SEDGWICK MORDEN ACQUISITIONS

SEDGWICK MORDEN ACQUISITIONS

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

    Company NameSEDGWICK MORDEN ACQUISITIONS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03562448
    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 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 AddressNo

    What were the previous names of SEDGWICK MORDEN ACQUISITIONS?

    Previous Company Names
    Company NameFromUntil
    LINDSEY MORDEN ACQUISITIONSMay 26, 1998May 26, 1998
    HACKREMCO (NO.1345) LIMITEDMay 12, 1998May 12, 1998

    What are the latest accounts for SEDGWICK MORDEN ACQUISITIONS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    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 ACQUISITIONS?

    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

    28 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 updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2023

    28 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 updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jul 31, 2023 with updates

    5 pagesCS01

    Change of details for Sedgwick Uk Holdings Ii Limited 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 31, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of SEDGWICK MORDEN ACQUISITIONS?

    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
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    British110877530002
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Secretary
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Irish66166470002
    LI, Mei Ching
    9 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Berkshire
    Secretary
    9 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Berkshire
    British104874210001
    RYNHOUD, John Gregory
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    Secretary
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    British111493000002
    SALSBERG, Eric Paul
    1 Carnwath Crescent
    Willowdale
    Ontario
    M2p 1j4
    Canada
    Secretary
    1 Carnwath Crescent
    Willowdale
    Ontario
    M2p 1j4
    Canada
    Canadian64465570001
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    215488070001
    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
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Secretary
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number03226320
    216788570001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    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
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomFrench56197940004
    BRUCE, David Julian
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritish110877530002
    BRYANT, Esther Julie
    4 Abbots Close
    GU51 3RF Fleet
    Hampshire
    Director
    4 Abbots Close
    GU51 3RF Fleet
    Hampshire
    British72784050003
    CHOU, Francis
    70 Dragoon Cresent
    Scarborough
    Ontario
    M1v 1n4
    Canada
    Director
    70 Dragoon Cresent
    Scarborough
    Ontario
    M1v 1n4
    Canada
    Canadian64826160001
    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
    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
    GRANT, Alexander James
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    Director
    Slade
    The Heath Dedham
    CO7 6BU Colchester
    Essex
    United KingdomBritish23211410001
    JENNER, John Edward
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomIrish66166470002
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Director
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    United KingdomIrish66166470002
    MULLEN, Edmund
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    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
    PINNEY, Christopher David
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish158868090001
    POLLEY, Kenneth Richard
    7102 Doral Place
    Tyler
    FOREIGN Texas 75703
    Usa
    Director
    7102 Doral Place
    Tyler
    FOREIGN Texas 75703
    Usa
    Canadian64392760001
    RAPER, Stephen
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish259503170001
    ROIBAS, Ferdinand
    1847 Raveneaux Lane
    Tyler Smith County
    Texas 75703
    Usa
    Director
    1847 Raveneaux Lane
    Tyler Smith County
    Texas 75703
    Usa
    Canadian64392830001
    RYNHOUD, John Gregory
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    Director
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    EnglandBritish111493000002
    SALSBERG, Eric Paul
    1 Carnwath Crescent
    Willowdale
    Ontario
    M2p 1j4
    Canada
    Director
    1 Carnwath Crescent
    Willowdale
    Ontario
    M2p 1j4
    Canada
    Canadian64465570001
    SUTTON, Jonathan Guy
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish215482550001
    TUBB, Elizabeth Janet Mary
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    Director
    C/O Cunningham Lindsey
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    Berkshire
    United KingdomBritish162278590001
    WATSA, Vivian Prem
    21 Douglas Drive
    Toronto M4w 2b2
    FOREIGN Ontario Canada
    Director
    21 Douglas Drive
    Toronto M4w 2b2
    FOREIGN Ontario Canada
    Canadian58930630001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of SEDGWICK MORDEN ACQUISITIONS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    Sedgwick, 30
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    Sedgwick, 30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6444708
    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.

    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