MARSH INTERNATIONAL BROKING HOLDINGS LIMITED
Overview
| Company Name | MARSH INTERNATIONAL BROKING HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01319240 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J&H MARSH & MCLENNAN INTERNATIONAL BROKING HOLDINGSLIMITED | Oct 09, 1997 | Oct 09, 1997 |
| C.T. BOWRING INTERNATIONAL BROKING HOLDINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| C.T. BOWRING INTERNATIONAL BROKING HOLDINGS LIMITED | Jun 28, 1977 | Jun 28, 1977 |
What are the latest accounts for MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jean-Paul D'offay as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 27, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||
Termination of appointment of Jurie Johannes Erwee as a director on Jan 14, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Director's details changed for Mr Jurie Johannes Erwee on Mar 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jurie Johannes Erwee on Mar 07, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr Jean-Paul D'offay as a director on Aug 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Francis Clayden as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VALENTINE, Claire Margaret | Secretary | 9 Appold Street EC2A 2AP London 6th Floor | 225280430001 | |||||||
| PICKFORD, James Michael | Director | 9 Appold Street EC2A 2AP London 6th Floor | United Kingdom | British | 223405040001 | |||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 187703640001 | |||||||
| 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 | ||||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150205160001 | ||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||
| BENNETT, Ian Malcolm | Director | The Furze 535 Galleywood Road CM2 8AA Chelmsford Essex | British | 6114060001 | ||||||
| BLAKE, Brian Ronald | Director | 88 Graystone Drive Sandton BENMORE 2010 Johannesburg The Marsh Centre South Africa | British | 28160680001 | ||||||
| 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 | |||||
| D'OFFAY, Jean-Paul | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 158203990001 | |||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||
| ERWEE, Jurie Johannes | Director | 1 Tower Place West Tower Place EC3R 5BU London | South Africa | South African | 243008140002 | |||||
| FAUX, Graham Alan | Director | The Limes East Hanningfield Road CM2 7TQ Chelmsford Essex | England | British | 125907390001 | |||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| PEARSON, Christopher Matthew Robertson | Director | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 |
Who are the persons with significant control of MARSH INTERNATIONAL BROKING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh & Mclennan Companies, Inc. | Apr 06, 2016 | Avenue Of The Americas 10036 New York 1166 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARSH INTERNATIONAL BROKING HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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