MARSH INSURANCE BROKERS

MARSH INSURANCE BROKERS

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

    Company NameMARSH INSURANCE BROKERS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01938335
    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 INSURANCE BROKERS?

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

    Where is MARSH INSURANCE BROKERS located?

    Registered Office Address
    Devonshire House, 60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSH INSURANCE BROKERS?

    Previous Company Names
    Company NameFromUntil
    ALDGATE US INVESTMENTSDec 20, 1985Dec 20, 1985
    HACKREMCO (NO. 230)Aug 13, 1985Aug 13, 1985
    HACKREMCO (NO. 230) LIMITEDAug 13, 1985Aug 13, 1985

    What are the latest accounts for MARSH INSURANCE BROKERS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MARSH INSURANCE BROKERS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 04, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Cessation of Sedgwick Group Limited as a person with significant control on Nov 11, 2019

    1 pagesPSC07

    Notification of Mmc Uk Group Limited as a person with significant control on Nov 11, 2019

    2 pagesPSC02

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

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

    7 pagesAA

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

    6 pagesAA

    Confirmation statement made on Mar 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017

    1 pagesTM01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Michael Pickford as a director on Feb 08, 2017

    2 pagesAP01

    Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017

    2 pagesAP01

    Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of MARSH INSURANCE BROKERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    Goswell Road
    EC1M 7AD London
    Devonshire House, 60
    Director
    Goswell Road
    EC1M 7AD London
    Devonshire House, 60
    United KingdomBritish224445640001
    PICKFORD, James Michael
    Goswell Road
    EC1M 7AD London
    Devonshire House, 60
    Director
    Goswell Road
    EC1M 7AD London
    Devonshire House, 60
    United KingdomBritish223405040001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    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
    British150205020001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Secretary
    25 The Park
    W5 5NL London
    British605730002
    WESTLEY, Adam David Christopher
    Flat 3 Farleigh 22 Busbridge Lane
    GU7 1QE Godalming
    Surrey
    Secretary
    Flat 3 Farleigh 22 Busbridge Lane
    GU7 1QE Godalming
    Surrey
    British63251060001
    MARSH SECRETARIAL SERVICES LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    93352160001
    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
    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
    FADY, Eric Rene Marcel
    58 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    58 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomFrench67013930001
    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
    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
    MOORE, Margaret Jane
    14 Kingwood Road
    SW6 6SR London
    Director
    14 Kingwood Road
    SW6 6SR London
    British3794470001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Director
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritish62408210001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Director
    25 The Park
    W5 5NL London
    United KingdomBritish605730002

    Who are the persons with significant control of MARSH INSURANCE BROKERS?

    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    Does MARSH INSURANCE BROKERS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Apr 08, 2022Dissolved on
    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