London
EC2A 2AP
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Ian Malcolm Bennett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 1998) |
Role | Accountant |
Correspondence Address | The Furze 535 Galleywood Road Chelmsford Essex CM2 8AA |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2000) |
Role | Solicitor/Company Secretary |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Secretary Name | Toni Elisabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Limes East Hanningfield Road Chelmsford Essex CM2 7TQ |
Director Name | Mr Brian Ronald Blake |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 April 2017) |
Role | Insurance Broker |
Correspondence Address | The Marsh Centre 88 Graystone Drive Sandton Johannesburg Benmore 2010 |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2006) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 1 Woodlands Harpenden Hertfordshire AL5 3BY |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 06 May 2014(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jurie Johannes Erwee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2018(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2020) |
Role | Insurance Broker |
Country of Residence | South Africa |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | uk.marsh.com |
---|---|
Telephone | 020 73571156 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Marsh International Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,773 |
Net Worth | £350,197 |
Cash | £316,487 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
---|---|
2 May 2017 | Termination of appointment of Brian Ronald Blake as a director on 30 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 February 2015 | Director's details changed for Mr Brian Ronald Blake on 19 February 2015 (2 pages) |
21 November 2014 | Resolutions
|
17 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
21 June 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 August 2008 | Appointment terminated secretary marie edwards (1 page) |
18 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
5 April 2008 | Director's change of particulars / brian blake / 29/02/2008 (1 page) |
5 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 November 2007 | Resolutions
|
15 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (10 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
21 March 2000 | Location of register of members (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ (1 page) |
21 June 1999 | Company name changed j&h marsh & mclennan internation al broking holdings LIMITED\certificate issued on 22/06/99 (2 pages) |
9 April 1999 | Return made up to 06/03/99; full list of members (5 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
24 March 1998 | Return made up to 06/03/98; full list of members (5 pages) |
8 October 1997 | Company name changed C.T. bowring international broki ng holdings LIMITED\certificate issued on 09/10/97 (2 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | Return made up to 06/03/95; full list of members (8 pages) |
2 February 1993 | Resolutions
|
14 September 1981 | Company name changed\certificate issued on 14/09/81 (6 pages) |
28 June 1977 | Incorporation (45 pages) |
28 June 1977 | Certificate of incorporation (1 page) |