UKBizDB.co.uk

SEDGWICK MORDEN

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

This company is commonly known as Sedgwick Morden. The company was founded 31 years ago and was given the registration number 02732018. The firm's registered office is in LONDON. You can find them at 60 Fenchurch Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEDGWICK MORDEN
Company Number:02732018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director22 March 2023Active
21 Maynards Quay, Wapping, London, E1W 3RY

Secretary31 October 1997Active
7, Welbeck Street, London, England, W1G 9YE

Secretary06 June 2008Active
159 Marine Parade, Leigh On Sea, SS9 2RB

Secretary13 August 1992Active
53 Blackmores Grove, Teddington, TW11 9AE

Secretary31 March 1999Active
18, Cheshire Park, Warfield, Bracknell, RG42 3XA

Secretary02 June 2006Active
60, Fenchurch Street, London, England, EC3M 4AD

Secretary14 September 2016Active
High Trees Farm West Bergholt, Colchester, CO6 3BT

Secretary31 July 1995Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary28 May 2016Active
25, Canada Square, Level 37, London, England, E14 5LQ

Corporate Secretary21 November 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1992Active
13 Montpelier Crescent, Brighton, BN1 3JF

Director02 June 2006Active
C/O Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX

Director11 February 2009Active
7, Welbeck Street, London, England, W1G 9YE

Director06 June 2008Active
20877 Wildrose Drive, Barrington, Usa, 60010

Director20 January 2005Active
60, Fenchurch Street, London, England, EC3M 4AD

Director30 March 2016Active
Serck House 60-61 Trafalgar Square, London, WC2N 5DS

Director08 March 1993Active
The Old Moor, Southminster, CM0 7DT

Director24 February 1993Active
West Hall, Longburton, Sherborne, DT9 5PF

Director08 March 1993Active
550 Front St West, Ph \16, Toronto, Canada,

Director16 June 2004Active
159 Marine Parade, Leigh On Sea, SS9 2RB

Director13 August 1992Active
Slade, The Heath Dedham, Colchester, CO7 6BU

Director08 March 1993Active
Palmers Farm, Hawkenbury, Tunbridge Wells, KNO 9AD

Director02 December 1992Active
C/O Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX

Director06 June 2008Active
19 Lauriston Road, Wimbledon, London, SW19 4TJ

Director02 January 1997Active
Newton Valence Place, Alton, GU34 3RD

Director02 December 1992Active
Stock Plain Farm, Pateley Bridge, Harrogate, HG3 5DG

Director17 May 1995Active
73 Cameron Crescent, Toronto, Ontario, Canada,

Director18 May 1999Active
C/O Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX

Director25 July 2009Active
60, Fenchurch Street, London, England, EC3M 4AD

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

Director08 April 2016Active
7 Ravenslea Road, London, SW12 8SA

Director13 August 1992Active
Penny Cottage, Albury, Ware, SG11 2LX

Director08 March 1993Active
Albert Hahnplanstven 14, 1077 Bm, Amsterdam, Holland, 1077 BM

Director02 December 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation 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
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination secretary company with name termination date.

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
2018-11-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.