Company NameSedgwick UK Risk Services Limited
Company StatusDissolved
Company Number01088556
CategoryPrivate Limited Company
Incorporation Date27 December 1972(51 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(44 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(44 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(41 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Andrew Barton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleSystems Manager
Correspondence AddressShepherds Hey Clenches Farm Lane
Sevenoaks
Kent
TN13 2LX
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameMr David Alexander James Connor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address98 Acre Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7PA
Director NameMr Michael Bernard Patrick Fitzgerald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Queens Terrace Kings Road
Windsor
Berkshire
SL4 2AR
Director NameMr Nigel Anthony Chimmo Branson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThornhill Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameHywel Bevan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2004)
RoleInsurance Broker
Correspondence AddressYew Tree Cottage
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameAlan James Petrie Mackie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration9 years (resigned 18 February 2002)
RoleInsurance Broker
Correspondence AddressThe Knowe 8 Wellknowe Road
Thorntonhall
Glasgow
G74 5AH
Scotland
Director NameJohn Parvin Hurrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise
Museum Hill
Haslemere
Surrey
GU27 2JR
Director NameMr David John Marsh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleInsurance Broker
Correspondence Address9 Egg Hall
Epping
Essex
CM16 6SA
Secretary NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameThomas David Lockhart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressSealladh Mhor
Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Director NameRobert John Dettling
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleClient Services Director
Correspondence Address1 Glynswood
Boundstone
Farnham
Surrey
GU10 4TN
Director NamePhilip Arthur Green
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address19 Franche Court Drive
Kidderminster
Worcestershire
DY11 5RL
Director NameJohn Humphrey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NP
Director NameMr Antony Colla
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address51a Roxborough Park
Harrow
Middlesex
HA1 3BA
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1998)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameRoberta Jill Harvey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHighfields Tiptree Road
Great Braxted
Witham
Essex
CM8 3EQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed22 April 1998(25 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(26 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed09 December 1999(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(31 years, 7 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 NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(32 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(32 years, 3 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 NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(33 years, 8 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 NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed05 March 2008(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(36 years, 5 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
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(37 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
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(38 years, 1 month 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(38 years, 8 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(40 years, 2 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(40 years, 2 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
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemarsh.co.uk

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

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 October 1993Delivered on: 23 October 1993
Satisfied on: 28 November 2003
Persons entitled: Lloyd's (A Statutory Corporation)He Company in Respect of Insurance Transactionsas Trustee for Creditors for the Time Being of T

Classification: Deed of variation
Secured details: For varying the terms of a charge dated 25/8/89.
Particulars: Any liabilty of the company in respect of any loan or overdraft facility obtained by the company from an approved bank on an insurance broking account. See the mortgage charge document for full details.
Fully Satisfied
25 August 1989Delivered on: 2 September 1989
Satisfied on: 28 November 2003
Persons entitled: Lloyd's

Classification: Security & trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) (see form 395 for full details).
Fully Satisfied
8 January 1988Delivered on: 13 January 1988
Satisfied on: 28 November 2003
Persons entitled: Lloyds

Classification: Trust deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title and interest in the monies and investments at the date of the trust deed. (See form 395 for details).
Fully Satisfied

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
25 August 2020Statement of capital on 25 August 2020
  • GBP 1
(3 pages)
25 August 2020Statement by Directors (2 pages)
25 August 2020Solvency Statement dated 11/08/20 (2 pages)
25 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 11/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
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)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 15 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)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
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 100,000
(5 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 100,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 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)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 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)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 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 (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 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)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 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)
6 August 2011Termination of appointment of Paul Metharam as a director (1 page)
6 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary'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 (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 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)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 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)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
18 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 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)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
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)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
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 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 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)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 March 2004Location of debenture register (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
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 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 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)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 01/03/02; no change of members (5 pages)
6 March 2002Return made up to 01/03/02; no change of members (5 pages)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (5 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)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Full accounts made up to 31 December 1999 (8 pages)
11 August 2000Full accounts made up to 31 December 1999 (8 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)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
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)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (14 pages)
10 March 1997Return made up to 07/02/97; full list of members (14 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (10 pages)
5 March 1996Return made up to 07/02/96; full list of members (10 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996New secretary appointed;director resigned (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New secretary appointed;director resigned (2 pages)
23 January 1996Director resigned (2 pages)
29 December 1995Company name changed sedgwick uk LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed sedgwick uk LIMITED\certificate issued on 01/01/96 (4 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)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
11 March 1994Full accounts made up to 31 December 1993 (7 pages)
11 March 1994Full accounts made up to 31 December 1993 (7 pages)
10 March 1993Full accounts made up to 31 December 1992 (6 pages)
10 March 1993Full accounts made up to 31 December 1992 (6 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 December 1972Incorporation (14 pages)
27 December 1972Incorporation (14 pages)