Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEDGWICK INTERNATIONAL UK
Company Information for

SEDGWICK INTERNATIONAL UK

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
00159031
Private Unlimited Company
Active

Company Overview

About Sedgwick International Uk
SEDGWICK INTERNATIONAL UK was founded on 1919-09-23 and has its registered office in London. The organisation's status is listed as "Active". Sedgwick International Uk is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEDGWICK INTERNATIONAL UK
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in RG1
 
Previous Names
CUNNINGHAM LINDSEY UNITED KINGDOM27/09/2018
Filing Information
Company Number 00159031
Company ID Number 00159031
Date formed 1919-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB724376627  
Last Datalog update: 2023-08-06 07:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEDGWICK INTERNATIONAL UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEDGWICK INTERNATIONAL UK
The following companies were found which have the same name as SEDGWICK INTERNATIONAL UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED 30 FENCHURCH STREET LONDON EC3M 3BD Active Company formed on the 1987-01-19
SEDGWICK INTERNATIONAL MIDDLE EAST LIMITED Po Box 521 9 Burrard Street St Helier Jersey JE4 5UE Live Company formed on the 1997-11-26
SEDGWICK INTERNATIONAL RISK MANAGEMENT INC Delaware Unknown
SEDGWICK INTERNATIONAL MARKETING Delaware Unknown
SEDGWICK INTERNATIONAL RISK MANAGEMENT, INC. Singapore Active Company formed on the 2008-10-09

Company Officers of SEDGWICK INTERNATIONAL UK

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2016-11-21
JONATHAN SUTTON
Company Secretary 2016-09-14
DAVID NEIL AISTON
Director 2009-03-01
DOMENICK C. DI CICCO
Director 2016-04-08
MARK DAVID GEORGE
Director 2000-02-01
MARK HENDERSON
Director 2002-07-01
KEVIN BRIAN LARMAN
Director 2000-02-01
MEERA ODEDRA
Director 2016-04-08
STEWART CRAIG STEEL
Director 2018-05-16
JONATHAN SUTTON
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2016-06-28 2016-11-21
DAVID JULIAN BRUCE
Company Secretary 2006-05-19 2016-09-14
DAVID JULIAN BRUCE
Director 2006-02-06 2016-09-14
GEOFF BALL
Director 2008-01-01 2014-04-09
GERARD ANTHONY LOUGHNEY
Director 2011-06-20 2013-11-30
JONATHAN MICHAEL WARDLAW CLARK
Director 2010-06-01 2012-11-13
PHILIPPE BES
Director 2009-02-11 2012-10-30
JOHN EDWARD JENNER
Director 1999-06-14 2011-12-31
MARK ANTHONY DOBSON
Director 2009-01-01 2011-07-23
GERARD ANTHONY LOUGHNEY
Director 1992-03-22 2011-05-25
JAN CHRISTIANSEN
Director 2004-08-04 2009-01-30
MICHAEL DAVID JONES
Director 2000-02-01 2007-04-14
JOHN EDWARD JENNER
Company Secretary 1999-06-14 2006-05-19
GARY STERLING CHAMBERS
Director 1997-10-01 2004-12-09
GEORGE HENRY BENTLEY
Director 2000-02-01 2000-06-30
THOMAS IAN FULTON
Director 1998-12-01 2000-06-30
BRIAN ANTHONY CLARK
Director 2000-02-01 2000-06-07
ANDREW JAMES LUND
Director 1998-10-30 2000-02-25
MAURICE DOBB
Company Secretary 1998-10-30 1999-06-11
MAURICE DOBB
Director 1998-10-30 1999-06-11
PHILIP HERON
Director 1998-10-30 1999-03-05
SIMON JAMES JACKSON
Company Secretary 1997-05-31 1998-10-31
GERALDINE JOY VICTOR
Company Secretary 1992-03-22 1997-05-31
RICHARD MERVYN WOTTON ASTON
Director 1992-03-22 1996-11-12
THOMAS ERNEST HEWARD
Director 1992-03-22 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORPORATION SERVICE COMPANY (UK) LIMITED HILTON GRAND VACATIONS UK HOLDING LIMITED Company Secretary 2018-06-29 CURRENT 2017-10-31 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CARESTREAM DENTAL LIMITED Company Secretary 2018-05-09 CURRENT 2000-03-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TBI OUTSOURCING UK LTD Company Secretary 2018-05-01 CURRENT 2010-07-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED LUTRON EA LIMITED. Company Secretary 2018-04-27 CURRENT 1985-06-24 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CLICKSOFTWARE EUROPE LIMITED Company Secretary 2018-04-20 CURRENT 1995-03-15 Active
CORPORATION SERVICE COMPANY (UK) LIMITED II-VI COMPOUND SEMICONDUCTORS LIMITED Company Secretary 2018-04-03 CURRENT 2016-12-01 Active
CORPORATION SERVICE COMPANY (UK) LIMITED VITALSMARTS (UK) LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL ENTERPRISES LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL EUROPE (UK) LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ONEWORLD INSTECH LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED KENDRA SCOTT UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-10-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MEDICI GLOBAL LTD. Company Secretary 2017-11-22 CURRENT 2007-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SYNARC LTD. Company Secretary 2017-11-15 CURRENT 2011-10-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX GLOBAL TECHNOLOGIES, LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX SOLID ENERGY REFINING, LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED COPYRIGHT CLEARANCE CENTER LIMITED Company Secretary 2017-10-27 CURRENT 2001-11-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED STEPHEN GOULD OF U.K., LTD. Company Secretary 2017-10-25 CURRENT 1999-08-26 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE LIMITED Company Secretary 2017-10-18 CURRENT 2017-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TEMPO UK HOLDCO LIMITED Company Secretary 2017-10-16 CURRENT 2017-03-28 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE ESC LIMITED Company Secretary 2017-09-20 CURRENT 2017-02-13 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED JAMES MINTZ GROUP UK LIMITED Company Secretary 2017-09-12 CURRENT 2011-06-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE PROPERTIES 4 LIMITED Company Secretary 2017-08-23 CURRENT 2015-09-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NORDSON LONDON LIMITED Company Secretary 2017-08-14 CURRENT 2010-12-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 2 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 1 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK REGULATED ACTIVITIES LIMITED Company Secretary 2017-06-07 CURRENT 1998-05-21 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE UPPER MIDCO LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC SKYFALL LOWER MIDCO LTD Company Secretary 2017-04-28 CURRENT 2014-06-17 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE INTERMEDIATE HOLDCO 1 LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MINORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MANAGEMENT DIAGNOSTICS LIMITED Company Secretary 2017-03-29 CURRENT 1999-02-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MDL ESOP LIMITED Company Secretary 2017-03-29 CURRENT 1997-02-14 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED RISK IDS LIMITED Company Secretary 2017-03-14 CURRENT 2004-01-26 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS LIMITED Company Secretary 2017-03-14 CURRENT 2008-12-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS UK LIMITED Company Secretary 2017-03-14 CURRENT 2005-03-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CALIX NETWORKS UK LTD Company Secretary 2017-02-22 CURRENT 2011-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2011-06-22 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WHITMORE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2012-04-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE (UK) LIMITED Company Secretary 2017-02-02 CURRENT 1962-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOLLÉ BRANDS (UK) LIMITED Company Secretary 2017-01-31 CURRENT 1991-02-25 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TAVISTER LIMITED Company Secretary 2017-01-24 CURRENT 1997-06-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED 101DOMAIN LIMITED Company Secretary 2017-01-12 CURRENT 2009-09-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJOR LEAGUE BASEBALL EUROPE LTD Company Secretary 2017-01-11 CURRENT 2008-10-30 Active
CORPORATION SERVICE COMPANY (UK) LIMITED PURE TECHNOLOGIES UK LTD Company Secretary 2017-01-11 CURRENT 1982-06-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DEKODE LIMITED Company Secretary 2016-12-13 CURRENT 2006-11-13 Dissolved 2017-09-19
CORPORATION SERVICE COMPANY (UK) LIMITED EPAM SYSTEMS LTD Company Secretary 2016-12-13 CURRENT 2003-07-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DESIGN ADVOCATES LTD Company Secretary 2016-12-13 CURRENT 2014-05-23 Dissolved 2018-05-15
CORPORATION SERVICE COMPANY (UK) LIMITED GREAT FRIDAYS LIMITED Company Secretary 2016-12-13 CURRENT 2008-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OMEGA PERFORMANCE (UK) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED AMELIA (IPSOFT UK) LIMITED Company Secretary 2016-12-05 CURRENT 2004-11-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MICROSTRATEGY LIMITED Company Secretary 2016-11-29 CURRENT 1994-10-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MASIMO EUROPE LIMITED Company Secretary 2016-11-29 CURRENT 2004-08-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED XSOLLA UK LIMITED Company Secretary 2016-11-29 CURRENT 2014-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK IAP LIMITED Company Secretary 2016-11-24 CURRENT 1990-11-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL DORMANT 123 LIMITED Company Secretary 2016-11-21 CURRENT 1998-05-21 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK RISK SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1987-11-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK OVERSEAS LIMITED Company Secretary 2016-11-21 CURRENT 1989-05-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 1987-01-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN Company Secretary 2016-11-21 CURRENT 1992-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK COMPLETION SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1997-04-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL INTERMEDIATE (UK) LIMITED Company Secretary 2016-11-21 CURRENT 2012-09-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED WEATHERNET LIMITED Company Secretary 2016-11-21 CURRENT 1995-12-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MARINE LIMITED Company Secretary 2016-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Company Secretary 2016-11-21 CURRENT 1989-03-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK REPAIR SOLUTIONS UK LIMITED Company Secretary 2016-11-21 CURRENT 1997-10-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN ACQUISITIONS Company Secretary 2016-11-21 CURRENT 1998-05-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS II LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HEARTWARE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2010-02-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SANMINA-SCI U.K. LIMITED Company Secretary 2016-10-26 CURRENT 2002-02-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Company Secretary 2016-10-17 CURRENT 2015-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN HOLDINGS UK LIMITED Company Secretary 2016-10-17 CURRENT 1995-09-15 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED DAYFORCE EMEA LIMITED Company Secretary 2016-10-17 CURRENT 2016-05-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TRINSEO UK LIMITED Company Secretary 2016-10-16 CURRENT 2008-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. INTERMEDIATE HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-12-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MILLER HEIMAN GROUP (UK) LIMITED Company Secretary 2016-10-14 CURRENT 1966-04-27 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ACHIEVEFORUM (UK) LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. HOLDING LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. SUPER HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-29 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOSTON PARTNERS (UK) LIMITED Company Secretary 2016-10-13 CURRENT 2014-06-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NOVA CONSTRUCTORS LTD Company Secretary 2016-10-13 CURRENT 2013-02-20 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS LIMITED Company Secretary 2016-09-30 CURRENT 2007-01-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS I LIMITED Company Secretary 2016-09-30 CURRENT 2013-03-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE NEWTON ABBOT LIMITED Company Secretary 2016-09-30 CURRENT 2006-08-08 Active
DOMENICK C. DI CICCO VERICLAIM UK LIMITED Director 2018-06-13 CURRENT 2009-06-23 Active
DOMENICK C. DI CICCO CL INTERMEDIATE (UK) LIMITED Director 2016-06-07 CURRENT 2012-09-19 Active
DOMENICK C. DI CICCO WEATHERNET LIMITED Director 2016-04-08 CURRENT 1995-12-07 Active
DOMENICK C. DI CICCO SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-03-30 CURRENT 1987-01-19 Active
DOMENICK C. DI CICCO SEDGWICK MORDEN Director 2016-03-30 CURRENT 1992-07-17 Active
DOMENICK C. DI CICCO SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-03-30 CURRENT 1997-04-17 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-03-30 CURRENT 2015-12-23 Active
DOMENICK C. DI CICCO SEDGWICK MARINE LIMITED Director 2016-03-30 CURRENT 1987-06-01 Active - Proposal to Strike off
DOMENICK C. DI CICCO SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-03-30 CURRENT 1989-03-31 Active - Proposal to Strike off
DOMENICK C. DI CICCO SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-03-30 CURRENT 1997-10-08 Active
DOMENICK C. DI CICCO SEDGWICK MORDEN ACQUISITIONS Director 2016-03-30 CURRENT 1998-05-12 Active
DOMENICK C. DI CICCO CUNNINGHAM MARINE LIMITED Director 2016-03-30 CURRENT 1999-03-17 Active
DOMENICK C. DI CICCO SEDGWICK UK HOLDINGS LIMITED Director 2016-03-30 CURRENT 2007-12-04 Active
DOMENICK C. DI CICCO SEDGWICK UK HOLDINGS II LIMITED Director 2016-03-30 CURRENT 2007-12-04 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-03-30 CURRENT 2007-12-03 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-03-30 CURRENT 1998-02-26 Active - Proposal to Strike off
MARK DAVID GEORGE ST BEES SCHOOL Director 2017-07-01 CURRENT 2008-05-19 Active
MARK DAVID GEORGE ST BEES ENTERPRISES LIMITED Director 2016-04-15 CURRENT 1997-08-20 Active
KEVIN BRIAN LARMAN CUNNINGHAM ELLIS & BUCKLE Director 2000-06-27 CURRENT 2000-06-27 Converted / Closed
MEERA ODEDRA CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-09-14 CURRENT 2015-12-23 Active
MEERA ODEDRA CL INTERMEDIATE (UK) LIMITED Director 2016-06-07 CURRENT 2012-09-19 Active
MEERA ODEDRA CUNNINGHAM LINDSEY ADAMS LIMITED Director 2016-04-08 CURRENT 1986-10-17 Dissolved 2017-06-20
MEERA ODEDRA CL DORMANT 123 LIMITED Director 2016-04-08 CURRENT 1998-05-21 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK RISK SERVICES LIMITED Director 2016-04-08 CURRENT 1987-11-11 Active
MEERA ODEDRA SEDGWICK OVERSEAS LIMITED Director 2016-04-08 CURRENT 1989-05-16 Active
MEERA ODEDRA SEDGWICK UK IAP LIMITED Director 2016-04-08 CURRENT 1990-11-02 Active
MEERA ODEDRA SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-04-08 CURRENT 1987-01-19 Active
MEERA ODEDRA SEDGWICK MORDEN Director 2016-04-08 CURRENT 1992-07-17 Active
MEERA ODEDRA SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-04-08 CURRENT 1997-04-17 Active
MEERA ODEDRA SEDGWICK MARINE LIMITED Director 2016-04-08 CURRENT 1987-06-01 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-04-08 CURRENT 1989-03-31 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-04-08 CURRENT 1997-10-08 Active
MEERA ODEDRA SEDGWICK MORDEN ACQUISITIONS Director 2016-04-08 CURRENT 1998-05-12 Active
MEERA ODEDRA CUNNINGHAM MARINE LIMITED Director 2016-04-08 CURRENT 1999-03-17 Active
MEERA ODEDRA SEDGWICK UK HOLDINGS LIMITED Director 2016-04-08 CURRENT 2007-12-04 Active
MEERA ODEDRA SEDGWICK UK HOLDINGS II LIMITED Director 2016-04-08 CURRENT 2007-12-04 Active
MEERA ODEDRA CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-04-08 CURRENT 2007-12-03 Active
MEERA ODEDRA CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-04-08 CURRENT 1998-02-26 Active - Proposal to Strike off
STEWART CRAIG STEEL SEDGWICK RISK SERVICES LIMITED Director 2018-05-16 CURRENT 1987-11-11 Active
STEWART CRAIG STEEL SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2018-05-16 CURRENT 1997-10-08 Active
STEWART CRAIG STEEL CLAIMS MANAGEMENT SOLUTIONS LIMITED Director 2015-07-01 CURRENT 2001-11-06 Active - Proposal to Strike off
STEWART CRAIG STEEL VERICLAIM UK LIMITED Director 2009-11-03 CURRENT 2009-06-23 Active
JONATHAN SUTTON SEDGWICK UK REGULATED ACTIVITIES LIMITED Director 2017-07-29 CURRENT 1998-05-21 Active
JONATHAN SUTTON WEATHERNET LIMITED Director 2017-01-31 CURRENT 1995-12-07 Active
JONATHAN SUTTON CL DORMANT 123 LIMITED Director 2016-09-14 CURRENT 1998-05-21 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK OVERSEAS LIMITED Director 2016-09-14 CURRENT 1989-05-16 Active
JONATHAN SUTTON SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-09-14 CURRENT 1987-01-19 Active
JONATHAN SUTTON SEDGWICK MORDEN Director 2016-09-14 CURRENT 1992-07-17 Active
JONATHAN SUTTON SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-09-14 CURRENT 1997-04-17 Active
JONATHAN SUTTON CL INTERMEDIATE (UK) LIMITED Director 2016-09-14 CURRENT 2012-09-19 Active
JONATHAN SUTTON CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-09-14 CURRENT 2015-12-23 Active
JONATHAN SUTTON SEDGWICK MARINE LIMITED Director 2016-09-14 CURRENT 1987-06-01 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-09-14 CURRENT 1989-03-31 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-09-14 CURRENT 1997-10-08 Active
JONATHAN SUTTON SEDGWICK MORDEN ACQUISITIONS Director 2016-09-14 CURRENT 1998-05-12 Active
JONATHAN SUTTON CUNNINGHAM MARINE LIMITED Director 2016-09-14 CURRENT 1999-03-17 Active
JONATHAN SUTTON SEDGWICK UK HOLDINGS LIMITED Director 2016-09-14 CURRENT 2007-12-04 Active
JONATHAN SUTTON SEDGWICK UK HOLDINGS II LIMITED Director 2016-09-14 CURRENT 2007-12-04 Active
JONATHAN SUTTON CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-09-14 CURRENT 2007-12-03 Active
JONATHAN SUTTON CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-09-14 CURRENT 1998-02-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-13AP01DIRECTOR APPOINTED MS TRACEY JOANNE HUDSON
2023-07-31Change of details for Sedgwick International Uk Holdings Limited as a person with significant control on 2023-05-16
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-31PSC05Change of details for Sedgwick International Uk Holdings Limited as a person with significant control on 2023-05-16
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 60 Fenchurch Street London EC3M 4AD England
2023-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/23 FROM 60 Fenchurch Street London EC3M 4AD England
2023-04-03APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS
2023-03-01APPOINTMENT TERMINATED, DIRECTOR SAHIL NATH RISHI
2023-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SAHIL NATH RISHI
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-28AP01DIRECTOR APPOINTED MR NEIL GIBSON
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Mr Sahil Nath Rishi on 2021-01-22
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR PAUL WHITE
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRAIG STEEL
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID PINNEY
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GEORGE
2019-07-10TM02Termination of appointment of Jonathan Sutton on 2019-06-27
2019-05-31TM02Termination of appointment of Corporation Service Company (Uk) Limited on 2019-05-31
2019-03-27AP01DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICK C. DI CICCO
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIAN LARMAN
2019-01-09PSC05Change of details for E & B Holdings Limited as a person with significant control on 2018-11-12
2018-10-12AP01DIRECTOR APPOINTED MR IAN VICTOR MURESS
2018-09-27RES15CHANGE OF COMPANY NAME 27/09/18
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR. STEWART CRAIG STEEL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEARSLEY PIGOT
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-07PSC05Change of details for E & B Holdings Limited as a person with significant control on 2017-08-02
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2016-11-21
2016-12-21TM02Termination of appointment of Broughton Secretaries Limited on 2016-11-21
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 7 Welbeck Street London W1G 9YE England
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEARSLEY PIGOT / 26/10/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 26/10/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA ODEDRA / 26/10/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN LARMAN / 26/10/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GEORGE / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICK DI CICCO / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL AISTON / 26/10/2016
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SUTTON on 2016-10-26
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEARSLEY PIGOT / 11/10/2016
2016-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 11/10/2016
2016-10-05AP01DIRECTOR APPOINTED MR DAVID KEARSLEY PIGOT
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 14/09/2016
2016-10-03AP01DIRECTOR APPOINTED MR JONATHAN SUTTON
2016-10-03AP03SECRETARY APPOINTED MR JONATHAN SUTTON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICK DI CICCO / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA ODEDRA / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN LARMAN / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GEORGE / 28/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL AISTON / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL AISTON / 14/09/2016
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1676975
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX
2016-05-23AP01DIRECTOR APPOINTED MR DOMENICK DI CICCO
2016-05-20AP01DIRECTOR APPOINTED MRS MEERA ODEDRA
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCNEILAGE
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1676975
2015-08-27AR0131/07/15 FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCNEILAGE
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1676975
2014-08-29AR0131/07/14 FULL LIST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF BALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOUGHNEY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0131/07/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAINE
2013-01-11MISCSECTION 519 CA 2006
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-13AUDAUDITOR'S RESIGNATION
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BES
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0131/07/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER
2011-08-23AR0131/07/11 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MR GERARD ANTHONY LOUGHNEY
2011-08-12AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOUGHNEY
2011-06-23AR0123/06/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-13AR0109/07/10 FULL LIST
2010-06-15AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL WARDLAW CLARK
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY ROBERTS / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL RAINE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCNEILAGE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCNEILAGE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY LOUGHNEY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN LARMAN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JENNER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HENDERSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL AISTON / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GEORGE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DOBSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF BALL / 14/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aDIRECTOR APPOINTED MR PHILIPPE BES
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR JAN CHRISTIANSEN
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED DAVID NEIL AISTON
2009-01-15288aDIRECTOR APPOINTED MARK ANTHONY DOBSON
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03RES13APPROVE EXECUTION 19/06/2008
2008-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-28363sRETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to SEDGWICK INTERNATIONAL UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEDGWICK INTERNATIONAL UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH LAW SECOND LIEN DEBENTURE 2012-12-27 Outstanding BANK OF AMERICA N.A.
AN ENGLISH LAW FIRST LIEN DEBENTURE 2012-12-24 Outstanding BANK OF AMERICA N.A.
DEBENTURE 2010-07-20 Satisfied BANK OF AMERICA N.A. AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2008-06-20 Satisfied ING CAPITAL LLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEDGWICK INTERNATIONAL UK

Intangible Assets
Patents
We have not found any records of SEDGWICK INTERNATIONAL UK registering or being granted any patents
Domain Names

SEDGWICK INTERNATIONAL UK owns 3 domain names.

cl-claims.co.uk   cunninghamlindsey.co.uk   nationnet.co.uk  

Trademarks

Trademark applications by SEDGWICK INTERNATIONAL UK

SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark ORIEL ™ (UK00003072339) through the UKIPO on the 2014-09-12
Trademark classes: Business project management services for construction projects; Commercial or industrial management assistance; Commercial intermediation services; Negotiation and conclusion of commercial transactions for building and/or repair contractors; Procurement services for others [purchasing goods and services for other businesses]; Management of building and/or repair contractors network; Business intermediary and advisory services in the field of selling products and rendering services; Intermediary for the purpose of introducing building and/or repair contractors to insurers and policyholders for the purpose of carrying out insurance related repairs. Repair costs evaluation [financial appraisal] for the coverage of an insurance policy; Claims management for the coverage of an insurance policy; Provision of insurance services to insurance companies. Building construction supervision; Construction; Construction information; Construction consultation; Property construction, repair and renovation; Property damage repairs; General building contractor service.
SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark Image for mark UK00003072340 ORIEL ™ (UK00003072340) through the UKIPO on the 2014-09-12
Trademark classes: Business project management services for construction projects; Commercial or industrial management assistance; Commercial intermediation services; Negotiation and conclusion of commercial transactions for building and/or repair contractors; Procurement services for others [purchasing goods and services for other businesses]; Management of building and/or repair contractors network; Business intermediary and advisory services in the field of selling products and rendering services; Intermediary for the purpose of introducing building and/or repair contractors to insurers and policyholders for the purpose of carrying out insurance related repairs. Repair costs evaluation [financial appraisal] for the coverage of an insurance policy; Claims management for the coverage of an insurance policy; Provision of insurance services to insurance companies. Building construction supervision; Construction; Construction information; Construction consultation; Property construction, repair and renovation; Property damage repairs; General building contractor service.
SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark Image for mark UK00003072342 ™ (UK00003072342) through the UKIPO on the 2014-09-12
Trademark classes: Business project management services for construction projects; Commercial or industrial management assistance; Commercial intermediation services; Negotiation and conclusion of commercial transactions for building and/or repair contractors; Procurement services for others [purchasing goods and services for other businesses]; Management of building and/or repair contractors network; Business intermediary and advisory services in the field of selling products and rendering services; Intermediary for the purpose of introducing building and/or repair contractors to insurers and policyholders for the purpose of carrying out insurance related repairs. Repair costs evaluation [financial appraisal] for the coverage of an insurance policy; Claims management for the coverage of an insurance policy; Provision of insurance services to insurance companies. Building construction supervision; Construction; Construction information; Construction consultation; Property construction, repair and renovation; Property damage repairs; General building contractor service.
SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark Profecta ™ (UK00003089505) through the UKIPO on the 2015-01-15
Trademark classes: Management assistance for insurance companies; Negotiation and conclusion of commercial transactions for the coverage of an insurance policy; Business intermediary and advisory services in the field of insurance. Insurance claims handling; Insurance claims administration; Assessing and processing insurance claims; Insurance claims adjustment; Insurance information; Insurance services; Claims management for the coverage of an insurance policy; Provision of insurance services to insurance companies; Third party administration of insurance claims for insurance companies; Insurance consulting and financial information for risk management; Financial appraisals in connection with specific events and particular circumstances for determining policy coverage and the loss amount on insurance claims; Administration of insurance claims adjustment; Insurance claims assessment, processingand settlement; Advisory services relating to insurance claims; Estimates for insurance purposes; Appraisals for insurance purposes; Loss adjusting services in the field of insurance; Investigation services related to insurance claims; Administrative appraisals relating to damage assessments for the coverage of an insurance policy. Legal services relating to insurance claims and claims management for insurance companies; Legal support services; Legal advice; Legal consultancy services; Legal research services; Alternative dispute resolution services [legal services]; Legal document preparation services; Legal services relating to business; Information services relating to legal matters; Legal services provided in relation to lawsuits; Arranging for the provision of legal services; Information, advisory and consultancy services relating to legal matters; Legal services relating to claims management for insurance companies, insurance brokers and industrial enterprises; Providing information relating to legal affairs; Providing legal advice on insurance company procedures to victims; Drafting of expert reports in the legal field; Conflict management, arbitration and mediation.
SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark EFI Global ™ (UK00003095078) through the UKIPO on the 2015-02-19
Trademark classes: Scale model construction services, namely, construction of accurate dimension scale models to the order and specifications of others of machines, geographic locations, environments and events for use in connection with the rendering of analysis, testing and consulting services; creating models to the order and specifications of others, namely, creating models of machines, geographic locations, environments and events for use in connection with the rendering of analysis, testing and consulting services. Laboratory and technical analysis and consulting services in the fields of fire debris analysis, arson analysis, failure analysis, analytical chemistry, metallurgical analysis and evaluation, field chemistry, gas chromatography and mass spectroscopy, explosive residue analysis, thermogravimetric analysis; analysis of fuels oils, propane, odorant and flammable and combustible materials; environmental analysis, analysis of soils and water samples for various characteristics, content and contaminants; air quality testing, analysis and consulting services; testing for and analysis of microbiological materials, moulds, carbon dioxide, formaldehyde, temperature, humidity carbon monoxide, radon gas, particulates and volatile organic compounds' testing, analysis and consulting services for industrial and commercial facilities, ventilation systems, pollution sources, facility use and distribution of occupants; materials analysis, testing and consulting services; analysis, testing and consulting services in the fields of mechanical testing, non-destructive testing, macroscopic examination, microscopic examination, and chemical analysis; analysis, testing and consulting services for optics, surface flammability of materials, skid and slip testing, soil sampling and testing, ultrasonic testing, hydrostatic testing, mechanical testing, material fabrication, and pneumatic testing; materials engineering services and consulting, namely, failure analysis services and consulting; engineering research and testing services; environmental services, namely, analysis, testing and consulting services in the fields of chemistry,environmental science, pollutants and ground water contamination; testing, analysis and evaluation of the environmental services of others for the purpose of ensuring regulatory and standards compliance; conducting asbestos and lead-based paint surveys; wetland delineation and assessment; environmental site assessment services and consulting; residential, commercial and industrial property condition inspections, evaluations and assessments; automotive, rail, shipping and heavy equipment condition inspections, evaluations and assessments; machinery and plant condition inspections, evaluations and assessments; bio-mechanical consulting and analysis services; consulting services in the fields of forensic science, namely, forensic analysis services; animation and special-effects design for others, namely, creating animations and simulations of machines, geographic locations, environments and events for use in connection with the rendering of analysis, testing and consulting services. Legal research services, and expert witness services in legal matters in the fields of fire debris analysis, arson analysis, failure analysis, analytical chemistry, metallurgical analysis, field chemistry, gas chromatography, mass spectroscopy, explosive residue analysis, thermogravimetric analysis, fuels analysis, water analysis, air analysis, microbiological materials analysis, mechanical testing, non-destructive testing, macroscopic examination, microscopic examination, chemical analysis, optics, surface flammability of materials, skid and slip testing, soil sampling and testing, ultrasonic testing, hydrostatic testing, material fabrication, pneumatic testing, environmental science, pollutants and ground water contamination; reviewing standards and practices to assure compliance with federal, state, local and individually established laws, regulations and procedures all in the fields of environmental impact and compliance, zoning, building and construction codes, safety and fire codes and health codes; compliance consulting and evaluation services; environmental management consulting and certification services, namely, consulting on the proper and necessary steps to comply with and to certify compliance with environmental regulations, codes, laws and procedures.
SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark InTrust "Powered by Cunningham Lindsey" ™ (UK00003097961) through the UKIPO on the 2015-03-06
Trademark class: Analysis of the structural behaviour of buildings; Forensic advice relating to damage assessment; Preparation of technical studies and reports; Provision of technical consultancy to the insurance sector; Services for assessing the damages of losses covered by insurance policies.
SEDGWICK INTERNATIONAL UK is the Original Applicant for the trademark SERGON ™ (UK00003102923) through the UKIPO on the 2015-04-08
Trademark classes: Consultancy and advisory services in relation to insurance risk; insurance risk assessment and management; information, advisory and consultancy services in relation to the aforementioned services. Building and construction services; construction management and supervision; building and constructioninfrastructure risk assessments; building and construction project strategies and procedures; building consultancy; preparation of reports on building, construction and repair; information, advisory and consultancy services in relation to the aforementioned services. Inspection of buildings; building and building risk surveys; buildinginspection and reporting services for insurance companies.
Income
Government Income

Government spend with SEDGWICK INTERNATIONAL UK

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11 GBP £880 Miscellaneous expenses
Gloucestershire County Council 2016-10 GBP £720
Kent County Council 2016-8 GBP £500 Property Claims
Gloucestershire County Council 2016-6 GBP £1,137
Somerset County Council 2016-6 GBP £900 Miscellaneous Expenses
Kent County Council 2016-6 GBP £890
Kent County Council 2016-4 GBP £3,606 Property Claims
Kent County Council 2016-3 GBP £395 Property Claims
Gosport Borough Council 2016-3 GBP £0 REPAIRS AND MAINT OF BUILDINGS
Portsmouth City Council 2016-1 GBP £596 Services
Kent County Council 2016-1 GBP £395 Property Claims
Kent County Council 2015-12 GBP £1,137 Property Claims
Gloucestershire County Council 2015-11 GBP £945
Somerset County Council 2015-11 GBP £5,392 Miscellaneous Expenses
Kent County Council 2015-10 GBP £1,192 Property Claims
Somerset County Council 2015-10 GBP £500 Miscellaneous Expenses
Portsmouth City Council 2015-9 GBP £596 Services
Gosport Borough Council 2015-9 GBP £1,815 SERVICES
Kent County Council 2015-9 GBP £2,196
Gloucestershire County Council 2015-9 GBP £1,430
Salford City Council 2015-8 GBP £1,038
Kent County Council 2015-8 GBP £596 Property Claims
Somerset County Council 2015-7 GBP £1,700 Miscellaneous Expenses
Kent County Council 2015-7 GBP £4,578 Property Claims
Kent County Council 2015-6 GBP £1,614 Property Claims
Kent County Council 2015-5 GBP £500 Property Claims
Salford City Council 2015-5 GBP £500
Somerset County Council 2015-5 GBP £800 Miscellaneous Expenses
Kent County Council 2015-4 GBP £6,114 Property Claims
Kent County Council 2015-3 GBP £1,340 Property Claims
London Borough of Hounslow 2015-2 GBP £1,137 MISCELLANEOUS EXPENSES
Salford City Council 2015-2 GBP £800
Kent County Council 2015-2 GBP £590 Property Claims
Warrington Borough Council 2015-2 GBP £1,366 Insurance Claims
Northumberland County Council 2015-1 GBP £700 Insurance Claim Payments
London Borough of Hounslow 2015-1 GBP £1,137 MISCELLANEOUS EXPENSES
Gloucestershire County Council 2015-1 GBP £1,260
Somerset County Council 2015-1 GBP £800 Miscellaneous Expenses
Portsmouth City Council 2015-1 GBP £596 Miscellaneous expenses
Kent County Council 2015-1 GBP £2,252 Property Claims
London Borough of Harrow 2014-12 GBP £600 Other Professional Fees
Kent County Council 2014-12 GBP £317 Property Claims
City of York Council 2014-12 GBP £596 Customer & Business Support
Somerset County Council 2014-12 GBP £500 Miscellaneous Expenses
Birmingham City Council 2014-11 GBP £1,321
Kent County Council 2014-11 GBP £590 Property Claims
Northumberland County Council 2014-11 GBP £400 Insurance Claim Payments
Trafford Council 2014-11 GBP £0 OTHER MISC EXPENSES
Somerset County Council 2014-11 GBP £1,848 Miscellaneous Expenses
Gosport Borough Council 2014-10 GBP £0 REPAIRS AND MAINT OF BUILDINGS
Gloucestershire County Council 2014-10 GBP £720
Northumberland County Council 2014-10 GBP £1,639 Insurance Claim Payments
Kent County Council 2014-10 GBP £1,345 Property Claims
Birmingham City Council 2014-9 GBP £6,302
Portsmouth City Council 2014-9 GBP £894 Services
Sandwell Metroplitan Borough Council 2014-9 GBP £11,952
Norfolk County Council 2014-9 GBP £760
Bracknell Forest Council 2014-9 GBP £1,400 Claims Paid
Kent County Council 2014-9 GBP £2,821 Property Claims
Birmingham City Council 2014-8 GBP £6,724
London Borough of Hounslow 2014-8 GBP £4,207 MISCELLANEOUS EXPENSES
Somerset County Council 2014-8 GBP £2,201 Miscellaneous Expenses
Kent County Council 2014-8 GBP £2,790 Property Claims
London Borough of Harrow 2014-7 GBP £2,996 Other Professional Fees
Portsmouth City Council 2014-7 GBP £1,137 Services
London Borough of Hounslow 2014-7 GBP £596 MISCELLANEOUS EXPENSES
Kent County Council 2014-7 GBP £298 Property Claims
Somerset County Council 2014-7 GBP £2,080 Miscellaneous Expenses
Dudley Borough Council 2014-6 GBP £2,800
London Borough of Harrow 2014-6 GBP £621 Other Professional Fees
Kent County Council 2014-6 GBP £255 Property Claims
Portsmouth City Council 2014-5 GBP £596 Miscellaneous expenses
Sandwell Metroplitan Borough Council 2014-5 GBP £3,000
Birmingham City Council 2014-5 GBP £17,346
Somerset County Council 2014-4 GBP £1,400 Miscellaneous Expenses
North Yorkshire Council 2014-4 GBP £28,237 Public Liability Insurance
Babergh District Council 2014-4 GBP £3,790 Misc Premises Costs
Kent County Council 2014-4 GBP £1,585 Property Claims
Norfolk County Council 2014-3 GBP £720
Wolverhampton City Council 2014-3 GBP £2,400
Kent County Council 2014-3 GBP £2,706 Property Claims
Hounslow Council 2014-3 GBP £3,212
Harrow Council 2014-3 GBP £9,717
Wolverhampton City Council 2014-2 GBP £123
Kent County Council 2014-2 GBP £445 Property Claims
Somerset County Council 2014-2 GBP £800 Miscellaneous Expenses
Portsmouth City Council 2014-2 GBP £1,137 Services
Wolverhampton City Council 2014-1 GBP £444
Kent County Council 2014-1 GBP £745 Property Claims
Sandwell Metroplitan Borough Council 2014-1 GBP £2,250
North Yorkshire Council 2014-1 GBP £28,237 Public Liability Insurance
Somerset County Council 2014-1 GBP £3,300 Miscellaneous Expenses
Gloucestershire County Council 2013-12 GBP £596
Kent County Council 2013-12 GBP £991 Property Claims
Birmingham City Council 2013-11 GBP £5,741
Hounslow Council 2013-11 GBP £750
Somerset County Council 2013-11 GBP £1,400 Miscellaneous Expenses
North Yorkshire Council 2013-11 GBP £100,083 Other Expenses-General
Dudley Borough Council 2013-11 GBP £650
South Gloucestershire Council 2013-11 GBP £2,117 Payment of Excesses from Central Prov
Wolverhampton City Council 2013-11 GBP £500
Kent County Council 2013-11 GBP £895 Property Claims
Wolverhampton City Council 2013-10 GBP £800
Kent County Council 2013-10 GBP £596 Property Claims
Somerset County Council 2013-10 GBP £1,300 Miscellaneous Expenses
Birmingham City Council 2013-10 GBP £596
Redditch Borough Council 2013-9 GBP £679
Birmingham City Council 2013-9 GBP £1,399
Portsmouth City Council 2013-9 GBP £4,275 Miscellaneous expenses
Wolverhampton City Council 2013-9 GBP £1,000
Norfolk County Council 2013-9 GBP £4,216
Trafford Council 2013-9 GBP £500
Sandwell Metroplitan Borough Council 2013-8 GBP £596
Portsmouth City Council 2013-8 GBP £785 Services
Birmingham City Council 2013-8 GBP £1,768
Oxfordshire County Council 2013-8 GBP £866
Hounslow Council 2013-8 GBP £1,096
Norfolk County Council 2013-8 GBP £748
Broxtowe Borough Council 2013-8 GBP £0
Norfolk County Council 2013-7 GBP £442
Wolverhampton City Council 2013-7 GBP £5,400
Kent County Council 2013-7 GBP £840 Property Claims
Somerset County Council 2013-7 GBP £1,400 Miscellaneous Expenses
Portsmouth City Council 2013-6 GBP £596 Services
Sandwell Metroplitan Borough Council 2013-6 GBP £3,025
Somerset County Council 2013-6 GBP £1,000 Miscellaneous Expenses
Dudley Borough Council 2013-6 GBP £1,300
Kent County Council 2013-6 GBP £3,329 Property Claims
Wolverhampton City Council 2013-6 GBP £400
Dudley Borough Council 2013-5 GBP £2,250
Somerset County Council 2013-5 GBP £4,700 Miscellaneous Expenses
Kent County Council 2013-5 GBP £894 Property Claims
Wolverhampton City Council 2013-4 GBP £350
Salford City Council 2013-4 GBP £800 Premises Insurance
Hounslow Council 2013-4 GBP £1,146
Dudley Borough Council 2013-4 GBP £3,800
Hounslow Council 2013-3 GBP £4,011
Kent County Council 2013-3 GBP £317 Property Claims
Norfolk County Council 2013-3 GBP £2,363
Portsmouth City Council 2013-3 GBP £596 Services
Oxfordshire County Council 2013-3 GBP £1,960
Kent County Council 2013-2 GBP £3,312 Property Claims
London Borough of Lambeth 2013-2 GBP £757 INSURANCE FUND PROVISION - GF
Hounslow Council 2013-2 GBP £800
Broxtowe Borough Council 2013-2 GBP £0
Sandwell Metroplitan Borough Council 2013-1 GBP £1,364
Oxfordshire County Council 2013-1 GBP £758
Wolverhampton City Council 2013-1 GBP £580
Gloucestershire County Council 2013-1 GBP £1,137
Kent County Council 2013-1 GBP £774 Property Claims
Portsmouth City Council 2013-1 GBP £596 Services
Cambridge City Council 2012-12 GBP £933
Oxfordshire County Council 2012-12 GBP £2,233 Motor Insurance Fund Rev AC
Kent County Council 2012-12 GBP £1,931 Property Claims
London Borough of Lambeth 2012-12 GBP £80,000 INSURANCE FUND PROVISION - GF
Hounslow Council 2012-12 GBP £7,896
Gloucestershire County Council 2012-11 GBP £596
London Borough of Lambeth 2012-11 GBP £21,727 INSURANCE FUND PROVISION - GF
Salford City Council 2012-11 GBP £800 Premises Insurance
Kent County Council 2012-11 GBP £4,899 Property Claims
London Borough of Lambeth 2012-10 GBP £40,000 INSURANCE FUND PROVISION - GF
Norfolk County Council 2012-10 GBP £2,312
Broxtowe Borough Council 2012-9 GBP £0
Sandwell Metroplitan Borough Council 2012-9 GBP £875
Oxfordshire County Council 2012-9 GBP £1,330 Property Insurance Fund Rev AC
Norfolk County Council 2012-9 GBP £1,726
City of York Council 2012-8 GBP £450
Norfolk County Council 2012-8 GBP £1,369
Salford City Council 2012-8 GBP £2,200 Fire Insurance
Somerset County Council 2012-8 GBP £1,400 Miscellaneous Expenses
Kent County Council 2012-8 GBP £2,855 Property Claims
Sandwell Metroplitan Borough Council 2012-7 GBP £1,310
Kent County Council 2012-7 GBP £1,724 Property Claims
Kent County Council 2012-6 GBP £1,500 Property Claims
Norfolk County Council 2012-6 GBP £680
Oxfordshire County Council 2012-5 GBP £1,055 Property Insurance Fund Rev AC
Somerset County Council 2012-4 GBP £800 Miscellaneous Expenses
Salford City Council 2012-4 GBP £1,900 Fire Insurance
Hounslow Council 2012-4 GBP £1,137
Cambridge City Council 2012-4 GBP £933
Kent County Council 2012-4 GBP £637 Property Claims
Sandwell Metroplitan Borough Council 2012-4 GBP £1,364
Norfolk County Council 2012-4 GBP £850
Gloucestershire County Council 2012-3 GBP £596
Kent County Council 2012-3 GBP £2,462 Property Claims
Salford City Council 2012-3 GBP £3,300 Fire Insurance
Sandwell Metroplitan Borough Council 2012-3 GBP £3,144
Bracknell Forest Council 2012-2 GBP £0 Other Expenses
Salford City Council 2012-2 GBP £2,400 Premises Insurance
Kent County Council 2012-2 GBP £1,596 Property Claims
Gloucestershire County Council 2012-2 GBP £1,866
Salford City Council 2012-1 GBP £1,400 Fire Insurance
Kent County Council 2012-1 GBP £1,137 Property Claims
Kent County Council 2011-12 GBP £1,866 Property Claims
Somerset County Council 2011-12 GBP £3,200 Miscellaneous Expenses
Dudley Borough Council 2011-11 GBP £900
Bracknell Forest Council 2011-11 GBP £0 Other Expenses
Adur Worthing Council 2011-11 GBP £4,800 Financial Services - Insurance
Kent County Council 2011-11 GBP £1,446 Property Claims
Warrington Borough Council 2011-11 GBP £839
Bracknell Forest Council 2011-10 GBP £0 Other Expenses
Kent County Council 2011-10 GBP £1,192 Property Claims
Kent County Council 2011-9 GBP £596 Property Claims
Somerset County Council 2011-9 GBP £2,179 Insurance
Dudley Borough Council 2011-8 GBP £2,400
Somerset County Council 2011-8 GBP £2,800 Miscellaneous Expenses
Coventry City Council 2011-7 GBP £1,400 VAT Recovery (Insurance Related)
Salford City Council 2011-6 GBP £5,500 Premises Insurance
Somerset County Council 2011-6 GBP £2,400 Miscellaneous Expenses
Dudley Borough Council 2011-5 GBP £968
Salford City Council 2011-5 GBP £1,678 Premises Insurance
Kent County Council 2011-4 GBP £1,186 Property Claims
Cambridge City Council 2011-3 GBP £5,240
Somerset County Council 2011-3 GBP £800 Miscellaneous Expenses
Salford City Council 2011-3 GBP £3,936 VAT Adjustment
Salford City Council 2011-1 GBP £6,200 Premises Insurance
Salford City Council 2010-12 GBP £2,000 Premises Insurance
Bracknell Forest Council 2010-11 GBP £7,170 R&M - Reactive
Bracknell Forest Council 2010-9 GBP £0 Other Expenses
Bracknell Forest Council 2010-7 GBP £561 Other Expenses
Norwich City Council 2010-7 GBP £9,360 Professional Advice / Fees 4103
Bracknell Forest Council 2010-5 GBP £-1,440 Other Expenses
Dudley Metropolitan Council 2010-5 GBP £800
Dudley Metropolitan Council 0-0 GBP £18,179

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEDGWICK INTERNATIONAL UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEDGWICK INTERNATIONAL UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEDGWICK INTERNATIONAL UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.