Advanced company searchLink opens in new window

SEDGWICK UK HOLDINGS II LIMITED

Company number 06444708

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)
08 Jan 2024 AA Full accounts made up to 31 December 2022
15 Dec 2023 SH19 Statement of capital on 15 December 2023
  • GBP 41,340.12
15 Dec 2023 SH20 Statement by Directors
15 Dec 2023 CAP-SS Solvency Statement dated 14/12/23
15 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account/amounts repaid to the member 14/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
01 Aug 2023 PSC05 Change of details for Sedgwick Uk Holdings Limited as a person with significant control on 16 May 2023
16 May 2023 AD01 Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023
23 Mar 2023 AP01 Appointment of Mr Christopher David Pinney as a director on 22 March 2023
23 Mar 2023 TM01 Termination of appointment of Ian Victor Muress as a director on 22 March 2023
06 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 41,340.13
10 Aug 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 41,340.12
06 Oct 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 41,340.11
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Stephen Raper as a director on 12 January 2021
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
20 Jul 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 AA Full accounts made up to 31 December 2018
19 Dec 2019 SH20 Statement by Directors