MARSH MCLENNAN INDIA HOLDINGS LIMITED
Overview
| Company Name | MARSH MCLENNAN INDIA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00115332 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARSH MCLENNAN INDIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLT EB HOLDINGS LIMITED | Jan 04, 2011 | Jan 04, 2011 |
| JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED | Jul 02, 2007 | Jul 02, 2007 |
| JARDINE LLOYD THOMPSON UK LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| JIB (1995) LIMITED | Dec 29, 1995 | Dec 29, 1995 |
| JARDINE INSURANCE BROKERS LIMITED | Nov 03, 1986 | Nov 03, 1986 |
| JARDINE GLANVILL (U.K.) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| PICKFORD DAWSON & HOLLAND LIMITED | Apr 18, 1911 | Apr 18, 1911 |
What are the latest accounts for MARSH MCLENNAN INDIA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSH MCLENNAN INDIA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for MARSH MCLENNAN INDIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Termination of appointment of Teresa Dawn Beach as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Balamurugan Viswanathan as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed jlt eb holdings LIMITED\certificate issued on 14/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Balamurugan Viswanathan on Apr 11, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Balamurugan Viswanathan on Dec 09, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Teresa Dawn Beach on Feb 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tony O'dwyer on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Mcdonald on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ms Teresa Dawn Beach as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Balamurugan Viswanathan as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Appointment of Mrs Connie Maccurrach as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of MARSH MCLENNAN INDIA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Thomas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 246169610002 | |||||||||
| O'DWYER, Tony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | Irish | 244880160001 | |||||||||
| HICKMAN, David James | Secretary | 4b Sunningvale Avenue Biggin Hill TN16 3BT Westerham Kent | British | 6838480001 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| MACCURRACH, Connie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 272748820001 | |||||||||||
| JARDINE INSURANCE SERVICES LIMITED | Secretary | Jardine House 6 Crutched Friars EC3N 2HT London | 32432400001 | |||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| BEACH, Teresa Dawn | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 177591260001 | |||||||||
| BEACH, Teresa Dawn | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 177591260001 | |||||||||
| BLOOMER, Jonathan William | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 115487540001 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| BURKE, Dominic James | Director | Park Wood Farm GL8 8UO Leighterton Gloucestershire | British | 5824140003 | ||||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| COLLINS, Andrew Dominic John Bucke | Director | Adlestrop GL56 0YN Moreton In Marsh Adlestrop Park Gloucestershire | United Kingdom | British | 139705290001 | |||||||||
| COUGHLAN, Ian David | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 127908060001 | |||||||||
| COWLEY, David John | Director | Lower Wield House Lower Wield SO24 9RX Alresford Hampshire | British | 37963150001 | ||||||||||
| CURTIS, Simon | Director | Park Farmhouse Vicarage Lane Little Budworth CW6 9BP Tarporley Cheshire | British | 7624740003 | ||||||||||
| DAWSON, Paul Anthony | Director | Barrow Hill Cottage Old Malden Lane KT4 7PU Worcester Park Surrey | British | 6890430001 | ||||||||||
| FLANAGAN, Eamonn Michael | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 247874040001 | |||||||||
| GALE, Patrick Nigel Christopher | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 149359970001 | |||||||||
| GIRLING, Adrian Brian | Director | 113 Andover Road SO22 6AX Winchester Hampshire | England | British | 44761310001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 5542210002 | |||||||||
| GRIBBIN, Michael Christopher David | Director | Higher Ash Farm Ash TQ6 0LR Dartmouth Devon | United Kingdom | British | 6866190001 | |||||||||
| HARRIDINE, Martin Alfred | Director | 87 Egmont Road SM2 5JS Sutton Surrey | British | 53734440001 | ||||||||||
| HASTINGS BASS, John Peter | Director | Ashmansworth Manor Ashmansworth RG20 9SG Newbury Berkshire | British | 69550720001 | ||||||||||
| HOWORTH, Duncan Craig | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | English | 34586390006 | |||||||||
| HOWORTH, Duncan Craig | Director | Little Bonchurch Arbrook Lane KT10 9EG Esher Surrey | England | British | 34586390005 | |||||||||
| JONES, David Lyndon | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 106668010004 | |||||||||
| JONES, David Lyndon | Director | Southfield House 58 Ledborough Lane HP9 2DF Beaconsfield Buckinghamshire | United Kingdom | British | 106668010001 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| LEE, Nicholas John | Director | 31 St Clairs Road St Osyth CO16 8QQ Clacton On Sea Essex | England | British | 247726070001 | |||||||||
| LOVE, Samuel Andrew James | Director | Fairfields 109 Coxtie Green Road Pilgrims Hatch CM14 5PS Brentwood Essex | British | 23800480002 | ||||||||||
| NABARRO, William John Nunes | Director | Bishopton Grange HG4 2QL Ripon North Yorkshire | United Kingdom | British | 61240120001 | |||||||||
| OHANLON, Joseph Finbar | Director | 15 The Elms Mount Merrion Avenue Blackrock IRISH Dublin 4 County Dublin Ireland | Irish | 25922480002 | ||||||||||
| PAINE, Charles Michael Loder | Director | Basement Flat 21 Cornwall Gardens SW7 4AW London | England | British | 65383450001 |
Who are the persons with significant control of MARSH MCLENNAN INDIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Holdings (Uk) Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Treasury Holdings (Uk) Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marsh & Mclennan Companies Uk Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc International Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mercer Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlt Uk Investment Holdings Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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