SEDGWICK CONSULTING GROUP LIMITED
Overview
| Company Name | SEDGWICK CONSULTING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01051577 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of SEDGWICK CONSULTING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEDGWICK FINANCIAL SERVICES LIMITED | Sep 01, 1992 | Sep 01, 1992 |
| SEDGWICK CONSULTING GROUP LIMITED | Jun 26, 1992 | Jun 26, 1992 |
| SCHOOL FEES ADVISORY SERVICES LIMITED | Apr 26, 1972 | Apr 26, 1972 |
What are the latest accounts for SEDGWICK CONSULTING GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SEDGWICK CONSULTING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 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 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Michael Pickford as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Polly Naher as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SEDGWICK CONSULTING GROUP 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 | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 224445640001 | |||||||||
| PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 223405040001 | |||||||||
| BRINDLEY, Maura Frances | Secretary | 3 Blunt Road CR2 7PA South Croydon Surrey | British | 69366770001 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| EDWARDS, Marie Elizabeth | Secretary | 108 Peak Hill SE26 4LQ London | British | 66110240005 | ||||||||||
| FERRIS, Thomas Anthony | Secretary | 13 Taylor Avenue TW9 4EB Richmond Surrey | British | 6745070001 | ||||||||||
| 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 | 150214310001 | ||||||||||
| VALENTINE, Claire Margaret | Secretary | 2 Wyke House Sandy Lane KT1 4BD Hampton Wick Surrey | British | 60209010001 | ||||||||||
| WEBSTER, Mandy Patricia | Secretary | 40a Chaldon Common Road CR3 5DB Caterham Surrey | British | 44935790003 | ||||||||||
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 93352160001 | |||||||||||
| BARFORD, David Richard | Director | 15 Great Jubilee Wharf 78 - 80 Wapping Wall E1W 3TH London | United Kingdom | British | 110044910001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| FERRIS, Thomas Anthony | Director | 13 Taylor Avenue TW9 4EB Richmond Surrey | United Kingdom | British | 6745070001 | |||||||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||||||
| 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 | |||||||||
| HARVEY, Rosemary Ann | Director | 19 Sawkins Close Langenhoe CO5 7LU Colchester Essex | British | 68518470001 | ||||||||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||||||
| METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | 81624910001 | |||||||||
| PEARSON, Christopher Matthew Robertson | Director | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 | ||||||||||
| PINCHIN, Jeremy | Director | 25 The Park W5 5NL London | United Kingdom | British | 605730002 | |||||||||
| ROSE, Leonard Paul | Director | 88 Longmoor Road GU30 7NZ Liphook Hampshire | British | 64034690002 | ||||||||||
| VALENTINE, Claire Margaret | Director | 2 Wyke House Sandy Lane KT1 4BD Hampton Wick Surrey | British | 60209010001 | ||||||||||
| WEBSTER, Mandy Patricia | Director | 40a Chaldon Common Road CR3 5DB Caterham Surrey | United Kingdom | British | 44935790003 | |||||||||
| SEDGWICK NOBLE LOWNDES (UK) LIMITED | Director | The Sedgwick Centre Whitechapel High Street E1 8DX London | 62477050001 |
Who are the persons with significant control of SEDGWICK CONSULTING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sedgwick Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 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