MARSH MCLENNAN INDIA LIMITED
Overview
| Company Name | MARSH MCLENNAN INDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02240496 |
| 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 MCLENNAN INDIA LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is MARSH MCLENNAN INDIA LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSH MCLENNAN INDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLT BENEFIT SOLUTIONS LIMITED | Jan 02, 2002 | Jan 02, 2002 |
| JLT BENEFIT CONSULTANTS LIMITED | Dec 06, 2000 | Dec 06, 2000 |
| ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED | Jul 20, 1994 | Jul 20, 1994 |
| G M BENEFIT CONSULTANTS LIMITED | Nov 28, 1988 | Nov 28, 1988 |
| POSTCOMBE FINANCIAL LIMITED | Apr 06, 1988 | Apr 06, 1988 |
What are the latest accounts for MARSH MCLENNAN INDIA 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 MCLENNAN INDIA 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 MCLENNAN INDIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Benoit Hudon on May 05, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed jlt benefit solutions LIMITED\certificate issued on 14/11/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Tony O'dwyer on Jun 23, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Benoit Hudon as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Termination of appointment of Sylvia Pozezanac as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 62 pages | AA | ||||||||||||||
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on Jun 23, 2021 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 16, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Benoit Hudon as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MARSH MCLENNAN INDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDON, Benoit | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Canadian,British | 261429040002 | |||||||||
| O'DWYER, Tony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | Irish | 244880160001 | |||||||||
| ADAMS, Charlotte | Secretary | 26a Kent Gardens HA4 8RX Ruislip Middlesex | British | 87173060001 | ||||||||||
| FREEMAN, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170003 | ||||||||||
| HAY, Helen | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 199158910001 | |||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| JOHNSON, Stephanie | Secretary | 8 Holmdene Close BR3 6QG Beckenham Kent England | British | 52711730001 | ||||||||||
| MACCURRACH, Connie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 270064300001 | |||||||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| BALL, Peter James | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 164664650002 | |||||||||
| BEACH, Teresa Dawn | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 177591260001 | |||||||||
| BELL, Stuart Ventris | Director | 32 Collyer Avenue CR0 4QU Beddington Surrey | United Kingdom | British | 80773220003 | |||||||||
| BLAKER, David Hugh | Director | 32 Stretton Road CR0 6EP Croydon Surrey | British | 32567280001 | ||||||||||
| BLOOMER, Jonathan William | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 115487540001 | |||||||||
| BOGIRA, Martyn | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | England | British | 221381740001 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| BURKE, Dominic James | Director | Park Wood Farm GL8 8UO Leighterton Gloucestershire | British | 5824140003 | ||||||||||
| CARTER, Brian | Director | River House 6 Firs Path LU7 3JG Leighton Buzzard Bedfordshire | United Kingdom | British | 27533100001 | |||||||||
| CLARK, Kevin Jonathan | Director | 21 Chiltern Way HP23 5LD Tring Hertfordshire | British | 5240450001 | ||||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| COLES, Raymond Henry | Director | 20 Osborne Road TN6 2HN Crowborough East Sussex | British | 42920070001 | ||||||||||
| COWLING, Charles Anthony | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 115139060001 | |||||||||
| DOUKAKI, Christopher | Director | 71 Buchingham Avenue N20 9DG London | United Kingdom | British | 90372960003 | |||||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||||||
| ENGLISH, Colin Peter | Director | Garth Oatfield Road BR6 0ER Orpington Kent | British | 68316610001 | ||||||||||
| FLANAGAN, Eamonn Michael | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 247874040001 | |||||||||
| FLYNN, Peter | Director | 4 Harthill Road Allerton L18 6HU Liverpool | British | 106696150001 | ||||||||||
| GALE, Patrick Nigel Christopher | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 149359970001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 5542210002 | |||||||||
| HAMMOND, Ian Douglas | Director | 7 Bracken Close Ashley Heath BH24 2HF Ringwood Hampshire | British | 17597700001 | ||||||||||
| HOWARD, David Keith | Director | 7 Trittons The Conifers KT20 5TR Tadworth Surrey | British | 17566300001 | ||||||||||
| HOWORTH, Duncan Craig | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | English | 34586390006 |
Who are the persons with significant control of MARSH MCLENNAN INDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh Mclennan India Holdings Limited | Jul 20, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
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