UKBizDB.co.uk

SEDGWICK NOBLE LOWNDES GROUP LIMITED

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

This company is commonly known as Sedgwick Noble Lowndes Group Limited. The company was founded 59 years ago and was given the registration number 00836259. 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 NOBLE LOWNDES GROUP LIMITED
Company Number:00836259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 1965
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director11 December 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director10 October 2006Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary12 May 2000Active
13 Taylor Avenue, Richmond, TW9 4EB

Secretary28 May 1999Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 October 2014Active
14 Kingwood Road, London, SW6 6SR

Secretary-Active
2 Wyke House, Sandy Lane, Hampton Wick, KT1 4BD

Secretary18 January 1993Active
40a Chaldon Common Road, Caterham, CR3 5DB

Secretary30 June 1997Active
15 Great Jubilee Wharf, 78 - 80 Wapping Wall, London, E1W 3TH

Director28 May 1999Active
65 Cliveden Court, Lawrenceville Nj 08648, Usa,

Director01 January 1994Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director01 July 2013Active
13 Taylor Avenue, Richmond, TW9 4EB

Director28 May 1999Active
Tall Trees 7 Lucastes Avenue, Haywards Heath, RH16 1JE

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

Director01 January 1997Active
6050 River Oaks Road, Memphis Tn 38120 Memphis, Usa, FOREIGN

Director01 January 1996Active
20 Berceau Walk, Watford, WD17 3BL

Director01 October 1993Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director14 September 2012Active
19 Flask Walk, Hampstead, London, NW3 1HH

Director16 November 2004Active
6, Park Avenue South, Harpenden, AL5 2EA

Director-Active
30 Iverna Gardens, London, W8 6TN

Director13 December 2004Active
Gordonbush House Egypt Lane, Farnham Common, SL2 3LD

Director01 September 1992Active
Rannoch Gryffe Road, Kilmacolm, PA13 4AZ

Director01 January 1997Active
Rannoch Gryffe Road, Kilmacolm, PA13 4AZ

Director-Active
410, Flagstaff House, 10 St George Wharf, London, SW8 2LZ

Director20 January 2009Active
Fairways, Portnall Drive, Virgina Water, Wentworth, GU25 4NW

Director01 January 1994Active

People with Significant Control

Mercer 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
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-09Address

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

Download
2020-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Address

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

Download
2020-11-26Resolution

Resolution.

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-03-05Officers

Termination secretary company with name termination date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.