Background WavePink WaveYellow Wave

SEDGWICK UK REGULATED ACTIVITIES LIMITED (03568824)

SEDGWICK UK REGULATED ACTIVITIES LIMITED (03568824) is an active UK company. incorporated on 21 May 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SEDGWICK UK REGULATED ACTIVITIES LIMITED has been registered for 27 years. Current directors include GIBSON, Neil, HUDSON, Tracey Joanne, JENNER, John Edward and 1 others.

Company Number
03568824
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIBSON, Neil, HUDSON, Tracey Joanne, JENNER, John Edward, WHITE, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK UK REGULATED ACTIVITIES LIMITED

SEDGWICK UK REGULATED ACTIVITIES LIMITED is an active company incorporated on 21 May 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SEDGWICK UK REGULATED ACTIVITIES LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03568824

LTD Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CL (UK) REGULATED ACTIVITIES LIMITED
From: 16 July 2004To: 23 November 2018
ELLIS & BUCKLE SOLUTIONS 2000 LIMITED
From: 21 May 1998To: 16 July 2004
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 2 August 2016To: 7 December 2016
C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX
From: 21 May 1998To: 2 August 2016
Timeline

28 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Funding Round
Sept 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Oct 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GIBSON, Neil

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1971
Director
Appointed 20 Feb 2023

HUDSON, Tracey Joanne

Active
Fenchurch Street, LondonEC3M 3BD
Born July 1977
Director
Appointed 06 Nov 2023

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Feb 2023

WHITE, Paul

Active
Fenchurch Street, LondonEC3M 3BD
Born October 1970
Director
Appointed 14 Jan 2021

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Secretary
Appointed 22 May 2006
Resigned 14 Sept 2016

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Secretary
Appointed 21 May 1998
Resigned 30 Oct 1998

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 31 Oct 1998
Resigned 22 May 2006

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 08 Jul 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 07 Jun 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 07 Jun 2017
Resigned 31 May 2019

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 21 May 1998
Resigned 21 May 1998

BRUCE, David Julian

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born August 1966
Director
Appointed 11 Aug 2011
Resigned 04 Apr 2012

CHAMBERS, Gary Sterling

Resigned
4 The Court, CorntownCF35 5BJ
Born December 1953
Director
Appointed 21 May 1998
Resigned 01 Jul 2004

CLARK, Jonathan Michael Wardlaw

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born March 1957
Director
Appointed 04 Apr 2012
Resigned 13 Nov 2012

JENNER, John Edward

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born June 1967
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2011

LOUGHNEY, Gerard Anthony

Resigned
Little Stonewall The Common, CranleighGU6 8SH
Born May 1946
Director
Appointed 21 May 1998
Resigned 01 Jul 2004

MCNEILAGE, Philip

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1960
Director
Appointed 04 Apr 2012
Resigned 29 Jul 2017

MCNEILAGE, Philip

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born January 1960
Director
Appointed 01 Jul 2004
Resigned 11 Aug 2011

PIGOT, David Kearsley

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1956
Director
Appointed 29 Jul 2017
Resigned 25 Jul 2018

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 08 Jul 2019
Resigned 14 Jan 2021

RISHI, Sahil Nath

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1983
Director
Appointed 29 Nov 2019
Resigned 20 Feb 2023

ROBERTS, Peter Ashley

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born November 1952
Director
Appointed 01 Jul 2004
Resigned 01 Feb 2012

STEEL, Stewart Craig

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1961
Director
Appointed 14 Aug 2018
Resigned 14 Jan 2021

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 29 Jul 2017
Resigned 01 Sept 2019

TUBB, Elizabeth Janet Mary

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1962
Director
Appointed 11 Aug 2011
Resigned 13 Sept 2017

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 21 May 1998
Resigned 21 May 1998

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2024
CC04CC04
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Resolution
23 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Miscellaneous
11 January 2013
MISCMISC
Auditors Resignation Company
13 December 2012
AUDAUD
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
88(2)R88(2)R
Legacy
30 July 2004
123Notice of Increase in Nominal Capital
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
225Change of Accounting Reference Date
Legacy
10 August 1998
287Change of Registered Office
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Incorporation Company
21 May 1998
NEWINCIncorporation