SEDGWICK MARINE LIMITED
Overview
Company Name | SEDGWICK MARINE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02136084 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEDGWICK MARINE LIMITED?
- Risk and damage evaluation (66210) / Financial and insurance activities
Where is SEDGWICK MARINE LIMITED located?
Registered Office Address | 60 Fenchurch Street EC3M 4AD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK MARINE LIMITED?
Company Name | From | Until |
---|---|---|
MARINE ADJUSTERS PARTNERSHIP LIMITED | Jan 23, 1989 | Jan 23, 1989 |
HAMISH ROBBIE & ASSOCIATES LIMITED | Jun 01, 1987 | Jun 01, 1987 |
What are the latest accounts for SEDGWICK MARINE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SEDGWICK MARINE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
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 Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Nov 05, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Raper as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Appointment of Mr Stephen Raper as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Sutton as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on May 31, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Ian Victor Muress as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Edward Jenner as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Meera Odedra as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Domenick C. Di Cicco as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Domenick Di Cicco as a secretary on Mar 19, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Cunningham Lindsey International Limited as a person with significant control on Nov 12, 2018 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of SEDGWICK MARINE 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 4AD London 60 England | England | Irish | Cfo | 183383870001 | ||||||||
MURESS, Ian Victor | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | Ceo | 107295730001 | ||||||||
COUGHLAN, Edward | Secretary | Johore 25a London Road TN16 1BB Westerham Kent | British | 70618120001 | ||||||||||
DI CICCO, Domenick | Secretary | Fenchurch Street EC3M 4AD London 60 England | 207651110001 | |||||||||||
ONGLEY, David Anthony | Secretary | 52 The Ridgeway Southborough TN4 0DE Tunbridge Wells Kent | British | 30244060001 | ||||||||||
TREDGOLD, Sharron | Secretary | International House 1 St Katherines Way E1W 1UU London | 156942490001 | |||||||||||
TUBB, Elizabeth Janet Mary | Secretary | Fenchurch Street EC3M 4AD London 60 England | 164087170001 | |||||||||||
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 | ||||||||||
BRUCE, David | Director | Welbeck Street W1G 9YE London 7 England | England | British | Finance Director | 207222350001 | ||||||||
CRESSWELL, Ewan Maclean | Director | 2a Allen Road West Dulwich SE21 London | British | Loss Adjuster | 35533300001 | |||||||||
DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | General Counsel | 207059350001 | ||||||||
GRANT, Alexander James | Director | Slade The Heath Dedham CO7 6BU Colchester Essex | United Kingdom | British | Director | 23211410001 | ||||||||
KEECH, Trevor Leslie | Director | 2 Greenfield Way Heathlake Park RG11 6TL Crowthorne Berkshire | British | Chartered Accountant | 13415550001 | |||||||||
ODEDRA, Meera | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | Finance Director | 207219690001 | ||||||||
PANES, Christopher Michael | Director | 28 Wapping High Street E1W 1NG London Flat 81, Cinnabar Wharf East United Kingdom | United Kingdom | British | Chief Executive | 23211380010 | ||||||||
RAPER, Stephen | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | Finance Director | 259503170001 | ||||||||
SUTTON, Jonathan Guy | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | Finance Director | 215482550001 | ||||||||
TRAVIS, Rupert James Leigh | Director | International House 1 St Katherines Way E1W 1UU London | England | British | Loss Adjuster | 45832710001 | ||||||||
TREDGOLD, Sharron Lynn | Director | Westray Walk SS12 9LD Wickford 15 Essex United Kingdom | United Kingdom | British | Finance Director | 71466570003 | ||||||||
TUBB, Elizabeth Janet Mary | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | Barrister-At-Law | 162278590001 |
Who are the persons with significant control of SEDGWICK MARINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sedgwick Risk Services Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AD London 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SEDGWICK MARINE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On May 24, 1989 Delivered On Jun 02, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 31, 1989 Delivered On Feb 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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