SEDGWICK LIMITED

Company Documents

DateDescription
17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/02/2011 February 2020 SAIL ADDRESS CHANGED FROM: THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW ENGLAND

View Document

10/02/2010 February 2020 SAIL ADDRESS CREATED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY POLLY NAHER

View Document

28/01/1428 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1428 January 2014 ADOPT ARTICLES 18/12/2013

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED PAUL EDWARD BARNES

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICK / 01/08/2012

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DAVID ROSS GODWIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED ANDREW JOHN DICK

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

01/04/101 April 2010 SECRETARY APPOINTED POLLY NAHER

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ANGUS KENNETH CAMERON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR TONI FOSTER

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY MARSH SECRETARIAL SERVICES LIMITED

View Document

18/09/0818 September 2008 SECRETARY APPOINTED ADRIANNE HELEN MARIE CORMACK

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 1 THE MARSH CENTRE 10 WHITECHAPEL HIGH STREET LONDON E1 8DX

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/0014 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/0014 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 S366A DISP HOLDING AGM 04/05/00

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: THE SEDGWICK CENTRE LONDON E1 8DX

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED SG SERVICES LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

07/04/977 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/10/9518 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/9519 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ADOPT MEM AND ARTS 21/02/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 £ NC 1000000/2500000 18/12/91

View Document

04/01/924 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

14/08/9114 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 RETURN MADE UP TO 22/03/91; CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/895 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 SHARES AGREEMENT OTC

View Document

15/07/8815 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/882 February 1988 WD 28/01/88 AD 20/10/87--------- £ SI [email protected]=1

View Document

15/12/8715 December 1987 WD 10/12/87 AD 31/12/86--------- PREMIUM £ SI [email protected]=2000

View Document

31/10/8731 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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