Background WavePink WaveYellow Wave

MANAGEMENT SUCCESSION GP LIMITED (10655798)

MANAGEMENT SUCCESSION GP LIMITED (10655798) is an active UK company. incorporated on 7 March 2017. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MANAGEMENT SUCCESSION GP LIMITED has been registered for 9 years. Current directors include MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James and 1 others.

Company Number
10655798
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT SUCCESSION GP LIMITED

MANAGEMENT SUCCESSION GP LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MANAGEMENT SUCCESSION GP LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10655798

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DBW INVESTMENTS (15) LIMITED
From: 6 October 2017To: 16 October 2018
FINANCE WALES INVESTMENTS (15) LIMITED
From: 7 March 2017To: 6 October 2017
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ United Kingdom
From: 7 March 2017To: 7 September 2018
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

MAGUINNESS, Neil

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1968
Director
Appointed 21 Aug 2019

OWEN, Michael

Active
Yale Business Village, WrexhamLL13 7YL
Born December 1968
Director
Appointed 07 Mar 2017

STAZIKER, David James

Active
Yale Business Village, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 07 Mar 2017

OATES, Judi May

Resigned
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 07 Mar 2017
Resigned 01 Dec 2022

HUNTER, Robert William

Resigned
Yale Business Village, WrexhamLL13 7YL
Born August 1965
Director
Appointed 21 Aug 2019
Resigned 31 Mar 2026

O'LEARY, Kevin Patrick

Resigned
Capital Quarter, CardiffCF10 4BZ
Born June 1959
Director
Appointed 07 Mar 2017
Resigned 31 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Yale Business Village, WrexhamLL13 7YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2018
Yale Business Village, WrexhamLL13 7YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Ceased 06 Nov 2018
Capital Quarter, CardiffCF10 4BZ

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 October 2017
RESOLUTIONSResolutions
Incorporation Company
7 March 2017
NEWINCIncorporation