SEDGWICK INTERNATIONAL UK

SEDGWICK INTERNATIONAL UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEDGWICK INTERNATIONAL UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00159031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEDGWICK INTERNATIONAL UK?

    Previous Company Names
    Company NameFromUntil
    CUNNINGHAM LINDSEY UNITED KINGDOMAug 31, 2000Aug 31, 2000
    CUNNINGHAM ELLIS & BUCKLEDec 23, 1998Dec 23, 1998
    ELLIS & BUCKLESep 23, 1919Sep 23, 1919

    What are the latest accounts for SEDGWICK INTERNATIONAL UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEDGWICK INTERNATIONAL UK?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for SEDGWICK INTERNATIONAL UK?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Lawrence Rember as a director on Dec 08, 2025

    2 pagesAP01

    Second filing for the appointment of Mr Peter Farrelly as a director

    3 pagesRP04AP01

    Termination of appointment of Christopher David Pinney as a director on Aug 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Farrelly as a director on Dec 16, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 08, 2025Clarification A second filed RP04AP01 was registered on 08/09/2025.

    Termination of appointment of Paul White as a director on Dec 11, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    51 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Paul White on Aug 02, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Gibson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Tracey Joanne Hudson as a director on Nov 06, 2023

    2 pagesAP01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Change of details for Sedgwick International Uk Holdings Limited as a person with significant control on May 16, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    53 pagesAA

    Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on May 16, 2023

    1 pagesAD01

    Termination of appointment of Ian Victor Muress as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of Sahil Nath Rishi as a director on Feb 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    54 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Gibson as a director on Jul 27, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    56 pagesAA

    Who are the officers of SEDGWICK INTERNATIONAL UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELLY, Peter
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    ScotlandBritish330373550001
    GIBSON, Neil
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish295432970001
    HUDSON, Tracey Joanne
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish188718940001
    JENNER, John Edward
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandIrish183383870001
    REMBER, James Lawrence
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish150168360001
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    British110877530002
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Secretary
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    JACKSON, Simon James
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    Secretary
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    British82393860001
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Secretary
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Irish66166470002
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    215483690001
    VICTOR, Geraldine Joy
    Willow End Cold Ash Hill
    Cold Ash
    RG16 9PT Newbury
    Berkshire
    Secretary
    Willow End Cold Ash Hill
    Cold Ash
    RG16 9PT Newbury
    Berkshire
    British26180350001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Secretary
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number03226320
    216788570001
    AISTON, David Neil
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish137592400001
    ASTON, Richard Mervyn Wotton
    Beech House Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Beech House Tydehams
    RG14 6JT Newbury
    Berkshire
    British26180360001
    BALL, Geoff
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    EnglandBritish127514000001
    BENTLEY, George Henry
    1 Bellevue Lane
    PO10 7PX Emsworth
    Hampshire
    Director
    1 Bellevue Lane
    PO10 7PX Emsworth
    Hampshire
    United KingdomBritish31067130001
    BES, Philippe
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomFrench56197940004
    BRUCE, David Julian
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    United KingdomBritish110877530002
    CHAMBERS, Gary Sterling
    4 The Court
    CF35 5BJ Corntown
    Mid Glamorgan
    Director
    4 The Court
    CF35 5BJ Corntown
    Mid Glamorgan
    United KingdomBritish145256410001
    CHRISTIANSEN, Jan
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    Director
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    United StatesDanish102230030001
    CLARK, Brian Anthony
    4 Sence Crescent
    Great Glen
    LE8 9DU Leicester
    Leicestershire
    Director
    4 Sence Crescent
    Great Glen
    LE8 9DU Leicester
    Leicestershire
    EnglandBritish71778690001
    CLARK, Jonathan Michael Wardlaw
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    EnglandBritish123101630001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmerican207059350001
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Director
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    DOBSON, Mark Anthony
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomBritish135682300001
    FULTON, Thomas Ian
    8 Holm Road
    ML8 5RG Carluke
    Lanarkshire
    Director
    8 Holm Road
    ML8 5RG Carluke
    Lanarkshire
    ScotlandBritish58055270001
    GEORGE, Mark David
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish69476970002
    HENDERSON, Mark
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish83178710001
    HERON, Philip
    49 Maypole Gardens
    Cawood
    YO8 3TG Selby
    North Yorkshire
    Director
    49 Maypole Gardens
    Cawood
    YO8 3TG Selby
    North Yorkshire
    British61354960001
    HEWARD, Thomas Ernest
    80 Parkside Drive
    WD1 3AZ Watford
    Director
    80 Parkside Drive
    WD1 3AZ Watford
    British54985410001
    JENNER, John Edward
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomIrish66166470002
    JONES, Michael David
    85 Grandison Road
    SW11 6LT London
    Director
    85 Grandison Road
    SW11 6LT London
    United KingdomBritish69647620003
    LARMAN, Kevin Brian
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish63569960001
    LOUGHNEY, Gerard Anthony
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    EnglandBritish6751240002

    Who are the persons with significant control of SEDGWICK INTERNATIONAL UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    Sedgwick, 30
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    Sedgwick, 30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2090957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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