- Company Overview for SEDGWICK UK IAP LIMITED (02554653)
- Filing history for SEDGWICK UK IAP LIMITED (02554653)
- People for SEDGWICK UK IAP LIMITED (02554653)
- Charges for SEDGWICK UK IAP LIMITED (02554653)
- More for SEDGWICK UK IAP LIMITED (02554653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2016 | CH03 | Secretary's details changed for Mr Domenick Di Cicco on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Domenick Di Cicco on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Mark Murray Thompson on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mrs Meera Odedra on 5 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 2 August 2016 | |
28 Apr 2016 | AP03 | Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of David Edward Hall as a director on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of John Francis Barber as a director on 17 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
12 Nov 2015 | AD01 | Registered office address changed from 60 Fenchurch Street Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 12 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from International House St. Katharine's Way London E1W 1UU to 60 Fenchurch Street Fenchurch Street London EC3M 4AD on 10 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | TM01 | Termination of appointment of Peter James Sanderson as a director on 1 May 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
30 Jul 2013 | TM01 | Termination of appointment of Christopher Panes as a director |