Background WavePink WaveYellow Wave

SEDGWICK UK HOLDINGS LIMITED (06444706)

SEDGWICK UK HOLDINGS LIMITED (06444706) is an active UK company. incorporated on 4 December 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEDGWICK UK HOLDINGS LIMITED has been registered for 18 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
06444706
Status
active
Type
ltd
Incorporated
4 December 2007
Age
18 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK UK HOLDINGS LIMITED

SEDGWICK UK HOLDINGS LIMITED is an active company incorporated on 4 December 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEDGWICK UK HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06444706

LTD Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITED
From: 4 December 2007To: 22 November 2018
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: 3 August 2016To: 7 December 2016
Apex Plaza Forbury Road Reading Berkshire RG1 1AX
From: 4 December 2007To: 3 August 2016
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 12
Director Left
Nov 12
Capital Update
Dec 12
Funding Round
Mar 13
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
Dec 23
Director Left
Sept 25
Director Joined
Dec 25
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Secretary
Appointed 09 Jan 2009
Resigned 14 Sept 2016

RYNHOUD, John Gregory

Resigned
Cheshire Park, BracknellRG42 3XA
Secretary
Appointed 29 Feb 2008
Resigned 02 Jan 2009

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 07 Jun 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

DEBEVOISE & PLIMPTON SERVICES LTD

Resigned
14th Floor, Tower 42, LondonEC2N 1HQ
Corporate secretary
Appointed 04 Dec 2007
Resigned 29 Feb 2008

BES, Philippe

Resigned
Forbury Road, ReadingRG1 1AX
Born November 1951
Director
Appointed 11 Feb 2009
Resigned 30 Oct 2012

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Born August 1966
Director
Appointed 24 Sept 2014
Resigned 14 Sept 2016

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 04 Dec 2007
Resigned 31 Jan 2009

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 30 Mar 2016
Resigned 19 Mar 2019

MULLEN, Edmund

Resigned
Forbury Road, ReadingRG1 1AX
Born June 1955
Director
Appointed 04 Dec 2007
Resigned 14 Feb 2014

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 22 Mar 2023

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 20 Mar 2019

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 22 Mar 2023
Resigned 12 Sept 2025

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 07 Jun 2019
Resigned 12 Jan 2021

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 07 Jun 2019

TUBB, Elizabeth Janet Mary

Resigned
Forbury Road, ReadingRG1 1AX
Born January 1962
Director
Appointed 10 Feb 2012
Resigned 08 Apr 2016

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

136

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2024
CC04CC04
Memorandum Articles
6 August 2024
MAMA
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 December 2023
SH19Statement of Capital
Legacy
16 December 2023
SH20SH20
Legacy
16 December 2023
CAP-SSCAP-SS
Resolution
16 December 2023
RESOLUTIONSResolutions
Confirmation Statement With 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
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
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 Corporate Secretary Company With Name Date
20 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
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
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
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 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
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Resolution
6 March 2013
RESOLUTIONSResolutions
Miscellaneous
11 January 2013
MISCMISC
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
13 December 2012
AUDAUD
Capital Statement Capital Company With Date Currency Figure
6 December 2012
SH19Statement of Capital
Legacy
6 December 2012
SH20SH20
Legacy
6 December 2012
CAP-SSCAP-SS
Resolution
6 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 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
7 August 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Statement Of Affairs
4 June 2009
SASA
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
123Notice of Increase in Nominal Capital
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Statement Of Affairs
7 July 2008
SASA
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Resolution
24 June 2008
RESOLUTIONSResolutions
Statement Of Affairs
24 June 2008
SASA
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288cChange of Particulars
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Statement Of Affairs
25 January 2008
SASA
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Resolution
25 January 2008
RESOLUTIONSResolutions
Incorporation Company
4 December 2007
NEWINCIncorporation