MARSH MCLENNAN INDIA LIMITED

MARSH MCLENNAN INDIA LIMITED

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

    Company NameMARSH MCLENNAN INDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02240496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARSH MCLENNAN INDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLT BENEFIT SOLUTIONS LIMITEDJan 02, 2002Jan 02, 2002
    JLT BENEFIT CONSULTANTS LIMITED Dec 06, 2000Dec 06, 2000
    ABBEY NATIONAL BENEFIT CONSULTANTS LIMITEDJul 20, 1994Jul 20, 1994
    G M BENEFIT CONSULTANTS LIMITED Nov 28, 1988Nov 28, 1988
    POSTCOMBE FINANCIAL LIMITEDApr 06, 1988Apr 06, 1988

    What are the latest accounts for MARSH MCLENNAN INDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARSH MCLENNAN INDIA LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for MARSH MCLENNAN INDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Benoit Hudon on May 05, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed jlt benefit solutions LIMITED\certificate issued on 14/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2022

    RES15

    Director's details changed for Mr Tony O'dwyer on Jun 23, 2021

    2 pagesCH01

    Appointment of Mr Benoit Hudon as a director on Jul 11, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    legacy

    pagesANNOTATION

    Termination of appointment of Sylvia Pozezanac as a director on Dec 31, 2021

    1 pagesTM01

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    62 pagesAA

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jun 16, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/06/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020

    1 pagesTM02

    Termination of appointment of Benoit Hudon as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of MARSH MCLENNAN INDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDON, Benoit
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomCanadian,British261429040002
    O'DWYER, Tony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandIrish244880160001
    ADAMS, Charlotte
    26a Kent Gardens
    HA4 8RX Ruislip
    Middlesex
    Secretary
    26a Kent Gardens
    HA4 8RX Ruislip
    Middlesex
    British87173060001
    FREEMAN, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170003
    HAY, Helen
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    199158910001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    JOHNSON, Stephanie
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    Secretary
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    British52711730001
    MACCURRACH, Connie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    270064300001
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    Secretary
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    61749570001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BALL, Peter James
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish164664650002
    BEACH, Teresa Dawn
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish177591260001
    BELL, Stuart Ventris
    32 Collyer Avenue
    CR0 4QU Beddington
    Surrey
    Director
    32 Collyer Avenue
    CR0 4QU Beddington
    Surrey
    United KingdomBritish80773220003
    BLAKER, David Hugh
    32 Stretton Road
    CR0 6EP Croydon
    Surrey
    Director
    32 Stretton Road
    CR0 6EP Croydon
    Surrey
    British32567280001
    BLOOMER, Jonathan William
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish115487540001
    BOGIRA, Martyn
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    EnglandBritish221381740001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    BURKE, Dominic James
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    Director
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    British5824140003
    CARTER, Brian
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    Director
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    United KingdomBritish27533100001
    CLARK, Kevin Jonathan
    21 Chiltern Way
    HP23 5LD Tring
    Hertfordshire
    Director
    21 Chiltern Way
    HP23 5LD Tring
    Hertfordshire
    British5240450001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    COLES, Raymond Henry
    20 Osborne Road
    TN6 2HN Crowborough
    East Sussex
    Director
    20 Osborne Road
    TN6 2HN Crowborough
    East Sussex
    British42920070001
    COWLING, Charles Anthony
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish115139060001
    DOUKAKI, Christopher
    71 Buchingham Avenue
    N20 9DG London
    Director
    71 Buchingham Avenue
    N20 9DG London
    United KingdomBritish90372960003
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ENGLISH, Colin Peter
    Garth Oatfield Road
    BR6 0ER Orpington
    Kent
    Director
    Garth Oatfield Road
    BR6 0ER Orpington
    Kent
    British68316610001
    FLANAGAN, Eamonn Michael
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish247874040001
    FLYNN, Peter
    4 Harthill Road
    Allerton
    L18 6HU Liverpool
    Director
    4 Harthill Road
    Allerton
    L18 6HU Liverpool
    British106696150001
    GALE, Patrick Nigel Christopher
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish149359970001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    HAMMOND, Ian Douglas
    7 Bracken Close
    Ashley Heath
    BH24 2HF Ringwood
    Hampshire
    Director
    7 Bracken Close
    Ashley Heath
    BH24 2HF Ringwood
    Hampshire
    British17597700001
    HOWARD, David Keith
    7 Trittons
    The Conifers
    KT20 5TR Tadworth
    Surrey
    Director
    7 Trittons
    The Conifers
    KT20 5TR Tadworth
    Surrey
    British17566300001
    HOWORTH, Duncan Craig
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglish34586390006

    Who are the persons with significant control of MARSH MCLENNAN INDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Jul 20, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    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.

    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