Company NameMarsh McLennan India Holdings Limited
Company StatusActive
Company Number00115332
CategoryPrivate Limited Company
Incorporation Date18 April 1911(113 years ago)
Previous Names8

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2018(107 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(109 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Teresa Dawn Beach
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(110 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Nicholas John Lee
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address31 St Clairs Road
St Osyth
Clacton On Sea
Essex
CO16 8QQ
Director NameDavid John Cowley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleInsurance Brokers
Correspondence AddressLower Wield House
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameCharles Michael Loder Paine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBasement Flat
21 Cornwall Gardens
London
SW7 4AW
Director NamePaul Anthony Dawson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence AddressBarrow Hill Cottage Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration12 years, 9 months (resigned 20 January 2005)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameJoseph Finbar Ohanlon
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 1995)
RoleInsurance Broker
Correspondence Address15 The Elms
Mount Merrion Avenue Blackrock
Dublin 4
County Dublin
Irish
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(81 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 September 1993)
RoleInsurance Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(83 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed30 November 1995(84 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(86 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address113 Andover Road
Winchester
Hampshire
SO22 6AX
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(86 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed29 April 1997(86 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 26 June 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(89 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 August 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAdlestrop Park Adlestrop
Moreton In Marsh
Gloucestershire
GL56 0YN
Wales
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(89 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(89 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(89 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2006)
RoleInsurance Broker
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(91 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(91 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2004)
RoleChartered Accountant
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(91 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2008)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressLittle Bonchurch
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr William John Nunes Nabarro
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(94 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton Grange
Ripon
North Yorkshire
HG4 2QL
Director NameMr Ian David Coughlan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(98 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2009(98 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2015)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(99 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(101 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(102 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMs Teresa Dawn Beach
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(103 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(104 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(104 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Eamonn Michael Flanagan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(107 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Connie Maccurrach
StatusResigned
Appointed31 July 2020(109 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(81 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(104 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10m at £1Jlt Uk Investment Holdings LTD
99.46%
Ordinary
965.5k at £0.05Jlt Uk Investment Holdings LTD
0.48%
Deferred
17.7k at £0.3Jlt Uk Investment Holdings LTD
0.06%
Deferred 1

Financials

Year2014
Net Worth£78,484,000
Current Liabilities£112,220,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

1 March 1995Delivered on: 11 March 1995
Persons entitled: Lloyd's (A Statutory Corporation), as Trustee for Approved Banks (as Defined in the Byelaw)

Classification: Deed of variation
Secured details: All costs, charges, expenses and other liabilities properly incurred by the chargee, its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto; and the payment of all debts and obligations for the time being due, owing or incurred, whether actual or contingently, by the company to any approved bank (as defined in the byelaw) in respect of any loan or overdraft facility obtained by the company from that bank on an insurance broking account to the extent that such loan or overdraft is used for any purpose referred to in paragraph 24 or 25(1) (d) of the byelaw.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw. See the mortgage charge document for full details.
Outstanding
16 August 1989Delivered on: 23 August 1989
Persons entitled: Lloyd's

Classification: Security trust deed
Secured details: All monies due or to become due from the company to the chargee (as trustee) under the terms of the charge.
Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) see form 395 ref M539C for details.
Outstanding
28 February 1983Delivered on: 9 March 1983
Satisfied on: 7 October 1989
Persons entitled: The Corporation of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed and in the monies and investments (full details see doc M210).
Fully Satisfied

Filing History

15 February 2021Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages)
2 December 2020Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page)
12 November 2020Full accounts made up to 31 December 2019 (32 pages)
4 August 2020Appointment of Mrs Connie Maccurrach as a secretary on 31 July 2020 (2 pages)
27 July 2020Appointment of Mr Thomas Mcdonald as a director on 23 July 2020 (2 pages)
27 July 2020Termination of appointment of Sylvia Pozezanac as a director on 23 July 2020 (1 page)
13 July 2020Director's details changed for Ms Sylvia Pozezanac on 17 July 2019 (2 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
21 January 2020Cessation of Mmc Holdings (Uk) Limited as a person with significant control on 2 December 2019 (1 page)
21 January 2020Cessation of Mmc International Limited as a person with significant control on 2 December 2019 (1 page)
21 January 2020Cessation of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Cessation of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Notification of Mmc Holdings (Uk) Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Cessation of Mmc Treasury Holdings (Uk) Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Notification of Mmc International Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Notification of Mmc Treasury Holdings (Uk) Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Notification of Mercer Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Cessation of Jlt Uk Investment Holdings Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Notification of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Notification of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2 December 2019 (2 pages)
1 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 10,054,882.55
(3 pages)
26 November 2019Statement of capital on 26 November 2019
  • GBP 1,000
(3 pages)
26 November 2019Solvency Statement dated 22/11/19 (1 page)
26 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2019Statement by Directors (1 page)
28 October 2019Full accounts made up to 31 December 2018 (31 pages)
29 August 2019Appointment of Ms Sylvia Pozezanac as a director on 17 July 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
24 July 2019Termination of appointment of Teresa Dawn Beach as a director on 17 July 2019 (1 page)
24 July 2019Termination of appointment of Patrick Nigel Christopher Gale as a director on 17 July 2019 (1 page)
24 July 2019Termination of appointment of Balamurugan Viswanathan as a director on 17 July 2019 (1 page)
24 July 2019Termination of appointment of David Lyndon Jones as a director on 17 July 2019 (1 page)
24 July 2019Termination of appointment of Eamonn Michael Flanagan as a director on 17 July 2019 (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
6 July 2018Appointment of Mr Eamonn Flanagan as a director on 26 June 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 April 2018Appointment of Mr Tony O'dwyer as a director on 3 April 2018 (2 pages)
4 April 2018Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Full accounts made up to 31 December 2016 (29 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
23 May 2016Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,052,882.55
(9 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,052,882.55
(9 pages)
14 April 2016Appointment of Mr David Lyndon Jones as a director on 1 March 2016 (2 pages)
14 April 2016Appointment of Mr David Lyndon Jones as a director on 1 March 2016 (2 pages)
31 March 2016Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page)
31 March 2016Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,052,882.55
(11 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,052,882.55
(11 pages)
13 January 2015Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014 (2 pages)
8 January 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014 (2 pages)
8 January 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014 (2 pages)
8 January 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,052,882.55
(9 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,052,882.55
(9 pages)
29 October 2013Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
21 August 2013Director's details changed for Mr Duncan Craig Howorth on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Duncan Craig Howorth on 21 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Appointment of Mr Jonathan William Bloomer as a director (2 pages)
30 April 2013Appointment of Mr Jonathan William Bloomer as a director (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
12 February 2013Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages)
12 February 2013Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (22 pages)
25 June 2012Full accounts made up to 31 December 2011 (22 pages)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
31 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
4 January 2011Appointment of Mr Gregory Mark Wood as a director (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed jardine lloyd thompson uk holdings LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
4 January 2011Appointment of Mr Gregory Mark Wood as a director (2 pages)
4 January 2011Company name changed jardine lloyd thompson uk holdings LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
27 January 2010Termination of appointment of Ian Coughlan as a director (1 page)
27 January 2010Termination of appointment of Ian Coughlan as a director (1 page)
21 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian David Coughlan on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ian Miles Robinson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian David Coughlan on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ian Miles Robinson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
10 September 2009Director appointed duncan craig howorth (1 page)
10 September 2009Director appointed ian miles robinson (1 page)
10 September 2009Director appointed duncan craig howorth (1 page)
10 September 2009Director appointed peter mark redhead (1 page)
10 September 2009Director appointed ian miles robinson (1 page)
10 September 2009Director appointed peter mark redhead (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Director appointed ian david coughlan (1 page)
2 September 2009Director appointed ian david coughlan (1 page)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 December 2008Appointment terminated director william nabarro (1 page)
5 December 2008Appointment terminated director adrian girling (1 page)
5 December 2008Appointment terminated director adrian girling (1 page)
5 December 2008Appointment terminated director william nabarro (1 page)
14 August 2008Full accounts made up to 31 December 2007 (25 pages)
14 August 2008Full accounts made up to 31 December 2007 (25 pages)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
13 March 2008Appointment terminated director duncan howorth (1 page)
13 March 2008Appointment terminated director duncan howorth (1 page)
11 March 2008Appointment terminated director peter redhead (1 page)
11 March 2008Appointment terminated director peter redhead (1 page)
13 August 2007Full accounts made up to 31 December 2006 (23 pages)
13 August 2007Full accounts made up to 31 December 2006 (23 pages)
2 July 2007Company name changed jardine lloyd thompson uk limite d\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed jardine lloyd thompson uk limite d\certificate issued on 02/07/07 (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (22 pages)
19 October 2006Full accounts made up to 31 December 2005 (22 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (22 pages)
6 July 2005Full accounts made up to 31 December 2004 (22 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
24 May 2004Full accounts made up to 31 December 2003 (23 pages)
24 May 2004Full accounts made up to 31 December 2003 (23 pages)
23 April 2004Return made up to 01/04/04; full list of members (10 pages)
23 April 2004Return made up to 01/04/04; full list of members (10 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
5 June 2003Full accounts made up to 31 December 2002 (23 pages)
5 June 2003Full accounts made up to 31 December 2002 (23 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 01/04/03; full list of members (11 pages)
23 April 2003Return made up to 01/04/03; full list of members (11 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 December 2001 (23 pages)
18 June 2002Full accounts made up to 31 December 2001 (23 pages)
29 April 2002Return made up to 01/04/02; full list of members (9 pages)
29 April 2002Return made up to 01/04/02; full list of members (9 pages)
9 April 2002Nc inc already adjusted 02/01/02 (1 page)
9 April 2002Nc inc already adjusted 02/01/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
18 January 2002Ad 02/10/00--------- £ si 2014948@1 (2 pages)
18 January 2002Statement of affairs (8 pages)
18 January 2002Statement of affairs (8 pages)
18 January 2002Ad 02/10/00--------- £ si 2014948@1 (2 pages)
1 May 2001Return made up to 01/04/01; full list of members (9 pages)
1 May 2001Return made up to 01/04/01; full list of members (9 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
2 October 2000Company name changed jib (1995) LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed jib (1995) LIMITED\certificate issued on 02/10/00 (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 June 1999Memorandum and Articles of Association (25 pages)
11 June 1999Memorandum and Articles of Association (25 pages)
11 May 1999Full accounts made up to 31 December 1998 (9 pages)
11 May 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(9 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(9 pages)
4 February 1999Declaration of mortgage charge released/ceased (2 pages)
4 February 1999Declaration of mortgage charge released/ceased (2 pages)
19 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
20 April 1998Return made up to 01/04/98; no change of members (7 pages)
20 April 1998Return made up to 01/04/98; no change of members (7 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
27 April 1997Return made up to 01/04/97; no change of members (7 pages)
27 April 1997Return made up to 01/04/97; no change of members (7 pages)
1 May 1996Return made up to 01/04/96; full list of members (11 pages)
1 May 1996Return made up to 01/04/96; full list of members (11 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
11 April 1996Full accounts made up to 31 December 1995 (28 pages)
11 April 1996Full accounts made up to 31 December 1995 (28 pages)
28 December 1995Company name changed jardine insurance brokers limite d\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed jardine insurance brokers limite d\certificate issued on 29/12/95 (4 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
18 April 1995Return made up to 01/04/95; full list of members (22 pages)
18 April 1995Return made up to 01/04/95; full list of members (22 pages)
16 March 1995Full accounts made up to 31 December 1994 (26 pages)
16 March 1995Full accounts made up to 31 December 1994 (26 pages)
11 March 1995Particulars of mortgage/charge (20 pages)
11 March 1995Particulars of mortgage/charge (20 pages)
19 June 1987Full group accounts made up to 31 December 1986 (21 pages)
19 June 1987Full group accounts made up to 31 December 1986 (21 pages)
8 May 1987New director appointed (2 pages)
8 May 1987New director appointed (2 pages)
3 November 1986Company name changed jardine glanvill (U.K.) LIMITED\certificate issued on 03/11/86 (2 pages)
3 November 1986Company name changed jardine glanvill (U.K.) LIMITED\certificate issued on 03/11/86 (2 pages)
18 April 1911Incorporation (56 pages)
18 April 1911Certificate of incorporation (1 page)
18 April 1911Certificate of incorporation (1 page)
18 April 1911Incorporation (56 pages)