SEDGWICK CONSULTING GROUP LIMITED

SEDGWICK CONSULTING GROUP LIMITED

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

    Company NameSEDGWICK CONSULTING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01051577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEDGWICK CONSULTING GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEDGWICK CONSULTING GROUP LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDGWICK CONSULTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEDGWICK FINANCIAL SERVICES LIMITEDSep 01, 1992Sep 01, 1992
    SEDGWICK CONSULTING GROUP LIMITEDJun 26, 1992Jun 26, 1992
    SCHOOL FEES ADVISORY SERVICES LIMITEDApr 26, 1972Apr 26, 1972

    What are the latest accounts for SEDGWICK CONSULTING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SEDGWICK CONSULTING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 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

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

    7 pagesAA

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 13, 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

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Michael Pickford as a director on Feb 08, 2017

    2 pagesAP01

    Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017

    2 pagesAP01

    Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Marsh Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Polly Naher as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of SEDGWICK CONSULTING GROUP 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 TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish224445640001
    PICKFORD, James Michael
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish223405040001
    BRINDLEY, Maura Frances
    3 Blunt Road
    CR2 7PA South Croydon
    Surrey
    Secretary
    3 Blunt Road
    CR2 7PA South Croydon
    Surrey
    British69366770001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    FERRIS, Thomas Anthony
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    Secretary
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    British6745070001
    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
    British150214310001
    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
    WEBSTER, Mandy Patricia
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    Secretary
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    British44935790003
    MARSH SECRETARIAL SERVICES LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    93352160001
    BARFORD, David Richard
    15 Great Jubilee Wharf
    78 - 80 Wapping Wall
    E1W 3TH London
    Director
    15 Great Jubilee Wharf
    78 - 80 Wapping Wall
    E1W 3TH London
    United KingdomBritish110044910001
    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
    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
    FERRIS, Thomas Anthony
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    Director
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    United KingdomBritish6745070001
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    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
    HARVEY, Rosemary Ann
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    Director
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    British68518470001
    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
    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
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Director
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Director
    25 The Park
    W5 5NL London
    United KingdomBritish605730002
    ROSE, Leonard Paul
    88 Longmoor Road
    GU30 7NZ Liphook
    Hampshire
    Director
    88 Longmoor Road
    GU30 7NZ Liphook
    Hampshire
    British64034690002
    VALENTINE, Claire Margaret
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    Director
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    British60209010001
    WEBSTER, Mandy Patricia
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    Director
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    United KingdomBritish44935790003
    SEDGWICK NOBLE LOWNDES (UK) LIMITED
    The Sedgwick Centre
    Whitechapel High Street
    E1 8DX London
    Director
    The Sedgwick Centre
    Whitechapel High Street
    E1 8DX London
    62477050001

    Who are the persons with significant control of SEDGWICK CONSULTING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    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.

    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