UKBizDB.co.uk

SEDGWICK INTERNATIONAL UK

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

This company is commonly known as Sedgwick International Uk. The company was founded 104 years ago and was given the registration number 00159031. 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 INTERNATIONAL UK
Company Number:00159031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1919
End of financial year:31 December 2022
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
30, Fenchurch Street, London, England, EC3M 3BD

Director27 July 2022Active
30, Fenchurch Street, London, England, EC3M 3BD

Director06 November 2023Active
30, Fenchurch Street, London, England, EC3M 3BD

Director20 March 2019Active
30, Fenchurch Street, London, England, EC3M 3BD

Director27 June 2019Active
30, Fenchurch Street, London, England, EC3M 3BD

Director03 December 2019Active
7, Welbeck Street, London, England, W1G 9YE

Secretary19 May 2006Active
9 Hazelhurst, Horley, RH6 9XY

Secretary30 October 1998Active
Bridge Farmhouse, Main Road, Appleford On Thames, Abingdon, OX14 4NU

Secretary31 May 1997Active
53 Blackmores Grove, Teddington, TW11 9AE

Secretary14 June 1999Active
60, Fenchurch Street, London, England, EC3M 4AD

Secretary14 September 2016Active
Willow End Cold Ash Hill, Cold Ash, Newbury, RG16 9PT

Secretary-Active
7, Welbeck Street, London, England, W1G 9YE

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

Corporate Secretary21 November 2016Active
60, Fenchurch Street, London, England, EC3M 4AD

Director01 March 2009Active
Beech House Tydehams, Newbury, RG14 6JT

Director-Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director01 January 2008Active
1 Bellevue Lane, Emsworth, PO10 7PX

Director01 February 2000Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director11 February 2009Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director06 February 2006Active
4 The Court, Corntown, CF35 5BJ

Director01 October 1997Active
20877 Wildrose Drive, Barrington, Usa, 60010

Director04 August 2004Active
4 Sence Crescent, Great Glen, Leicester, LE8 9DU

Director01 February 2000Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director01 June 2010Active
60, Fenchurch Street, London, England, EC3M 4AD

Director08 April 2016Active
9 Hazelhurst, Horley, RH6 9XY

Director30 October 1998Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director01 January 2009Active
8 Holm Road, Carluke, ML8 5RG

Director01 December 1998Active
60, Fenchurch Street, London, England, EC3M 4AD

Director01 February 2000Active
60, Fenchurch Street, London, England, EC3M 4AD

Director01 July 2002Active
49 Maypole Gardens, Cawood, Selby, YO8 3TG

Director30 October 1998Active
80 Parkside Drive, Watford, WD1 3AZ

Director-Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director14 June 1999Active
85 Grandison Road, London, SW11 6LT

Director01 February 2000Active
60, Fenchurch Street, London, England, EC3M 4AD

Director01 February 2000Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director20 June 2011Active

People with Significant Control

Sedgwick International Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sedgwick, 30, Fenchurch Street, London, United Kingdom, EC3M 3BD
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
2023-11-13Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-05-16Address

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

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.