MARSH SECRETARIAL SERVICES LIMITED

MARSH SECRETARIAL SERVICES LIMITED

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

    Company NameMARSH SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00555848
    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 SECRETARIAL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARSH SECRETARIAL SERVICES LIMITED located?

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

    What were the previous names of MARSH SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEDGWICK GROUP NOMINEES LIMITED Oct 05, 1983Oct 05, 1983
    BLAND PAYNE GROUP SERVICES LIMITEDDec 31, 1976Dec 31, 1976
    B.W.SERVICES LIMITEDOct 12, 1955Oct 12, 1955

    What are the latest accounts for MARSH SECRETARIAL SERVICES 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 SECRETARIAL SERVICES 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 SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sallie Ellis as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Ms Sallie Ellis as a director on Aug 14, 2024

    2 pagesAP01

    Appointment of Mrs Alison Pamela Knight as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Ashton Ramseyer as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of James Michael Pickford as a director on Jun 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Elizabeth Ann Nicholls as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mariana Daoud-O'connell as a director on Jan 20, 2023

    1 pagesTM01

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Termination of appointment of Claire Margaret Valentine as a director on Oct 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Ashton Ramseyer as a director on Jan 14, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Appointment of Mrs Mariana Daoud-O'connell as a director on Mar 27, 2020

    2 pagesAP01

    Confirmation statement made on Feb 14, 2020 with updates

    4 pagesCS01

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Who are the officers of MARSH SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODWIN, Caroline Wendy
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish224445640001
    KNIGHT, Alison Pamela
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish295631260001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EDWARDS, Marie Elizabeth
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    Secretary
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    British122911720001
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    HARVEY, Rosemary Ann
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    Secretary
    19 Sawkins Close
    Langenhoe
    CO5 7LU Colchester
    Essex
    British68518470001
    KING, Deborah Lesley
    Flat 4
    87 Brondesbury Road
    NW6 6BB London
    Secretary
    Flat 4
    87 Brondesbury Road
    NW6 6BB London
    British38190230001
    MARSH, Wendy Patricia
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British123236860001
    MOORE, Margaret Jane
    14 Kingwood Road
    SW6 6SR London
    Secretary
    14 Kingwood Road
    SW6 6SR London
    British3794470001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish187703680001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Director
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    DAOUD-O'CONNELL, Mariana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish268544450001
    DEAR, John David Robert
    Clywd 127 Malborough Crescent
    Montreal Park
    TN13 2HN Sevenoaks
    Kent
    Director
    Clywd 127 Malborough Crescent
    Montreal Park
    TN13 2HN Sevenoaks
    Kent
    EnglandBritish44784020004
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330002
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Director
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    United KingdomBritish82548680001
    ELLIS, Sallie
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    PortugalBritish,South African326141370001
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish182342420001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    HUTCHINSON, Charles Eric
    Priors Barton
    44 Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    Director
    Priors Barton
    44 Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    British51335390002
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    MARSH, Byron Timothy
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish42743330002
    MCGAREL GROVES, Hugh Macmillan Jullian
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    Director
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    British61851530001
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    MONTAGUE, John Antony Victor
    20 Berceau Walk
    WD17 3BL Watford
    Hertfordshire
    Director
    20 Berceau Walk
    WD17 3BL Watford
    Hertfordshire
    British76443620001
    NAHER, Polly Shamsun
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish150205300003
    NICHOLLS, Elizabeth Ann
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish259157210001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Director
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001

    Who are the persons with significant control of MARSH SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Nov 11, 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 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.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    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 Number100691
    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