Advanced company searchLink opens in new window

SEDGWICK UK IAP LIMITED

Company number 02554653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 481,250
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
  • GBP 481,250
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
  • GBP 481,250
30 Jul 2013 TM01 Termination of appointment of Christopher Panes as a director