SEDGWICK MORDEN
Overview
| Company Name | SEDGWICK MORDEN |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02732018 |
| 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 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 Address | No |
What were the previous names of SEDGWICK MORDEN?
| Company Name | From | Until |
|---|---|---|
| LINDSEY MORDEN | Dec 30, 1998 | Dec 30, 1998 |
| HAMBRO INSURANCE SERVICES GROUP PLC | Feb 18, 1993 | Feb 18, 1993 |
| HAMBROS INSURANCE SERVICES PLC | Aug 27, 1992 | Aug 27, 1992 |
| GROWTHTERM PUBLIC LIMITED COMPANY | Jul 17, 1992 | Jul 17, 1992 |
What are the latest accounts for SEDGWICK MORDEN?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEDGWICK MORDEN?
| 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 MORDEN?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Lawrence Rember as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Christopher David Pinney as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Raper as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lindsey Morden Acquisitions as a person with significant control on Nov 23, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SEDGWICK MORDEN?
| 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 | |||||||||
| BAKER, Edward Joseph | Secretary | 21 Maynards Quay Wapping E1W 3RY London | British | 72517760001 | ||||||||||
| BRUCE, David Julian | Secretary | Welbeck Street W1G 9YE London 7 England | British | 110877530002 | ||||||||||
| GOODHIND, Geoffrey William David | Secretary | 159 Marine Parade SS9 2RB Leigh On Sea Essex | British | 8826440001 | ||||||||||
| JENNER, John Edward | Secretary | 53 Blackmores Grove TW11 9AE Teddington Middlesex | Irish | 66166470002 | ||||||||||
| RYNHOUD, John Gregory | Secretary | Cheshire Park Warfield RG42 3XA Bracknell 18 Berkshire | British | 111493000002 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 215488280001 | |||||||||||
| WITHERS, Helen Margaret | Secretary | High Trees Farm West Bergholt CO6 3BT Colchester Essex | British | 55781820001 | ||||||||||
| 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 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENTLEY, Nicholas Craig | Director | 13 Montpelier Crescent BN1 3JF Brighton East Sussex | British | 70198930005 | ||||||||||
| BES, Philippe | Director | C/O Cunningham Lindsey Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | French | 56197940004 | |||||||||
| BRUCE, David Julian | Director | Welbeck Street W1G 9YE London 7 England | United Kingdom | British | 110877530002 | |||||||||
| CHRISTIANSEN, Jan | Director | 20877 Wildrose Drive 60010 Barrington 60010 Illinois Usa | United States | Danish | 102230030001 | |||||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||||||
| DJANOGLY, Harry Arieh Simon, Sir | Director | Serck House 60-61 Trafalgar Square WC2N 5DS London | British | 574860001 | ||||||||||
| DOBIE, Christopher John Fraser | Director | The Old Moor CM0 7DT Southminster Essex | British | 8589260001 | ||||||||||
| FIELDING, Richard Walter | Director | West Hall Longburton DT9 5PF Sherborne Dorset | United Kingdom | British | 77656210001 | |||||||||
| FRITZE, Peter Kurt | Director | 550 Front St West Ph \16 Toronto M5v 3n5 Canada | Canadian | 98724190001 | ||||||||||
| GOODHIND, Geoffrey William David | Director | 159 Marine Parade SS9 2RB Leigh On Sea Essex | British | 8826440001 | ||||||||||
| GRANT, Alexander James | Director | Slade The Heath Dedham CO7 6BU Colchester Essex | United Kingdom | British | 23211410001 | |||||||||
| HARDY, Christopher Edward | Director | Palmers Farm Hawkenbury KNO 9AD Tunbridge Wells Kent | British | 46850660001 | ||||||||||
| JENNER, John Edward | Director | C/O Cunningham Lindsey Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | Irish | 66166470002 | |||||||||
| LEATHES, Simon William De Mussenden | Director | 19 Lauriston Road Wimbledon SW19 4TJ London | British | 9808160001 | ||||||||||
| LEWIS, Gareth Richard | Director | Newton Valence Place GU34 3RD Alton Hampshire | British | 11625920001 | ||||||||||
| LUND, Andrew James | Director | Stock Plain Farm Pateley Bridge HG3 5DG Harrogate North Yorkshire | British | 2995100004 | ||||||||||
| MARTIN, Bradley Paul | Director | 73 Cameron Crescent Toronto Ontario M4g 2a2 Canada | Canada | Canadian | 180515870001 | |||||||||
| MULLEN, Edmund | Director | C/O Cunningham Lindsey 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 | |||||||||
| PITMAN, Giles William | Director | Penny Cottage Albury SG11 2LX Ware Hertfordshire | British | 13341960001 |
Who are the persons with significant control of SEDGWICK MORDEN?
| 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