Company NameMarsh Secretarial Services Limited
Company StatusActive
Company Number00555848
CategoryPrivate Limited Company
Incorporation Date12 October 1955(68 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(61 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(61 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMiss Claire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(61 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMiss Elizabeth Ann Nicholls
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Mariana Daoud-O'Connell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(64 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMiss Ashton Ramseyer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(66 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(36 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameDeborah Lesley King
NationalityBritish
StatusResigned
Appointed01 March 1994(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressFlat 4
87 Brondesbury Road
London
NW6 6BB
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed22 May 1995(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(43 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(43 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2003)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed09 December 1999(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(47 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed18 November 2003(48 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(48 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(48 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(49 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(49 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2010)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed11 August 2005(49 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 May 2006)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Secretary NameMrs Marie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed05 July 2007(51 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 July 2008)
RoleCompany Director
Correspondence Address1 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(52 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed09 July 2008(52 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(53 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Polly Shamsun Naher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(54 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(55 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(57 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(57 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Adrianne Helen Marie Abbott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(58 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemarsh.co.uk
Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Sedgwick Group LTD
99.98%
Ordinary
1 at £1Rivers Group LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 June 2023Termination of appointment of Elizabeth Ann Nicholls as a director on 31 May 2023 (1 page)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a director on 20 January 2023 (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
7 October 2022Termination of appointment of Claire Margaret Valentine as a director on 7 October 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
27 January 2022Appointment of Miss Ashton Ramseyer as a director on 14 January 2022 (2 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
30 March 2020Appointment of Mrs Mariana Daoud-O'connell as a director on 27 March 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
17 December 2019Appointment of Miss Elizabeth Ann Nicholls as a director on 2 December 2019 (2 pages)
13 November 2019Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages)
13 November 2019Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page)
6 September 2019Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 February 2017Appointment of Miss Claire Margaret Valentine as a director on 8 February 2017 (2 pages)
16 February 2017Appointment of Miss Claire Margaret Valentine as a director on 8 February 2017 (2 pages)
15 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a director on 8 February 2017 (1 page)
15 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
15 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
15 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
15 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
15 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a director on 8 February 2017 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(6 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a director (2 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a director (2 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
11 March 2014Termination of appointment of Polly Naher as a director (1 page)
11 March 2014Termination of appointment of Polly Naher as a director (1 page)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 January 2014Statement of company's objects (2 pages)
27 January 2014Statement of company's objects (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
21 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
21 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
6 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
6 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 January 2012Director's details changed for Polly Naher on 18 December 2011 (2 pages)
6 January 2012Director's details changed for Polly Naher on 18 December 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
29 July 2011Director's details changed for Polly Naher on 16 July 2011 (2 pages)
29 July 2011Director's details changed for Polly Naher on 16 July 2011 (2 pages)
29 July 2011Director's details changed for Polly Naher on 16 July 2011 (2 pages)
29 July 2011Director's details changed for Polly Naher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
9 February 2011Termination of appointment of Angus Cameron as a director (1 page)
9 February 2011Termination of appointment of Angus Cameron as a director (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Appointment of Polly Naher as a director (3 pages)
31 March 2010Appointment of Polly Naher as a director (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a director (2 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a director (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 March 2009Return made up to 01/03/09; full list of members (6 pages)
28 March 2009Return made up to 01/03/09; full list of members (6 pages)
18 August 2008Appointment terminated secretary marie edwards (1 page)
18 August 2008Secretary appointed wendy patricia marsh (2 pages)
18 August 2008Secretary appointed wendy patricia marsh (2 pages)
18 August 2008Appointment terminated secretary marie edwards (1 page)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
28 March 2006Return made up to 01/03/06; full list of members (12 pages)
28 March 2006Return made up to 01/03/06; full list of members (12 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
21 August 2003Company name changed sedgwick group nominees LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed sedgwick group nominees LIMITED\certificate issued on 21/08/03 (2 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
19 February 2002Return made up to 07/02/02; full list of members (5 pages)
19 February 2002Return made up to 07/02/02; full list of members (5 pages)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (8 pages)
4 March 1999Return made up to 07/02/99; full list of members (8 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 07/02/98; full list of members (10 pages)
5 March 1998Return made up to 07/02/98; full list of members (10 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (10 pages)
10 March 1997Return made up to 07/02/97; full list of members (10 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 February 1996Return made up to 07/02/96; full list of members (7 pages)
23 February 1996Return made up to 07/02/96; full list of members (7 pages)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
18 October 1995Location of register of members (1 page)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Return made up to 25/03/95; full list of members (14 pages)
9 April 1995Return made up to 25/03/95; full list of members (14 pages)
3 February 1976Company name changed\certificate issued on 03/02/76 (4 pages)
3 February 1976Company name changed\certificate issued on 03/02/76 (4 pages)
12 October 1955Certificate of incorporation (1 page)
12 October 1955Certificate of incorporation (1 page)