UKBizDB.co.uk

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED

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

This company is commonly known as Sedgwick International Uk Holdings Limited. The company was founded 37 years ago and was given the registration number 02090957. The firm's registered office is in LONDON. You can find them at 60 Fenchurch Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED
Company Number:02090957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

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

Director23 February 2023Active
7, Welbeck Street, London, England, W1G 9YE

Secretary09 June 2008Active
47 Myddelton Park, London, N20 0JJ

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

Secretary31 October 1998Active
59 Parkhurst Fields, Churt, Farnham, GU10 2PQ

Secretary-Active
Rutland House, Rutland Gardens, Knightsbridge, SW7 1BX

Secretary-Active
53 Blackmores Grove, Teddington, TW11 9AE

Secretary14 June 1999Active
29 Ossulton Way, Hampstead Garden Suburb, London, N2 0DT

Secretary01 July 1994Active
18, Cheshire Park, Warfield, Bracknell, RG42 3XA

Secretary31 August 2006Active
60, Fenchurch Street, London, England, EC3M 4AD

Secretary14 September 2016Active
7, Welbeck Street, London, England, W1G 9YE

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

Corporate Secretary21 November 2016Active
Beech House Tydehams, Newbury, RG14 6JT

Director24 September 1991Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director09 June 2008Active
20877 Wildrose Drive, Barrington, Usa, 60010

Director31 August 2006Active
60, Fenchurch Street, London, England, EC3M 4AD

Director30 March 2016Active
20 Bramcote Road, Putney, London, SW15 6UG

Director-Active
80 Parkside Drive, Watford, WD1 3AZ

Director-Active
C/O Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, RG1 1AX

Director09 June 2008Active
53 Blackmores Grove, Teddington, TW11 9AE

Director27 June 2000Active
29 Sumner Place, London, SW7 3NT

Director-Active
C/O Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, RG1 1AX

Director-Active
60, Fenchurch Street, London, England, EC3M 4AD

Director20 March 2019Active
142 Pears Avenue, Unit B 8, Toronto, Canada, M5R 1T2

Director12 October 2001Active
60, Fenchurch Street, London, England, EC3M 4AD

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

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

Director22 November 2019Active
112 Whittington Place, Oakville, Canada,

Director29 October 1998Active
18, Cheshire Park, Warfield, Bracknell, RG42 3XA

Director31 August 2006Active
Chapel House, The Platt Whielden Street, Amersham, HP7 0HX

Director-Active
60, Fenchurch Street, London, England, EC3M 4AD

Director14 September 2016Active
C/O Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, RG1 1AX

Director11 August 2011Active
1 Bainbrigge Avenue, Droitwich, WR9 7AT

Director12 November 1996Active
Gascoigne Farm, High Halden, Ashford, TN26 3JJ

Director12 November 1996Active

People with Significant Control

Sedgwick Morden Acquisitions
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
2023-10-16Accounts

Accounts with accounts type full.

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
2023-05-16Address

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

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-08-19Accounts

Accounts amended with accounts type full.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination secretary company with name termination 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

Copyright © 2024. All rights reserved.