MARSH & MCLENNAN COMPANIES UK LIMITED
Overview
| Company Name | MARSH & MCLENNAN COMPANIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03053550 |
| 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 COMPANIES UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARSH & MCLENNAN COMPANIES UK LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSH & MCLENNAN COMPANIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSH MERCER HOLDINGS LIMITED | May 06, 1999 | May 06, 1999 |
| J&H MARSH & MCLENNAN (HOLDINGS) LTD. | Oct 01, 1997 | Oct 01, 1997 |
| THE BOWRING GROUP LIMITED | Oct 13, 1995 | Oct 13, 1995 |
| BOWRING HOLDINGS LIMITED | Aug 03, 1995 | Aug 03, 1995 |
| TRUSHELFCO (N0.2095) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for MARSH & MCLENNAN COMPANIES UK 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 COMPANIES UK 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 COMPANIES UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||
Director's details changed for Mr Benoit Hudon on May 05, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||
Director's details changed for Mr Mark Christopher Chessher on Mar 01, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Nov 29, 2023
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||
Director's details changed for Mr Mark Christopher Chessher on Mar 01, 2023 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Feb 24, 2023 | 6 pages | RP04CS01 | ||||||
Notification of Calm Treasury Holdings Limited as a person with significant control on Dec 20, 2022 | 2 pages | PSC02 | ||||||
Cessation of Mmc Holdings (Uk) Limited as a person with significant control on Dec 20, 2022 | 1 pages | PSC07 | ||||||
Confirmation statement made on Feb 15, 2023 with updates | 6 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 07, 2022
| 3 pages | SH01 | ||||||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||||||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||
Director's details changed for Mr Benoit Hudon on Mar 22, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Marsh Secretarial Services Limited as a secretary on Jan 19, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Elizabeth Ann Nicholls as a secretary on Jan 19, 2022 | 1 pages | TM02 | ||||||
Appointment of Mr Benoit Hudon as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Sylvia Pozezanac as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||
Confirmation statement made on Feb 14, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of MARSH & MCLENNAN COMPANIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| CHESSHER, Mark Christopher | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 164148230004 | |||||||||
| HUDON, Benoit | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Canadian,British | 261429040002 | |||||||||
| JAHNEL, Ferdinand Gerhard | Director | Avenue Of The Americas 10036 New York 1166 New York United States | United States | German,American | 200990210002 | |||||||||
| LAY, Christopher John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 40530200001 | |||||||||
| O'DWYER, Tony | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | Irish | 244880160001 | |||||||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 190622240001 | |||||||||||
| LUXMOORE STYLES, Roger Paul Lawrence | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 93038270001 | ||||||||||
| MARSH, Wendy Patricia | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 227136270001 | |||||||||||
| NICHOLLS, Elizabeth Ann | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 264237030001 | |||||||||||
| PEARSON, Christopher Matthew Robertson | Secretary | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 | ||||||||||
| SIBLEY, Christopher Lindsay Ormond | Secretary | 18 Tulsemere Road SE27 9EJ London | British | 22527230002 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BARFORD, David Richard | Director | 15 Great Jubilee Wharf 78 - 80 Wapping Wall E1W 3TH London | United Kingdom | British | 110044910001 | |||||||||
| BATCHELOR, David John | Director | Avenue Of The Americas 10036 New York 1166 New York Usa | British | 72286000002 | ||||||||||
| BIELER, Alan Wayne | Director | 315 West 86th Street Apartment 6c 1002Y New York New York Usa | American | 116789500001 | ||||||||||
| BOLTON, Anthony Hale | Director | 30 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 12515830001 | |||||||||
| BROMLEY, Geoffrey Ian Kenneth | Director | Flat 2 53 Cadogan Square SW1X 0HY London | Australian | 85990650001 | ||||||||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||||||
| CARNEGIE BROWN, Bruce Neil | Director | 8 Woodborough Road SW15 6PZ London | England | British | 90540970001 | |||||||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||||||
| DUNSIRE, Fiona Stewart | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 174644060001 | |||||||||
| FELTON, Peter Edward | Director | 65 Church Road KT23 3EG Great Bookham Surrey | United Kingdom | British | 6826320001 | |||||||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||||||
| GREEN, Howard | Director | Withypool Pennymead Rise, East Horsley KT24 5AL Leatherhead Surrey | British/Canadian | 123587850001 | ||||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||
| HARDINGE, Mark Alexander | Director | 3 Love Walk Camberwell SE5 8AD London | British | 36137520001 | ||||||||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||||||
| JONES, Daniel Lawrence | Director | 71a Onslow Square SW7 3LS London | American | 44797920007 | ||||||||||
| JONES, Daniel Lawrence | Director | 24 Norland Square W11 4PU London | American | 44797920002 | ||||||||||
| JONES, Michael David | Director | 127 Barnstaple Road SS1 3PN Thorpe Bay Essex | British | 49268140004 | ||||||||||
| KEVILLE, Christopher Morley | Director | Dell Quay House Dell Quay PO20 7EE Chichester West Sussex | United Kingdom | British | 36706840001 | |||||||||
| MATANLE, Stephen Louis Reginald | Director | 118 Rodenhurst Road SW4 8AP London | British | 25975080001 | ||||||||||
| MCCALLUM, Anthony Colin | Director | Week Green Farm Froxfield GU32 1EA Petersfield Hampshire | British | 55755600001 | ||||||||||
| MCGIVNEY, Mark C. | Director | Avenue Of The Americas 10036 New York 1166 New York Usa | United States | U.S. Citizen | 192622570001 |
Who are the persons with significant control of MARSH & MCLENNAN COMPANIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calm Treasury Holdings Limited | Dec 20, 2022 | Tower Place West EC3R 5BU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Holdings (Uk) Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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