SEDGWICK MORDEN ACQUISITIONS
Overview
| Company Name | SEDGWICK MORDEN ACQUISITIONS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03562448 |
| 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 ACQUISITIONS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SEDGWICK MORDEN ACQUISITIONS located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDGWICK MORDEN ACQUISITIONS?
| Company Name | From | Until |
|---|---|---|
| LINDSEY MORDEN ACQUISITIONS | May 26, 1998 | May 26, 1998 |
| HACKREMCO (NO.1345) LIMITED | May 12, 1998 | May 12, 1998 |
What are the latest accounts for SEDGWICK MORDEN ACQUISITIONS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEDGWICK MORDEN ACQUISITIONS?
| 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 ACQUISITIONS?
| 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 | 28 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 updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 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 updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Sedgwick Uk Holdings Ii 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 | ||||||||||||||
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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SEDGWICK MORDEN ACQUISITIONS?
| 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 | Welbeck Street W1G 9YE London 7 England | British | 110877530002 | ||||||||||
| JENNER, John Edward | Secretary | 53 Blackmores Grove TW11 9AE Teddington Middlesex | Irish | 66166470002 | ||||||||||
| LI, Mei Ching | Secretary | 9 Queen Annes Gate Caversham RG4 5DU Reading Berkshire | British | 104874210001 | ||||||||||
| RYNHOUD, John Gregory | Secretary | Cheshire Park Warfield RG42 3XA Bracknell 18 Berkshire | British | 111493000002 | ||||||||||
| SALSBERG, Eric Paul | Secretary | 1 Carnwath Crescent Willowdale Ontario M2p 1j4 Canada | Canadian | 64465570001 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 215488070001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Bank Street Level 29 E14 5DS London 40 England |
| 216788570001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| 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 Berkshire | United Kingdom | French | 56197940004 | |||||||||
| BRUCE, David Julian | Director | Welbeck Street W1G 9YE London 7 England | United Kingdom | British | 110877530002 | |||||||||
| BRYANT, Esther Julie | Director | 4 Abbots Close GU51 3RF Fleet Hampshire | British | 72784050003 | ||||||||||
| CHOU, Francis | Director | 70 Dragoon Cresent Scarborough Ontario M1v 1n4 Canada | Canadian | 64826160001 | ||||||||||
| 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 | |||||||||
| FRITZE, Peter Kurt | Director | 550 Front St West Ph \16 Toronto M5v 3n5 Canada | Canadian | 98724190001 | ||||||||||
| GRANT, Alexander James | Director | Slade The Heath Dedham CO7 6BU Colchester Essex | United Kingdom | British | 23211410001 | |||||||||
| JENNER, John Edward | Director | C/O Cunningham Lindsey Apex Plaza, Forbury Road RG1 1AX Reading Berkshire | United Kingdom | Irish | 66166470002 | |||||||||
| JENNER, John Edward | Director | 53 Blackmores Grove TW11 9AE Teddington Middlesex | United Kingdom | Irish | 66166470002 | |||||||||
| MULLEN, Edmund | Director | C/O Cunningham Lindsey Apex Plaza, Forbury Road RG1 1AX Reading Berkshire | 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 | |||||||||
| PINNEY, Christopher David | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 158868090001 | |||||||||
| POLLEY, Kenneth Richard | Director | 7102 Doral Place Tyler FOREIGN Texas 75703 Usa | Canadian | 64392760001 | ||||||||||
| RAPER, Stephen | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 259503170001 | |||||||||
| ROIBAS, Ferdinand | Director | 1847 Raveneaux Lane Tyler Smith County Texas 75703 Usa | Canadian | 64392830001 | ||||||||||
| RYNHOUD, John Gregory | Director | Cheshire Park Warfield RG42 3XA Bracknell 18 Berkshire | England | British | 111493000002 | |||||||||
| SALSBERG, Eric Paul | Director | 1 Carnwath Crescent Willowdale Ontario M2p 1j4 Canada | Canadian | 64465570001 | ||||||||||
| SUTTON, Jonathan Guy | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 215482550001 | |||||||||
| TUBB, Elizabeth Janet Mary | Director | C/O Cunningham Lindsey Apex Plaza, Forbury Road RG1 1AX Reading Berkshire | United Kingdom | British | 162278590001 | |||||||||
| WATSA, Vivian Prem | Director | 21 Douglas Drive Toronto M4w 2b2 FOREIGN Ontario Canada | Canadian | 58930630001 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of SEDGWICK MORDEN ACQUISITIONS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sedgwick Uk Holdings Ii 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