This company is commonly known as Sedgwick Debt Recovery & Investigation Limited. The company was founded 35 years ago and was given the registration number 02367333. The firm's registered office is in LONDON. You can find them at 60 Fenchurch Street, , London, . This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED |
---|---|---|
Company Number | : | 02367333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Fenchurch Street, London, England, EC3M 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Fenchurch Street, London, England, EC3M 4AD | Director | 20 March 2019 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 22 March 2023 | Active |
19 Meadowland Road, Shotgate, Wickford, SS11 8XW | Secretary | - | Active |
Johore 25a London Road, Westerham, TN16 1BB | Secretary | 20 March 1996 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 08 April 2016 | Active |
52 The Ridgeway, Southborough, Tunbridge Wells, TN4 0DE | Secretary | 31 August 1991 | Active |
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU | Secretary | 31 December 2010 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 14 September 2011 | Active |
7, Welbeck Street, London, England, W1G 9YE | Corporate Secretary | 28 June 2016 | Active |
40, Bank Street, Level 29, London, England, E14 5DS | Corporate Secretary | 21 November 2016 | Active |
19 Meadowland Road, Shotgate, Wickford, SS11 8XW | Director | - | Active |
19 Meadowland Road, Shotgate, Wickford, SS11 8XW | Director | - | Active |
7, Welbeck Street, London, England, W1G 9YE | Director | 08 April 2016 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 30 March 2016 | Active |
Slade, The Heath Dedham, Colchester, CO7 6BU | Director | 31 August 1991 | Active |
Tudor Cottage Mill End Green, Great Easton, Dunmow, CM6 2DW | Director | 20 March 1996 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 20 March 2019 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 08 April 2016 | Active |
52 The Ridgeway, Southborough, Tunbridge Wells, TN4 0DE | Director | 31 August 1991 | Active |
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU | Director | 06 October 2010 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 07 June 2019 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 14 September 2016 | Active |
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU | Director | 29 July 2013 | Active |
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU | Director | 06 October 2010 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 14 September 2011 | Active |
Sedgwick Risk Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Fenchurch Street, London, England, EC3M 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-12 | Dissolution | Dissolution application strike off company. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-07 | Gazette | Gazette filings brought up to date. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.