MARSH SECRETARIAL SERVICES LIMITED
Overview
| Company Name | MARSH SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00555848 |
| 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 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 Address | No |
What were the previous names of MARSH SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEDGWICK GROUP NOMINEES LIMITED | Oct 05, 1983 | Oct 05, 1983 |
| BLAND PAYNE GROUP SERVICES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| B.W.SERVICES LIMITED | Oct 12, 1955 | Oct 12, 1955 |
What are the latest accounts for MARSH SECRETARIAL SERVICES 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 SECRETARIAL SERVICES 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 SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sallie Ellis as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Ms Sallie Ellis as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Alison Pamela Knight as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ashton Ramseyer as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Michael Pickford as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Elizabeth Ann Nicholls as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mariana Daoud-O'connell as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||
Termination of appointment of Claire Margaret Valentine as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Ashton Ramseyer as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mrs Mariana Daoud-O'connell as a director on Mar 27, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2020 with updates | 4 pages | CS01 | ||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||
Who are the officers of MARSH SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODWIN, Caroline Wendy | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 224445640001 | |||||
| KNIGHT, Alison Pamela | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 295631260001 | |||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 1 Woodlands AL5 3BY Harpenden Hertfordshire | British | 122911720001 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 108 Peak Hill SE26 4LQ London | British | 66110240005 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 108 Peak Hill SE26 4LQ London | British | 66110240005 | ||||||
| HARVEY, Rosemary Ann | Secretary | 19 Sawkins Close Langenhoe CO5 7LU Colchester Essex | British | 68518470001 | ||||||
| KING, Deborah Lesley | Secretary | Flat 4 87 Brondesbury Road NW6 6BB London | British | 38190230001 | ||||||
| MARSH, Wendy Patricia | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 123236860001 | ||||||
| MOORE, Margaret Jane | Secretary | 14 Kingwood Road SW6 6SR London | British | 3794470001 | ||||||
| ABBOTT, Adrianne Helen Marie | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 187703680001 | |||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||
| CORMACK, Adrianne Helen Marie | Director | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| DAOUD-O'CONNELL, Mariana | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 268544450001 | |||||
| DEAR, John David Robert | Director | Clywd 127 Malborough Crescent Montreal Park TN13 2HN Sevenoaks Kent | England | British | 44784020004 | |||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||
| EARL, Jane | Director | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | United Kingdom | British | 82548680001 | |||||
| ELLIS, Sallie | Director | 1 Tower Place West Tower Place EC3R 5BU London | Portugal | British,South African | 326141370001 | |||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| GODWIN, David Ross | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 182342420001 | |||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||
| HUTCHINSON, Charles Eric | Director | Priors Barton 44 Hurstbourne Priors RG28 7SB Whitchurch Hampshire | British | 51335390002 | ||||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||
| MARSH, Byron Timothy | Director | Orchard House 10a Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 42743330002 | |||||
| MCGAREL GROVES, Hugh Macmillan Jullian | Director | Alscot Lodge Alscot Lane Princes Risborough HP27 9RU Buckinghamshire | British | 61851530001 | ||||||
| METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | 81624910001 | |||||
| MONTAGUE, John Antony Victor | Director | 20 Berceau Walk WD17 3BL Watford Hertfordshire | British | 76443620001 | ||||||
| NAHER, Polly Shamsun | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 150205300003 | |||||
| NICHOLLS, Elizabeth Ann | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 259157210001 | |||||
| PEARSON, Christopher Matthew Robertson | Director | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 |
Who are the persons with significant control of MARSH SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Nov 11, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sedgwick Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 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