SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED
Overview
| Company Name | SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02090957 |
| 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 INTERNATIONAL UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E & B HOLDINGS LIMITED | Apr 14, 1987 | Apr 14, 1987 |
| PUNCHCOURT LIMITED | Jan 19, 1987 | Jan 19, 1987 |
What are the latest accounts for SEDGWICK INTERNATIONAL UK HOLDINGS 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 INTERNATIONAL UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Lawrence Rember as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of Christopher David Pinney as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sedgwick Morden Acquisitions as a person with significant control on May 16, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on May 16, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sahil Nath Rishi as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Pinney as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 20 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Sahil Nath Rishi on Jan 22, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JENNER, John Edward | Director | Fenchurch Street EC3M 3BD London 30 England | England | Irish | 183383870001 | |||||||||
| REMBER, James Lawrence | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 150168360001 | |||||||||
| BRUCE, David Julian | Secretary | Welbeck Street W1G 9YE London 7 England | British | 110877530002 | ||||||||||
| BRUCE, David Julian | Secretary | 47 Myddelton Park N20 0JJ London | British | 110877530001 | ||||||||||
| DOBB, Maurice | Secretary | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||||||
| DOUGLAS, Malcolm Roy | Secretary | 59 Parkhurst Fields Churt GU10 2PQ Farnham Surrey | British | 1483040001 | ||||||||||
| DOWLING, Christopher Bruce | Secretary | Rutland House Rutland Gardens SW7 1BX Knightsbridge London | Australian | 28868820001 | ||||||||||
| JENNER, John Edward | Secretary | 53 Blackmores Grove TW11 9AE Teddington Middlesex | Irish | 66166470002 | ||||||||||
| MOSS, Nigel Adam | Secretary | 29 Ossulton Way Hampstead Garden Suburb N2 0DT London | British | 34044210003 | ||||||||||
| RYNHOUD, John Gregory | Secretary | Cheshire Park Warfield RG42 3XA Bracknell 18 Berkshire | British | 111493000002 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 215487340001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Bank Street Level 29 E14 5DS London 40 England |
| 216788570001 | ||||||||||
| ASTON, Richard Mervyn Wotton | Director | Beech House Tydehams RG14 6JT Newbury Berkshire | British | 26180360001 | ||||||||||
| BRUCE, David Julian | Director | Portland Place W1B 1DY London 54 United Kingdom | United Kingdom | British | 110877530002 | |||||||||
| CHRISTIANSEN, Jan | Director | 20877 Wildrose Drive 60010 Barrington 60010 Illinois Usa | United States | Danish | 102230030001 | |||||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||||||
| DOWLING, Christopher Bruce | Director | 20 Bramcote Road Putney SW15 6UG London | Australian | 28868820002 | ||||||||||
| HEWARD, Thomas Ernest | Director | 80 Parkside Drive WD1 3AZ Watford | British | 54985410001 | ||||||||||
| JENNER, John Edward | Director | C/O Cunningham Lindsey Apex Plaza, Forbury Road RG1 1AX Reading Berkshire | United Kingdom | Irish | 66166470002 | |||||||||
| JENNER, John Edward | Director | 53 Blackmores Grove TW11 9AE Teddington Middlesex | United Kingdom | Irish | 66166470002 | |||||||||
| LANGDON, Michael Robert Finch | Director | 29 Sumner Place SW7 3NT London | England | British | 1483050001 | |||||||||
| LOUGHNEY, Gerard Anthony | Director | C/O Cunningham Lindsey Apex Plaza, Forbury Road RG1 1AX Reading Berkshire | England | British | 6751240002 | |||||||||
| MURESS, Ian Victor | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 107295730001 | |||||||||
| MURPHY, Karen | Director | 142 Pears Avenue Unit B 8 M5R 1T2 Toronto Ontario Canada | Canadian | 81027960001 | ||||||||||
| ODEDRA, Meera | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 207219690001 | |||||||||
| PINNEY, Christopher David | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 158868090001 | |||||||||
| RAPER, Stephen | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 259503170001 | |||||||||
| RISHI, Sahil Nath | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 187737090003 | |||||||||
| ROIBAS, Ferdinand | Director | 112 Whittington Place Oakville Ontario L6k 3v9 Canada | Canadian | 63092930003 | ||||||||||
| RYNHOUD, John Gregory | Director | Cheshire Park Warfield RG42 3XA Bracknell 18 Berkshire | England | British | 111493000002 | |||||||||
| STORER, Christopher Howard Whitehurst | Director | Chapel House The Platt Whielden Street HP7 0HX Amersham Bucks | British | 6751250001 | ||||||||||
| SUTTON, Jonathan Guy | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 215482550001 | |||||||||
| TUBB, Elizabeth Janet Mary | Director | C/O Cunningham Lindsey Apex Plaza, Forbury Road RG1 1AX Reading Berkshire | United Kingdom | British | 162278590001 | |||||||||
| WOODHAMS, Melvyn Robert | Director | 1 Bainbrigge Avenue WR9 7AT Droitwich Worcestershire | British | 46035840001 |
Who are the persons with significant control of SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sedgwick Morden Acquisitions | Apr 06, 2016 | Fenchurch Street EC3M 3BD London Sedgwick, 30 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