SEDGWICK UK HOLDINGS LIMITED

SEDGWICK UK HOLDINGS LIMITED

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

    Company NameSEDGWICK UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06444706
    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 UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEDGWICK UK HOLDINGS LIMITED located?

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

    What were the previous names of SEDGWICK UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITEDDec 04, 2007Dec 04, 2007

    What are the latest accounts for SEDGWICK UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SEDGWICK UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for SEDGWICK UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    26 pagesMA

    Confirmation statement made on Jul 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Statement of capital on Dec 16, 2023

    • Capital: GBP 30,346,105.04
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 15/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 31, 2023 with updates

    4 pagesCS01

    Change of details for Cl Intermediate (Uk) Limited as a person with significant control on Apr 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

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 30,346,104.05
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 31, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 01, 2021

    • Capital: GBP 30,346,104.04
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 30,346,104.03
    3 pagesSH01

    Confirmation statement made on Jul 31, 2021 with updates

    4 pagesCS01

    Who are the officers of SEDGWICK UK HOLDINGS LIMITED?

    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
    EnglandIrishCfo183383870001
    PINNEY, Christopher David
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishGeneral Counsel158868090001
    BRUCE, David Julian
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    BritishAccountant110877530002
    RYNHOUD, John Gregory
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    Secretary
    Cheshire Park
    Warfield
    RG42 3XA Bracknell
    18
    Berkshire
    BritishAccountant111493000002
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    215482580001
    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
    DEBEVOISE & PLIMPTON SERVICES LTD
    14th Floor, Tower 42
    International Financial Centre, Old Broadstreet
    EC2N 1HQ London
    Secretary
    14th Floor, Tower 42
    International Financial Centre, Old Broadstreet
    EC2N 1HQ London
    125465840001
    BES, Philippe
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Berkshire
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Berkshire
    United KingdomFrenchEngineer56197940004
    BRUCE, David Julian
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    United KingdomBritishChartered Accountant110877530002
    CHRISTIANSEN, Jan
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    Director
    20877 Wildrose Drive
    60010 Barrington
    60010 Illinois
    Usa
    United StatesDanishPresident And Ceo102230030001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmericanCompany Director207059350001
    MULLEN, Edmund
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Berkshire
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Berkshire
    UsaIrishCfo/Coo126318250001
    MURESS, Ian Victor
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritishCeo107295730001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director207219690001
    RAPER, Stephen
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director259503170001
    SUTTON, Jonathan Guy
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritishFinance Director215482550001
    TUBB, Elizabeth Janet Mary
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Berkshire
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Berkshire
    United KingdomBritishBarrister162278590001

    Who are the persons with significant control of SEDGWICK UK HOLDINGS LIMITED?

    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 Number8220360
    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