SEDGWICK OVERSEAS INVESTMENTS LIMITED
Overview
| Company Name | SEDGWICK OVERSEAS INVESTMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01043114 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 OVERSEAS INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SEDGWICK OVERSEAS INVESTMENTS LIMITED located?
| Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK OVERSEAS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEDGWICK FORBES OVERSEAS INVESTMENTS | Feb 18, 1972 | Feb 18, 1972 |
What are the latest accounts for SEDGWICK OVERSEAS INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for SEDGWICK OVERSEAS INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 14, 2021 |
| Next Confirmation Statement Due | Mar 28, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2020 |
| Overdue | Yes |
What are the latest filings for SEDGWICK OVERSEAS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 20, 2024 | 16 pages | LIQ03 | ||||||||||||||
Termination of appointment of James Michael Pickford as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2023 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2022 | 11 pages | LIQ03 | ||||||||||||||
Registered office address changed from Devonshire House, 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2021 | 11 pages | LIQ03 | ||||||||||||||
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House, 60 Goswell Road London EC1M 7AD on Jan 04, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 17, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Cessation of Sedgwick Group Limited as a person with significant control on Nov 11, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Mmc Uk Group Limited as a person with significant control on Nov 11, 2019 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SEDGWICK OVERSEAS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | 9 Appold Street EC2A 2AP London 6th Floor | United Kingdom | British | 224445640001 | |||||||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 187703700001 | |||||||||||
| 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 | ||||||||||
| HARVEY, Rosemary Ann | Secretary | 19 Sawkins Close Langenhoe CO5 7LU Colchester Essex | British | 68518470001 | ||||||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150211320001 | ||||||||||
| 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 | 2 Wyke House Sandy Lane KT1 4BD Hampton Wick Surrey | British | 60209010001 | ||||||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||||||
| DEAR, John David Robert | Director | Clywd 127 Malborough Crescent Montreal Park TN13 2HN Sevenoaks Kent | England | British | 44784020004 | |||||||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||||||
| EARL, Jane | Director | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | United Kingdom | British | 82548680001 | |||||||||
| FADY, Eric Rene Marcel | Director | 58 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | French | 67013930001 | |||||||||
| GODWIN, David Ross | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 182342420001 | |||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||||||
| HUTCHINSON, Charles Eric | Director | Priors Barton 44 Hurstbourne Priors RG28 7SB Whitchurch Hampshire | British | 51335390002 | ||||||||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||||||
| MARSH, Byron Timothy | Director | Orchard House 10a Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 42743330002 | |||||||||
| MCGAREL GROVES, Hugh Macmillan Jullian | Director | Alscot Lodge Alscot Lane Princes Risborough HP27 9RU Buckinghamshire | British | 61851530001 | ||||||||||
| METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | 81624910001 | |||||||||
| MONTAGUE, John Antony Victor | Director | 20 Berceau Walk WD17 3BL Watford Hertfordshire | British | 76443620001 | ||||||||||
| PEARSON, Christopher Matthew Robertson | Director | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 | ||||||||||
| PETTIGREW, James Neilson, Mr. | Director | Park Avenue South AL5 2EA Harpenden 6 Hertfordshire | England | British | 62408210001 | |||||||||
| PICKFORD, James Michael | Director | 9 Appold Street EC2A 2AP London 6th Floor | United Kingdom | British | 223405040001 | |||||||||
| PINCHIN, Jeremy | Director | 25 The Park W5 5NL London | United Kingdom | British | 605730002 | |||||||||
| ROWLAND, John David | Director | 6 Mountford Crescent N1 1JW London | British | 70204580001 | ||||||||||
| VASSANELLI, Marc | Director | Westminster Green Apts Suite 710 8 Dean Ryle Street SW1P 4DA London | American | 120024210001 |
Who are the persons with significant control of SEDGWICK OVERSEAS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Nov 11, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sedgwick Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEDGWICK OVERSEAS INVESTMENTS 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