JLT INSURANCE GROUP HOLDINGS LIMITED
Overview
Company Name | JLT INSURANCE GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03281255 |
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 JLT INSURANCE GROUP HOLDINGS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is JLT INSURANCE GROUP HOLDINGS LIMITED located?
Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JLT INSURANCE GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
JLTG (1996) LIMITED | Feb 06, 1997 | Feb 06, 1997 |
JARDINE LLOYD THOMPSON GROUP LIMITED | Dec 16, 1996 | Dec 16, 1996 |
FAXAGENT LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for JLT INSURANCE GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JLT INSURANCE GROUP HOLDINGS 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 JLT INSURANCE GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Nicholas Williams as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Justin Bruce Broad as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark David Jones as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mark David Jones on Oct 08, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shaporan Miah on Nov 08, 2022 | 2 pages | CH01 | ||||||||||||||
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 Nov 08, 2022 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Statement of capital on Jun 30, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Director's details changed for Mark David Jones on Apr 06, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||
Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||||||||||
Who are the officers of JLT INSURANCE GROUP HOLDINGS 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 | ||||||||||
BROAD, Justin Bruce | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | British | Treasurer | 206257580001 | ||||||||
MIAH, Shaporan | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | Financial Controller | 268542740001 | ||||||||
WILLIAMS, David Nicholas | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | British | Accountant | 112906690004 | ||||||||
ASHTON, Helen Louise | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building | 199153250001 | |||||||||||
HICKMAN, David James | Secretary | Prospect Cottage Well Hill BR6 7PR Old Chelsfield Kent | British | 6838480003 | ||||||||||
HILTON, George | Secretary | 43 Eglantine Road SW18 2DE London | British | 1884480001 | ||||||||||
JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CARTER, Kenneth Alan | Director | Manton Grange Manton SN8 4HQ Marlborough Wiltshire | England | British | Insurance Broker | 58540200001 | ||||||||
COLDERWOOD, Andrew Colin | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Accountant | 86445100001 | ||||||||
COLLINS, Andrew Dominic John Bucke | Director | Adlestrop GL56 0YN Moreton In Marsh Adlestrop Park Gloucestershire | United Kingdom | British | Insurance Broker | 139705290001 | ||||||||
GOODINGS, Phillip Eric | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Finance Director | 5542210002 | ||||||||
GRIBBIN, Michael Christopher David | Director | Higher Ash Farm Ash TQ6 0LR Dartmouth Devon | United Kingdom | British | Insurance Broker | 6866190001 | ||||||||
HICKMAN, David James | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Chartered Secretary | 6838480003 | ||||||||
JOHNSON, Keith Charles | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Lawyer/General Counsel | 193200720001 | ||||||||
JONES, Mark David | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | Accountant | 131997610010 | ||||||||
LLOYD, Edward John | Director | 1 Moreton Terrace Mews South SW1V 2NU London | British | Insurance Broker | 29482860001 | |||||||||
LOVE, Samuel Andrew James | Director | Fairfields 109 Coxtie Green Road Pilgrims Hatch CM14 5PS Brentwood Essex | British | Chartered Accountant | 23800480002 | |||||||||
LUCAS, Kevin Neil | Director | 165 Princes Road IG9 5DW Buckhurst Hill Essex | England | British | Chartered Accountant | 41114400001 | ||||||||
MCGILL, Stephen Phillip | Director | Green End Park Green End Nr Dane End SG12 0NU Ware Herts | British | Insurance Broker | 119584780001 | |||||||||
RAYNER, Christopher Lewis | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | None | 278281560001 | ||||||||
STUART CLARKE, George William | Director | Danesboard Chester Avenue TW10 6NP Richmond Surrey | British | Merchant Banker | 51312910001 | |||||||||
VANDERSON, Martyn Edward | Director | 49 Holden Way RM14 1BT Upminster Essex | British | Insurance Broker | 29483020001 | |||||||||
WHITE, Thomas Henry | Director | 174 Hall Lane RM14 1AT Upminster Essex | British | Insurnace Broker | 7181330001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of JLT INSURANCE GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mmc Holdings (Uk) Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mmc Uk Group Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marsh & Mclennan Companies Uk Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mmc Treasury Holdings (Uk) Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mmc International Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marsh Limited | Dec 02, 2019 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jib Uk Holdings Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 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