MARSH & MCLENNAN COMPANIES UK LIMITED

MARSH & MCLENNAN COMPANIES UK LIMITED

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

    Company NameMARSH & MCLENNAN COMPANIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03053550
    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 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 AddressNo

    What were the previous names of MARSH & MCLENNAN COMPANIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH MERCER HOLDINGS LIMITEDMay 06, 1999May 06, 1999
    J&H MARSH & MCLENNAN (HOLDINGS) LTD.Oct 01, 1997Oct 01, 1997
    THE BOWRING GROUP LIMITEDOct 13, 1995Oct 13, 1995
    BOWRING HOLDINGS LIMITEDAug 03, 1995Aug 03, 1995
    TRUSHELFCO (N0.2095) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for MARSH & MCLENNAN COMPANIES UK 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 COMPANIES UK 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 COMPANIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Director's details changed for Mr Mark Christopher Chessher on Mar 01, 2024

    2 pagesCH01

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 29, 2023

    • Capital: GBP 471,595,581
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Director's details changed for Mr Mark Christopher Chessher on Mar 01, 2023

    2 pagesCH01

    Second filing of Confirmation Statement dated Feb 24, 2023

    6 pagesRP04CS01

    Notification of Calm Treasury Holdings Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Cessation of Mmc Holdings (Uk) Limited as a person with significant control on Dec 20, 2022

    1 pagesPSC07

    Confirmation statement made on Feb 15, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 13, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.

    Statement of capital following an allotment of shares on Dec 07, 2022

    • Capital: GBP 465,855,505
    3 pagesSH01

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Director's details changed for Mr Benoit Hudon on Mar 22, 2022

    2 pagesCH01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Appointment of Marsh Secretarial Services Limited as a secretary on Jan 19, 2022

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Nicholls as a secretary on Jan 19, 2022

    1 pagesTM02

    Appointment of Mr Benoit Hudon as a director on Jan 18, 2022

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Feb 14, 2021 with updates

    5 pagesCS01

    Who are the officers of MARSH & MCLENNAN COMPANIES UK LIMITED?

    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
    CHESSHER, Mark Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish164148230004
    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
    JAHNEL, Ferdinand Gerhard
    Avenue Of The Americas
    10036 New York
    1166
    New York
    United States
    Director
    Avenue Of The Americas
    10036 New York
    1166
    New York
    United States
    United StatesGerman,American200990210002
    LAY, Christopher John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish40530200001
    O'DWYER, Tony
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomIrish244880160001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    190622240001
    LUXMOORE STYLES, Roger Paul Lawrence
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British93038270001
    MARSH, Wendy Patricia
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    227136270001
    NICHOLLS, Elizabeth Ann
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    264237030001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Secretary
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    SIBLEY, Christopher Lindsay Ormond
    18 Tulsemere Road
    SE27 9EJ London
    Secretary
    18 Tulsemere Road
    SE27 9EJ London
    British22527230002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BARFORD, David Richard
    15 Great Jubilee Wharf
    78 - 80 Wapping Wall
    E1W 3TH London
    Director
    15 Great Jubilee Wharf
    78 - 80 Wapping Wall
    E1W 3TH London
    United KingdomBritish110044910001
    BATCHELOR, David John
    Avenue Of The Americas
    10036 New York
    1166
    New York
    Usa
    Director
    Avenue Of The Americas
    10036 New York
    1166
    New York
    Usa
    British72286000002
    BIELER, Alan Wayne
    315 West 86th Street
    Apartment 6c
    1002Y New York
    New York
    Usa
    Director
    315 West 86th Street
    Apartment 6c
    1002Y New York
    New York
    Usa
    American116789500001
    BOLTON, Anthony Hale
    30 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    30 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish12515830001
    BROMLEY, Geoffrey Ian Kenneth
    Flat 2
    53 Cadogan Square
    SW1X 0HY London
    Director
    Flat 2
    53 Cadogan Square
    SW1X 0HY London
    Australian85990650001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CARNEGIE BROWN, Bruce Neil
    8 Woodborough Road
    SW15 6PZ London
    Director
    8 Woodborough Road
    SW15 6PZ London
    EnglandBritish90540970001
    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
    DUNSIRE, Fiona Stewart
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish174644060001
    FELTON, Peter Edward
    65 Church Road
    KT23 3EG Great Bookham
    Surrey
    Director
    65 Church Road
    KT23 3EG Great Bookham
    Surrey
    United KingdomBritish6826320001
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    GREEN, Howard
    Withypool
    Pennymead Rise, East Horsley
    KT24 5AL Leatherhead
    Surrey
    Director
    Withypool
    Pennymead Rise, East Horsley
    KT24 5AL Leatherhead
    Surrey
    British/Canadian123587850001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HARDINGE, Mark Alexander
    3 Love Walk
    Camberwell
    SE5 8AD London
    Director
    3 Love Walk
    Camberwell
    SE5 8AD London
    British36137520001
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    JONES, Daniel Lawrence
    71a Onslow Square
    SW7 3LS London
    Director
    71a Onslow Square
    SW7 3LS London
    American44797920007
    JONES, Daniel Lawrence
    24 Norland Square
    W11 4PU London
    Director
    24 Norland Square
    W11 4PU London
    American44797920002
    JONES, Michael David
    127 Barnstaple Road
    SS1 3PN Thorpe Bay
    Essex
    Director
    127 Barnstaple Road
    SS1 3PN Thorpe Bay
    Essex
    British49268140004
    KEVILLE, Christopher Morley
    Dell Quay House
    Dell Quay
    PO20 7EE Chichester
    West Sussex
    Director
    Dell Quay House
    Dell Quay
    PO20 7EE Chichester
    West Sussex
    United KingdomBritish36706840001
    MATANLE, Stephen Louis Reginald
    118 Rodenhurst Road
    SW4 8AP London
    Director
    118 Rodenhurst Road
    SW4 8AP London
    British25975080001
    MCCALLUM, Anthony Colin
    Week Green Farm
    Froxfield
    GU32 1EA Petersfield
    Hampshire
    Director
    Week Green Farm
    Froxfield
    GU32 1EA Petersfield
    Hampshire
    British55755600001
    MCGIVNEY, Mark C.
    Avenue Of The Americas
    10036 New York
    1166
    New York
    Usa
    Director
    Avenue Of The Americas
    10036 New York
    1166
    New York
    Usa
    United StatesU.S. Citizen192622570001

    Who are the persons with significant control of MARSH & MCLENNAN COMPANIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    EC3R 5BU London
    1
    England
    Dec 20, 2022
    Tower Place West
    EC3R 5BU London
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09787086
    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.
    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 Number9831612
    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