SEDGWICK NOBLE LOWNDES (UK) LIMITED
Overview
| Company Name | SEDGWICK NOBLE LOWNDES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01181580 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of SEDGWICK NOBLE LOWNDES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSB SERVICES LIMITED | May 31, 1988 | May 31, 1988 |
| S.S.B. INSURANCE SERVICES LIMITED | Apr 28, 1988 | Apr 28, 1988 |
| SEDGWICK BETA LIMITED | Mar 15, 1985 | Mar 15, 1985 |
| SEDGWICK RISK MANAGEMENT SERVICES LIMITED | Feb 21, 1985 | Feb 21, 1985 |
| BLAND PAYNE REINSURANCE BROKERS (AVIATION) LIMITED | Aug 22, 1974 | Aug 22, 1974 |
What are the latest accounts for SEDGWICK NOBLE LOWNDES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEDGWICK NOBLE LOWNDES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for SEDGWICK NOBLE LOWNDES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 17, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr David Nicholas Williams on Aug 04, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Mercer Limited as a person with significant control on Dec 17, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Sedgwick Noble Lowndes Group Limited as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Fiona Stewart Dunsire as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tony O'dwyer as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SEDGWICK NOBLE LOWNDES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DWYER, Tony | Director | 1 Tower Place West Tower Place EC3R 5BU London | England | Irish | 244880160001 | |||||
| WILLIAMS, David Nicholas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 112906690004 | |||||
| BRINDLEY, Maura Frances | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 69366770006 | ||||||
| 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 | ||||||
| LEWIS, Romana | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 191585310001 | |||||||
| 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 | ||||||
| BARFORD, David Richard | Director | 15 Great Jubilee Wharf 78 - 80 Wapping Wall E1W 3TH London | United Kingdom | British | 110044910001 | |||||
| BOWERS, Peter Richard | Director | 90 Mill Street ME19 6BU East Malling Kent | British | 57306020002 | ||||||
| BROWN, Brendan Joseph Robert | Director | Hadlow Stair House Hadlow Stair TN10 4HD Tonbridge Kent | British | 39428020003 | ||||||
| BUDDEN, Jeremy Jon Grahame | Director | 5 Grantham Court Queens Road PO31 8BB Cowes Isle Of Wight | England | British | 109075740001 | |||||
| BULTEEL, Kenneth Michael | Director | Philbeech Pound Green Buxted TN22 4JW Uckfield East Sussex | British | 22067200001 | ||||||
| DUNSIRE, Fiona Stewart | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 174644060001 | |||||
| EGGLEDEN, Ian Roderick | Director | 6 Pelican Wharf Wapping Wall E1W 3SL London | United Kingdom | British | 109967270001 | |||||
| FELTON, Peter Edward | Director | 65 Church Road KT23 3EG Great Bookham Surrey | United Kingdom | British | 6826320001 | |||||
| FERRIS, Thomas Anthony | Director | 13 Taylor Avenue TW9 4EB Richmond Surrey | United Kingdom | British | 6745070001 | |||||
| FINLAY, Graham Ellis | Director | 20 Rosetrees Warren Road GU1 2HS Guildford Surrey | British | 50944560002 | ||||||
| FISHMAN, Alan Seymour | Director | 29 Redhill Street Regents Park NW1 4DQ London | British | 38997140003 | ||||||
| FREITAG, Herbert | Director | Hideaway Quarry Wood SL7 1RF Marlow Buckinghamshire | German | 11311170003 | ||||||
| GATELY, Paul Michael | Director | 2 Weylands Park Ellesmere Road KT13 0JL Weybridge Surrey | England | British | 25978730002 | |||||
| GEOGHEGAN, Thomas Joseph | Director | 4a Beckenham Road BR4 0QT West Wickham Kent | Irish | 1273930001 | ||||||
| GREENWOOD, John Alan | Director | Orion House 15 Broomfield Ride Oxshott KT22 0LR Leatherhead Surrey | United Kingdom | British | 87352020001 | |||||
| HAINES, Paul John | Director | Harbury House Princes Well Radwinter CB10 2TE Saffron Walden Essex | British | 38409860003 | ||||||
| HARGREAVES, Barry Howard | Director | Rookyard Farmhouse Base Green Wetherden IP14 3LS Stowmarket Suffolk | British | 50944580002 | ||||||
| HARVEY, Rosemary Ann | Director | 19 Sawkins Close Langenhoe CO5 7LU Colchester Essex | British | 68518470001 | ||||||
| HOPWOOD, Ian Michael | Director | 7 Deer Park Walk HP5 3LJ Chesham Buckinghamshire | United Kingdom | British | 126999240001 | |||||
| HUMPHREY, John | Director | Upper Hall Park HP4 2NP Berkhamsted 40 Hertfordshire | United Kingdom | British | 111105790001 | |||||
| HUNTER, Alastair Murdoch | Director | The Downs Chiddingfold GU8 4XJ Godalming Surrey | British | 69844130003 | ||||||
| INGRAM, Robert John | Director | 40 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | 21304350003 | ||||||
| KIRTON, Andrew James | Director | 4 Hearnville Road SW12 8RR London | England | British | 54981820001 | |||||
| MALONE, Richard Michael Delve | Director | Beechland Deepdene Wood RH5 4BE Dorking Surrey | United Kingdom | British | 38932380001 | |||||
| MCKEOWN, Mark Ivan | Director | 17 Silverdale Road BN3 6FE Hove East Sussex | British | 50983530005 | ||||||
| MERRETT, Keith James | Director | 56 Harriotts Lane KT21 2QB Ashtead Surrey | British | 66206280001 | ||||||
| METTERS, Brian | Director | 17 The Cursus GL7 3SB Lechlade Gloucestershire | British | 34903210001 |
Who are the persons with significant control of SEDGWICK NOBLE LOWNDES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercer Limited | Dec 17, 2019 | Tower Place West EC3R 5BU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sedgwick Noble Lowndes Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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