Company Information for SEDGWICK UK COMPLETION SERVICES LIMITED
30 FENCHURCH STREET, LONDON, EC3M 3BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SEDGWICK UK COMPLETION SERVICES LIMITED | ||
Legal Registered Office | ||
30 FENCHURCH STREET LONDON EC3M 3BD Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 03354474 | |
---|---|---|
Company ID Number | 03354474 | |
Date formed | 1997-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 09:27:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED |
||
JONATHAN SUTTON |
||
DOMENICK C. DI CICCO |
||
MEERA ODEDRA |
||
JONATHAN SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROUGHTON SECRETARIES LIMITED |
Company Secretary | ||
DAVID JULIAN BRUCE |
Company Secretary | ||
DAVID JULIAN BRUCE |
Director | ||
ELIZABETH JANET MARY TUBB |
Director | ||
JOHN EDWARD JENNER |
Director | ||
GEOFF BALL |
Director | ||
CLAUDIA FLORENTINA LAMBERT |
Company Secretary | ||
NIGEL ERNEST JOHN SPRING-BENYON |
Director | ||
ALAN JAMES WILSON SOUTAR |
Director | ||
ADAM CHARLES CLUTTERBUCK |
Director | ||
CAMERON MARK DAVIDSON |
Company Secretary | ||
ANDREW DONALD KENNETH JOHN THOMSON |
Company Secretary | ||
PHILIP NASH |
Company Secretary | ||
PAUL WOODALL DAVIS |
Director | ||
JANICE ASSIRATI |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILTON GRAND VACATIONS UK HOLDING LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2017-10-31 | Active | |
CARESTREAM DENTAL LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2000-03-17 | Active | |
TBI OUTSOURCING UK LTD | Company Secretary | 2018-05-01 | CURRENT | 2010-07-06 | Active | |
LUTRON EA LIMITED. | Company Secretary | 2018-04-27 | CURRENT | 1985-06-24 | Active | |
CLICKSOFTWARE EUROPE LIMITED | Company Secretary | 2018-04-20 | CURRENT | 1995-03-15 | Active - Proposal to Strike off | |
OCTRIC SEMICONDUCTORS LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2016-12-01 | Active | |
VITALSMARTS (UK) LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
BURNS & MCDONNELL ENTERPRISES LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-10 | Active | |
BURNS & MCDONNELL EUROPE (UK) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-11 | Active | |
ONEWORLD INSTECH LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
KENDRA SCOTT UK LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-10-16 | Active | |
MEDICI GLOBAL LTD. | Company Secretary | 2017-11-22 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
SYNARC LTD. | Company Secretary | 2017-11-15 | CURRENT | 2011-10-03 | Active | |
FENIX GLOBAL TECHNOLOGIES, LTD | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
FENIX SOLID ENERGY REFINING, LTD | Company Secretary | 2017-11-03 | CURRENT | 2017-11-03 | Active - Proposal to Strike off | |
COPYRIGHT CLEARANCE CENTER LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2001-11-07 | Active | |
STEPHEN GOULD OF U.K., LTD. | Company Secretary | 2017-10-25 | CURRENT | 1999-08-26 | Active | |
ALIGHT SOLUTIONS EUROPE LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2017-02-10 | Active | |
TEMPO UK HOLDCO LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-03-28 | Active | |
ALIGHT SOLUTIONS EUROPE ESC LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
JAMES MINTZ GROUP UK LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2011-06-23 | Active | |
HC-ONE PROPERTIES 4 LIMITED | Company Secretary | 2017-08-23 | CURRENT | 2015-09-03 | Active | |
NORDSON LONDON LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2010-12-14 | Active | |
FC CHARM NEWCO 2 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
FC CHARM NEWCO 1 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
SEDGWICK UK REGULATED ACTIVITIES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-05-21 | Active | |
HC-ONE UPPER MIDCO LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
FC SKYFALL LOWER MIDCO LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
HC-ONE INTERMEDIATE HOLDCO 1 LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
MAJORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MINORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MANAGEMENT DIAGNOSTICS LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1999-02-16 | Active | |
MDL ESOP LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1997-02-14 | Active - Proposal to Strike off | |
RISK IDS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS UK LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2005-03-04 | Active | |
CALIX NETWORKS UK LTD | Company Secretary | 2017-02-22 | CURRENT | 2011-02-10 | Active | |
JET-LUBE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
WHITMORE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2012-04-19 | Active | |
JET-LUBE (UK) LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1962-10-31 | Active - Proposal to Strike off | |
BOLLÉ BRANDS (UK) LIMITED | Company Secretary | 2017-01-31 | CURRENT | 1991-02-25 | Active | |
TAVISTER LIMITED | Company Secretary | 2017-01-24 | CURRENT | 1997-06-05 | Active | |
101DOMAIN LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2009-09-14 | Active | |
MAJOR LEAGUE BASEBALL EUROPE LTD | Company Secretary | 2017-01-11 | CURRENT | 2008-10-30 | Active | |
PURE TECHNOLOGIES UK LTD | Company Secretary | 2017-01-11 | CURRENT | 1982-06-10 | Active - Proposal to Strike off | |
DEKODE LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2006-11-13 | Dissolved 2017-09-19 | |
EPAM SYSTEMS LTD | Company Secretary | 2016-12-13 | CURRENT | 2003-07-14 | Active | |
DESIGN ADVOCATES LTD | Company Secretary | 2016-12-13 | CURRENT | 2014-05-23 | Dissolved 2018-05-15 | |
GREAT FRIDAYS LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2008-08-14 | Active | |
OMEGA PERFORMANCE (UK) LIMITED | Company Secretary | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
AMELIA (IPSOFT UK) LIMITED | Company Secretary | 2016-12-05 | CURRENT | 2004-11-16 | Liquidation | |
MICROSTRATEGY LIMITED | Company Secretary | 2016-11-29 | CURRENT | 1994-10-19 | Active | |
MASIMO EUROPE LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2004-08-23 | Active | |
XSOLLA UK LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2014-12-11 | Active | |
SEDGWICK UK IAP LIMITED | Company Secretary | 2016-11-24 | CURRENT | 1990-11-02 | Active | |
CL DORMANT 123 LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
SEDGWICK RISK SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-11-11 | Active | |
SEDGWICK OVERSEAS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-05-16 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Company Secretary | 2016-11-21 | CURRENT | 1992-07-17 | Active | |
CL INTERMEDIATE (UK) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2012-09-19 | Active | |
WEATHERNET LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1995-12-07 | Active | |
SEDGWICK MARINE LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Company Secretary | 2016-11-21 | CURRENT | 1998-05-12 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK INTERNATIONAL UK | Company Secretary | 2016-11-21 | CURRENT | 1919-09-23 | Active | |
HEARTWARE (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2010-02-19 | Active | |
SANMINA-SCI U.K. LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2002-02-08 | Active | |
CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-12-04 | Active | |
CERIDIAN HOLDINGS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
DAYFORCE EMEA LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-05-05 | Active | |
TRINSEO UK LIMITED | Company Secretary | 2016-10-16 | CURRENT | 2008-07-17 | Active | |
BOCA U.K. INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-12-19 | Active | |
TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active | |
MILLER HEIMAN GROUP (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 1966-04-27 | Active | |
ACHIEVEFORUM (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active | |
BOCA U.K. HOLDING LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-14 | Active | |
BOCA U.K. SUPER HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
BOSTON PARTNERS (UK) LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2014-06-12 | Active | |
NOVA CONSTRUCTORS LTD | Company Secretary | 2016-10-13 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MB AEROSPACE HOLDINGS LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2007-01-02 | Active | |
MB AEROSPACE HOLDINGS I LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2013-03-06 | Active | |
MB AEROSPACE NEWTON ABBOT LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2006-08-08 | Active | |
VERICLAIM UK LIMITED | Director | 2018-06-13 | CURRENT | 2009-06-23 | Active | |
CL INTERMEDIATE (UK) LIMITED | Director | 2016-06-07 | CURRENT | 2012-09-19 | Active | |
WEATHERNET LIMITED | Director | 2016-04-08 | CURRENT | 1995-12-07 | Active | |
SEDGWICK INTERNATIONAL UK | Director | 2016-04-08 | CURRENT | 1919-09-23 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Director | 2016-03-30 | CURRENT | 1992-07-17 | Active | |
CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC | Director | 2016-03-30 | CURRENT | 2015-12-23 | Active | |
SEDGWICK MARINE LIMITED | Director | 2016-03-30 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Director | 2016-03-30 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Director | 2016-03-30 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Director | 2016-03-30 | CURRENT | 1998-05-12 | Active | |
CUNNINGHAM MARINE LIMITED | Director | 2016-03-30 | CURRENT | 1999-03-17 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Director | 2016-03-30 | CURRENT | 2007-12-04 | Active | |
CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC | Director | 2016-03-30 | CURRENT | 2007-12-03 | Active | |
CUNNINGHAM LINDSEY MARINE LIMITED | Director | 2016-03-30 | CURRENT | 1998-02-26 | Active - Proposal to Strike off | |
CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC | Director | 2016-09-14 | CURRENT | 2015-12-23 | Active | |
CL INTERMEDIATE (UK) LIMITED | Director | 2016-06-07 | CURRENT | 2012-09-19 | Active | |
CUNNINGHAM LINDSEY ADAMS LIMITED | Director | 2016-04-08 | CURRENT | 1986-10-17 | Dissolved 2017-06-20 | |
CL DORMANT 123 LIMITED | Director | 2016-04-08 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
SEDGWICK RISK SERVICES LIMITED | Director | 2016-04-08 | CURRENT | 1987-11-11 | Active | |
SEDGWICK OVERSEAS LIMITED | Director | 2016-04-08 | CURRENT | 1989-05-16 | Active | |
SEDGWICK UK IAP LIMITED | Director | 2016-04-08 | CURRENT | 1990-11-02 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Director | 2016-04-08 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Director | 2016-04-08 | CURRENT | 1992-07-17 | Active | |
SEDGWICK MARINE LIMITED | Director | 2016-04-08 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Director | 2016-04-08 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Director | 2016-04-08 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Director | 2016-04-08 | CURRENT | 1998-05-12 | Active | |
CUNNINGHAM MARINE LIMITED | Director | 2016-04-08 | CURRENT | 1999-03-17 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Director | 2016-04-08 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Director | 2016-04-08 | CURRENT | 2007-12-04 | Active | |
CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC | Director | 2016-04-08 | CURRENT | 2007-12-03 | Active | |
SEDGWICK INTERNATIONAL UK | Director | 2016-04-08 | CURRENT | 1919-09-23 | Active | |
CUNNINGHAM LINDSEY MARINE LIMITED | Director | 2016-04-08 | CURRENT | 1998-02-26 | Active - Proposal to Strike off | |
SEDGWICK UK REGULATED ACTIVITIES LIMITED | Director | 2017-07-29 | CURRENT | 1998-05-21 | Active | |
WEATHERNET LIMITED | Director | 2017-01-31 | CURRENT | 1995-12-07 | Active | |
CL DORMANT 123 LIMITED | Director | 2016-09-14 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
SEDGWICK OVERSEAS LIMITED | Director | 2016-09-14 | CURRENT | 1989-05-16 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Director | 2016-09-14 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Director | 2016-09-14 | CURRENT | 1992-07-17 | Active | |
CL INTERMEDIATE (UK) LIMITED | Director | 2016-09-14 | CURRENT | 2012-09-19 | Active | |
CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC | Director | 2016-09-14 | CURRENT | 2015-12-23 | Active | |
SEDGWICK MARINE LIMITED | Director | 2016-09-14 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Director | 2016-09-14 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Director | 2016-09-14 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Director | 2016-09-14 | CURRENT | 1998-05-12 | Active | |
CUNNINGHAM MARINE LIMITED | Director | 2016-09-14 | CURRENT | 1999-03-17 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Director | 2016-09-14 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Director | 2016-09-14 | CURRENT | 2007-12-04 | Active | |
CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC | Director | 2016-09-14 | CURRENT | 2007-12-03 | Active | |
SEDGWICK INTERNATIONAL UK | Director | 2016-09-14 | CURRENT | 1919-09-23 | Active | |
CUNNINGHAM LINDSEY MARINE LIMITED | Director | 2016-09-14 | CURRENT | 1998-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
Director's details changed for Mr Paul White on 2024-08-02 | ||
Director's details changed for Mr Neil Gibson on 2024-08-01 | ||
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Change of details for Sedgwick Repair Solutions Uk Limited as a person with significant control on 2023-05-16 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/05/23 FROM 60 Fenchurch Street London EC3M 4AD England | ||
APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS | ||
DIRECTOR APPOINTED MR PAUL WHITE | ||
DIRECTOR APPOINTED MR NEIL GIBSON | ||
APPOINTMENT TERMINATED, DIRECTOR SAHIL NATH RISHI | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sahil Nath Rishi on 2021-01-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
PSC05 | Change of details for Oriel Services Limited as a person with significant control on 2020-01-28 | |
PSC05 | Change of details for Oriel Services Limited as a person with significant control on 2020-01-28 | |
AP01 | DIRECTOR APPOINTED MR SAHIL NATH RISHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON | |
TM02 | Termination of appointment of Jonathan Sutton on 2019-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Corporation Service Company (Uk) Limited on 2019-05-31 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD JENNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEERA ODEDRA | |
RES15 | CHANGE OF COMPANY NAME 22/11/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2018-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
PSC05 | Change of details for Oriel Services Limited as a person with significant control on 2017-08-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2016-11-21 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 7 WELBECK STREET LONDON W1G 9YE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 7 WELBECK STREET LONDON W1G 9YE ENGLAND | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SUTTON on 2016-10-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA ODEDRA / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICK DI CICCO / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 11/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 11/10/2016 | |
AP03 | SECRETARY APPOINTED MR JONATHAN SUTTON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA ODEDRA / 14/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICK DI CICCO / 14/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AP04 | CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O CUNNINGHAM LINDSEY APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS MEERA ODEDRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB | |
AP01 | DIRECTOR APPOINTED MR DOMENICK DI CICCO | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB | |
AP01 | DIRECTOR APPOINTED MR DAVID JULIAN BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF BALL | |
AR01 | 17/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JENNER / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF BALL / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX | |
288b | APPOINTMENT TERMINATED SECRETARY CLAUDIA LAMBERT | |
288a | SECRETARY APPOINTED DAVID JULIAN BRUCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BELLEFIELD HOUSE 104 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: C/O PORTLOCK & COMPANY AIRPORT HOUSE PURLEY WAY CROYDON SURREY CRO 0XZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation
|
|
|
|
|
|
|
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 UK COMPLETION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as SEDGWICK UK COMPLETION SERVICES LIMITED are:
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. |