SEDGWICK NOBLE LOWNDES (UK) LIMITED

SEDGWICK NOBLE LOWNDES (UK) LIMITED

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

    Company NameSEDGWICK NOBLE LOWNDES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01181580
    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 NOBLE LOWNDES (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEDGWICK NOBLE LOWNDES (UK) 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 NOBLE LOWNDES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSB SERVICES LIMITEDMay 31, 1988May 31, 1988
    S.S.B. INSURANCE SERVICES LIMITEDApr 28, 1988Apr 28, 1988
    SEDGWICK BETA LIMITEDMar 15, 1985Mar 15, 1985
    SEDGWICK RISK MANAGEMENT SERVICES LIMITEDFeb 21, 1985Feb 21, 1985
    BLAND PAYNE REINSURANCE BROKERS (AVIATION) LIMITEDAug 22, 1974Aug 22, 1974

    What are the latest accounts for SEDGWICK NOBLE LOWNDES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEDGWICK NOBLE LOWNDES (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for SEDGWICK NOBLE LOWNDES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 15, 2025 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation of reserve account 16/12/2024
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Nicholas Williams on Aug 04, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Mar 01, 2020 with updates

    4 pagesCS01

    Notification of Mercer Limited as a person with significant control on Dec 17, 2019

    2 pagesPSC02

    Cessation of Sedgwick Noble Lowndes Group Limited as a person with significant control on Dec 17, 2019

    1 pagesPSC07

    Termination of appointment of Fiona Stewart Dunsire as a director on Dec 11, 2019

    1 pagesTM01

    Appointment of Mr Tony O'dwyer as a director on Dec 11, 2019

    2 pagesAP01

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

    22 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

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

    16 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of SEDGWICK NOBLE LOWNDES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DWYER, Tony
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    EnglandIrish244880160001
    WILLIAMS, David Nicholas
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish112906690004
    BRINDLEY, Maura Frances
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British69366770006
    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
    LEWIS, Romana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    191585310001
    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
    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
    BOWERS, Peter Richard
    90 Mill Street
    ME19 6BU East Malling
    Kent
    Director
    90 Mill Street
    ME19 6BU East Malling
    Kent
    British57306020002
    BROWN, Brendan Joseph Robert
    Hadlow Stair House Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    Hadlow Stair House Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    British39428020003
    BUDDEN, Jeremy Jon Grahame
    5 Grantham Court
    Queens Road
    PO31 8BB Cowes
    Isle Of Wight
    Director
    5 Grantham Court
    Queens Road
    PO31 8BB Cowes
    Isle Of Wight
    EnglandBritish109075740001
    BULTEEL, Kenneth Michael
    Philbeech Pound Green
    Buxted
    TN22 4JW Uckfield
    East Sussex
    Director
    Philbeech Pound Green
    Buxted
    TN22 4JW Uckfield
    East Sussex
    British22067200001
    DUNSIRE, Fiona Stewart
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish174644060001
    EGGLEDEN, Ian Roderick
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    Director
    6 Pelican Wharf
    Wapping Wall
    E1W 3SL London
    United KingdomBritish109967270001
    FELTON, Peter Edward
    65 Church Road
    KT23 3EG Great Bookham
    Surrey
    Director
    65 Church Road
    KT23 3EG Great Bookham
    Surrey
    United KingdomBritish6826320001
    FERRIS, Thomas Anthony
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    Director
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    United KingdomBritish6745070001
    FINLAY, Graham Ellis
    20 Rosetrees
    Warren Road
    GU1 2HS Guildford
    Surrey
    Director
    20 Rosetrees
    Warren Road
    GU1 2HS Guildford
    Surrey
    British50944560002
    FISHMAN, Alan Seymour
    29 Redhill Street
    Regents Park
    NW1 4DQ London
    Director
    29 Redhill Street
    Regents Park
    NW1 4DQ London
    British38997140003
    FREITAG, Herbert
    Hideaway Quarry Wood
    SL7 1RF Marlow
    Buckinghamshire
    Director
    Hideaway Quarry Wood
    SL7 1RF Marlow
    Buckinghamshire
    German11311170003
    GATELY, Paul Michael
    2 Weylands Park
    Ellesmere Road
    KT13 0JL Weybridge
    Surrey
    Director
    2 Weylands Park
    Ellesmere Road
    KT13 0JL Weybridge
    Surrey
    EnglandBritish25978730002
    GEOGHEGAN, Thomas Joseph
    4a Beckenham Road
    BR4 0QT West Wickham
    Kent
    Director
    4a Beckenham Road
    BR4 0QT West Wickham
    Kent
    Irish1273930001
    GREENWOOD, John Alan
    Orion House
    15 Broomfield Ride Oxshott
    KT22 0LR Leatherhead
    Surrey
    Director
    Orion House
    15 Broomfield Ride Oxshott
    KT22 0LR Leatherhead
    Surrey
    United KingdomBritish87352020001
    HAINES, Paul John
    Harbury House Princes Well
    Radwinter
    CB10 2TE Saffron Walden
    Essex
    Director
    Harbury House Princes Well
    Radwinter
    CB10 2TE Saffron Walden
    Essex
    British38409860003
    HARGREAVES, Barry Howard
    Rookyard Farmhouse Base Green
    Wetherden
    IP14 3LS Stowmarket
    Suffolk
    Director
    Rookyard Farmhouse Base Green
    Wetherden
    IP14 3LS Stowmarket
    Suffolk
    British50944580002
    HARVEY, Rosemary Ann
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    Director
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    British68518470001
    HOPWOOD, Ian Michael
    7 Deer Park Walk
    HP5 3LJ Chesham
    Buckinghamshire
    Director
    7 Deer Park Walk
    HP5 3LJ Chesham
    Buckinghamshire
    United KingdomBritish126999240001
    HUMPHREY, John
    Upper Hall Park
    HP4 2NP Berkhamsted
    40
    Hertfordshire
    Director
    Upper Hall Park
    HP4 2NP Berkhamsted
    40
    Hertfordshire
    United KingdomBritish111105790001
    HUNTER, Alastair Murdoch
    The Downs
    Chiddingfold
    GU8 4XJ Godalming
    Surrey
    Director
    The Downs
    Chiddingfold
    GU8 4XJ Godalming
    Surrey
    British69844130003
    INGRAM, Robert John
    40 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    40 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    British21304350003
    KIRTON, Andrew James
    4 Hearnville Road
    SW12 8RR London
    Director
    4 Hearnville Road
    SW12 8RR London
    EnglandBritish54981820001
    MALONE, Richard Michael Delve
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    Director
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    United KingdomBritish38932380001
    MCKEOWN, Mark Ivan
    17 Silverdale Road
    BN3 6FE Hove
    East Sussex
    Director
    17 Silverdale Road
    BN3 6FE Hove
    East Sussex
    British50983530005
    MERRETT, Keith James
    56 Harriotts Lane
    KT21 2QB Ashtead
    Surrey
    Director
    56 Harriotts Lane
    KT21 2QB Ashtead
    Surrey
    British66206280001
    METTERS, Brian
    17 The Cursus
    GL7 3SB Lechlade
    Gloucestershire
    Director
    17 The Cursus
    GL7 3SB Lechlade
    Gloucestershire
    British34903210001

    Who are the persons with significant control of SEDGWICK NOBLE LOWNDES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    EC3R 5BU London
    1
    England
    Dec 17, 2019
    Tower Place West
    EC3R 5BU London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00984275
    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.
    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 Number836259
    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