SEDGWICK UK REGULATED ACTIVITIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SEDGWICK UK REGULATED ACTIVITIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SEDGWICK UK REGULATED ACTIVITIES LIMITED was incorporated 25 years ago on 21/05/1998 and has the registered number: 03568824. The accounts status is FULL and accounts are next due on 30/09/2024.
SEDGWICK UK REGULATED ACTIVITIES LIMITED was incorporated 25 years ago on 21/05/1998 and has the registered number: 03568824. The accounts status is FULL and accounts are next due on 30/09/2024.
SEDGWICK UK REGULATED ACTIVITIES LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CL (UK) REGULATED ACTIVITIES LIMITED (until 23/11/2018)
CL (UK) REGULATED ACTIVITIES LIMITED (until 23/11/2018)
ELLIS & BUCKLE SOLUTIONS 2000 LIMITED (until 16/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WHITE | Oct 1970 | British | Director | 2021-01-14 | CURRENT |
TRACEY HUDSON | Jul 1977 | British | Director | 2023-11-06 | CURRENT |
MR NEIL GIBSON | Apr 1971 | British | Director | 2023-02-20 | CURRENT |
MR JOHN EDWARD JENNER | Jun 1967 | Irish | Director | 2023-02-20 | CURRENT |
MR STEPHEN RAPER | Nov 1979 | British | Director | 2019-07-08 UNTIL 2021-01-14 | RESIGNED |
GLASSMILL LIMITED | Corporate Nominee Director | 1998-05-21 UNTIL 1998-05-21 | RESIGNED | ||
MR DAVID JULIAN BRUCE | Aug 1966 | British | Secretary | 2006-05-22 UNTIL 2016-09-14 | RESIGNED |
SIMON JAMES JACKSON | Apr 1959 | British | Secretary | 1998-05-21 UNTIL 1998-10-30 | RESIGNED |
MR JOHN EDWARD JENNER | Jun 1967 | Irish | Secretary | 1998-10-31 UNTIL 2006-05-22 | RESIGNED |
MR JONATHAN SUTTON | Secretary | 2016-09-14 UNTIL 2019-07-08 | RESIGNED | ||
MR PHILIP MCNEILAGE | Jan 1960 | British | Director | 2012-04-04 UNTIL 2017-07-29 | RESIGNED |
MR PETER ASHLEY ROBERTS | Nov 1952 | British | Director | 2004-07-01 UNTIL 2012-02-01 | RESIGNED |
MR STEWART CRAIG STEEL | Oct 1961 | British | Director | 2018-08-14 UNTIL 2021-01-14 | RESIGNED |
MR JONATHAN SUTTON | Dec 1969 | British | Director | 2017-07-29 UNTIL 2019-09-01 | RESIGNED |
MRS ELIZABETH JANET MARY TUBB | Jan 1962 | British | Director | 2011-08-11 UNTIL 2017-09-13 | RESIGNED |
SAHIL RISHI | Jan 1983 | British | Director | 2019-11-29 UNTIL 2023-02-20 | RESIGNED |
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-05-21 UNTIL 1998-05-21 | RESIGNED | ||
MR DAVID KEARSLEY PIGOT | Dec 1956 | British | Director | 2017-07-29 UNTIL 2018-07-25 | RESIGNED |
MR PHILIP MCNEILAGE | Jan 1960 | British | Director | 2004-07-01 UNTIL 2011-08-11 | RESIGNED |
GERARD ANTHONY LOUGHNEY | May 1946 | British | Director | 1998-05-21 UNTIL 2004-07-01 | RESIGNED |
MR JONATHAN MICHAEL WARDLAW CLARK | Mar 1957 | British | Director | 2012-04-04 UNTIL 2012-11-13 | RESIGNED |
MR JOHN EDWARD JENNER | Jun 1967 | Irish | Director | 2004-07-01 UNTIL 2011-12-31 | RESIGNED |
MR DAVID JULIAN BRUCE | Aug 1966 | British | Director | 2011-08-11 UNTIL 2012-04-04 | RESIGNED |
MR GARY STERLING CHAMBERS | Dec 1953 | British | Director | 1998-05-21 UNTIL 2004-07-01 | RESIGNED |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2017-06-07 UNTIL 2019-05-31 | RESIGNED | ||
BROUGHTON SECRETARIES LIMITED | Corporate Secretary | 2016-06-28 UNTIL 2017-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sedgwick International Uk | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |