Crawford & Company Emea/ap Management Ltd LONDON


Founded in 1977, Crawford & Company Emea/ap Management, classified under reg no. 01313383 is an active company. Currently registered at The Hallmark Building EC3M 5JE, London the company has been in the business for 47 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2012/07/27 Crawford & Company Emea/ap Management Ltd is no longer carrying the name Underlay.

Currently there are 2 directors in the the firm, namely Tami S. and Stephen P.. In addition one secretary - Stephen P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crawford & Company Emea/ap Management Ltd Address / Contact

Office Address The Hallmark Building
Office Address2 106 Fenchurch Street
Town London
Post code EC3M 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01313383
Date of Incorporation Tue, 10th May 1977
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Tami S.

Position: Director

Appointed: 01 January 2024

Stephen P.

Position: Secretary

Appointed: 22 March 2010

Stephen P.

Position: Director

Appointed: 22 March 2010

Joseph B.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2023

Kieran R.

Position: Director

Appointed: 28 April 2017

Resigned: 18 December 2019

Eric P.

Position: Director

Appointed: 06 November 2015

Resigned: 18 October 2018

Christopher P.

Position: Director

Appointed: 26 July 2012

Resigned: 31 December 2018

Ian M.

Position: Director

Appointed: 26 July 2012

Resigned: 14 April 2017

Allen N.

Position: Director

Appointed: 26 July 2012

Resigned: 09 September 2016

David H.

Position: Secretary

Appointed: 03 December 1999

Resigned: 22 March 2010

Michael R.

Position: Director

Appointed: 03 December 1999

Resigned: 26 July 2012

David H.

Position: Director

Appointed: 03 December 1999

Resigned: 22 March 2010

John S.

Position: Secretary

Appointed: 26 May 1998

Resigned: 03 December 1999

John M.

Position: Director

Appointed: 30 April 1996

Resigned: 03 December 1999

John B.

Position: Secretary

Appointed: 16 November 1995

Resigned: 08 May 1998

John B.

Position: Director

Appointed: 01 September 1992

Resigned: 08 May 1998

Richard S.

Position: Director

Appointed: 13 December 1991

Resigned: 01 September 1992

Michael R.

Position: Director

Appointed: 13 December 1991

Resigned: 01 September 1992

Duncan H.

Position: Secretary

Appointed: 13 December 1991

Resigned: 16 November 1995

John K.

Position: Director

Appointed: 13 December 1991

Resigned: 01 September 1992

Paul C.

Position: Director

Appointed: 13 December 1991

Resigned: 30 April 1996

Pieter D.

Position: Director

Appointed: 13 December 1991

Resigned: 01 September 1992

Gerald B.

Position: Director

Appointed: 13 December 1991

Resigned: 23 June 1995

William C.

Position: Director

Appointed: 13 December 1991

Resigned: 24 September 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Crawford & Company Adjusters Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crawford & Company Adjusters Limited

The Hallmark Building 106 Fenchurch Street, London, EC3M 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2067042
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Underlay July 27, 2012
Thomas Howell Group (international) February 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 25th, October 2023
Free Download (24 pages)

Company search