Company NameMarsh International Broking Holdings Limited
Company StatusDissolved
Company Number01319240
CategoryPrivate Limited Company
Incorporation Date28 June 1977(46 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMiss Claire Margaret Valentine
StatusClosed
Appointed08 February 2017(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 04 April 2023)
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 04 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameIan Malcolm Bennett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 1998)
RoleAccountant
Correspondence AddressThe Furze 535 Galleywood Road
Chelmsford
Essex
CM2 8AA
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2000)
RoleSolicitor/Company Secretary
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Limes
East Hanningfield Road
Chelmsford
Essex
CM2 7TQ
Director NameMr Brian Ronald Blake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(22 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 April 2017)
RoleInsurance Broker
Correspondence AddressThe Marsh Centre 88 Graystone Drive
Sandton
Johannesburg
Benmore 2010
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed18 January 2000(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed29 October 2004(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2006)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Secretary NameMrs Marie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed01 November 2007(30 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2008)
RoleCompany Director
Correspondence Address1 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed09 July 2008(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(31 years after company formation)
Appointment Duration1 year, 8 months (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
Appointed09 June 2009(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(32 years, 8 months 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(33 years, 7 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
Appointed31 May 2013(35 years, 11 months after company formation)
Appointment Duration3 years, 7 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
Appointed31 May 2013(35 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed06 May 2014(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jurie Johannes Erwee
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2018(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 January 2020)
RoleInsurance Broker
Country of ResidenceSouth Africa
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(41 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websiteuk.marsh.com
Telephone020 73571156
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Marsh International Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£42,773
Net Worth£350,197
Cash£316,487

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
2 May 2017Termination of appointment of Brian Ronald Blake as a director on 30 April 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
22 February 2017Appointment of Mr James Michael Pickford as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
17 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
23 February 2015Director's details changed for Mr Brian Ronald Blake on 19 February 2015 (2 pages)
21 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott 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 100
(5 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 100
(5 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
15 July 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Appointment of Paul Francis Clayden as a director (2 pages)
21 June 2013Appointment of Paul Edward Barnes as a director (2 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 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)
25 September 2012Full accounts made up to 31 December 2011 (15 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)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Secretary's details changed for Polly Naher 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)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
18 August 2008Appointment terminated secretary marie edwards (1 page)
18 August 2008Secretary appointed adrianne helen marie cormack (2 pages)
5 April 2008Director's change of particulars / brian blake / 29/02/2008 (1 page)
5 April 2008Return made up to 01/03/08; full list of members (5 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
12 September 2005Full accounts made up to 31 December 2004 (12 pages)
6 April 2005Return made up to 01/03/05; full list of members (10 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003New secretary appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
26 July 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
6 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
5 October 2001Full accounts made up to 31 December 2000 (10 pages)
22 March 2001Return made up to 06/03/01; full list of members (5 pages)
12 January 2001Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Secretary's particulars changed (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 March 2000Return made up to 06/03/00; full list of members (5 pages)
21 March 2000Location of register of members (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 31 December 1998 (11 pages)
3 August 1999Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ (1 page)
21 June 1999Company name changed j&h marsh & mclennan internation al broking holdings LIMITED\certificate issued on 22/06/99 (2 pages)
9 April 1999Return made up to 06/03/99; full list of members (5 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
24 March 1998Return made up to 06/03/98; full list of members (5 pages)
8 October 1997Company name changed C.T. bowring international broki ng holdings LIMITED\certificate issued on 09/10/97 (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 April 1997Return made up to 06/03/97; no change of members (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 April 1996Return made up to 06/03/96; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995Return made up to 06/03/95; full list of members (8 pages)
2 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1981Company name changed\certificate issued on 14/09/81 (6 pages)
28 June 1977Incorporation (45 pages)
28 June 1977Certificate of incorporation (1 page)