UKBizDB.co.uk

SEDGWICK GROUP LIMITED

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

This company is commonly known as Sedgwick Group Limited. The company was founded 115 years ago and was given the registration number 00100691. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEDGWICK GROUP LIMITED
Company Number:00100691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1908
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 August 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director08 February 2017Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary19 September 2014Active
7 Little Norsey Road, Billericay, CM11 1BL

Secretary01 October 2003Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary01 January 1997Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary08 March 2010Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary07 October 2022Active
Mickleton, Common Road, Ightham, TN15 9AY

Secretary31 March 1999Active
25 The Park, London, W5 5NL

Secretary-Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Secretary08 February 2017Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 May 2013Active
12 Newstead Way, London, SW19 5HS

Director18 April 2008Active
Galleria De Cristoforis 7, 210121, Milano, Italy,

Director17 December 1997Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director31 October 2008Active
8 Woodborough Road, London, SW15 6PZ

Director01 January 2004Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 May 2013Active
Clinton Lodge, Fletching, TN22 3ST

Director-Active
3317 Washington Street, San Francisco, Usa,

Director18 February 1994Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 January 2011Active
47 Cadogan Place, London, SW1X 9RU

Director-Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director10 September 2013Active
Nash House 6 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director-Active
3 Ashlyns Park, Cobham, KT11 2JY

Director01 October 2003Active
186 Ebury Street, London, SW1W 8UP

Director-Active
2525 Vallejo Street, San Francisco, Usa, 94123

Director-Active
1120 East Club Lane Ne, Atlanta, Usa, 30319

Director-Active
224 Hillside Avenue, Piedmont, Usa,

Director-Active
Flat 3, 44 Lowndes Square, London, SW1X 9JT

Director07 October 1993Active
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT

Director01 January 1993Active
Northcote Hill Northcote Lane, Shamley Green, Guildford, GU5 0RB

Director06 September 2006Active
71a Onslow Square, London, SW7 3LS

Director01 January 2003Active
Apartment 2a, Fifth Avenue, New York Usa, Usa, NY 10128

Director11 August 1994Active
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH

Director02 August 2001Active
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH

Director31 March 1999Active
Seltisberger Str 9, Liestal 4410, Switzerland, FOREIGN

Director-Active

People with Significant Control

Mmc Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, London, United Kingdom, EC3R 5BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Resolution

Resolution.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

Move registers to registered office company with new address.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-10-07Officers

Appoint person secretary company with name date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Address

Change sail address company with old address new address.

Download
2020-02-11Address

Change sail address company with new address.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-23Capital

Legacy.

Download
2019-07-23Capital

Capital statement capital company with date currency figure.

Download
2019-07-23Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.