SEDGWICK UK COMPLETION SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SEDGWICK UK COMPLETION SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SEDGWICK UK COMPLETION SERVICES LIMITED was incorporated 27 years ago on 17/04/1997 and has the registered number: 03354474. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SEDGWICK UK COMPLETION SERVICES LIMITED was incorporated 27 years ago on 17/04/1997 and has the registered number: 03354474. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SEDGWICK UK COMPLETION SERVICES 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 | 31/12/2022 | 30/09/2024 |
Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMPLETION SERVICES (UK) LTD. (until 22/11/2018)
COMPLETION SERVICES (UK) LTD. (until 22/11/2018)
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 | 2023-02-24 | CURRENT |
MR JOHN EDWARD JENNER | Jun 1967 | Irish | Director | 2019-03-20 | CURRENT |
MR NEIL GIBSON | Apr 1971 | British | Director | 2023-02-24 | CURRENT |
MR JONATHAN SUTTON | Dec 1969 | British | Director | 2016-09-14 UNTIL 2019-09-01 | RESIGNED |
JANICE ASSIRATI | Secretary | 1997-04-17 UNTIL 2000-04-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-17 UNTIL 1997-04-17 | RESIGNED | ||
CAMERON MARK DAVIDSON | Apr 1961 | British | Secretary | 2005-03-16 UNTIL 2006-08-10 | RESIGNED |
MRS MEERA ODEDRA | Oct 1960 | British | Director | 2016-04-08 UNTIL 2019-03-20 | RESIGNED |
MR DAVID JULIAN BRUCE | Aug 1966 | British | Secretary | 2008-11-14 UNTIL 2016-09-14 | RESIGNED |
CLAUDIA FLORENTINA LAMBERT | Secretary | 2006-08-10 UNTIL 2008-11-14 | RESIGNED | ||
PHILIP NASH | Secretary | 2000-04-17 UNTIL 2002-05-13 | RESIGNED | ||
MR ANDREW DONALD KENNETH JOHN THOMSON | Mar 1966 | British | Secretary | 2002-05-13 UNTIL 2005-03-16 | RESIGNED |
MR JONATHAN SUTTON | Secretary | 2016-09-14 UNTIL 2019-09-01 | RESIGNED | ||
MR STEPHEN RAPER | Nov 1979 | British | Director | 2019-09-01 UNTIL 2019-11-22 | RESIGNED |
SAHIL RISHI | Jan 1983 | British | Director | 2019-11-22 UNTIL 2023-02-24 | RESIGNED |
MR ALAN JAMES WILSON SOUTAR | Jan 1957 | British | Director | 2006-11-10 UNTIL 2007-02-20 | RESIGNED |
NIGEL ERNEST JOHN SPRING-BENYON | Nov 1948 | British | Director | 2007-02-20 UNTIL 2007-11-11 | RESIGNED |
BROUGHTON SECRETARIES LIMITED | Corporate Secretary | 2016-06-28 UNTIL 2016-11-21 | RESIGNED | ||
MR JOHN EDWARD JENNER | Jun 1967 | Irish | Director | 2006-11-10 UNTIL 2011-12-31 | RESIGNED |
MR IAN VICTOR MURESS | Jun 1957 | British | Director | 2019-03-20 UNTIL 2023-02-24 | RESIGNED |
MR GEOFF BALL | Oct 1955 | British | Director | 2007-11-11 UNTIL 2011-08-11 | RESIGNED |
MR DOMENICK DI CICCO | Jan 1963 | American | Director | 2016-03-30 UNTIL 2019-03-19 | RESIGNED |
PAUL WOODALL DAVIS | Oct 1927 | American | Director | 1997-04-17 UNTIL 2000-06-21 | RESIGNED |
ADAM CHARLES CLUTTERBUCK | Dec 1957 | British | Director | 1999-02-17 UNTIL 2006-11-10 | RESIGNED |
MR DAVID JULIAN BRUCE | Aug 1966 | British | Director | 2011-08-11 UNTIL 2016-09-14 | RESIGNED |
MRS ELIZABETH JANET MARY TUBB | Jan 1962 | British | Director | 2011-08-11 UNTIL 2016-04-08 | RESIGNED |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2016-11-21 UNTIL 2019-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sedgwick Repair Solutions Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |