MARSH MCLENNAN INDIA HOLDINGS LIMITED

MARSH MCLENNAN INDIA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARSH MCLENNAN INDIA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00115332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARSH MCLENNAN INDIA HOLDINGS LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLT EB HOLDINGS LIMITEDJan 04, 2011Jan 04, 2011
    JARDINE LLOYD THOMPSON UK HOLDINGS LIMITEDJul 02, 2007Jul 02, 2007
    JARDINE LLOYD THOMPSON UK LIMITEDOct 02, 2000Oct 02, 2000
    JIB (1995) LIMITEDDec 29, 1995Dec 29, 1995
    JARDINE INSURANCE BROKERS LIMITEDNov 03, 1986Nov 03, 1986
    JARDINE GLANVILL (U.K.) LIMITED Dec 31, 1981Dec 31, 1981
    JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITEDDec 31, 1978Dec 31, 1978
    PICKFORD DAWSON & HOLLAND LIMITEDApr 18, 1911Apr 18, 1911

    What are the latest accounts for MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Termination of appointment of Teresa Dawn Beach as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Balamurugan Viswanathan as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed jlt eb holdings LIMITED\certificate issued on 14/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2022

    RES15

    Director's details changed for Mr Balamurugan Viswanathan on Apr 11, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Balamurugan Viswanathan on Dec 09, 2021

    2 pagesCH01

    Director's details changed for Ms Teresa Dawn Beach on Feb 15, 2022

    2 pagesCH01

    Director's details changed for Mr Tony O'dwyer on Sep 15, 2021

    2 pagesCH01

    Director's details changed for Mr Thomas Mcdonald on Sep 15, 2021

    2 pagesCH01

    Appointment of Ms Teresa Dawn Beach as a director on Feb 15, 2022

    2 pagesAP01

    Appointment of Mr Balamurugan Viswanathan as a director on Dec 09, 2021

    2 pagesAP01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on Sep 15, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020

    2 pagesCH01

    Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Appointment of Mrs Connie Maccurrach as a secretary on Jul 31, 2020

    2 pagesAP03

    Who are the officers of MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Thomas
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish246169610002
    O'DWYER, Tony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandIrish244880160001
    HICKMAN, David James
    4b Sunningvale Avenue
    Biggin Hill
    TN16 3BT Westerham
    Kent
    Secretary
    4b Sunningvale Avenue
    Biggin Hill
    TN16 3BT Westerham
    Kent
    British6838480001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    MACCURRACH, Connie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    272748820001
    JARDINE INSURANCE SERVICES LIMITED
    Jardine House
    6 Crutched Friars
    EC3N 2HT London
    Secretary
    Jardine House
    6 Crutched Friars
    EC3N 2HT London
    32432400001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BEACH, Teresa Dawn
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish177591260001
    BEACH, Teresa Dawn
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish177591260001
    BLOOMER, Jonathan William
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish115487540001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    BURKE, Dominic James
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    Director
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    British5824140003
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    COLLINS, Andrew Dominic John Bucke
    Adlestrop
    GL56 0YN Moreton In Marsh
    Adlestrop Park
    Gloucestershire
    Director
    Adlestrop
    GL56 0YN Moreton In Marsh
    Adlestrop Park
    Gloucestershire
    United KingdomBritish139705290001
    COUGHLAN, Ian David
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish127908060001
    COWLEY, David John
    Lower Wield House
    Lower Wield
    SO24 9RX Alresford
    Hampshire
    Director
    Lower Wield House
    Lower Wield
    SO24 9RX Alresford
    Hampshire
    British37963150001
    CURTIS, Simon
    Park Farmhouse Vicarage Lane
    Little Budworth
    CW6 9BP Tarporley
    Cheshire
    Director
    Park Farmhouse Vicarage Lane
    Little Budworth
    CW6 9BP Tarporley
    Cheshire
    British7624740003
    DAWSON, Paul Anthony
    Barrow Hill Cottage Old Malden Lane
    KT4 7PU Worcester Park
    Surrey
    Director
    Barrow Hill Cottage Old Malden Lane
    KT4 7PU Worcester Park
    Surrey
    British6890430001
    FLANAGAN, Eamonn Michael
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish247874040001
    GALE, Patrick Nigel Christopher
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish149359970001
    GIRLING, Adrian Brian
    113 Andover Road
    SO22 6AX Winchester
    Hampshire
    Director
    113 Andover Road
    SO22 6AX Winchester
    Hampshire
    EnglandBritish44761310001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    GRIBBIN, Michael Christopher David
    Higher Ash Farm
    Ash
    TQ6 0LR Dartmouth
    Devon
    Director
    Higher Ash Farm
    Ash
    TQ6 0LR Dartmouth
    Devon
    United KingdomBritish6866190001
    HARRIDINE, Martin Alfred
    87 Egmont Road
    SM2 5JS Sutton
    Surrey
    Director
    87 Egmont Road
    SM2 5JS Sutton
    Surrey
    British53734440001
    HASTINGS BASS, John Peter
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    British69550720001
    HOWORTH, Duncan Craig
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglish34586390006
    HOWORTH, Duncan Craig
    Little Bonchurch
    Arbrook Lane
    KT10 9EG Esher
    Surrey
    Director
    Little Bonchurch
    Arbrook Lane
    KT10 9EG Esher
    Surrey
    EnglandBritish34586390005
    JONES, David Lyndon
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish106668010004
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritish106668010001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    LEE, Nicholas John
    31 St Clairs Road
    St Osyth
    CO16 8QQ Clacton On Sea
    Essex
    Director
    31 St Clairs Road
    St Osyth
    CO16 8QQ Clacton On Sea
    Essex
    EnglandBritish247726070001
    LOVE, Samuel Andrew James
    Fairfields 109 Coxtie Green Road
    Pilgrims Hatch
    CM14 5PS Brentwood
    Essex
    Director
    Fairfields 109 Coxtie Green Road
    Pilgrims Hatch
    CM14 5PS Brentwood
    Essex
    British23800480002
    NABARRO, William John Nunes
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    Director
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    United KingdomBritish61240120001
    OHANLON, Joseph Finbar
    15 The Elms
    Mount Merrion Avenue Blackrock
    IRISH Dublin 4
    County Dublin
    Ireland
    Director
    15 The Elms
    Mount Merrion Avenue Blackrock
    IRISH Dublin 4
    County Dublin
    Ireland
    Irish25922480002
    PAINE, Charles Michael Loder
    Basement Flat
    21 Cornwall Gardens
    SW7 4AW London
    Director
    Basement Flat
    21 Cornwall Gardens
    SW7 4AW London
    EnglandBritish65383450001

    Who are the persons with significant control of MARSH MCLENNAN INDIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 02, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03704258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 02, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09831612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 02, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09787086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 02, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 02, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03699550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 02, 2019
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number984275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03956316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0