SEDGWICK GROUP LIMITED
Overview
| Company Name | SEDGWICK GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00100691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SEDGWICK GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SEDGWICK GROUP LIMITED located?
| Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEDGWICK FORBES BLAND PAYNE GROUP LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SEDGWICK FORBES HOLDINGS LIMITED | Dec 15, 1908 | Dec 15, 1908 |
What are the latest accounts for SEDGWICK GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SEDGWICK GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 15, 2023 |
What are the latest filings for SEDGWICK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2024 | 17 pages | LIQ03 | ||||||||||||||
Termination of appointment of James Michael Pickford as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Dec 04, 2023 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Ann Nicholls as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||||||||||||||
Appointment of Miss Elizabeth Ann Nicholls as a secretary on Oct 07, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Claire Margaret Valentine as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Register 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 pages | AD02 | ||||||||||||||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SEDGWICK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODWIN, Caroline Wendy | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | United Kingdom | British | 224445640001 | |||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 191391080001 | |||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150214700001 | ||||||
| NICHOLLS, Elizabeth Ann | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 300907550001 | |||||||
| PEARSON, Christopher Matthew Robertson | Secretary | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 | ||||||
| PINCHIN, Jeremy | Secretary | 25 The Park W5 5NL London | British | 605730002 | ||||||
| VALENTINE, Claire Margaret | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 225280520001 | |||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||
| BATCHELOR, David John | Director | 12 Newstead Way SW19 5HS London | United States | British | 72286000003 | |||||
| BRICHETTO ARBABOLDI MORATTI, Letizia Maria | Director | Galleria De Cristoforis 7 210121 Milano Italy | Italian | 64899420001 | ||||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||
| CARNEGIE BROWN, Bruce Neil | Director | 8 Woodborough Road SW15 6PZ London | England | British | 90540970001 | |||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||
| COLLUM, Hugh Robert | Director | Clinton Lodge TN22 3ST Fletching East Sussex | British | 65373080001 | ||||||
| CUSACK, Thomas Joseph | Director | 3317 Washington Street San Francisco California 94118 Usa | Usa | 33228250001 | ||||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||
| FANSHAWE, Anthony Henry, The Rt Hon Lord | Director | 47 Cadogan Place SW1X 9RU London | British | 28376790001 | ||||||
| FOLLARI, Gaetano | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Australian | 182327180001 | |||||
| GILBERT, Jonathan Sinclair | Director | Nash House 6 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | British | 4561960001 | ||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||
| HAMBRO, Rupert Nicholas | Director | 186 Ebury Street SW1W 8UP London | England | British | 74481160001 | |||||
| HARVEY, James Ross | Director | 2525 Vallejo Street 94123 San Francisco California Usa | American | 38720180001 | ||||||
| HEALEY, Quill Orme | Director | 1120 East Club Lane Ne 30319 Atlanta Georgia 30319 Usa | Us Citizen | 28362950001 | ||||||
| HERRINGER, Frank Casper | Director | 224 Hillside Avenue Piedmont California 94611 Usa | Usa | 33228240001 | ||||||
| HIGNETT, John Mulock | Director | Flat 3 44 Lowndes Square SW1X 9JT London | British | 12746100002 | ||||||
| HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | 1821270001 | |||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||
| JONES, Daniel Lawrence | Director | 71a Onslow Square SW7 3LS London | American | 44797920007 | ||||||
| LEHMAN, John Frances, Doctor | Director | Apartment 2a Fifth Avenue NY 10128 New York Usa Usa | Usa | 40148580002 | ||||||
| LEWIS, Max Barrie | Director | The Homestead Upper Cumberland Walk TN2 5EH Tunbridge Wells Kent | United Kingdom | British | 6235710001 | |||||
| LEWIS, Max Barrie | Director | The Homestead Upper Cumberland Walk TN2 5EH Tunbridge Wells Kent | United Kingdom | British | 6235710001 | |||||
| LUTOLF, Franz Jakob | Director | Seltisberger Str 9 FOREIGN Liestal 4410 Switzerland | Swiss | 26905620001 | ||||||
| MCLAUGHLIN, Ann | Director | 4320 Garfield Street North West Washington District Of Columbia 20007 Usa | American | 46787920001 |
Who are the persons with significant control of SEDGWICK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEDGWICK GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0