UKBizDB.co.uk

SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:60 Fenchurch Street, London, England, EC3M 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Fenchurch Street, London, England, EC3M 4AD

Director20 March 2019Active
60, Fenchurch Street, London, England, EC3M 4AD

Director22 March 2023Active
19 Meadowland Road, Shotgate, Wickford, SS11 8XW

Secretary-Active
Johore 25a London Road, Westerham, TN16 1BB

Secretary20 March 1996Active
60, Fenchurch Street, London, England, EC3M 4AD

Secretary08 April 2016Active
52 The Ridgeway, Southborough, Tunbridge Wells, TN4 0DE

Secretary31 August 1991Active
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU

Secretary31 December 2010Active
60, Fenchurch Street, London, England, EC3M 4AD

Secretary14 September 2011Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary28 June 2016Active
40, Bank Street, Level 29, London, England, E14 5DS

Corporate Secretary21 November 2016Active
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

Director08 April 2016Active
60, Fenchurch Street, London, England, EC3M 4AD

Director30 March 2016Active
Slade, The Heath Dedham, Colchester, CO7 6BU

Director31 August 1991Active
Tudor Cottage Mill End Green, Great Easton, Dunmow, CM6 2DW

Director20 March 1996Active
60, Fenchurch Street, London, England, EC3M 4AD

Director20 March 2019Active
60, Fenchurch Street, London, England, EC3M 4AD

Director08 April 2016Active
52 The Ridgeway, Southborough, Tunbridge Wells, TN4 0DE

Director31 August 1991Active
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU

Director06 October 2010Active
60, Fenchurch Street, London, England, EC3M 4AD

Director07 June 2019Active
60, Fenchurch Street, London, England, EC3M 4AD

Director14 September 2016Active
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU

Director29 July 2013Active
International House, C/O Cunningham Iap Limited, International House 1 St Katharines Way, London, Uk, E1W 1UU

Director06 October 2010Active
60, Fenchurch Street, London, England, EC3M 4AD

Director14 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-12Dissolution

Dissolution application strike off company.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Gazette

Gazette filings brought up to date.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.