SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED
Overview
Company Name | SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02367333 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 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 Address | No |
What were the previous names of SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?
Company Name | From | Until |
---|---|---|
INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED | Mar 30, 1990 | Mar 30, 1990 |
COMMARK LIMITED | Mar 31, 1989 | Mar 31, 1989 |
What are the latest accounts for SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Christopher David Pinney as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
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 Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2021
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Raper as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Jonathan Sutton as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Raper as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
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 Domenick C. Di Cicco as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Meera Odedra as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SEDGWICK DEBT RECOVERY & INVESTIGATION 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 | ||||||||
PINNEY, Christopher David | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | General Counsel | 158868090001 | ||||||||
BRADFORD, Timothy | Secretary | 19 Meadowland Road Shotgate SS11 8XW Wickford Essex | British | 35465770001 | ||||||||||
COUGHLAN, Edward | Secretary | Johore 25a London Road TN16 1BB Westerham Kent | British | 70618120001 | ||||||||||
DI CICCO, Domenick | Secretary | Fenchurch Street EC3M 4AD London 60 England | 207651010001 | |||||||||||
ONGLEY, David Anthony | Secretary | 52 The Ridgeway Southborough TN4 0DE Tunbridge Wells Kent | British | Loss Adjuster | 30244060001 | |||||||||
TREDGOLD, Sharron | Secretary | C/O Cunningham Iap Limited International House 1 St Katharines Way E1W 1UU London International House Uk | 156942500001 | |||||||||||
TUBB, Elizabeth Janet Mary | Secretary | Fenchurch Street EC3M 4AD London 60 England | 164085800001 | |||||||||||
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 | ||||||||||
BRADFORD, Natalie | Director | 19 Meadowland Road Shotgate SS11 8XW Wickford Essex | British | Stockbroker | 9130900001 | |||||||||
BRADFORD, Timothy | Director | 19 Meadowland Road Shotgate SS11 8XW Wickford Essex | British | Loss Adjuster | 35465770001 | |||||||||
BRUCE, David Julian | Director | Welbeck Street W1G 9YE London 7 England | United Kingdom | British | Finance Director | 110877530002 | ||||||||
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 | Loss Adjuster | 23211410001 | ||||||||
HALL, David Edward | Director | Tudor Cottage Mill End Green Great Easton CM6 2DW Dunmow Essex | United Kingdom | British | Director | 210449830001 | ||||||||
MURESS, Ian Victor | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | Ceo | 107295730001 | ||||||||
ODEDRA, Meera | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | Finance Director | 207219690001 | ||||||||
ONGLEY, David Anthony | Director | 52 The Ridgeway Southborough TN4 0DE Tunbridge Wells Kent | British | Loss Adjuster | 30244060001 | |||||||||
PANES, Christopher Michael | Director | C/O Cunningham Iap Limited International House 1 St Katharines Way E1W 1UU London International House Uk | United Kingdom | British | Ceo | 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 | C/O Cunningham Iap Limited International House 1 St Katharines Way E1W 1UU London International House Uk | England | British | Loss Adjuster | 45832710001 | ||||||||
TREDGOLD, Sharron Lynn | Director | C/O Cunningham Iap Limited International House 1 St Katharines Way E1W 1UU London International House Uk | 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 DEBT RECOVERY & INVESTIGATION LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sedgwick Risk Services Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AD London 60 England | 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