SEDGWICK MARINE LIMITED

SEDGWICK MARINE LIMITED

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

    Company NameSEDGWICK MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02136084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEDGWICK MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINE ADJUSTERS PARTNERSHIP LIMITEDJan 23, 1989Jan 23, 1989
    HAMISH ROBBIE & ASSOCIATES LIMITEDJun 01, 1987Jun 01, 1987

    What are the latest accounts for SEDGWICK MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SEDGWICK MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Statement of capital on Nov 05, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 01/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Raper as a director on Jan 12, 2021

    1 pagesTM01

    Confirmation statement made on Jan 27, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Stephen Raper as a director on Jun 07, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Sutton as a director on Jun 07, 2019

    1 pagesTM01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on May 31, 2019

    1 pagesTM02

    Appointment of Mr Ian Victor Muress as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr John Edward Jenner as a director on Mar 20, 2019

    2 pagesAP01

    Termination of appointment of Meera Odedra as a director on Mar 20, 2019

    1 pagesTM01

    Termination of appointment of Domenick C. Di Cicco as a director on Mar 19, 2019

    1 pagesTM01

    Termination of appointment of Domenick Di Cicco as a secretary on Mar 19, 2019

    1 pagesTM02

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Change of details for Cunningham Lindsey International Limited as a person with significant control on Nov 12, 2018

    2 pagesPSC05

    Who are the officers of SEDGWICK MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, John Edward
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandIrishCfo183383870001
    MURESS, Ian Victor
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritishCeo107295730001
    COUGHLAN, Edward
    Johore 25a London Road
    TN16 1BB Westerham
    Kent
    Secretary
    Johore 25a London Road
    TN16 1BB Westerham
    Kent
    British70618120001
    DI CICCO, Domenick
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    207651110001
    ONGLEY, David Anthony
    52 The Ridgeway
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    Secretary
    52 The Ridgeway
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    British30244060001
    TREDGOLD, Sharron
    International House
    1 St Katherines Way
    E1W 1UU London
    Secretary
    International House
    1 St Katherines Way
    E1W 1UU London
    156942490001
    TUBB, Elizabeth Janet Mary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    164087170001
    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
    BRUCE, David
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    EnglandBritishFinance Director207222350001
    CRESSWELL, Ewan Maclean
    2a Allen Road
    West Dulwich
    SE21 London
    Director
    2a Allen Road
    West Dulwich
    SE21 London
    BritishLoss Adjuster35533300001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmericanGeneral Counsel207059350001
    GRANT, Alexander James
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    Director
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    United KingdomBritishDirector23211410001
    KEECH, Trevor Leslie
    2 Greenfield Way
    Heathlake Park
    RG11 6TL Crowthorne
    Berkshire
    Director
    2 Greenfield Way
    Heathlake Park
    RG11 6TL Crowthorne
    Berkshire
    BritishChartered Accountant13415550001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director207219690001
    PANES, Christopher Michael
    28 Wapping High Street
    E1W 1NG London
    Flat 81, Cinnabar Wharf East
    United Kingdom
    Director
    28 Wapping High Street
    E1W 1NG London
    Flat 81, Cinnabar Wharf East
    United Kingdom
    United KingdomBritishChief Executive23211380010
    RAPER, Stephen
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director259503170001
    SUTTON, Jonathan Guy
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director215482550001
    TRAVIS, Rupert James Leigh
    International House
    1 St Katherines Way
    E1W 1UU London
    Director
    International House
    1 St Katherines Way
    E1W 1UU London
    EnglandBritishLoss Adjuster45832710001
    TREDGOLD, Sharron Lynn
    Westray Walk
    SS12 9LD Wickford
    15
    Essex
    United Kingdom
    Director
    Westray Walk
    SS12 9LD Wickford
    15
    Essex
    United Kingdom
    United KingdomBritishFinance Director71466570003
    TUBB, Elizabeth Janet Mary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritishBarrister-At-Law162278590001

    Who are the persons with significant control of SEDGWICK MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AD London
    60
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02191990
    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.

    Does SEDGWICK MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 02, 1989Registration of a charge
    • May 05, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1989Registration of a charge

    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