About

Registered Number: 03562448
Date of Incorporation: 12/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 60 Fenchurch Street, London, EC3M 4AD,

 

Based in London, Sedgwick Morden Acquisitions was registered on 12 May 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Li, Mei Ching, Sutton, Jonathan, Bryant, Esther Julie, Chou, Francis, Fritze, Peter Kurt, Mullen, Edmund, Salsberg, Eric Paul, Watsa, Vivian Prem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Esther Julie 03 December 2001 02 June 2006 1
CHOU, Francis 25 May 1999 03 December 2001 1
FRITZE, Peter Kurt 17 June 2004 03 January 2005 1
MULLEN, Edmund 15 December 2009 14 February 2014 1
SALSBERG, Eric Paul 28 May 1998 17 June 2004 1
WATSA, Vivian Prem 28 May 1998 25 May 1999 1
Secretary Name Appointed Resigned Total Appointments
LI, Mei Ching 06 June 2005 12 April 2006 1
SUTTON, Jonathan 14 September 2016 07 June 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 31 July 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
TM02 - Termination of appointment of secretary 31 May 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
RESOLUTIONS - N/A 14 January 2019
PSC05 - N/A 09 January 2019
RESOLUTIONS - N/A 23 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 August 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 10 August 2017
PSC05 - N/A 07 August 2017
AP04 - Appointment of corporate secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AD01 - Change of registered office address 07 December 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH03 - Change of particulars for secretary 26 October 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH03 - Change of particulars for secretary 11 October 2016
AP03 - Appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
CS01 - N/A 15 August 2016
AP04 - Appointment of corporate secretary 03 August 2016
AD01 - Change of registered office address 03 August 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 August 2015
RP04 - N/A 05 March 2015
RP04 - N/A 05 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 05 April 2013
RESOLUTIONS - N/A 27 March 2013
RESOLUTIONS - N/A 06 March 2013
MISC - Miscellaneous document 11 January 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
MG01 - Particulars of a mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AUD - Auditor's letter of resignation 13 December 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AR01 - Annual Return 14 July 2010
AR01 - Annual Return 28 May 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
RESOLUTIONS - N/A 04 June 2009
MISC - Miscellaneous document 04 June 2009
MISC - Miscellaneous document 04 June 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 19 August 2008
395 - Particulars of a mortgage or charge 07 July 2008
RESOLUTIONS - N/A 04 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
363s - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
SA - Shares agreement 17 January 2008
MISC - Miscellaneous document 17 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AUD - Auditor's letter of resignation 08 November 2004
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
123 - Notice of increase in nominal capital 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
225 - Change of Accounting Reference Date 22 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
MEM/ARTS - N/A 18 June 1998
CERT3 - Re-registration of a company from limited to unlimited 17 June 1998
MAR - Memorandum and Articles - used in re-registration 17 June 1998
49(8)(b) - N/A 17 June 1998
49(8)(b) - N/A 17 June 1998
49(8)(a) - N/A 17 June 1998
49(1) - Application by a limited company to be re-registered as unlimited 17 June 1998
CERTNM - Change of name certificate 26 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
An english law second lien debenture 10 December 2012 Fully Satisfied

N/A

An english law first lien debenture 10 December 2012 Fully Satisfied

N/A

Debenture 20 July 2010 Fully Satisfied

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.