SEDGWICK OVERSEAS INVESTMENTS LIMITED

SEDGWICK OVERSEAS INVESTMENTS LIMITED

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

    Company NameSEDGWICK OVERSEAS INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01043114
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SEDGWICK OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEDGWICK FORBES OVERSEAS INVESTMENTSFeb 18, 1972Feb 18, 1972

    What are the latest accounts for SEDGWICK OVERSEAS INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for SEDGWICK OVERSEAS INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2021
    Next Confirmation Statement DueMar 28, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2020
    OverdueYes

    What are the latest filings for SEDGWICK OVERSEAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 20, 2024

    16 pagesLIQ03

    Termination of appointment of James Michael Pickford as a director on Jun 20, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 20, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2022

    11 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 20, 2021

    11 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Nov 17, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancl share prem a/c 02/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 14, 2020 with updates

    4 pagesCS01

    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 pagesAD02

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Cessation of Sedgwick Group Limited as a person with significant control on Nov 11, 2019

    1 pagesPSC07

    Notification of Mmc Uk Group Limited as a person with significant control on Nov 11, 2019

    2 pagesPSC02

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017

    1 pagesTM01

    Who are the officers of SEDGWICK OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritish224445640001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    187703700001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    HARVEY, Rosemary Ann
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    Secretary
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    British68518470001
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150211320001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Secretary
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Secretary
    25 The Park
    W5 5NL London
    British605730002
    VALENTINE, Claire Margaret
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    Secretary
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    British60209010001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    DEAR, John David Robert
    Clywd 127 Malborough Crescent
    Montreal Park
    TN13 2HN Sevenoaks
    Kent
    Director
    Clywd 127 Malborough Crescent
    Montreal Park
    TN13 2HN Sevenoaks
    Kent
    EnglandBritish44784020004
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330002
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Director
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    United KingdomBritish82548680001
    FADY, Eric Rene Marcel
    58 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    58 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomFrench67013930001
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish182342420001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    HUTCHINSON, Charles Eric
    Priors Barton
    44 Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    Director
    Priors Barton
    44 Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    British51335390002
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    MARSH, Byron Timothy
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish42743330002
    MCGAREL GROVES, Hugh Macmillan Jullian
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    Director
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    British61851530001
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    MONTAGUE, John Antony Victor
    20 Berceau Walk
    WD17 3BL Watford
    Hertfordshire
    Director
    20 Berceau Walk
    WD17 3BL Watford
    Hertfordshire
    British76443620001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Director
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritish62408210001
    PICKFORD, James Michael
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritish223405040001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Director
    25 The Park
    W5 5NL London
    United KingdomBritish605730002
    ROWLAND, John David
    6 Mountford Crescent
    N1 1JW London
    Director
    6 Mountford Crescent
    N1 1JW London
    British70204580001
    VASSANELLI, Marc
    Westminster Green Apts Suite 710
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Westminster Green Apts Suite 710
    8 Dean Ryle Street
    SW1P 4DA London
    American120024210001

    Who are the persons with significant control of SEDGWICK OVERSEAS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Nov 11, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03704258
    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.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number100691
    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.

    Does SEDGWICK OVERSEAS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Dec 17, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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