SEDGWICK OVERSEAS LIMITED

SEDGWICK OVERSEAS LIMITED

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

    Company NameSEDGWICK OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02384538
    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 OVERSEAS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEDGWICK OVERSEAS LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDGWICK OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUNNINGHAM GROUP OVERSEAS LIMITEDOct 23, 1996Oct 23, 1996
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITEDOct 04, 1989Oct 04, 1989
    NINETIETH SHELF INVESTMENT COMPANY LIMITEDMay 16, 1989May 16, 1989

    What are the latest accounts for SEDGWICK OVERSEAS 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 OVERSEAS 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 OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 115,472,507
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 115,472,506
    3 pagesSH01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 28, 2025

    • Capital: GBP 115,472,505
    3 pagesSH01

    Confirmation statement made on Jul 31, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 115,472,504
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 115,472,503
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 115,472,502
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    26 pagesMA

    Confirmation statement made on Jul 31, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 11, 2023

    • Capital: GBP 115,472,501
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 10, 2023

    • Capital: GBP 115,472,500
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 31, 2023 with updates

    4 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

    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

    Who are the officers of SEDGWICK OVERSEAS 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
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    162308050001
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Secretary
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    JENNER, John Edward
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Secretary
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Irish66166470002
    LOWTEN, John Benjamin
    315 Knightsfield
    AL8 7NJ Welwyn Garden City
    Hertfordshire
    Secretary
    315 Knightsfield
    AL8 7NJ Welwyn Garden City
    Hertfordshire
    British24400130001
    REID, Gordon Campbell
    20 Oakwoods
    Shooters Way
    HP4 3HQ Berkhamsted
    Hertfordshire
    Secretary
    20 Oakwoods
    Shooters Way
    HP4 3HQ Berkhamsted
    Hertfordshire
    British47686370001
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    215486090001
    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
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number03226320
    216788570001
    BES, Philippe
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United KingdomFrench56197940004
    BRUCE, David Julian
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    United KingdomBritish110877530002
    CHRISTIANSEN, Jan
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    Director
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    United StatesDanish102230030001
    CLAY, John Martin
    Farningham House
    Farningham
    DA4 0DH Dartford
    Kent
    Director
    Farningham House
    Farningham
    DA4 0DH Dartford
    Kent
    British1524000001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmerican207059350001
    HARDY, Christopher Edward
    Palmers Farm
    Hawkenbury
    KNO 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury
    KNO 9AD Tunbridge Wells
    Kent
    British46850660001
    JENNER, John Edward
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United KingdomIrish66166470002
    LUND, Andrew James
    Stock Plain Farm
    Pateley Bridge
    HG3 5DG Harrogate
    North Yorkshire
    Director
    Stock Plain Farm
    Pateley Bridge
    HG3 5DG Harrogate
    North Yorkshire
    British2995100004
    MULLEN, Edmund
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    UsaIrish126318250001
    MURESS, Ian Victor
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish107295730001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish207219690001
    PAGE, Nicholas Hurst
    7 Ravenslea Road
    SW12 8SA London
    Director
    7 Ravenslea Road
    SW12 8SA London
    United KingdomBritish14383680001
    PINNEY, Christopher David
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish158868090001
    POLAK SCHOUTE, Pim Herman
    Albert Hahnplanstven 14
    1077 Bm
    1077 BM Amsterdam
    Holland
    Director
    Albert Hahnplanstven 14
    1077 Bm
    1077 BM Amsterdam
    Holland
    Dutch17552090001
    RAPER, Stephen
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish259503170001
    REID, Gordon Campbell
    20 Oakwoods
    Shooters Way
    HP4 3HQ Berkhamsted
    Hertfordshire
    Director
    20 Oakwoods
    Shooters Way
    HP4 3HQ Berkhamsted
    Hertfordshire
    United KingdomBritish47686370001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    SUTTON, Jonathan Guy
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish215482550001
    TUBB, Elizabeth Janet Mary
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United KingdomBritish162278590001

    Who are the persons with significant control of SEDGWICK OVERSEAS 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