SUCCESSION GROUP LTD
Activities of financial services holding companies
SUCCESSION GROUP LTD
Activities of financial services holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom
Full company profile for SUCCESSION GROUP LTD (07882873), an active company based in Plymouth, United Kingdom. Incorporated 14 Dec 2011. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£7.46M
Net Assets
£135.05M
Total Liabilities
£78.67M
Turnover
£63.78M
Employees
630
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Aug 2022 | Acquisition |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michelmores Secretaries Limited | Corporate-secretary | United Kingdom | Unknown | 1 May 2017 | Active |
See all 39 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Succession Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Succession Newco2 Limited
Ceased 30 Mar 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Connery House, Repton Place, White Lion Road, Amersham (HP7 9LP) BUCKINGHAMSHIRE | Leasehold | - | 19 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Termination of Susan Marie Puddephatt as director on 2026-03-31 | |
| 20 Dec 2025 | Resolution | Resolutions | |
| 11 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-11 with updates | |
| 10 Dec 2025 | Capital | Allotment of shares (GBP 239,420,393.7) on 2025-12-10 | |
| 11 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-04 with no updates |
Termination of Susan Marie Puddephatt as director on 2026-03-31
Resolutions
Confirmation statement made on 2025-12-11 with updates
Allotment of shares (GBP 239,420,393.7) on 2025-12-10
Confirmation statement made on 2025-11-04 with no updates
Recent Activity
Latest Activity
Termination of Susan Marie Puddephatt as director on 2026-03-31
2 weeks ago on 31 Mar 2026
Resolutions
3 months ago on 20 Dec 2025
Confirmation statement made on 2025-12-11 with updates
4 months ago on 11 Dec 2025
Allotment of shares (GBP 239,420,393.7) on 2025-12-10
4 months ago on 10 Dec 2025
Confirmation statement made on 2025-11-04 with no updates
5 months ago on 11 Nov 2025
