UKBizDB.co.uk

SEDGWICK OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Sedgwick Overseas Investments Limited. The company was founded 52 years ago and was given the registration number 01043114. 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 99999 - Dormant Company.

Company Information

Name:SEDGWICK OVERSEAS INVESTMENTS LIMITED
Company Number:01043114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary08 February 2017Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director08 February 2017Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director08 February 2017Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary06 May 2014Active
7 Little Norsey Road, Billericay, CM11 1BL

Secretary01 October 2003Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary21 January 1998Active
19 Sawkins Close, Langenhoe, Colchester, CO5 7LU

Secretary04 April 1992Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary08 March 2010Active
Mickleton, Common Road, Ightham, TN15 9AY

Secretary26 February 1999Active
25 The Park, London, W5 5NL

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

Secretary31 December 1996Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director18 February 2013Active
1, Tower Place West, Tower Place, London, EC3R 5BU

Director30 September 2008Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director18 February 2013Active
Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, TN13 2HN

Director04 September 1995Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 January 2011Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Director20 January 1997Active
58 Wavendon Avenue, Chiswick, London, W4 4NS

Director07 February 2005Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director16 August 2011Active
3 Ashlyns Park, Cobham, KT11 2JY

Director01 October 2003Active
Northcote Hill Northcote Lane, Shamley Green, Guildford, GU5 0RB

Director06 September 2006Active
Priors Barton, 44 Hurstbourne Priors, Whitchurch, RG28 7SB

Director20 January 1997Active
Kinvarra 142 High Road, Layer De La Haye, Colchester, CO2 0EB

Director01 August 1992Active
Orchard House, 10a Burntwood Road, Sevenoaks, TN13 1PT

Director31 March 1999Active
Alscot Lodge Alscot Lane, Princes Risborough, Buckinghamshire, HP27 9RU

Director-Active
52 Dale View Avenue, Chingford, London, E4 6PL

Director16 January 2008Active
20 Berceau Walk, Watford, WD17 3BL

Director-Active
Mickleton, Common Road, Ightham, TN15 9AY

Director31 March 1999Active
6, Park Avenue South, Harpenden, AL5 2EA

Director01 October 1993Active
25 The Park, London, W5 5NL

Director-Active
6 Mountford Crescent, London, N1 1JW

Director-Active
Westminster Green Apts Suite 710, 8 Dean Ryle Street, London, SW1P 4DA

Director27 April 2007Active

People with Significant Control

Mmc Uk Group Limited
Notified on:11 November 2019
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
Sedgwick Group 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
2024-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Address

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

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Address

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

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-17Capital

Legacy.

Download
2020-11-17Capital

Capital statement capital company with date currency figure.

Download
2020-11-17Insolvency

Legacy.

Download
2020-11-17Resolution

Resolution.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Address

Change sail address company with old address new address.

Download
2020-02-11Address

Change sail address company with new address.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.