Company NameSagewell Limited
Company StatusDissolved
Company Number07007947
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen Gerken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameRichard Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Gary Dean Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameHugh Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr David James Raywood Sibree
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMrs Angela Ann Treen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameAngela Treen
NationalityBritish
StatusClosed
Appointed22 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Richard Grant Palmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMs Deena Frances Sullivan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2015)
RoleInsurance Broker/Technician
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Christopher John Arnheim
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Denbridge Road
Bromley
BR1 2AG

Contact

Websitewww.ahjltd.co.uk/

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1000 at £1Alwen Hough Johnson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (4 pages)
14 October 2014Application to strike the company off the register (4 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(10 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(10 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(10 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Resignation of an auditor (2 pages)
24 June 2014Resignation of an auditor (2 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (11 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (11 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (11 pages)
31 July 2013Full accounts made up to 31 December 2012 (15 pages)
31 July 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (11 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (11 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (11 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Administrative restoration application (3 pages)
24 May 2012Annual return made up to 3 September 2011 with a full list of shareholders (20 pages)
24 May 2012Administrative restoration application (3 pages)
24 May 2012Annual return made up to 3 September 2011 with a full list of shareholders (20 pages)
24 May 2012Annual return made up to 3 September 2011 with a full list of shareholders (20 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (11 pages)
28 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (11 pages)
30 August 2011Full accounts made up to 31 December 2010 (14 pages)
30 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 November 2010Appointment of Mr Richard Grant Palmer as a director (2 pages)
1 November 2010Appointment of Mr Richard Grant Palmer as a director (2 pages)
1 November 2010Appointment of Ms Deena Frances Sullivan as a director (2 pages)
1 November 2010Appointment of Ms Deena Frances Sullivan as a director (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (10 pages)
7 June 2010Full accounts made up to 31 December 2009 (23 pages)
7 June 2010Full accounts made up to 31 December 2009 (23 pages)
18 November 2009Appointment of Hugh Price as a director (3 pages)
18 November 2009Appointment of Hugh Price as a director (3 pages)
9 November 2009Appointment of Angela Ann Treen as a director (3 pages)
9 November 2009Appointment of Stephen Gerken as a director (3 pages)
9 November 2009Termination of appointment of Christopher Arnheim as a director (2 pages)
9 November 2009Appointment of Angela Treen as a secretary (3 pages)
9 November 2009Appointment of David Sibree as a director (3 pages)
9 November 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages)
9 November 2009Termination of appointment of Christopher Arnheim as a director (2 pages)
9 November 2009Appointment of Gary Dean Masters as a director (3 pages)
9 November 2009Appointment of Richard Hall as a director (3 pages)
9 November 2009Appointment of Gary Dean Masters as a director (3 pages)
9 November 2009Appointment of Angela Treen as a secretary (3 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,000
(4 pages)
9 November 2009Appointment of Richard Hall as a director (3 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 November 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages)
9 November 2009Appointment of Angela Ann Treen as a director (3 pages)
9 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,000
(4 pages)
9 November 2009Appointment of Stephen Gerken as a director (3 pages)
9 November 2009Appointment of David Sibree as a director (3 pages)
3 September 2009Incorporation (13 pages)
3 September 2009Incorporation (13 pages)