Company NameMarsh (Middle East) Limited
DirectorsSyed Muhammed Reza Zaidi and Christos Adamantiadis
Company StatusActive
Company Number01352985
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Syed Muhammed Reza Zaidi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Legal, Compliance And Public Affairs
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Gurg Tower 3 Baniyas Road
Dubai
United Arab Emirates
Director NameChristos Adamantiadis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed24 May 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Gurg Tower 3 Baniyas Road
Dubai
United Arab Emirates
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 July 2008(30 years, 5 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NamePhilip James Brown Jnr
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1991(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1993)
RoleInsurance Broker
Correspondence Address39 Clabon Mews
London
SW1X 0EQ
Director NameRobert Clements
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1991(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1993)
RoleInsurance Broker
Correspondence Address104 Wallacks Point Drive
Stamford
Connecticut
06902
Director NameFrank John Tasco
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1991(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleChairman Marsh & Mclennan Group
Correspondence Address2 Gulls Cove
Manhasset
Ny 11020
Foreign
Director NameMichael Ridd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1993)
RoleInsurance Broker
Correspondence Address25 Parkside
Mill Hill
London
NW7 2LJ
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameRobert John Solomon
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1993(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2002)
RoleInsurance Broker
Correspondence Address1166 Avenue Of The Americas
New York
Ny10036
United States
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 July 1998)
RoleSolicitor And Company Secretar
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Brian Ronald Blake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 1999)
RoleInsurance Broker
Correspondence Address5 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Director NameRobert Michael Makhoul
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1999(21 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 November 2019)
RoleInsurance Broker
Correspondence AddressAl Gurg Tower 3, 16th Floor Riggat Al Buteen
Deira
Dubai
64057
Director NameRafael Merry Del Val
Date of BirthMay 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed27 May 2002(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2006)
RoleInsurance Broker
Correspondence AddressCamino Ancho, 84
Casa 44 - La Moraleja
28109 - Alcobendas
Madrid
Foreign
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed22 August 2002(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Christopher John Lay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address80 Warwick Park
Tunbridge Wells
Kent
TN2 5EF
Director NameRafael Merry Del Val
Date of BirthMay 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2007(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2010)
RoleManaging Director Chairman
Correspondence AddressCamino Ancho B4
Casa 44 La Moreleja
Alcobendas
28109
Spain
Secretary NameMrs Marie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed07 June 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2008)
RoleCompany Director
Correspondence Address1 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Director NameSa'Ed Ata Saleem Obied
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2013)
RoleInsurance Broker
Country of ResidenceSaudi Arabia
Correspondence AddressAl Thiab Tower 7th Floor
PO Box 53303
Riyadh 11583
Saudi Arabia
Director NameShiva Prasad
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2013(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Gurg Tower 3 16th Floor
Riggat Al Buteen
Deira
Dubai
64057
Director NameMr Stephen Lundin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2015(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2018)
RoleRegional Management Mena
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Gurg Tower 3, 16th Floor Riggat Al Buteen
Deira
Dubai
64057
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 2003(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2007)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websiteuk.marsh.com
Telephone020 73571000
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

2 at £1Marsh Usa Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£5,907,000
Cash£3,874,000
Current Liabilities£39,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

30 August 2023Full accounts made up to 31 December 2022 (26 pages)
25 April 2023Appointment of Mr Gaurav Bhatnagar as a director on 13 April 2023 (2 pages)
29 March 2023Termination of appointment of Christos Adamantiadis as a director on 29 March 2023 (1 page)
24 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
31 August 2022Full accounts made up to 31 December 2021 (30 pages)
14 June 2022Cessation of Mmc Middle East Holdings Limited as a person with significant control on 8 June 2022 (1 page)
14 June 2022Notification of Marsh Mclennan Regional Holdings Limited as a person with significant control on 8 June 2022 (2 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 December 2020 (29 pages)
18 June 2021Memorandum and Articles of Association (26 pages)
18 June 2021Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles/detleting provision setting the maximum amount of shares that may be allotted 03/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (27 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
4 February 2020Director's details changed for Mr Syed Muhammed Reza Zaidi on 20 September 2019 (2 pages)
9 December 2019Termination of appointment of Robert Michael Makhoul as a director on 29 November 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (27 pages)
7 May 2019Director's details changed for Mr Syed Muhammed Reza Zaidi on 15 November 2018 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
12 July 2018Appointment of Christos Adamantiadis as a director on 24 May 2018 (2 pages)
18 April 2018Termination of appointment of Stephen Lundin as a director on 8 April 2018 (1 page)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Syed Muhammed Reza Zaidi as a director on 4 December 2017 (2 pages)
21 December 2017Appointment of Mr Syed Muhammed Reza Zaidi as a director on 4 December 2017 (2 pages)
12 December 2017Termination of appointment of Shiva Prasad as a director on 31 October 2017 (1 page)
12 December 2017Termination of appointment of Shiva Prasad as a director on 31 October 2017 (1 page)
21 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
29 March 2017Director's details changed for Mr Stephen Lundin on 15 June 2016 (2 pages)
29 March 2017Director's details changed for Mr Stephen Lundin on 15 June 2016 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
15 September 2016Full accounts made up to 31 December 2015 (20 pages)
15 September 2016Full accounts made up to 31 December 2015 (20 pages)
31 March 2016Director's details changed for Mr Stephen Lundin on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Stephen Lundin on 31 March 2016 (2 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
(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
(6 pages)
23 September 2015Appointment of Mr Stephen Lundin as a director on 13 September 2015 (2 pages)
23 September 2015Appointment of Mr Stephen Lundin as a director on 13 September 2015 (2 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(15 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(15 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(15 pages)
23 February 2015Director's details changed for Robert Michael Makhoul on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Robert Michael Makhoul on 19 February 2015 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (19 pages)
8 August 2014Full accounts made up to 31 December 2013 (19 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(15 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(15 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(15 pages)
20 March 2014Statement of company's objects
  • ANNOTATION Removed from 3053550
(3 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2014Memorandum and Articles of Association
  • ANNOTATION Removed from 3053550
(3 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2014Memorandum and Articles of Association
  • ANNOTATION Removed from 3053550
(3 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2014Statement of company's objects
  • ANNOTATION Removed from 3053550
(3 pages)
20 March 2014Statement of company's objects
  • ANNOTATION Removed from 3053550
(3 pages)
20 March 2014Statement of company's objects
  • ANNOTATION Removed from 3053550
(3 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2014Director's details changed for Shiva Prasad on 24 March 2013 (2 pages)
13 March 2014Director's details changed for Shiva Prasad on 24 March 2013 (2 pages)
13 March 2014Director's details changed for Shiva Prasad on 24 March 2013 (2 pages)
13 March 2014Director's details changed for Shiva Prasad on 24 March 2013 (2 pages)
13 September 2013Accounts made up to 31 December 2012 (18 pages)
13 September 2013Accounts made up to 31 December 2012 (18 pages)
26 April 2013Appointment of Shiva Prasad as a director (2 pages)
26 April 2013Appointment of Shiva Prasad as a director (2 pages)
3 April 2013Termination of appointment of Sa'ed Obied as a director (1 page)
3 April 2013Termination of appointment of Sa'ed Obied as a director (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
1 October 2012Accounts made up to 31 December 2011 (19 pages)
1 October 2012Accounts made up to 31 December 2011 (19 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts made up to 31 December 2010 (19 pages)
14 December 2011Accounts made up to 31 December 2010 (19 pages)
8 July 2011Director's details changed for Sa'ed Ata Saleem Obied on 25 June 2011 (2 pages)
8 July 2011Director's details changed for Sa'ed Ata Saleem Obied on 25 June 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)
13 December 2010Accounts made up to 31 December 2009 (18 pages)
13 December 2010Accounts made up to 31 December 2009 (18 pages)
18 November 2010Appointment of Sa'ed Ata Saleem Obied as a director (3 pages)
18 November 2010Appointment of Sa'ed Ata Saleem Obied as a director (3 pages)
7 October 2010Termination of appointment of Rafael Merry Del Val as a director (2 pages)
7 October 2010Termination of appointment of Rafael Merry Del Val as a director (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 November 2009Accounts made up to 31 December 2008 (17 pages)
2 November 2009Accounts made up to 31 December 2008 (17 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)
22 December 2008Accounts made up to 31 December 2007 (17 pages)
22 December 2008Accounts made up to 31 December 2007 (17 pages)
18 August 2008Secretary appointed marsh secretarial services LIMITED (2 pages)
18 August 2008Secretary appointed marsh secretarial services LIMITED (2 pages)
18 August 2008Appointment terminated secretary marie edwards (2 pages)
18 August 2008Appointment terminated secretary marie edwards (2 pages)
4 August 2008Accounts made up to 31 December 2006 (17 pages)
4 August 2008Accounts made up to 31 December 2006 (17 pages)
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)
27 July 2007Accounts made up to 31 December 2005 (15 pages)
27 July 2007Accounts made up to 31 December 2005 (15 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
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)
20 July 2006Accounts made up to 31 December 2004 (14 pages)
20 July 2006Accounts made up to 31 December 2004 (14 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
17 November 2005Accounts made up to 31 December 2003 (15 pages)
17 November 2005Accounts made up to 31 December 2003 (15 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 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)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
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)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
26 November 2003Accounts made up to 31 December 2002 (13 pages)
26 November 2003Accounts made up to 31 December 2002 (13 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 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 2003Secretary's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (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)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
19 August 2002Accounts made up to 31 December 2001 (12 pages)
19 August 2002Accounts made up to 31 December 2001 (12 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 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 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
25 October 2001Accounts made up to 31 December 2000 (10 pages)
25 October 2001Accounts made up to 31 December 2000 (10 pages)
4 October 2001Accounts made up to 31 December 1999 (11 pages)
4 October 2001Accounts made up to 31 December 1999 (11 pages)
23 March 2001Return made up to 06/03/01; full list of members (5 pages)
23 March 2001Return made up to 06/03/01; full list of members (5 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 May 2000Accounts made up to 31 December 1998 (12 pages)
24 May 2000Accounts made up to 31 December 1998 (12 pages)
30 March 2000Return made up to 06/03/00; full list of members (5 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Return made up to 06/03/00; full list of members (5 pages)
21 March 2000Location of register of members (1 page)
21 March 2000Location of register of members (1 page)
3 August 1999Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ (1 page)
3 August 1999Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ (1 page)
18 June 1999Company name changed j&h marsh & mclennan (middle eas t) LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Company name changed j&h marsh & mclennan (middle eas t) LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
9 April 1999Return made up to 06/03/99; full list of members (6 pages)
9 April 1999Return made up to 06/03/99; full list of members (6 pages)
3 November 1998Accounts made up to 31 December 1997 (12 pages)
3 November 1998Accounts 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)
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 (6 pages)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
23 October 1997Company name changed marsh & mclennan LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed marsh & mclennan LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Accounts made up to 31 December 1996 (11 pages)
23 October 1997Accounts made up to 31 December 1996 (11 pages)
2 April 1997Return made up to 06/03/97; no change of members (4 pages)
2 April 1997Return made up to 06/03/97; no change of members (4 pages)
27 October 1996Accounts made up to 31 December 1995 (11 pages)
27 October 1996Accounts made up to 31 December 1995 (11 pages)
13 April 1996Return made up to 06/03/96; no change of members (4 pages)
13 April 1996Return made up to 06/03/96; no change of members (4 pages)
28 June 1995Accounts made up to 31 December 1994 (10 pages)
28 June 1995Accounts made up to 31 December 1994 (10 pages)
10 April 1995Return made up to 06/03/95; full list of members (8 pages)
10 April 1995Return made up to 06/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
17 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1979Memorandum and Articles of Association (19 pages)
14 June 1979Memorandum and Articles of Association (19 pages)
16 August 1978Company name changed\certificate issued on 16/08/78 (2 pages)
16 August 1978Company name changed\certificate issued on 16/08/78 (2 pages)
14 February 1978Incorporation (15 pages)
14 February 1978Certificate of incorporation (1 page)
14 February 1978Incorporation (15 pages)
14 February 1978Certificate of incorporation (1 page)