SEDGWICK UK COMPLETION SERVICES LIMITED
Overview
| Company Name | SEDGWICK UK COMPLETION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03354474 |
| 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 UK COMPLETION SERVICES LIMITED?
- Risk and damage evaluation (66210) / Financial and insurance activities
Where is SEDGWICK UK COMPLETION SERVICES LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK UK COMPLETION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLETION SERVICES (UK) LTD. | Apr 17, 1997 | Apr 17, 1997 |
What are the latest accounts for SEDGWICK UK COMPLETION SERVICES 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 UK COMPLETION SERVICES 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 UK COMPLETION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Paul White on Aug 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Gibson on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sedgwick Repair Solutions Uk Limited 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 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sahil Nath Rishi as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Gibson as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SEDGWICK UK COMPLETION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Neil | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 295432970001 | |||||||||
| JENNER, John Edward | Director | Fenchurch Street EC3M 3BD London 30 England | England | Irish | 183383870001 | |||||||||
| WHITE, Paul | Director | Fenchurch Street EC3M 3BD London 30 England | Scotland | British | 264968770001 | |||||||||
| ASSIRATI, Janice | Secretary | 51 Homefield Road CR5 1ET Old Coulsdon Surrey | British | 52482530001 | ||||||||||
| BRUCE, David Julian | Secretary | Portland Place W1B 1DY London 54 England | British | 110877530002 | ||||||||||
| DAVIDSON, Cameron Mark | Secretary | 43 Whieldon Grange Church Langley CM17 9WG Harlow Essex | British | 104776540001 | ||||||||||
| LAMBERT, Claudia Florentina | Secretary | 72 Fourth Avenue CM1 4HA Chelmsford Essex | British | 115133590001 | ||||||||||
| NASH, Philip | Secretary | Flat 3 60 Greencroft Gardens NW6 3LU London | British | 71308950003 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 215486410001 | |||||||||||
| THOMSON, Andrew Donald Kenneth John | Secretary | 7 Saint Andrews Road CM3 3BY Boreham Chelmsford | British | 78594720001 | ||||||||||
| 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 | |||||||||||
| BALL, Geoff | Director | Apex Plaza Forbury Road RG1 1AX Reading C/O Cunningham Lindsey Berkshire | England | British | 127514000001 | |||||||||
| BRUCE, David Julian | Director | Portland Place W1B 1DY London 54 England | United Kingdom | British | 110877530002 | |||||||||
| CLUTTERBUCK, Adam Charles | Director | The Mill House Sutton Mandeville SP3 5LZ Salisbury Wiltshire | England | British | 57586610003 | |||||||||
| DAVIS, Paul Woodall | Director | 301 Meadowfield Bluff Road FL 32097 Yulee Fl 32097 Usa | American | 52301590001 | ||||||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||||||
| JENNER, John Edward | Director | Apex Plaza Forbury Road RG1 1AX Reading C/O Cunningham Lindsey Berkshire | United Kingdom | Irish | 66166470002 | |||||||||
| 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 | |||||||||
| RAPER, Stephen | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 259503170001 | |||||||||
| RISHI, Sahil Nath | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 187737090003 | |||||||||
| SOUTAR, Alan James Wilson | Director | Shaker House 4 The Downs CM6 1DS Great Dunmow Essex | United Kingdom | British | 165113740001 | |||||||||
| SPRING-BENYON, Nigel Ernest John | Director | 5 Wayland Heights BN1 5RA Brighton East Sussex | British | 56064230002 | ||||||||||
| 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 C/O Cunningham Lindsey Berkshire | United Kingdom | British | 162278590001 |
Who are the persons with significant control of SEDGWICK UK COMPLETION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sedgwick Repair Solutions Uk Limited | 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