SEDGWICK LIMITED
LONDON SG SERVICES LIMITED

Hellopages » City of London » City of London » EC3R 5BU

Company number 00157375
Status Active
Incorporation Date 25 July 1919
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mr James Michael Pickford as a director on 8 February 2017; Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017. The most likely internet sites of SEDGWICK LIMITED are www.sedgwick.co.uk, and www.sedgwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sedgwick Limited is a Private Limited Company. The company registration number is 00157375. Sedgwick Limited has been working since 25 July 1919. The present status of the company is Active. The registered address of Sedgwick Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . MARSH SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. GODWIN, Caroline Wendy is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary EARL, Jane has been resigned. Secretary MOORE, Margaret Jane has been resigned. Secretary NAHER, Polly has been resigned. Secretary PINCHIN, Jeremy has been resigned. Secretary MARSH SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Paul Edward has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director COOPER MITCHELL, Michael William has been resigned. Director DICK, Andrew John has been resigned. Director FOSTER, Toni Elisabeth has been resigned. Director GILBERT, Jonathan Sinclair has been resigned. Director GODWIN, David Ross has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HARRISON, Michael Charles has been resigned. Director HOWETT, Bryan James has been resigned. Director HYLAND, Athol Alexander has been resigned. Director KELLY, Nicholas James has been resigned. Director MELLOWS, John Herbert has been resigned. Director METHARAM, Paul has been resigned. Director NORRIS-JONES, David Colin has been resigned. Director PAYNE, James Michael has been resigned. Director RILEY, Saxon has been resigned. Director ROWLAND, John David has been resigned. Director TARRANT, Stuart Stanley has been resigned. Director TITLEY, Richard John Wolseley has been resigned. Director TREZIES, David Peter has been resigned. Director WHITE-COOPER, William Robert Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Appointed Date: 15 May 2014

Director
CLAYDEN, Paul Francis
Appointed Date: 18 February 2013
56 years old

Director
GODWIN, Caroline Wendy
Appointed Date: 08 February 2017
62 years old

Director
PICKFORD, James Michael
Appointed Date: 08 February 2017
47 years old

Resigned Directors

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 08 March 2010
Appointed Date: 27 August 2008

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 24 November 2003
Appointed Date: 26 February 1999

Secretary
EARL, Jane
Resigned: 26 February 1999
Appointed Date: 17 February 1997

Secretary
MOORE, Margaret Jane
Resigned: 09 December 1999
Appointed Date: 01 January 1998

Secretary
NAHER, Polly
Resigned: 28 February 2014
Appointed Date: 08 March 2010

Secretary
PINCHIN, Jeremy
Resigned: 17 February 1997

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Resigned: 27 August 2008
Appointed Date: 24 November 2003

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 18 February 2013
60 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 09 June 2009
67 years old

Director
COOPER MITCHELL, Michael William
Resigned: 31 December 2005
Appointed Date: 01 November 1995
79 years old

Director
DICK, Andrew John
Resigned: 31 May 2013
Appointed Date: 31 January 2011
57 years old

Director
FOSTER, Toni Elisabeth
Resigned: 09 June 2009
Appointed Date: 16 January 2006
75 years old

Director
GILBERT, Jonathan Sinclair
Resigned: 31 December 1995
Appointed Date: 05 October 1993
88 years old

Director
GODWIN, David Ross
Resigned: 10 January 2013
Appointed Date: 16 August 2011
61 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 30 March 2005
70 years old

Director
HARRISON, Michael Charles
Resigned: 01 May 2000
Appointed Date: 01 November 1995
79 years old

Director
HOWETT, Bryan James
Resigned: 16 January 2008
Appointed Date: 06 September 2006
68 years old

Director
HYLAND, Athol Alexander
Resigned: 30 March 2005
Appointed Date: 06 April 1998
73 years old

Director
KELLY, Nicholas James
Resigned: 30 November 1998
Appointed Date: 01 July 1998
69 years old

Director
MELLOWS, John Herbert
Resigned: 31 March 2000
Appointed Date: 01 January 1998
82 years old

Director
METHARAM, Paul
Resigned: 30 June 2011
Appointed Date: 16 January 2008
68 years old

Director
NORRIS-JONES, David Colin
Resigned: 31 December 1998
Appointed Date: 01 January 1998
78 years old

Director
PAYNE, James Michael
Resigned: 31 March 1994
88 years old

Director
RILEY, Saxon
Resigned: 26 June 1998
86 years old

Director
ROWLAND, John David
Resigned: 31 December 1992
92 years old

Director
TARRANT, Stuart Stanley
Resigned: 26 June 1998
84 years old

Director
TITLEY, Richard John Wolseley
Resigned: 01 June 1998
Appointed Date: 05 October 1993
85 years old

Director
TREZIES, David Peter
Resigned: 31 December 2002
Appointed Date: 01 November 1995
82 years old

Director
WHITE-COOPER, William Robert Patrick
Resigned: 26 June 1998
82 years old

Persons With Significant Control

Mmc Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEDGWICK LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Feb 2017
Appointment of Mr James Michael Pickford as a director on 8 February 2017
22 Feb 2017
Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017
16 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 175 more events
12 May 1987
Full accounts made up to 31 December 1986
13 Mar 1987
Director resigned

11 Dec 1986
Secretary's particulars changed

13 Nov 1986
Return made up to 08/04/86; full list of members

23 Aug 1986
Full accounts made up to 31 December 1985

SEDGWICK LIMITED Charges

12 October 1993
Deed of variation
Delivered: 27 October 1993
Status: Satisfied on 22 March 2002
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for Creditors for the Time Being of the Company
Description: Any liability of the company in respect of any loan or…
2 August 1991
Insurance broker reinsurance deposit agreement
Delivered: 8 August 1991
Status: Satisfied on 22 March 2002
Persons entitled: Citibank, N.A.
Description: The balance standing to the credit of all accounts at the…
14 September 1989
Security & trust deed
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: Lloyd's
Description: All monies standing to the credit of or pursuant to lloyd's…
27 July 1989
Security & trust deed.
Delivered: 5 August 1989
Status: Satisfied on 22 March 2002
Persons entitled: Lloyds.
Description: All monies standing to the credit of or pursuant to lloyd's…
26 March 1984
First fixed charge
Delivered: 30 March 1984
Status: Satisfied on 10 June 1987
Persons entitled: N.M. Rothschild & Sons Limited.
Description: First fixed charge on an agreement for underlease dated…
30 December 1983
Agreement
Delivered: 19 January 1984
Status: Satisfied on 10 June 1987
Persons entitled: N M Rothschild & Sons Limitedas Agent for Itself and the Banks Defined in the Mortgage Dated 29/6/82.
Description: The security created by the said letter dated 30/12/83 of…
23 February 1983
Trust deed
Delivered: 4 March 1983
Status: Satisfied on 1 November 1989
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title & interest in the monies…
11 February 1983
Trust deed
Delivered: 4 March 1983
Status: Satisfied on 1 November 1989
Persons entitled: The Corporation of Lloyd's
Description: All the company's right title & interest in the monies…