SEDGWICK INTERNATIONAL UK
Overview
| Company Name | SEDGWICK INTERNATIONAL UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00159031 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEDGWICK INTERNATIONAL UK?
- Risk and damage evaluation (66210) / Financial and insurance activities
Where is SEDGWICK INTERNATIONAL UK located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK INTERNATIONAL UK?
| Company Name | From | Until |
|---|---|---|
| CUNNINGHAM LINDSEY UNITED KINGDOM | Aug 31, 2000 | Aug 31, 2000 |
| CUNNINGHAM ELLIS & BUCKLE | Dec 23, 1998 | Dec 23, 1998 |
| ELLIS & BUCKLE | Sep 23, 1919 | Sep 23, 1919 |
What are the latest accounts for SEDGWICK INTERNATIONAL UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEDGWICK INTERNATIONAL UK?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for SEDGWICK INTERNATIONAL UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Lawrence Rember as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Mr Peter Farrelly as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Christopher David Pinney as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Farrelly as a director on Dec 16, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul White as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Paul White on Aug 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Gibson on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Tracey Joanne Hudson as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sedgwick International Uk Holdings Limited as a person with significant control on May 16, 2023 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on May 16, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sahil Nath Rishi as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Gibson as a director on Jul 27, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 56 pages | AA | ||||||||||
Who are the officers of SEDGWICK INTERNATIONAL UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FARRELLY, Peter | Director | Fenchurch Street EC3M 3BD London 30 England | Scotland | British | 330373550001 | |||||||||
| GIBSON, Neil | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 295432970001 | |||||||||
| HUDSON, Tracey Joanne | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 188718940001 | |||||||||
| JENNER, John Edward | Director | Fenchurch Street EC3M 3BD London 30 England | England | Irish | 183383870001 | |||||||||
| REMBER, James Lawrence | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 150168360001 | |||||||||
| BRUCE, David Julian | Secretary | Welbeck Street W1G 9YE London 7 England | British | 110877530002 | ||||||||||
| DOBB, Maurice | Secretary | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||||||
| JACKSON, Simon James | Secretary | Bridge Farmhouse Main Road, Appleford On Thames OX14 4NU Abingdon Oxfordshire | British | 82393860001 | ||||||||||
| JENNER, John Edward | Secretary | 53 Blackmores Grove TW11 9AE Teddington Middlesex | Irish | 66166470002 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 215483690001 | |||||||||||
| VICTOR, Geraldine Joy | Secretary | Willow End Cold Ash Hill Cold Ash RG16 9PT Newbury Berkshire | British | 26180350001 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Bank Street Level 29 E14 5DS London 40 England |
| 216788570001 | ||||||||||
| AISTON, David Neil | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 137592400001 | |||||||||
| ASTON, Richard Mervyn Wotton | Director | Beech House Tydehams RG14 6JT Newbury Berkshire | British | 26180360001 | ||||||||||
| BALL, Geoff | Director | Apex Plaza Forbury Road RG1 1AX Reading Berkshire | England | British | 127514000001 | |||||||||
| BENTLEY, George Henry | Director | 1 Bellevue Lane PO10 7PX Emsworth Hampshire | United Kingdom | British | 31067130001 | |||||||||
| BES, Philippe | Director | Apex Plaza Forbury Road RG1 1AX Reading Berkshire | United Kingdom | French | 56197940004 | |||||||||
| BRUCE, David Julian | Director | Portland Place W1B 1DY London 54 United Kingdom | United Kingdom | British | 110877530002 | |||||||||
| CHAMBERS, Gary Sterling | Director | 4 The Court CF35 5BJ Corntown Mid Glamorgan | United Kingdom | British | 145256410001 | |||||||||
| CHRISTIANSEN, Jan | Director | 20877 Wildrose Drive 60010 Barrington 60010 Illinois Usa | United States | Danish | 102230030001 | |||||||||
| CLARK, Brian Anthony | Director | 4 Sence Crescent Great Glen LE8 9DU Leicester Leicestershire | England | British | 71778690001 | |||||||||
| CLARK, Jonathan Michael Wardlaw | Director | Apex Plaza Forbury Road RG1 1AX Reading Berkshire | England | British | 123101630001 | |||||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||||||
| DOBB, Maurice | Director | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||||||
| DOBSON, Mark Anthony | Director | Apex Plaza Forbury Road RG1 1AX Reading Berkshire | United Kingdom | British | 135682300001 | |||||||||
| FULTON, Thomas Ian | Director | 8 Holm Road ML8 5RG Carluke Lanarkshire | Scotland | British | 58055270001 | |||||||||
| GEORGE, Mark David | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 69476970002 | |||||||||
| HENDERSON, Mark | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 83178710001 | |||||||||
| HERON, Philip | Director | 49 Maypole Gardens Cawood YO8 3TG Selby North Yorkshire | British | 61354960001 | ||||||||||
| HEWARD, Thomas Ernest | Director | 80 Parkside Drive WD1 3AZ Watford | British | 54985410001 | ||||||||||
| JENNER, John Edward | Director | Apex Plaza Forbury Road RG1 1AX Reading Berkshire | United Kingdom | Irish | 66166470002 | |||||||||
| JONES, Michael David | Director | 85 Grandison Road SW11 6LT London | United Kingdom | British | 69647620003 | |||||||||
| LARMAN, Kevin Brian | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 63569960001 | |||||||||
| LOUGHNEY, Gerard Anthony | Director | Forbury Road RG1 1AX Reading Apex Plaza | England | British | 6751240002 |
Who are the persons with significant control of SEDGWICK INTERNATIONAL UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sedgwick International Uk Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BD London Sedgwick, 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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