Sedgwick Morden Acquisitions LONDON


Sedgwick Morden Acquisitions started in year 1998 as Private Unlimited Company with registration number 03562448. The Sedgwick Morden Acquisitions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 30 Fenchurch Street. Postal code: EC3M 3BD. Since Fri, 23rd Nov 2018 Sedgwick Morden Acquisitions is no longer carrying the name Lindsey Morden Acquisitions.

The firm has 2 directors, namely Christopher P., John J.. Of them, John J. has been with the company the longest, being appointed on 20 March 2019 and Christopher P. has been with the company for the least time - from 22 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sedgwick Morden Acquisitions Address / Contact

Office Address 30 Fenchurch Street
Town London
Post code EC3M 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562448
Date of Incorporation Tue, 12th May 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 26 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christopher P.

Position: Director

Appointed: 22 March 2023

John J.

Position: Director

Appointed: 20 March 2019

Stephen R.

Position: Director

Appointed: 07 June 2019

Resigned: 12 January 2021

Ian M.

Position: Director

Appointed: 20 March 2019

Resigned: 22 March 2023

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 21 November 2016

Resigned: 31 May 2019

Jonathan S.

Position: Director

Appointed: 14 September 2016

Resigned: 07 June 2019

Jonathan S.

Position: Secretary

Appointed: 14 September 2016

Resigned: 07 June 2019

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 28 June 2016

Resigned: 21 November 2016

Meera O.

Position: Director

Appointed: 08 April 2016

Resigned: 20 March 2019

Domenick D.

Position: Director

Appointed: 30 March 2016

Resigned: 19 March 2019

Elizabeth T.

Position: Director

Appointed: 10 February 2012

Resigned: 08 April 2016

Edmund M.

Position: Director

Appointed: 15 December 2009

Resigned: 14 February 2014

Philippe B.

Position: Director

Appointed: 15 December 2009

Resigned: 30 October 2012

David B.

Position: Director

Appointed: 06 June 2008

Resigned: 14 September 2016

David B.

Position: Secretary

Appointed: 06 June 2008

Resigned: 14 September 2016

John J.

Position: Director

Appointed: 06 June 2008

Resigned: 31 December 2011

John R.

Position: Director

Appointed: 02 June 2006

Resigned: 06 June 2008

Nicholas B.

Position: Director

Appointed: 02 June 2006

Resigned: 01 May 2009

John R.

Position: Secretary

Appointed: 12 April 2006

Resigned: 06 June 2008

Mei L.

Position: Secretary

Appointed: 06 June 2005

Resigned: 12 April 2006

Jan C.

Position: Director

Appointed: 20 January 2005

Resigned: 11 February 2009

Peter F.

Position: Director

Appointed: 17 June 2004

Resigned: 03 January 2005

Esther B.

Position: Director

Appointed: 03 December 2001

Resigned: 02 June 2006

John J.

Position: Director

Appointed: 15 November 2001

Resigned: 02 June 2006

Alexander G.

Position: Director

Appointed: 01 November 2001

Resigned: 10 June 2004

Francis C.

Position: Director

Appointed: 25 May 1999

Resigned: 03 December 2001

John J.

Position: Secretary

Appointed: 31 January 1999

Resigned: 06 June 2005

Ferdinand R.

Position: Director

Appointed: 04 December 1998

Resigned: 12 October 2001

Eric S.

Position: Secretary

Appointed: 16 June 1998

Resigned: 31 January 1999

Kenneth P.

Position: Director

Appointed: 28 May 1998

Resigned: 15 November 2001

Eric S.

Position: Director

Appointed: 28 May 1998

Resigned: 17 June 2004

Vivian W.

Position: Director

Appointed: 28 May 1998

Resigned: 25 May 1999

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1998

Resigned: 16 June 1998

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 12 May 1998

Resigned: 28 May 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Sedgwick Uk Holdings Ii Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sedgwick Uk Holdings Ii Limited

Sedgwick, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 6444708
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lindsey Morden Acquisitions November 23, 2018
Hackremco (no.1345) May 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (28 pages)

Company search