SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED

SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED

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

    Company NameSEDGWICK INTERNATIONAL UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02090957
    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 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 AddressNo

    What were the previous names of SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E & B HOLDINGS LIMITEDApr 14, 1987Apr 14, 1987
    PUNCHCOURT LIMITEDJan 19, 1987Jan 19, 1987

    What are the latest accounts for SEDGWICK INTERNATIONAL UK HOLDINGS 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 INTERNATIONAL UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Lawrence Rember as a director on Dec 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Christopher David Pinney as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Change of details for Sedgwick Morden Acquisitions as a person with significant control on May 16, 2023

    2 pagesPSC05

    Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on May 16, 2023

    1 pagesAD01

    Termination of appointment of Sahil Nath Rishi as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Ian Victor Muress as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Mr Christopher David Pinney as a director on Feb 23, 2023

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2021

    20 pagesAAMD

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Sahil Nath Rishi on Jan 22, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, John Edward
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandIrish183383870001
    REMBER, James Lawrence
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish150168360001
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    British110877530002
    BRUCE, David Julian
    47 Myddelton Park
    N20 0JJ London
    Secretary
    47 Myddelton Park
    N20 0JJ London
    British110877530001
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Secretary
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    DOUGLAS, Malcolm Roy
    59 Parkhurst Fields
    Churt
    GU10 2PQ Farnham
    Surrey
    Secretary
    59 Parkhurst Fields
    Churt
    GU10 2PQ Farnham
    Surrey
    British1483040001
    DOWLING, Christopher Bruce
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Secretary
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Australian28868820001
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Secretary
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Irish66166470002
    MOSS, Nigel Adam
    29 Ossulton Way
    Hampstead Garden Suburb
    N2 0DT London
    Secretary
    29 Ossulton Way
    Hampstead Garden Suburb
    N2 0DT London
    British34044210003
    RYNHOUD, John Gregory
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    Secretary
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    British111493000002
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    215487340001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Secretary
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number03226320
    216788570001
    ASTON, Richard Mervyn Wotton
    Beech House Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Beech House Tydehams
    RG14 6JT Newbury
    Berkshire
    British26180360001
    BRUCE, David Julian
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    United KingdomBritish110877530002
    CHRISTIANSEN, Jan
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    Director
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    United StatesDanish102230030001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmerican207059350001
    DOWLING, Christopher Bruce
    20 Bramcote Road
    Putney
    SW15 6UG London
    Director
    20 Bramcote Road
    Putney
    SW15 6UG London
    Australian28868820002
    HEWARD, Thomas Ernest
    80 Parkside Drive
    WD1 3AZ Watford
    Director
    80 Parkside Drive
    WD1 3AZ Watford
    British54985410001
    JENNER, John Edward
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomIrish66166470002
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Director
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    United KingdomIrish66166470002
    LANGDON, Michael Robert Finch
    29 Sumner Place
    SW7 3NT London
    Director
    29 Sumner Place
    SW7 3NT London
    EnglandBritish1483050001
    LOUGHNEY, Gerard Anthony
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    EnglandBritish6751240002
    MURESS, Ian Victor
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish107295730001
    MURPHY, Karen
    142 Pears Avenue
    Unit B 8
    M5R 1T2 Toronto
    Ontario
    Canada
    Director
    142 Pears Avenue
    Unit B 8
    M5R 1T2 Toronto
    Ontario
    Canada
    Canadian81027960001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish207219690001
    PINNEY, Christopher David
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish158868090001
    RAPER, Stephen
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish259503170001
    RISHI, Sahil Nath
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish187737090003
    ROIBAS, Ferdinand
    112 Whittington Place
    Oakville
    Ontario L6k 3v9
    Canada
    Director
    112 Whittington Place
    Oakville
    Ontario L6k 3v9
    Canada
    Canadian63092930003
    RYNHOUD, John Gregory
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    Director
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    EnglandBritish111493000002
    STORER, Christopher Howard Whitehurst
    Chapel House
    The Platt Whielden Street
    HP7 0HX Amersham
    Bucks
    Director
    Chapel House
    The Platt Whielden Street
    HP7 0HX Amersham
    Bucks
    British6751250001
    SUTTON, Jonathan Guy
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish215482550001
    TUBB, Elizabeth Janet Mary
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomBritish162278590001
    WOODHAMS, Melvyn Robert
    1 Bainbrigge Avenue
    WR9 7AT Droitwich
    Worcestershire
    Director
    1 Bainbrigge Avenue
    WR9 7AT Droitwich
    Worcestershire
    British46035840001

    Who are the persons with significant control of SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    Sedgwick, 30
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    Sedgwick, 30
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3562448
    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