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

SEDGWICK UK REGULATED ACTIVITIES LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
03568824
Private Limited Company
Active

Company Overview

About Sedgwick Uk Regulated Activities Ltd
SEDGWICK UK REGULATED ACTIVITIES LIMITED was founded on 1998-05-21 and has its registered office in London. The organisation's status is listed as "Active". Sedgwick Uk Regulated Activities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEDGWICK UK REGULATED ACTIVITIES LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in RG1
 
Previous Names
CL (UK) REGULATED ACTIVITIES LIMITED23/11/2018
ELLIS & BUCKLE SOLUTIONS 2000 LIMITED16/07/2004
Filing Information
Company Number 03568824
Company ID Number 03568824
Date formed 1998-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 16:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEDGWICK UK REGULATED ACTIVITIES LIMITED
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.

Company Officers of SEDGWICK UK REGULATED ACTIVITIES LIMITED

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2017-06-07
JONATHAN SUTTON
Company Secretary 2016-09-14
DAVID KEARSLEY PIGOT
Director 2017-07-29
JONATHAN SUTTON
Director 2017-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANET MARY TUBB
Director 2011-08-11 2017-09-13
PHILIP MCNEILAGE
Director 2012-04-04 2017-07-29
BROUGHTON SECRETARIES LIMITED
Company Secretary 2016-06-28 2017-06-07
DAVID JULIAN BRUCE
Company Secretary 2006-05-22 2016-09-14
JONATHAN MICHAEL WARDLAW CLARK
Director 2012-04-04 2012-11-13
DAVID JULIAN BRUCE
Director 2011-08-11 2012-04-04
PETER ASHLEY ROBERTS
Director 2004-07-01 2012-02-01
JOHN EDWARD JENNER
Director 2004-07-01 2011-12-31
PHILIP MCNEILAGE
Director 2004-07-01 2011-08-11
JOHN EDWARD JENNER
Company Secretary 1998-10-31 2006-05-22
GARY STERLING CHAMBERS
Director 1998-05-21 2004-07-01
GERARD ANTHONY LOUGHNEY
Director 1998-05-21 2004-07-01
SIMON JAMES JACKSON
Company Secretary 1998-05-21 1998-10-30
EDEN SECRETARIES LIMITED
Nominated Secretary 1998-05-21 1998-05-21
GLASSMILL LIMITED
Nominated Director 1998-05-21 1998-05-21

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 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 SEDGWICK INTERNATIONAL UK Company Secretary 2016-11-21 CURRENT 1919-09-23 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
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 SEDGWICK INTERNATIONAL UK Director 2016-09-14 CURRENT 1919-09-23 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
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Change of details for Sedgwick International Uk as a person with significant control on 2023-05-16
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 60 Fenchurch Street London EC3M 4AD England
2023-02-20DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2023-02-20DIRECTOR APPOINTED MR NEIL GIBSON
2023-02-20APPOINTMENT TERMINATED, DIRECTOR SAHIL NATH RISHI
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Mr Sahil Nath Rishi on 2021-01-22
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPER
2021-01-14AP01DIRECTOR APPOINTED MR PAUL WHITE
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MR SAHIL NATH RISHI
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR STEPHEN RAPER
2019-07-09TM02Termination of appointment of Jonathan Sutton on 2019-07-08
2019-05-31TM02Termination of appointment of Corporation Service Company (Uk) Limited on 2019-05-31
2018-11-23RES15CHANGE OF COMPANY NAME 23/11/18
2018-10-19PSC05Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2018-09-27
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AP01DIRECTOR APPOINTED MR STEWART CRAIG STEEL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEARSLEY PIGOT
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCNEILAGE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-07PSC05Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2017-08-02
2017-08-04AP01DIRECTOR APPOINTED MR DAVID KEARSLEY PIGOT
2017-08-04AP01DIRECTOR APPOINTED MR JONATHAN SUTTON
2017-06-19AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-06-07
2017-06-19TM02Termination of appointment of Broughton Secretaries Limited on 2017-06-07
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 7 Welbeck Street London W1G 9YE England
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SUTTON on 2016-10-26
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANET MARY TUBB / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCNEILAGE / 26/10/2016
2016-10-14AP03SECRETARY APPOINTED MR JONATHAN SUTTON
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANET MARY TUBB / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCNEILAGE / 14/09/2016
2016-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 108500
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O CUNNINGHAM LINDSEY APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 108500
2015-08-27AR0131/07/15 FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 108500
2014-08-28AR0131/07/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0131/07/13 FULL LIST
2013-01-11MISCSECTION 519 CA 2006
2012-12-13AUDAUDITOR'S RESIGNATION
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0131/07/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2012-04-18AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL WARDLAW CLARK
2012-04-18AP01DIRECTOR APPOINTED MR PHILIP MCNEILAGE
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER
2011-10-11SH0106/10/11 STATEMENT OF CAPITAL GBP 108500
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0131/07/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-08-11AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCNEILAGE
2011-06-23AR0123/06/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06SH0106/08/10 STATEMENT OF CAPITAL GBP 65000
2010-07-13AR0109/07/10 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASHLEY ROBERTS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCNEILAGE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JENNER / 15/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-27RES01ALTER ARTICLES 19/06/2008
2008-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-04363sRETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-16363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-03-1588(2)RAD 13/01/05--------- £ SI 5000@1=5000 £ IC 60000/65000
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-30RES04£ NC 1000/1000000 01/0
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30123NC INC ALREADY ADJUSTED 01/07/04
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-3088(2)RAD 01/07/04--------- £ SI 59999@1=59999 £ IC 1/60000
2004-07-16CERTNMCOMPANY NAME CHANGED ELLIS & BUCKLE SOLUTIONS 2000 LI MITED CERTIFICATE ISSUED ON 16/07/04
2004-05-26363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-08-27RES13ACCOUNTS BE APPROVED 18/08/03
2003-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-11-23288cSECRETARY'S PARTICULARS CHANGED
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-15363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SEDGWICK UK REGULATED ACTIVITIES LIMITED 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 UK REGULATED ACTIVITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEDGWICK UK REGULATED ACTIVITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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
Annual Accounts
2009-12-31

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 UK REGULATED ACTIVITIES LIMITED

Intangible Assets
Patents
We have not found any records of SEDGWICK UK REGULATED ACTIVITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEDGWICK UK REGULATED ACTIVITIES LIMITED
Trademarks
We have not found any records of SEDGWICK UK REGULATED ACTIVITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEDGWICK UK REGULATED ACTIVITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SEDGWICK UK REGULATED ACTIVITIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SEDGWICK UK REGULATED ACTIVITIES LIMITED 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 UK REGULATED ACTIVITIES LIMITED 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 UK REGULATED ACTIVITIES LIMITED 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.