SEDGWICK TRUSTEES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR TONY O'DWYER

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA DUNSIRE

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 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

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ROMANA LEWIS

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY MAURA BRINDLEY

View Document

07/10/147 October 2014 SECRETARY APPOINTED MS ROMANA LEWIS

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MS FIONA STEWART DUNSIRE

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MOORTON

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WILLIAMS / 15/12/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WILLIAMS / 15/12/2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHALLEY

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MARK RICHARD MOORTON

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED DAVID NICHOLAS WILLIAMS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON POLLOCK

View Document

07/04/117 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 ADOPT ARTICLES 15/10/2009

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM O'REGAN

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: TELFORD HOUSE 14 TOTHILL STREET LONDON SW1H 9NB

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

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 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

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: NO 1 THE MARSH CENTRE 10 WHITECHAPEL HIGH STREET LONDON E1 8DX

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: THE SEDGWICK CENTRE LONDON E1 8DX

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 06/07/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 EXEMPTION FROM APPOINTING AUDITORS 03/02/95

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/11/952 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 ALTER MEM AND ARTS 12/10/95

View Document

30/10/9530 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 S252 DISP LAYING ACC 03/02/95

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 Resolutions

View Document

09/03/929 March 1992 ADOPT MEM AND ARTS 14/02/92

View Document

09/03/929 March 1992 Resolutions

View Document

09/03/929 March 1992 Resolutions

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9129 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/897 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/889 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED SEDGWICK EMPLOYEE BENEFITS CONSU LTANTS LIMITED CERTIFICATE ISSUED ON 18/10/88

View Document

15/06/8815 June 1988 £ NC 10000/500000

View Document

15/06/8815 June 1988 WD 06/05/88 AD 28/04/88--------- £ SI 490000@1=490000 £ IC 10000/500000

View Document

15/06/8815 June 1988 NC INC ALREADY ADJUSTED 19/04/88

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/888 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 NC INC ALREADY ADJUSTED

View Document

01/02/881 February 1988 WD 07/01/88 AD 10/12/87--------- £ SI 9000@1=9000 £ IC 1000/10000

View Document

01/02/881 February 1988 £ NC 1000/10000 10/12/

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8718 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 Full accounts made up to 1986-12-31

View Document

30/07/8730 July 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

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