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.
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 | : |
|
Registered Address | : | 60 Fenchurch Street, London, England, EC3M 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Street, London, England, EC3M 3BD | Director | 20 March 2019 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 22 March 2023 | Active |
21 Maynards Quay, Wapping, London, E1W 3RY | Secretary | 31 October 1997 | Active |
7, Welbeck Street, London, England, W1G 9YE | Secretary | 06 June 2008 | Active |
159 Marine Parade, Leigh On Sea, SS9 2RB | Secretary | 13 August 1992 | Active |
53 Blackmores Grove, Teddington, TW11 9AE | Secretary | 31 March 1999 | Active |
18, Cheshire Park, Warfield, Bracknell, RG42 3XA | Secretary | 02 June 2006 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 14 September 2016 | Active |
High Trees Farm West Bergholt, Colchester, CO6 3BT | Secretary | 31 July 1995 | Active |
7, Welbeck Street, London, England, W1G 9YE | Corporate Secretary | 28 May 2016 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Corporate Secretary | 21 November 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1992 | Active |
13 Montpelier Crescent, Brighton, BN1 3JF | Director | 02 June 2006 | Active |
C/O Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX | Director | 11 February 2009 | Active |
7, Welbeck Street, London, England, W1G 9YE | Director | 06 June 2008 | Active |
20877 Wildrose Drive, Barrington, Usa, 60010 | Director | 20 January 2005 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 30 March 2016 | Active |
Serck House 60-61 Trafalgar Square, London, WC2N 5DS | Director | 08 March 1993 | Active |
The Old Moor, Southminster, CM0 7DT | Director | 24 February 1993 | Active |
West Hall, Longburton, Sherborne, DT9 5PF | Director | 08 March 1993 | Active |
550 Front St West, Ph \16, Toronto, Canada, | Director | 16 June 2004 | Active |
159 Marine Parade, Leigh On Sea, SS9 2RB | Director | 13 August 1992 | Active |
Slade, The Heath Dedham, Colchester, CO7 6BU | Director | 08 March 1993 | Active |
Palmers Farm, Hawkenbury, Tunbridge Wells, KNO 9AD | Director | 02 December 1992 | Active |
C/O Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX | Director | 06 June 2008 | Active |
19 Lauriston Road, Wimbledon, London, SW19 4TJ | Director | 02 January 1997 | Active |
Newton Valence Place, Alton, GU34 3RD | Director | 02 December 1992 | Active |
Stock Plain Farm, Pateley Bridge, Harrogate, HG3 5DG | Director | 17 May 1995 | Active |
73 Cameron Crescent, Toronto, Ontario, Canada, | Director | 18 May 1999 | Active |
C/O Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX | Director | 25 July 2009 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 20 March 2019 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 08 April 2016 | Active |
7 Ravenslea Road, London, SW12 8SA | Director | 13 August 1992 | Active |
Penny Cottage, Albury, Ware, SG11 2LX | Director | 08 March 1993 | Active |
Albert Hahnplanstven 14, 1077 Bm, Amsterdam, Holland, 1077 BM | Director | 02 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Officers | Termination secretary company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.