SEDGWICK MORDEN

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

    Company NameSEDGWICK MORDEN
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02732018
    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 MORDEN?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SEDGWICK MORDEN located?

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

    What were the previous names of SEDGWICK MORDEN?

    Previous Company Names
    Company NameFromUntil
    LINDSEY MORDENDec 30, 1998Dec 30, 1998
    HAMBRO INSURANCE SERVICES GROUP PLCFeb 18, 1993Feb 18, 1993
    HAMBROS INSURANCE SERVICES PLCAug 27, 1992Aug 27, 1992
    GROWTHTERM PUBLIC LIMITED COMPANYJul 17, 1992Jul 17, 1992

    What are the latest accounts for SEDGWICK MORDEN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEDGWICK MORDEN?

    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 MORDEN?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 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

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Raper as a director on Jan 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Change of details for Lindsey Morden Acquisitions as a person with significant control on Nov 23, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Who are the officers of SEDGWICK MORDEN?

    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
    BAKER, Edward Joseph
    21 Maynards Quay
    Wapping
    E1W 3RY London
    Secretary
    21 Maynards Quay
    Wapping
    E1W 3RY London
    British72517760001
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    British110877530002
    GOODHIND, Geoffrey William David
    159 Marine Parade
    SS9 2RB Leigh On Sea
    Essex
    Secretary
    159 Marine Parade
    SS9 2RB Leigh On Sea
    Essex
    British8826440001
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Secretary
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Irish66166470002
    RYNHOUD, John Gregory
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    Secretary
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    British111493000002
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    215488280001
    WITHERS, Helen Margaret
    High Trees Farm West Bergholt
    CO6 3BT Colchester
    Essex
    Secretary
    High Trees Farm West Bergholt
    CO6 3BT Colchester
    Essex
    British55781820001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENTLEY, Nicholas Craig
    13 Montpelier Crescent
    BN1 3JF Brighton
    East Sussex
    Director
    13 Montpelier Crescent
    BN1 3JF Brighton
    East Sussex
    British70198930005
    BES, Philippe
    C/O Cunningham Lindsey
    Apex Plaza Forbury Road
    RG1 1AX Reading
    Director
    C/O Cunningham Lindsey
    Apex Plaza Forbury Road
    RG1 1AX Reading
    United KingdomFrench56197940004
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritish110877530002
    CHRISTIANSEN, Jan
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    Director
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    United StatesDanish102230030001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmerican207059350001
    DJANOGLY, Harry Arieh Simon, Sir
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    Director
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    British574860001
    DOBIE, Christopher John Fraser
    The Old Moor
    CM0 7DT Southminster
    Essex
    Director
    The Old Moor
    CM0 7DT Southminster
    Essex
    British8589260001
    FIELDING, Richard Walter
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    Director
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    United KingdomBritish77656210001
    FRITZE, Peter Kurt
    550 Front St West
    Ph \16
    Toronto
    M5v 3n5
    Canada
    Director
    550 Front St West
    Ph \16
    Toronto
    M5v 3n5
    Canada
    Canadian98724190001
    GOODHIND, Geoffrey William David
    159 Marine Parade
    SS9 2RB Leigh On Sea
    Essex
    Director
    159 Marine Parade
    SS9 2RB Leigh On Sea
    Essex
    British8826440001
    GRANT, Alexander James
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    Director
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    United KingdomBritish23211410001
    HARDY, Christopher Edward
    Palmers Farm
    Hawkenbury
    KNO 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury
    KNO 9AD Tunbridge Wells
    Kent
    British46850660001
    JENNER, John Edward
    C/O Cunningham Lindsey
    Apex Plaza Forbury Road
    RG1 1AX Reading
    Director
    C/O Cunningham Lindsey
    Apex Plaza Forbury Road
    RG1 1AX Reading
    United KingdomIrish66166470002
    LEATHES, Simon William De Mussenden
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British9808160001
    LEWIS, Gareth Richard
    Newton Valence Place
    GU34 3RD Alton
    Hampshire
    Director
    Newton Valence Place
    GU34 3RD Alton
    Hampshire
    British11625920001
    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
    MARTIN, Bradley Paul
    73 Cameron Crescent
    Toronto
    Ontario
    M4g 2a2
    Canada
    Director
    73 Cameron Crescent
    Toronto
    Ontario
    M4g 2a2
    Canada
    CanadaCanadian180515870001
    MULLEN, Edmund
    C/O Cunningham Lindsey
    Apex Plaza Forbury Road
    RG1 1AX Reading
    Director
    C/O Cunningham Lindsey
    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
    PITMAN, Giles William
    Penny Cottage
    Albury
    SG11 2LX Ware
    Hertfordshire
    Director
    Penny Cottage
    Albury
    SG11 2LX Ware
    Hertfordshire
    British13341960001

    Who are the persons with significant control of SEDGWICK MORDEN?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sedgwick Morden Acquisitions
    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 RegisteredC
    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