SEDGWICK OVERSEAS LIMITED
Overview
| Company Name | SEDGWICK OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02384538 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of SEDGWICK OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUNNINGHAM GROUP OVERSEAS LIMITED | Oct 23, 1996 | Oct 23, 1996 |
| CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED | Oct 04, 1989 | Oct 04, 1989 |
| NINETIETH SHELF INVESTMENT COMPANY LIMITED | May 16, 1989 | May 16, 1989 |
What are the latest accounts for SEDGWICK OVERSEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEDGWICK OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for SEDGWICK OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr James Lawrence Rember as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Termination of appointment of Christopher David Pinney as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2023
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Sedgwick Morden Acquisitions as a person with significant control on May 16, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on May 16, 2023 | 1 pages | AD01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of SEDGWICK OVERSEAS 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 3BD London 30 England | England | Irish | 183383870001 | |||||||||
| REMBER, James Lawrence | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 150168360001 | |||||||||
| BRUCE, David Julian | Secretary | Portland Place W1B 1DY London 54 England | 162308050001 | |||||||||||
| DOBB, Maurice | Secretary | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||||||
| JENNER, John Edward | Secretary | Apex Plaza Forbury Road RG1 1AX Reading | Irish | 66166470002 | ||||||||||
| LOWTEN, John Benjamin | Secretary | 315 Knightsfield AL8 7NJ Welwyn Garden City Hertfordshire | British | 24400130001 | ||||||||||
| REID, Gordon Campbell | Secretary | 20 Oakwoods Shooters Way HP4 3HQ Berkhamsted Hertfordshire | British | 47686370001 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 215486090001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Canada Square Level 37 E14 5LQ London 25 England |
| 216788570001 | ||||||||||
| BES, Philippe | Director | Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | French | 56197940004 | |||||||||
| BRUCE, David Julian | Director | Portland Place W1B 1DY London 54 England | United Kingdom | British | 110877530002 | |||||||||
| CHRISTIANSEN, Jan | Director | 20877 Wildrose Drive 60010 Barrington 60010 Illinois Usa | United States | Danish | 102230030001 | |||||||||
| CLAY, John Martin | Director | Farningham House Farningham DA4 0DH Dartford Kent | British | 1524000001 | ||||||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||||||
| HARDY, Christopher Edward | Director | Palmers Farm Hawkenbury KNO 9AD Tunbridge Wells Kent | British | 46850660001 | ||||||||||
| JENNER, John Edward | Director | Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | Irish | 66166470002 | |||||||||
| LUND, Andrew James | Director | Stock Plain Farm Pateley Bridge HG3 5DG Harrogate North Yorkshire | British | 2995100004 | ||||||||||
| MULLEN, Edmund | Director | Apex Plaza Forbury Road RG1 1AX Reading | Usa | Irish | 126318250001 | |||||||||
| MURESS, Ian Victor | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 107295730001 | |||||||||
| ODEDRA, Meera | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 207219690001 | |||||||||
| PAGE, Nicholas Hurst | Director | 7 Ravenslea Road SW12 8SA London | United Kingdom | British | 14383680001 | |||||||||
| PINNEY, Christopher David | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 158868090001 | |||||||||
| POLAK SCHOUTE, Pim Herman | Director | Albert Hahnplanstven 14 1077 Bm 1077 BM Amsterdam Holland | Dutch | 17552090001 | ||||||||||
| RAPER, Stephen | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 259503170001 | |||||||||
| REID, Gordon Campbell | Director | 20 Oakwoods Shooters Way HP4 3HQ Berkhamsted Hertfordshire | United Kingdom | British | 47686370001 | |||||||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||||||
| SUTTON, Jonathan Guy | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 215482550001 | |||||||||
| TUBB, Elizabeth Janet Mary | Director | Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | British | 162278590001 |
Who are the persons with significant control of SEDGWICK OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sedgwick Morden Acquisitions | Apr 06, 2016 | Fenchurch Street EC3M 3BD London Sedgwick, 30 United Kingdom | 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