SEDGWICK UK COMPLETION SERVICES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

02/08/242 August 2024 Director's details changed for Mr Paul White on 2024-08-02

View Document

01/08/241 August 2024 Director's details changed for Mr Neil Gibson on 2024-08-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/08/231 August 2023 Change of details for Sedgwick Repair Solutions Uk Limited as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 2023-05-16

View Document

20/03/2320 March 2023 Termination of appointment of Ian Victor Muress as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Paul White as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Sahil Nath Rishi as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Neil Gibson as a director on 2023-02-24

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / ORIEL SERVICES LIMITED / 28/01/2020

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR SAHIL NATH RISHI

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPER

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN SUTTON

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR STEPHEN RAPER

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR IAN VICTOR MURESS

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MEERA ODEDRA

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOMENICK DI CICCO

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JOHN EDWARD JENNER

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED COMPLETION SERVICES (UK) LTD. CERTIFICATE ISSUED ON 22/11/18

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

15/08/1815 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 31/07/2018

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / ORIEL SERVICES LIMITED / 02/08/2017

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

28/12/1628 December 2016 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 7 WELBECK STREET LONDON W1G 9YE ENGLAND

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA ODEDRA / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICK DI CICCO / 26/10/2016

View Document

26/10/1626 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 26/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SUTTON / 11/10/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JONATHAN SUTTON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR JONATHAN SUTTON

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEERA ODEDRA / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICK DI CICCO / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/09/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O CUNNINGHAM LINDSEY APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

03/08/163 August 2016 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS MEERA ODEDRA

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR DOMENICK DI CICCO

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFF BALL

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR DAVID JULIAN BRUCE

View Document

27/04/1127 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF BALL / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JENNER / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/10/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY CLAUDIA LAMBERT

View Document

15/12/0815 December 2008 SECRETARY APPOINTED DAVID JULIAN BRUCE

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BELLEFIELD HOUSE 104 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: C/O PORTLOCK & COMPANY AIRPORT HOUSE PURLEY WAY CROYDON SURREY CRO 0XZ

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/10/991 October 1999 ORDER OF COURT - RESTORATION 30/09/99

View Document

02/02/992 February 1999 STRUCK OFF AND DISSOLVED

View Document

13/10/9813 October 1998 FIRST GAZETTE

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company