Sedgwick Group Limited LONDON


Sedgwick Group started in year 1908 as Private Limited Company with registration number 00100691. The Sedgwick Group company has been functioning successfully for one hundred and sixteen years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU.

The company has 2 directors, namely Caroline G., James P.. Of them, James P. has been with the company the longest, being appointed on 8 February 2017 and Caroline G. has been with the company for the least time - from 3 August 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sedgwick Group Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00100691
Date of Incorporation Tue, 15th Dec 1908
Industry Dormant Company
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 116 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Caroline G.

Position: Director

Appointed: 03 August 2018

James P.

Position: Director

Appointed: 08 February 2017

Elizabeth N.

Position: Secretary

Appointed: 07 October 2022

Resigned: 31 May 2023

Claire V.

Position: Secretary

Appointed: 08 February 2017

Resigned: 07 October 2022

Adrianne A.

Position: Secretary

Appointed: 19 September 2014

Resigned: 08 February 2017

Gaetano F.

Position: Director

Appointed: 10 September 2013

Resigned: 19 September 2014

Paul B.

Position: Director

Appointed: 31 May 2013

Resigned: 31 December 2016

Paul C.

Position: Director

Appointed: 31 May 2013

Resigned: 03 August 2018

Andrew D.

Position: Director

Appointed: 31 January 2011

Resigned: 31 May 2013

Polly N.

Position: Secretary

Appointed: 08 March 2010

Resigned: 28 February 2014

Angus C.

Position: Director

Appointed: 31 October 2008

Resigned: 31 January 2011

David B.

Position: Director

Appointed: 18 April 2008

Resigned: 18 September 2013

Marc V.

Position: Director

Appointed: 16 January 2008

Resigned: 31 October 2008

Bryan H.

Position: Director

Appointed: 06 September 2006

Resigned: 16 January 2008

Alexander M.

Position: Director

Appointed: 06 June 2006

Resigned: 18 April 2008

Bruce C.

Position: Director

Appointed: 01 January 2004

Resigned: 06 June 2006

Philip G.

Position: Director

Appointed: 01 October 2003

Resigned: 06 September 2006

Adrianne C.

Position: Secretary

Appointed: 01 October 2003

Resigned: 08 March 2010

Daniel J.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2003

Max L.

Position: Director

Appointed: 02 August 2001

Resigned: 31 December 2001

David T.

Position: Director

Appointed: 23 March 2000

Resigned: 31 December 2002

Christopher P.

Position: Director

Appointed: 13 April 1999

Resigned: 30 September 2003

Max L.

Position: Director

Appointed: 31 March 1999

Resigned: 14 June 1999

Christopher P.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 September 2003

David T.

Position: Director

Appointed: 01 June 1998

Resigned: 11 January 1999

Letizia B.

Position: Director

Appointed: 17 December 1997

Resigned: 11 January 1999

Jeremy P.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 1999

Jane E.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 March 1999

Ann M.

Position: Director

Appointed: 18 January 1996

Resigned: 11 January 1999

John L.

Position: Director

Appointed: 11 August 1994

Resigned: 11 January 1999

James H.

Position: Director

Appointed: 25 March 1994

Resigned: 14 April 1994

Thomas C.

Position: Director

Appointed: 18 February 1994

Resigned: 03 June 1994

John H.

Position: Director

Appointed: 07 October 1993

Resigned: 11 January 1999

Derek H.

Position: Director

Appointed: 01 January 1993

Resigned: 11 January 1999

Saxon R.

Position: Director

Appointed: 25 March 1992

Resigned: 17 March 2000

Richard T.

Position: Director

Appointed: 25 March 1992

Resigned: 11 January 1999

Michael R.

Position: Director

Appointed: 25 March 1992

Resigned: 17 April 1996

Pierre M.

Position: Director

Appointed: 25 March 1992

Resigned: 25 March 1993

John R.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1992

Quill H.

Position: Director

Appointed: 25 March 1992

Resigned: 11 January 1999

Frank H.

Position: Director

Appointed: 25 March 1992

Resigned: 03 June 1994

Franz L.

Position: Director

Appointed: 25 March 1992

Resigned: 22 April 1993

Adrian P.

Position: Director

Appointed: 25 March 1992

Resigned: 22 April 1993

Rupert H.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1992

Anthony F.

Position: Director

Appointed: 25 March 1992

Resigned: 28 February 1998

Jeremy P.

Position: Secretary

Appointed: 25 March 1992

Resigned: 31 December 1996

William W.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 2002

Jonathan G.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1995

Stuart T.

Position: Director

Appointed: 25 March 1992

Resigned: 11 January 1999

Hugh C.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1992

Thomas P.

Position: Director

Appointed: 25 March 1992

Resigned: 21 September 1993

James P.

Position: Director

Appointed: 25 March 1992

Resigned: 31 March 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Mmc Uk Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mmc Uk Group Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3704258
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Reregistration Resolution
Dormant company accounts made up to December 31, 2022
filed on: 24th, July 2023
Free Download (10 pages)

Company search

Advertisements