Company NameMarsh UK Limited
Company StatusDissolved
Company Number00464869
CategoryPrivate Limited Company
Incorporation Date22 February 1949(75 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(68 years after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(68 years after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(65 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 17 March 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jeremy Stephen Bloom
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address138 Herent Drive
Clayhall
Ilford
Essex
IG5 0HH
Director NameCharles Michael Crookshank
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleInsurance Broker
Correspondence AddressHolmbush Cottage
Roundstreet Common Green
Wisborough Green
West Sussex
RH14 0AL
Director NameJames Duffy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGlaramara
Rockshaw Road
Merstham
Surrey
RH1 3DD
Director NameRobert James Carr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address370 Central Park Road
London
E6 3AB
Director NameGeorge Ronald Capel-Cure
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressBlake Hall
Ongar
Essex
Cm5
Director NameKenneth Brown
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleInsurance Broker
Correspondence Address36 Queen Eleanors Road
Onslow Village
Guildford
Surrey
GU2 5SL
Director NameNeville Leon Brand
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address22 Winstanley Road
Saffron Walden
Essex
CB11 3EQ
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Michael James Bannon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 1996)
RoleInsurance Broker
Correspondence Address7 Oak House
159 Croydon Road
London
SE20 7UB
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Andrew Derrick Kendrick Edward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressPine View 7 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameStuart Grahame Emery
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleInsurance Adviser
Correspondence Address14 Dulverton Road
New Eltham
London
SE9 3RH
Director NameMr Nigel Robin Gladwyn Christian
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(43 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressMill House
Bethersden
Ashford
Kent
TN26 3DB
Director NameMr Simon Aldrich Bishop
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(43 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address73 Park Rise
Harpenden
Hertfordshire
AL5 3AN
Director NameSheridan Dennis Antony Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(44 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairford 13 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameIan James Arthur
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(44 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address51 Whalebone Grove
Chadwell Heath
Romford
Essex
RM6 6BT
Director NameJohn Dennis Carter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(46 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleInsurance Technician
Correspondence Address27 Sunnyside Gardens
Upminster
Essex
RM14 3DT
Director NameCraig Richard Davie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(47 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address58a Salcott Road
London
SW11 6DE
Director NameDavid Charles Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(47 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1998)
RoleReinsurance Broker
Correspondence Address60 Kenton Way
Langdon Hills
Basildon
Essex
SS16 6RY
Director NameChristopher William Batstone Cook
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(48 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address45 Eland Road
London
SW11 5JX
Director NameJohn Antony Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2003)
RoleChief Executive Of Ifa Company
Country of ResidenceEngland
Correspondence Address82 Cumberland Mills Square
London
E14 3BJ
Director NamePaul Jason Duffy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(52 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2009)
RoleChartered Management Accountant
Correspondence Address47 Galleywood Road
Great Baddow
Essex
CM2 8DJ
Director NameHywel Bevan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(52 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleInsurance Broker
Correspondence AddressYew Tree Cottage
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameJanet Ann Elms
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(52 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleHR Director
Correspondence Address110 Buckingham Road
Hampton
Middlesex
TW12 3JR
Director NameMartin Edward Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(52 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleInsurance Broker
Correspondence Address41 Scotts Lane
Shortlands
Kent
BR2 0LT
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(59 years after company formation)
Appointment Duration2 years (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(61 years after company formation)
Appointment Duration11 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Nather
NationalityBritish
StatusResigned
Appointed08 March 2010(61 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(61 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(64 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(64 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 2003(54 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemarsh.co.uk

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

2k at £1Mmc Uk Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
20 December 2019Application to strike the company off the register (4 pages)
11 December 2019Statement by Directors (2 pages)
11 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2019Statement of capital on 11 December 2019
  • GBP 1
(3 pages)
11 December 2019Solvency Statement dated 11/11/19 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(4 pages)
12 March 2014Termination of appointment of Polly Nather as a secretary (1 page)
12 March 2014Termination of appointment of Polly Nather as a secretary (1 page)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 January 2014Statement of company's objects (2 pages)
27 January 2014Statement of company's objects (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 30 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 30 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Nather on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Nather on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
12 February 2011Termination of appointment of Angus Cameron as a director (1 page)
12 February 2011Termination of appointment of Angus Cameron as a director (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Appointment of Angus Kenneth Cameron as a director (3 pages)
26 April 2010Appointment of Angus Kenneth Cameron as a director (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Nather as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Nather as a secretary (3 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
20 November 2009Termination of appointment of Paul Duffy as a director (2 pages)
20 November 2009Termination of appointment of Paul Duffy as a director (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
2 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2008Director appointed paul metharam (3 pages)
29 May 2008Director appointed paul metharam (3 pages)
15 May 2008Appointment terminated director toby foster (1 page)
15 May 2008Appointment terminated director toby foster (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
25 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
25 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
25 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (8 pages)
28 March 2006Return made up to 01/03/06; full list of members (8 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
15 February 2005Withdrawal of application for striking off (1 page)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
15 February 2005Withdrawal of application for striking off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
29 October 2004Application for striking-off (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 April 2003Return made up to 01/03/03; no change of members (11 pages)
14 April 2003Return made up to 01/03/03; no change of members (11 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
28 August 2002Full accounts made up to 31 December 2001 (8 pages)
28 August 2002Full accounts made up to 31 December 2001 (8 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (11 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (11 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 July 2001Director resigned (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 July 2001Director resigned (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page)
5 July 1999Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page)
1 July 1999Company name changed marsh (uk) LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed marsh (uk) LIMITED\certificate issued on 01/07/99 (2 pages)
4 May 1999Company name changed marsh insurance brokers LIMITED\certificate issued on 05/05/99 (2 pages)
4 May 1999Company name changed marsh insurance brokers LIMITED\certificate issued on 05/05/99 (2 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
6 August 1998Secretary's particulars changed (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building building tower place london EC3P 3BE (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building building tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Return made up to 31/03/98; full list of members (33 pages)
29 April 1998Return made up to 31/03/98; full list of members (33 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 April 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Return made up to 31/03/97; full list of members (33 pages)
18 April 1997Return made up to 31/03/97; full list of members (33 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
8 May 1996Return made up to 31/03/96; full list of members (33 pages)
8 May 1996Return made up to 31/03/96; full list of members (33 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/09/93
(1 page)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/09/93
(1 page)
9 September 1993Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/09/93
(1 page)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1993Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/09/93
(1 page)
22 February 1949Certificate of incorporation (1 page)
22 February 1949Certificate of incorporation (1 page)