SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED was incorporated 35 years ago on 31/03/1989 and has the registered number: 02367333. The accounts status is MICRO ENTITY.
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED was incorporated 35 years ago on 31/03/1989 and has the registered number: 02367333. The accounts status is MICRO ENTITY.
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED - LONDON
This company is listed in the following categories:
66210 - Risk and damage evaluation
66210 - Risk and damage evaluation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
60 FENCHURCH STREET
LONDON
EC3M 4AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED (until 23/11/2018)
INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED (until 23/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2021 | 10/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN VICTOR MURESS | Jun 1957 | British | Director | 2019-03-20 | CURRENT |
MR JOHN EDWARD JENNER | Jun 1967 | Irish | Director | 2019-03-20 | CURRENT |
MR STEPHEN RAPER | Nov 1979 | British | Director | 2019-06-07 UNTIL 2021-01-12 | RESIGNED |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2016-11-21 UNTIL 2019-05-31 | RESIGNED | ||
EDWARD COUGHLAN | May 1945 | Secretary | 1996-03-20 UNTIL 2010-12-31 | RESIGNED | |
MRS SHARRON TREDGOLD | Secretary | 2010-12-31 UNTIL 2011-09-14 | RESIGNED | ||
MR DAVID ANTHONY ONGLEY | Mar 1948 | Secretary | 1991-08-31 UNTIL 1996-03-20 | RESIGNED | |
MR DOMENICK DI CICCO | Secretary | 2016-04-08 UNTIL 2019-03-19 | RESIGNED | ||
MRS SHARRON LYNN TREDGOLD | May 1969 | British | Director | 2010-10-06 UNTIL 2011-09-14 | RESIGNED |
MRS ELIZABETH JANET MARY TUBB | Secretary | 2011-09-14 UNTIL 2016-04-08 | RESIGNED | ||
MRS MEERA ODEDRA | Oct 1960 | British | Director | 2016-04-08 UNTIL 2019-03-20 | RESIGNED |
MR RUPERT JAMES LEIGH TRAVIS | Mar 1960 | British | Director | 2013-07-29 UNTIL 2015-02-13 | RESIGNED |
MR JONATHAN SUTTON | Dec 1969 | British | Director | 2016-09-14 UNTIL 2019-06-07 | RESIGNED |
BROUGHTON SECRETARIES LIMITED | Corporate Secretary | 2016-06-28 UNTIL 2016-11-21 | RESIGNED | ||
MR CHRISTOPHER MICHAEL PANES | Feb 1961 | British | Director | 2010-10-06 UNTIL 2013-07-29 | RESIGNED |
TIMOTHY BRADFORD | Sep 1962 | Secretary | RESIGNED | ||
MR DAVID ANTHONY ONGLEY | Mar 1948 | Director | 1991-08-31 UNTIL 1996-03-20 | RESIGNED | |
MR DAVID JULIAN BRUCE | Aug 1966 | British | Director | 2016-04-08 UNTIL 2016-09-14 | RESIGNED |
MR DAVID EDWARD HALL | May 1947 | British | Director | 1996-03-20 UNTIL 2010-10-06 | RESIGNED |
MR ALEXANDER JAMES GRANT | Jul 1945 | British | Director | 1991-08-31 UNTIL 2010-09-01 | RESIGNED |
MR DOMENICK DI CICCO | Jan 1963 | American | Director | 2016-03-30 UNTIL 2019-03-19 | RESIGNED |
TIMOTHY BRADFORD | Sep 1962 | Director | RESIGNED | ||
NATALIE BRADFORD | Apr 1964 | British | Director | RESIGNED | |
MRS ELIZABETH JANET MARY TUBB | Jan 1962 | British | Director | 2011-09-14 UNTIL 2016-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sedgwick Risk Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | 2019-10-10 | 31-12-2018 | £32,750 equity |
Micro-entity Accounts - INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED | 2018-08-09 | 31-12-2017 | £32,750 equity |
Micro-entity Accounts - INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED | 2017-09-20 | 31-12-2016 | £-32,750 equity |
Abbreviated Company Accounts - INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED | 2016-10-01 | 31-12-2015 | £-32,750 equity |
Abbreviated Company Accounts - INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED | 2015-09-29 | 31-12-2014 | £-32,750 equity |
Abbreviated Company Accounts - INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED | 2014-09-09 | 31-12-2013 | £-32,750 equity |