Company NameMarsh McLennan India Limited
Company StatusActive
Company Number02240496
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Previous NameJLT Benefit Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sylvia Pozezanac
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed29 August 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Benoit Hudon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed11 July 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 November 2000)
RolePensions Consultant
Correspondence Address3 Rosewood Manor Road North
Thames Ditton
Surrey
KT7 0BH
Director NameIan Douglas Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleActuary
Correspondence Address7 Bracken Close
Ashley Heath
Ringwood
Hampshire
BH24 2HF
Director NameRaymond Henry Coles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 1996)
RolePensions Consultant
Correspondence Address20 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameColin Peter English
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RolePensions Consultant
Correspondence AddressGarth Oatfield Road
Orpington
Kent
BR6 0ER
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameStuart Ventris Bell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Collyer Avenue
Beddington
Surrey
CR0 4QU
Director NameDavid Hugh Blaker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 1996)
RoleDirector Of Administration
Correspondence Address32 Stretton Road
Croydon
Surrey
CR0 6EP
Director NameKevin Jonathan Clark
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1996)
RoleClient Service Director
Correspondence Address21 Chiltern Way
Tring
Hertfordshire
HP23 5LD
Director NameDavid Keith Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RoleChartered Accountant
Correspondence Address7 Trittons
The Conifers
Tadworth
Surrey
KT20 5TR
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed28 April 1994(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 1994)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Director NameMr Brian Carter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Director NameNeil James Ellery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 November 2000)
RoleFinancial Controller
Correspondence Address12 Haslemere Road
Windsor
Berkshire
SL4 5ES
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2006)
RoleInsurance Broker
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed17 May 2005(17 years, 1 month after company formation)
Appointment Duration5 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address26a Kent Gardens
Ruislip
Middlesex
HA4 8RX
Director NamePeter Flynn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(17 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2006)
RoleHead Of Hr Operations
Correspondence Address4 Harthill Road
Allerton
Liverpool
L18 6HU
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Buchingham Avenue
London
N20 9DG
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NamePeter James Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(23 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2014)
RoleHead Of Investment Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Charles Anthony Cowling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(24 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMs Teresa Dawn Beach
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(27 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2015)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Hay
StatusResigned
Appointed26 June 2015(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Martyn Bogira
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Eamonn Michael Flanagan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Connie Maccurrach
StatusResigned
Appointed21 May 2020(32 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2018(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

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

Shareholders

104.9m at £0.1Jlt Eb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£140,884,000
Net Worth£68,752,000
Cash£1,090,000
Current Liabilities£74,065,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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)

Charges

14 December 1990Delivered on: 2 January 1991
Persons entitled: Norcros Developments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a lease of even date.
Particulars: £27,327 in respect of a rent deposit deed at unit 6, ryedale court london road riverhead, sevenoaks kent.
Outstanding

Filing History

2 December 2020Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page)
9 October 2020Termination of appointment of Anthony John Wood as a director on 29 September 2020 (1 page)
9 October 2020Termination of appointment of Benoit Hudon as a director on 30 September 2020 (1 page)
26 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2020Memorandum and Articles of Association (19 pages)
8 July 2020Satisfaction of charge 1 in full (1 page)
6 July 2020Full accounts made up to 31 December 2019 (61 pages)
27 May 2020Appointment of Mrs Connie Maccurrach as a secretary on 21 May 2020 (2 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
20 April 2020Termination of appointment of Eamonn Michael Flanagan as a director on 19 April 2020 (1 page)
20 April 2020Termination of appointment of David Lyndon Jones as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Patrick Nigel Christopher Gale as a director on 20 April 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 March 2020Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page)
4 March 2020Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page)
1 October 2019Termination of appointment of Steven Paul Robinson as a director on 20 September 2019 (1 page)
1 October 2019Termination of appointment of Malcolm Terence Reynolds as a director on 20 September 2019 (1 page)
1 October 2019Termination of appointment of Mark Anthony Mcnulty as a director on 20 September 2019 (1 page)
1 October 2019Termination of appointment of Balamurugan Viswanathan as a director on 20 September 2019 (1 page)
3 September 2019Appointment of Ms Sylvia Pozezanac as a director on 29 August 2019 (2 pages)
19 August 2019Appointment of Mr Benoit Hudon as a director on 19 July 2019 (2 pages)
19 August 2019Appointment of Mr Anthony John Wood as a director on 29 July 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (71 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 December 2018Appointment of Jlt Secretaries Limited as a secretary on 17 July 2018 (2 pages)
10 October 2018Termination of appointment of Martyn Bogira as a director on 1 October 2018 (1 page)
31 August 2018Appointment of Mr Tony O'dwyer as a director on 31 August 2018 (2 pages)
3 July 2018Appointment of Mr Eamonn Flanagan as a director on 26 June 2018 (2 pages)
10 May 2018Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page)
10 May 2018Full accounts made up to 31 December 2017 (54 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2018Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page)
8 November 2017Appointment of Mr Mark Anthony Mcnulty as a director on 26 April 2017 (2 pages)
8 November 2017Appointment of Mr Mark Anthony Mcnulty as a director on 26 April 2017 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (58 pages)
31 May 2017Full accounts made up to 31 December 2016 (58 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 March 2017Termination of appointment of Teresa Dawn Beach as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Teresa Dawn Beach as a director on 27 February 2017 (1 page)
16 January 2017Director's details changed for Malcolm Terence Reynolds on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Malcolm Terence Reynolds on 16 January 2017 (2 pages)
28 December 2016Appointment of Mr Martyn Bogira as a director on 14 December 2016 (2 pages)
28 December 2016Appointment of Mr Martyn Bogira as a director on 14 December 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 11,636,581.1
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 11,636,581.1
(3 pages)
23 May 2016Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,127,027
(10 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,127,027
(10 pages)
10 May 2016Appointment of Mr David Lyndon Jones as a director on 6 May 2016 (2 pages)
10 May 2016Appointment of Mr David Lyndon Jones as a director on 6 May 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (59 pages)
6 May 2016Full accounts made up to 31 December 2015 (59 pages)
29 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 11,127,027
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 11,127,027
(3 pages)
31 March 2016Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page)
31 March 2016Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page)
21 November 2015Appointment of Mark David Jones as a director on 10 November 2015 (2 pages)
21 November 2015Appointment of Mark David Jones as a director on 10 November 2015 (2 pages)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 June 2015Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015 (2 pages)
16 June 2015Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015 (2 pages)
2 June 2015Appointment of Mr Balamurugan Viswanathan as a director on 22 May 2015 (2 pages)
2 June 2015Appointment of Mr Balamurugan Viswanathan as a director on 22 May 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (39 pages)
13 May 2015Full accounts made up to 31 December 2014 (39 pages)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,490,084.3
(10 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,490,084.3
(10 pages)
17 February 2015Termination of appointment of James Douglas Robert Twining as a director on 19 December 2014 (1 page)
17 February 2015Termination of appointment of James Douglas Robert Twining as a director on 19 December 2014 (1 page)
13 October 2014Termination of appointment of Charles Anthony Cowling as a director on 1 September 2014 (1 page)
13 October 2014Termination of appointment of Charles Anthony Cowling as a director on 1 September 2014 (1 page)
13 October 2014Termination of appointment of Charles Anthony Cowling as a director on 1 September 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (39 pages)
6 May 2014Full accounts made up to 31 December 2013 (39 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,490,084.3
(12 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,490,084.3
(12 pages)
5 March 2014Termination of appointment of Peter Ball as a director (1 page)
5 March 2014Termination of appointment of Peter Ball as a director (1 page)
9 January 2014Appointment of Ms Teresa Dawn Beach as a director (2 pages)
9 January 2014Termination of appointment of Richard Roper as a director (1 page)
9 January 2014Termination of appointment of Richard Roper as a director (1 page)
9 January 2014Appointment of Ms Teresa Dawn Beach as a director (2 pages)
29 October 2013Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Steven Paul Robinson on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Alan Roper on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Steven Paul Robinson on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Peter James Ball on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Alan Roper on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Peter James Ball on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
17 October 2013Director's details changed for James Douglas Robert Twining on 17 October 2013 (2 pages)
17 October 2013Director's details changed for James Douglas Robert Twining on 17 October 2013 (2 pages)
16 August 2013Director's details changed for Mr Charles Anthony Cowling on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Charles Anthony Cowling on 16 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
13 June 2013Termination of appointment of Roger Mattingly as a director (1 page)
13 June 2013Termination of appointment of Roger Mattingly as a director (1 page)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
14 May 2013Full accounts made up to 31 December 2012 (39 pages)
14 May 2013Full accounts made up to 31 December 2012 (39 pages)
2 May 2013Director's details changed for James Douglas Robert Twining on 17 April 2013 (2 pages)
2 May 2013Director's details changed for James Douglas Robert Twining on 17 April 2013 (2 pages)
30 April 2013Appointment of Mr Jonathan William Bloomer as a director (2 pages)
30 April 2013Appointment of Mr Jonathan William Bloomer as a director (2 pages)
12 February 2013Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages)
12 February 2013Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 May 2012Full accounts made up to 31 December 2011 (38 pages)
3 May 2012Full accounts made up to 31 December 2011 (38 pages)
3 May 2012Appointment of James Douglas Robert Twining as a director (2 pages)
3 May 2012Appointment of James Douglas Robert Twining as a director (2 pages)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
20 April 2012Appointment of Roger Alan Richard Mattingly as a director (2 pages)
20 April 2012Appointment of Roger Alan Richard Mattingly as a director (2 pages)
13 April 2012Appointment of Richard Alan Roper as a director (2 pages)
13 April 2012Appointment of Mr Charles Anthony Cowling as a director (2 pages)
13 April 2012Appointment of Mr Charles Anthony Cowling as a director (2 pages)
13 April 2012Appointment of Malcolm Terence Reynolds as a director (2 pages)
13 April 2012Appointment of Richard Alan Roper as a director (2 pages)
13 April 2012Appointment of Malcolm Terence Reynolds as a director (2 pages)
27 March 2012Appointment of Steven Paul Robinson as a director (2 pages)
27 March 2012Appointment of Steven Paul Robinson as a director (2 pages)
27 March 2012Appointment of Peter James Ball as a director (2 pages)
27 March 2012Appointment of Peter James Ball as a director (2 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Full accounts made up to 31 December 2010 (32 pages)
19 April 2011Full accounts made up to 31 December 2010 (32 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
29 October 2010Declaration that whole of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
29 October 2010Declaration that whole of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
13 September 2010Termination of appointment of Malcolm Reynolds as a director (1 page)
13 September 2010Termination of appointment of Malcolm Reynolds as a director (1 page)
8 September 2010Termination of appointment of William Nabarro as a director (1 page)
8 September 2010Termination of appointment of William Nabarro as a director (1 page)
2 August 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
2 August 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
12 May 2010Termination of appointment of Phillip Eric Goodings as a director (1 page)
12 May 2010Termination of appointment of Phillip Eric Goodings as a director (1 page)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (30 pages)
28 April 2010Full accounts made up to 31 December 2009 (30 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
7 June 2009Full accounts made up to 31 December 2008 (29 pages)
7 June 2009Full accounts made up to 31 December 2008 (29 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 September 2008Appointment terminated director christopher doukaki (1 page)
9 September 2008Appointment terminated director christopher doukaki (1 page)
14 August 2008Full accounts made up to 31 December 2007 (29 pages)
14 August 2008Full accounts made up to 31 December 2007 (29 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (28 pages)
15 August 2007Full accounts made up to 31 December 2006 (28 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (26 pages)
19 October 2006Full accounts made up to 31 December 2005 (26 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
14 March 2006Ad 03/01/06--------- £ si [email protected]=534232 £ ic 9655632/10189864 (2 pages)
14 March 2006Ad 03/01/06--------- £ si [email protected]=534232 £ ic 9655632/10189864 (2 pages)
14 March 2006Statement of affairs (5 pages)
14 March 2006Statement of affairs (5 pages)
10 March 2006Statement of affairs (5 pages)
10 March 2006Ad 03/01/06--------- £ si [email protected]=33357 £ ic 9622275/9655632 (2 pages)
10 March 2006Statement of affairs (5 pages)
10 March 2006Ad 03/01/06--------- £ si [email protected]=33357 £ ic 9622275/9655632 (2 pages)
28 February 2006Nc inc already adjusted 03/01/06 (1 page)
28 February 2006Nc inc already adjusted 03/01/06 (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (19 pages)
6 July 2005Full accounts made up to 31 December 2004 (19 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (19 pages)
26 May 2004Full accounts made up to 31 December 2003 (19 pages)
23 April 2004Return made up to 31/03/04; full list of members (9 pages)
23 April 2004Return made up to 31/03/04; full list of members (9 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
24 June 2003Return made up to 31/03/03; full list of members (9 pages)
24 June 2003Return made up to 31/03/03; full list of members (9 pages)
23 May 2003Full accounts made up to 31 December 2002 (22 pages)
23 May 2003Full accounts made up to 31 December 2002 (22 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
18 June 2002Full accounts made up to 31 December 2001 (21 pages)
18 June 2002Full accounts made up to 31 December 2001 (21 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=4960000 £ ic 4646146/9606146 (2 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=10000 £ ic 4633727/4643727 (2 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Ad 02/01/01--------- £ si [email protected] (2 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=132581 £ ic 4501146/4633727 (2 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=132581 £ ic 4501146/4633727 (2 pages)
9 April 2002Statement of affairs (4 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=10000 £ ic 4633727/4643727 (2 pages)
9 April 2002Ad 02/01/01--------- £ si [email protected] (2 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=2419 £ ic 4643727/4646146 (2 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=4960000 £ ic 4646146/9606146 (2 pages)
9 April 2002Ad 02/01/02--------- £ si [email protected]=2419 £ ic 4643727/4646146 (2 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
1 February 2002Full accounts made up to 31 December 2000 (14 pages)
1 February 2002Full accounts made up to 31 December 2000 (14 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002£ nc 4600000/9721129 02/01/02 (1 page)
28 January 2002£ nc 4600000/9721129 02/01/02 (1 page)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002Company name changed jlt benefit consultants LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed jlt benefit consultants LIMITED\certificate issued on 02/01/02 (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
6 December 2000Company name changed abbey national benefit consultan ts LIMITED\certificate issued on 06/12/00 (3 pages)
6 December 2000Company name changed abbey national benefit consultan ts LIMITED\certificate issued on 06/12/00 (3 pages)
5 December 2000New director appointed (3 pages)
5 December 2000New director appointed (3 pages)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: abbey house, baker street, london, NW1 6XL (1 page)
4 December 2000Registered office changed on 04/12/00 from: abbey house, baker street, london, NW1 6XL (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Director resigned (1 page)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
8 December 1999Ad 23/11/99--------- £ si [email protected]=4000000 £ ic 501146/4501146 (2 pages)
8 December 1999Ad 23/11/99--------- £ si [email protected]=4000000 £ ic 501146/4501146 (2 pages)
8 December 1999£ nc 600000/4600000 23/11/99 (1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1999£ nc 600000/4600000 23/11/99 (1 page)
2 June 1999Auditor's resignation (1 page)
2 June 1999Auditor's resignation (1 page)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
31 January 1999Director's particulars changed (1 page)
31 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
16 December 1998Auditor's resignation (1 page)
16 December 1998Auditor's resignation (1 page)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
30 April 1998Return made up to 31/03/98; no change of members (6 pages)
30 April 1998Return made up to 31/03/98; no change of members (6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (15 pages)
10 September 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 31/03/97; no change of members (6 pages)
20 May 1997Return made up to 31/03/97; no change of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
4 July 1996Full accounts made up to 31 December 1995 (14 pages)
4 July 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
20 September 1995New director appointed (6 pages)
20 September 1995New director appointed (6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1995Full accounts made up to 31 December 1994 (16 pages)
11 May 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Return made up to 31/03/95; full list of members (20 pages)
28 April 1995Return made up to 31/03/95; full list of members (20 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
26 September 1994Return made up to 01/09/94; full list of members (12 pages)
26 September 1994Return made up to 01/09/94; full list of members (12 pages)
20 July 1994Company name changed g m benefit consultants LIMITED\certificate issued on 20/07/94 (2 pages)
20 July 1994Company name changed g m benefit consultants LIMITED\certificate issued on 20/07/94 (2 pages)
1 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 May 1991Full group accounts made up to 30 September 1990 (16 pages)
13 May 1991Full group accounts made up to 30 September 1990 (16 pages)
16 January 1991Return made up to 20/12/90; full list of members (9 pages)
16 January 1991Return made up to 20/12/90; full list of members (9 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
25 November 1988Company name changed postcombe financial LIMITED\certificate issued on 28/11/88 (2 pages)
25 November 1988Company name changed postcombe financial LIMITED\certificate issued on 28/11/88 (2 pages)
6 April 1988Incorporation (13 pages)
6 April 1988Incorporation (13 pages)