MARSH SERVICES LIMITED
Overview
| Company Name | MARSH SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03053552 |
| 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 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 Address | No |
What were the previous names of MARSH SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSH CORPORATE SERVICES LIMITED | May 06, 1999 | May 06, 1999 |
| J&H MARSH & MCLENNAN (SERVICES) LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| C.T.B. SERVICES LIMITED | Aug 03, 1995 | Aug 03, 1995 |
| TRUSHELFCO (N0.2094) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for MARSH SERVICES 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 SERVICES 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 SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Amanda Jean Browne as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Robert Woodhouse as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Appointment of Miss Ashton Ramseyer as a secretary on May 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Ann Nicholls as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Paul Edward Moody as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Netherton as a director on Dec 12, 2022 | 1 pages | TM01 | ||
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 | 51 pages | AA | ||
Appointment of Mrs Alison Pamela Knight as a director on May 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anne Josephine Henderson as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Ailsa Jane King as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roy Ian White as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 16, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 52 pages | AA | ||
Appointment of Mrs Nicola Fowler as a director on Jul 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Jane Hamilton as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MARSH SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMSEYER, Ashton | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 310442380001 | |||||||
| BROWNE, Amanda Jean | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 317573820001 | |||||
| CROFT, Aileen Johanna | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Irish | 106654230001 | |||||
| FOWLER, Nicola | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 285161650001 | |||||
| HERRING, Andrew Christopher | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 172671850001 | |||||
| KING, Ailsa Jane | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 232183050001 | |||||
| KNIGHT, Alison Pamela | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 295631260001 | |||||
| MOODY, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 255843790001 | |||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 108 Peak Hill SE26 4LQ London | British | 66110240005 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 108 Peak Hill SE26 4LQ London | British | 66110240005 | ||||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| FOSTER, Toni Elisabeth | Secretary | 10 Whitechapel High Street E1 8DX London | British | 6114050005 | ||||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| MARSH, Wendy Patricia | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 123236860001 | ||||||
| MELTON, Helen Marie | Secretary | 10 Whitechapel High Street E1 8DX London | British | 63194780003 | ||||||
| NICHOLLS, Elizabeth Ann | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 262140060001 | |||||||
| 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 | |||||||
| ADAMS, Steven Henry | Director | 107 Marlborough Park Avenue DA15 9DY Sidcup Kent | United Kingdom | British | 31823080001 | |||||
| ALLEN, John Marcus | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | U.S. Citizen | 228353230001 | |||||
| BASHFORD, Colin Dermot | Director | Pitt Road CR7 7BT Thornton Heath 35 Surrey | United Kingdom | British | 132002120001 | |||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||
| CHESSHER, Mark Christopher | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 164148230004 | |||||
| CLARKE, Ian | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 127503340001 | |||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||
| COOPER MITCHELL, Michael William | Director | White House Wix Hill KT24 6ED West Horsley Surrey | United Kingdom | British | 3794510003 | |||||
| CURTIS, Simon | Director | Norley Road CW8 2TB Cuddington Grange Stables 141 Cheshire | United Kingdom | British | 158624430001 | |||||
| DAVIES, George Edward | Director | 77 Drakefield Road SW17 8RS London | United Kingdom | British | 106923410001 | |||||
| DAVISON, Victoria Catherine | Director | Place EC3R 5BU London Tower United Kingdom | United Kingdom | British | 163668190001 | |||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330001 | |||||
| DRUITT, David Harvey | Director | Albany House School Lane Dedham CO7 6HF Colchester Essex | British | 33281410002 | ||||||
| ELMS, Janet Ann | Director | 46 Reckitt Road Chiswick W4 2BT London | British | 36647680004 | ||||||
| FARRELL, Karen Anne | Director | W 42nd St Apt 14n New York 635 Ny10036 Usa | United States | American | 201127300001 |
Who are the persons with significant control of MARSH SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Apr 06, 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