MARSH INTERNATIONAL BROKING HOLDINGS LIMITED

MARSH INTERNATIONAL BROKING HOLDINGS LIMITED

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

    Company NameMARSH INTERNATIONAL BROKING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01319240
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MARSH INTERNATIONAL BROKING HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J&H MARSH & MCLENNAN INTERNATIONAL BROKING HOLDINGSLIMITEDOct 09, 1997Oct 09, 1997
    C.T. BOWRING INTERNATIONAL BROKING HOLDINGS LIMITEDDec 31, 1981Dec 31, 1981
    C.T. BOWRING INTERNATIONAL BROKING HOLDINGS LIMITEDJun 28, 1977Jun 28, 1977

    What are the latest accounts for MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022

    2 pagesAD01

    Termination of appointment of Jean-Paul D'offay as a director on Feb 11, 2022

    1 pagesTM01

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on Jan 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2021

    LRESSP

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

    23 pagesAA

    Confirmation statement made on Feb 14, 2021 with updates

    5 pagesCS01

    Statement of capital on Nov 27, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    19 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

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

    1 pagesAD02

    Termination of appointment of Jurie Johannes Erwee as a director on Jan 14, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Director's details changed for Mr Jurie Johannes Erwee on Mar 07, 2019

    2 pagesCH01

    Director's details changed for Mr Jurie Johannes Erwee on Mar 07, 2019

    2 pagesCH01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Appointment of Mr Jean-Paul D'offay as a director on Aug 03, 2018

    2 pagesAP01

    Termination of appointment of Paul Francis Clayden as a director on Aug 03, 2018

    1 pagesTM01

    Who are the officers of MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALENTINE, Claire Margaret
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Secretary
    9 Appold Street
    EC2A 2AP London
    6th Floor
    225280430001
    PICKFORD, James Michael
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritish223405040001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    187703640001
    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
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150205160001
    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
    BENNETT, Ian Malcolm
    The Furze 535 Galleywood Road
    CM2 8AA Chelmsford
    Essex
    Director
    The Furze 535 Galleywood Road
    CM2 8AA Chelmsford
    Essex
    British6114060001
    BLAKE, Brian Ronald
    88 Graystone Drive
    Sandton
    BENMORE 2010 Johannesburg
    The Marsh Centre
    South Africa
    Director
    88 Graystone Drive
    Sandton
    BENMORE 2010 Johannesburg
    The Marsh Centre
    South Africa
    British28160680001
    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
    D'OFFAY, Jean-Paul
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish158203990001
    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
    ERWEE, Jurie Johannes
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    South AfricaSouth African243008140002
    FAUX, Graham Alan
    The Limes
    East Hanningfield Road
    CM2 7TQ Chelmsford
    Essex
    Director
    The Limes
    East Hanningfield Road
    CM2 7TQ Chelmsford
    Essex
    EnglandBritish125907390001
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    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 INTERNATIONAL BROKING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh & Mclennan Companies, Inc.
    Avenue Of The Americas
    10036 New York
    1166
    New York
    United States
    Apr 06, 2016
    Avenue Of The Americas
    10036 New York
    1166
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration Number0706226
    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.

    Does MARSH INTERNATIONAL BROKING HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2023Due to be dissolved on
    Dec 15, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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