MARSH SERVICES LIMITED

MARSH SERVICES LIMITED

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

    Company NameMARSH SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03053552
    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 SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARSH SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH CORPORATE SERVICES LIMITEDMay 06, 1999May 06, 1999
    J&H MARSH & MCLENNAN (SERVICES) LIMITEDOct 01, 1997Oct 01, 1997
    C.T.B. SERVICES LIMITEDAug 03, 1995Aug 03, 1995
    TRUSHELFCO (N0.2094) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for MARSH SERVICES 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 SERVICES 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 SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Amanda Jean Browne as a director on Dec 18, 2023

    2 pagesAP01

    Termination of appointment of Stephen Robert Woodhouse as a director on Dec 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Appointment of Miss Ashton Ramseyer as a secretary on May 31, 2023

    2 pagesAP03

    Termination of appointment of Elizabeth Ann Nicholls as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Paul Edward Moody as a director on Apr 24, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charles Netherton as a director on Dec 12, 2022

    1 pagesTM01

    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

    51 pagesAA

    Appointment of Mrs Alison Pamela Knight as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Anne Josephine Henderson as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 15, 2022 with updates

    5 pagesCS01

    Appointment of Mrs Ailsa Jane King as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Roy Ian White as a director on Dec 31, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 2,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    52 pagesAA

    Appointment of Mrs Nicola Fowler as a director on Jul 05, 2021

    2 pagesAP01

    Termination of appointment of Katherine Jane Hamilton as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of MARSH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSEYER, Ashton
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    310442380001
    BROWNE, Amanda Jean
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish317573820001
    CROFT, Aileen Johanna
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomIrish106654230001
    FOWLER, Nicola
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish285161650001
    HERRING, Andrew 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 KingdomBritish172671850001
    KING, Ailsa Jane
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish232183050001
    KNIGHT, Alison Pamela
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish295631260001
    MOODY, 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
    United KingdomBritish255843790001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    FOSTER, Toni Elisabeth
    10 Whitechapel High Street
    E1 8DX London
    Secretary
    10 Whitechapel High Street
    E1 8DX London
    British6114050005
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    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
    British123236860001
    MELTON, Helen Marie
    10 Whitechapel High Street
    E1 8DX London
    Secretary
    10 Whitechapel High Street
    E1 8DX London
    British63194780003
    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
    262140060001
    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
    ADAMS, Steven Henry
    107 Marlborough Park Avenue
    DA15 9DY Sidcup
    Kent
    Director
    107 Marlborough Park Avenue
    DA15 9DY Sidcup
    Kent
    United KingdomBritish31823080001
    ALLEN, John Marcus
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomU.S. Citizen228353230001
    BASHFORD, Colin Dermot
    Pitt Road
    CR7 7BT Thornton Heath
    35
    Surrey
    Director
    Pitt Road
    CR7 7BT Thornton Heath
    35
    Surrey
    United KingdomBritish132002120001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    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
    CLARKE, Ian
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish127503340001
    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
    COOPER MITCHELL, Michael William
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    United KingdomBritish3794510003
    CURTIS, Simon
    Norley Road
    CW8 2TB Cuddington
    Grange Stables 141
    Cheshire
    Director
    Norley Road
    CW8 2TB Cuddington
    Grange Stables 141
    Cheshire
    United KingdomBritish158624430001
    DAVIES, George Edward
    77 Drakefield Road
    SW17 8RS London
    Director
    77 Drakefield Road
    SW17 8RS London
    United KingdomBritish106923410001
    DAVISON, Victoria Catherine
    Place
    EC3R 5BU London
    Tower
    United Kingdom
    Director
    Place
    EC3R 5BU London
    Tower
    United Kingdom
    United KingdomBritish163668190001
    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 Zealand155172330001
    DRUITT, David Harvey
    Albany House School Lane
    Dedham
    CO7 6HF Colchester
    Essex
    Director
    Albany House School Lane
    Dedham
    CO7 6HF Colchester
    Essex
    British33281410002
    ELMS, Janet Ann
    46 Reckitt Road
    Chiswick
    W4 2BT London
    Director
    46 Reckitt Road
    Chiswick
    W4 2BT London
    British36647680004
    FARRELL, Karen Anne
    W 42nd St
    Apt 14n
    New York
    635
    Ny10036
    Usa
    Director
    W 42nd St
    Apt 14n
    New York
    635
    Ny10036
    Usa
    United StatesAmerican201127300001

    Who are the persons with significant control of MARSH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3704258
    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