24
2
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 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 25 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

SOUTHGATE, Peter Edward

Resigned
2 Sussex Rd, ColchesterCO3 3QH
Secretary
Appointed 20 Jul 2012
Resigned 23 Oct 2014

BRIGGENSHAW, Bernadette Bridget

Resigned
Davy Road, PlymouthPL6 8BY
Born December 1966
Director
Appointed 25 Apr 2016
Resigned 07 Oct 2019

CAPTIEUX, Christian Marcel

Resigned
Davy Road, PlymouthPL6 8BY
Born February 1973
Director
Appointed 31 Aug 2017
Resigned 31 Dec 2018

CAPTIEUX, Christian Marcel

Resigned
Davy Road, PlymouthPL6 8BY
Born February 1973
Director
Appointed 28 Jan 2014
Resigned 23 Nov 2016

CHAMBERLAIN, Simon John

Resigned
Derriford, PlymouthPL6 8BY
Born October 1965
Director
Appointed 28 Jan 2014
Resigned 17 Mar 2017

CHARLES, Simon Mark

Resigned
Davy Road, PlymouthPL6 8BY
Born May 1967
Director
Appointed 15 May 2020
Resigned 08 Dec 2020

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 17 Jul 2012
Resigned 17 Jul 2012

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 23 Nov 2016
Resigned 04 Apr 2019

FELL, Jonathan

Resigned
Davy Road, PlymouthPL6 8BY
Born July 1977
Director
Appointed 17 May 2019
Resigned 04 Sept 2020

HILL, Michael John

Resigned
Davy Road, PlymouthPL6 8BY
Born April 1966
Director
Appointed 29 May 2019
Resigned 23 Jan 2020

HILL, Michael John

Resigned
PlymouthPL6 8BY
Born April 1966
Director
Appointed 05 Mar 2015
Resigned 23 Nov 2016

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

MORRISH, Paul Stephen

Resigned
Davy Road, PlymouthPL6 8BY
Born December 1965
Director
Appointed 05 Mar 2015
Resigned 23 Nov 2016

NIXON, Wesley Lloyd Bernard

Resigned
- Y - Mynach, PontypriddCF37 3PE
Born April 1977
Director
Appointed 12 Nov 2015
Resigned 31 Aug 2017

PEARCE, Iain Anthony

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

RHODES, Richard John

Resigned
Derriford, PlymouthPL6 8BY
Born May 1968
Director
Appointed 18 Jul 2012
Resigned 01 Nov 2014

SHAH, Minal

Resigned
44 Dukes Wood Drive, BuckinghamshireSL9 7LR
Born August 1965
Director
Appointed 28 Jan 2014
Resigned 05 Mar 2015

SHAH, Sanjay

Resigned
44 Dukes Wood Drive, BuckinghamshireSL9 7LR
Born February 1964
Director
Appointed 28 Jan 2014
Resigned 25 Apr 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 30 Mar 2017
Resigned 31 Jan 2024

Persons with significant control

1

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

113

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
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 No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
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
17 July 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 July 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
19 July 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
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 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
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination 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
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Resolution
18 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2014
AA01Change of Accounting Reference Date
Resolution
10 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Incorporation Company
17 July 2012
NEWINCIncorporation