SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED

SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED

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

    Company NameSEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02367333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?

    • Risk and damage evaluation (66210) / Financial and insurance activities

    Where is SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED located?

    Registered Office Address
    60 Fenchurch Street
    EC3M 4AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITEDMar 30, 1990Mar 30, 1990
    COMMARK LIMITEDMar 31, 1989Mar 31, 1989

    What are the latest accounts for SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Christopher David Pinney as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Ian Victor Muress as a director on Mar 22, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 27, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 01, 2021

    • Capital: GBP 1,001
    3 pagesSH01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2019

    1 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM01

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 27, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Who are the officers of SEDGWICK DEBT RECOVERY & INVESTIGATION 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
    PINNEY, Christopher David
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishGeneral Counsel158868090001
    BRADFORD, Timothy
    19 Meadowland Road
    Shotgate
    SS11 8XW Wickford
    Essex
    Secretary
    19 Meadowland Road
    Shotgate
    SS11 8XW Wickford
    Essex
    British35465770001
    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
    207651010001
    ONGLEY, David Anthony
    52 The Ridgeway
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    Secretary
    52 The Ridgeway
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    BritishLoss Adjuster30244060001
    TREDGOLD, Sharron
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    Secretary
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    156942500001
    TUBB, Elizabeth Janet Mary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    164085800001
    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
    BRADFORD, Natalie
    19 Meadowland Road
    Shotgate
    SS11 8XW Wickford
    Essex
    Director
    19 Meadowland Road
    Shotgate
    SS11 8XW Wickford
    Essex
    BritishStockbroker9130900001
    BRADFORD, Timothy
    19 Meadowland Road
    Shotgate
    SS11 8XW Wickford
    Essex
    Director
    19 Meadowland Road
    Shotgate
    SS11 8XW Wickford
    Essex
    BritishLoss Adjuster35465770001
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritishFinance Director110877530002
    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 KingdomBritishLoss Adjuster23211410001
    HALL, David Edward
    Tudor Cottage Mill End Green
    Great Easton
    CM6 2DW Dunmow
    Essex
    Director
    Tudor Cottage Mill End Green
    Great Easton
    CM6 2DW Dunmow
    Essex
    United KingdomBritishDirector210449830001
    MURESS, Ian Victor
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritishCeo107295730001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director207219690001
    ONGLEY, David Anthony
    52 The Ridgeway
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    Director
    52 The Ridgeway
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    BritishLoss Adjuster30244060001
    PANES, Christopher Michael
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    Director
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    United KingdomBritishCeo23211380010
    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
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    Director
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    EnglandBritishLoss Adjuster45832710001
    TREDGOLD, Sharron Lynn
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    Director
    C/O Cunningham Iap Limited
    International House 1 St Katharines Way
    E1W 1UU London
    International House
    Uk
    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 DEBT RECOVERY & INVESTIGATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sedgwick Risk Services Limited
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AD London
    60
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    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