Background WavePink WaveYellow Wave

SEDGWICK MARINE GREECE LIMITED (06941936)

SEDGWICK MARINE GREECE LIMITED (06941936) is an active UK company. incorporated on 23 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. SEDGWICK MARINE GREECE LIMITED has been registered for 16 years. Current directors include BROWN CARLISLE, Kimberly Dawn, GIBSON, Neil, JENNER, John Edward and 1 others.

Company Number
06941936
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BROWN CARLISLE, Kimberly Dawn, GIBSON, Neil, JENNER, John Edward, WATSON, Meirwen Munirih
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK MARINE GREECE LIMITED

SEDGWICK MARINE GREECE LIMITED is an active company incorporated on 23 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. SEDGWICK MARINE GREECE LIMITED was registered 16 years ago.(SIC: 66210)

Status

active

Active since 16 years ago

Company No

06941936

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

VERICLAIM UK LIMITED
From: 4 October 2016To: 13 June 2025
VRS VERICLAIM UK LIMITED
From: 23 June 2009To: 4 October 2016
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

, 60 Fenchurch Street, London, EC3M 4AD, United Kingdom
From: 2 September 2019To: 16 May 2023
, 1 Alie Street, London, E1 8DE
From: 10 February 2014To: 2 September 2019
, Room 306 Third Floor 1 Alie Street, London, E1 8DE
From: 30 January 2010To: 10 February 2014
, C/O Dwf Llp Centurion House, 129 Deansgate, Manchester, M3 3AA
From: 23 June 2009To: 30 January 2010
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Funding Round
Nov 09
Share Issue
Nov 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
May 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Jun 18
Share Issue
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
May 21
Capital Update
Jul 21
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 25
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROWN CARLISLE, Kimberly Dawn

Active
Fenchurch Street, LondonEC3M 4AD
Born March 1971
Director
Appointed 20 Mar 2019

GIBSON, Neil

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1971
Director
Appointed 12 Jun 2025

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 28 Mar 2023

WATSON, Meirwen Munirih

Active
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 20 Mar 2019

ACKERMAN, Christopher John

Resigned
676 North Michigan Avenue, Chicago
Born April 1972
Director
Appointed 25 Jul 2011
Resigned 30 Sept 2014

ARBOUR, Michael

Resigned
W. Appleby, Palatine
Born March 1967
Director
Appointed 23 Jun 2009
Resigned 20 Mar 2019

BARR, Gregory

Resigned
Starr Road, Winnetka
Born July 1965
Director
Appointed 23 Jun 2009
Resigned 21 Mar 2011

DI CICCO, Domenick C.

Resigned
N. Rocky Point Drive W., Tampa33607
Born January 1963
Director
Appointed 13 Jun 2018
Resigned 20 Mar 2019

HOGUE, Robert Bruce

Resigned
Shellingham, Lisle
Born November 1967
Director
Appointed 23 Jun 2009
Resigned 18 Sept 2015

HOOD, Jason Paul

Resigned
Ridgeway Loop Road, Memphis38120
Born February 1965
Director
Appointed 30 Sept 2014
Resigned 13 Jun 2018

LYONS, Henry Clay

Resigned
Madison Avenue, Shelby38112
Born May 1963
Director
Appointed 27 Sept 2016
Resigned 20 Mar 2019

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 28 Mar 2023

PENMAN, Steven Eugene

Resigned
Ridgeway Loop Road, Memphis38120
Born February 1954
Director
Appointed 30 Sept 2014
Resigned 27 Sept 2016

RISHI, Sahil Nath

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1983
Director
Appointed 15 Jul 2020
Resigned 24 Feb 2023

STEEL, Stewart Craig

Resigned
The Winthrops, SudburyCO10 5QG
Born October 1961
Director
Appointed 03 Nov 2009
Resigned 15 Jul 2020

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Resolution
1 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Change Account Reference Date Company Current Shortened
23 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
13 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
23 June 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
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
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Legacy
12 July 2021
SH20SH20
Legacy
12 July 2021
CAP-SSCAP-SS
Resolution
12 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Capital Alter Shares Subdivision
9 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2019
CC04CC04
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Memorandum Articles
16 November 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Certificate Change Of Name Company
4 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
19 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
30 January 2012
MG02MG02
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Move Registers To Sail Company
1 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Legacy
9 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
30 January 2010
AD01Change of Registered Office Address
Legacy
26 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 November 2009
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 November 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2009
RESOLUTIONSResolutions
Incorporation Company
23 June 2009
NEWINCIncorporation