Company NameMarsh (Insurance Services) Limited
DirectorsJames Michael Pickford and Caroline Wendy Godwin
Company StatusActive
Company Number02532639
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 July 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1993)
RoleFinancial Director
Correspondence AddressOrchards Farm House
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Secretary NameDonald Robert Walton
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Secretary NameHenry Francis Hatfield
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1995)
RoleInsurance Broker
Correspondence Address142 St Alphonsus Road
London
SW4 8BR
Director NameEmmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 1995)
RoleManaging Director
Correspondence Address45 Eaton Square
London
SW1W 9BD
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1997)
RoleFinance Director
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ
Director NameDaniel Lawrence Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1995(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2003)
RoleInsurance Broker
Correspondence Address71a Onslow Square
London
SW7 3LS
Director NamePaul Gerard Merlino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1995(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 2001)
RoleInsurance Broker
Correspondence Address75a Earls Court Road
London
W8 6EF
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed22 November 2000(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 2003)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed22 November 2000(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 2003)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameDwight Jeffrey Manners
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2001(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2006)
RoleInsurance Broker
Correspondence AddressPrins Karellaan Ii
3090 Overijse
Belgium
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2004)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NamePaul Jason Duffy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2009)
RoleChartered Management Accountant
Correspondence Address47 Galleywood Road
Great Baddow
Essex
CM2 8DJ
Secretary NameMrs Marie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed31 October 2007(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2008)
RoleCompany Director
Correspondence Address1 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Director NameMarc Vassanelli
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2008(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2008)
RoleCfo Marsh Emea
Correspondence AddressWestminster Green Apts Suite 710
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(17 years, 10 months 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
NationalityBritish
StatusResigned
Appointed09 July 2008(17 years, 10 months 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
Appointed31 October 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
London
E4 6PL
Secretary NamePolly Neher
NationalityBritish
StatusResigned
Appointed08 March 2010(19 years, 6 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(20 years, 5 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 David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2017)
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(23 years, 8 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
Secretary NameMiss Claire Margaret Valentine
StatusResigned
Appointed08 February 2017(26 years, 5 months after company formation)
Appointment Duration5 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemarsh.com

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 £1Mmc Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£83

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

25 January 2022Confirmation statement made on 14 February 2021 with no updates (3 pages)
8 December 2021Restoration by order of the court (3 pages)
20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
23 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Claire Margaret Valentine as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Claire Margaret Valentine as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
22 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
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 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
17 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 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 2
(5 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 2
(5 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(15 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(15 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(15 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
14 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(15 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(15 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(15 pages)
12 March 2014Termination of appointment of Polly Neher as a secretary (1 page)
12 March 2014Termination of appointment of Polly Neher as a secretary (1 page)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (15 pages)
21 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
21 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 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)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Neher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Neher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
31 March 2010Appointment of Polly Neher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Paul Metharam as a director (3 pages)
31 March 2010Appointment of Polly Neher as a secretary (3 pages)
31 March 2010Appointment of Paul Metharam as a director (3 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)
20 November 2009Termination of appointment of Paul Duffy as a director (2 pages)
20 November 2009Termination of appointment of Paul Duffy as a director (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
6 November 2008Director appointed angus kenneth cameron (2 pages)
6 November 2008Director appointed angus kenneth cameron (2 pages)
3 November 2008Appointment terminated director marc vassanelli (1 page)
3 November 2008Appointment terminated director marc vassanelli (1 page)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
20 August 2008Appointment terminated secretary marie edwards (1 page)
20 August 2008Secretary appointed adrianne helen marie cormack (2 pages)
20 August 2008Secretary appointed adrianne helen marie cormack (2 pages)
20 August 2008Appointment terminated secretary marie edwards (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
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 (9 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005Return made up to 01/03/05; full list of members (5 pages)
4 April 2005Return made up to 01/03/05; full list of members (5 pages)
2 February 2005Full accounts made up to 31 December 2003 (13 pages)
2 February 2005Full accounts made up to 31 December 2003 (13 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
9 February 2004Full accounts made up to 31 December 2002 (13 pages)
9 February 2004Full accounts made up to 31 December 2002 (13 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003New secretary appointed (2 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
7 February 2003Full accounts made up to 31 December 2001 (13 pages)
7 February 2003Full accounts made up to 31 December 2001 (13 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; change of members (5 pages)
20 February 2002Full accounts made up to 31 December 2000 (13 pages)
20 February 2002Full accounts made up to 31 December 2000 (13 pages)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Full accounts made up to 31 December 1999 (13 pages)
3 August 2001Full accounts made up to 31 December 1999 (13 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Return made up to 04/06/01; full list of members (5 pages)
9 July 2001Return made up to 04/06/01; full list of members (5 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 July 2000Location of register of members (1 page)
6 July 2000Location of register of members (1 page)
4 July 2000Return made up to 04/06/00; full list of members (5 pages)
4 July 2000Return made up to 04/06/00; full list of members (5 pages)
20 June 2000Location of register of members (1 page)
20 June 2000Location of register of members (1 page)
25 January 2000Full accounts made up to 31 December 1998 (13 pages)
25 January 2000Full accounts made up to 31 December 1998 (13 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 40 trinity square london EC3N 4DJ (1 page)
7 October 1999Registered office changed on 07/10/99 from: 40 trinity square london EC3N 4DJ (1 page)
27 September 1999Company name changed j&h marsh & mclennan (insurance services) LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed j&h marsh & mclennan (insurance services) LIMITED\certificate issued on 28/09/99 (2 pages)
22 July 1999Return made up to 16/07/99; full list of members (5 pages)
22 July 1999Return made up to 16/07/99; full list of members (5 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/11/98
(1 page)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 September 1998Return made up to 20/08/98; full list of members (5 pages)
2 September 1998Return made up to 20/08/98; full list of members (5 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
12 August 1998Company name changed johnson & higgins services limit ed\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed johnson & higgins services limit ed\certificate issued on 13/08/98 (2 pages)
6 August 1998Secretary's particulars changed (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building 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)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
13 October 1997Auditor's resignation (1 page)
13 October 1997Auditor's resignation (1 page)
18 September 1997Return made up to 20/08/97; full list of members (7 pages)
18 September 1997Return made up to 20/08/97; full list of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
9 September 1996Return made up to 20/08/96; no change of members (5 pages)
9 September 1996Return made up to 20/08/96; no change of members (5 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
18 September 1995Company name changed edmond reeds LIMITED\certificate issued on 19/09/95 (4 pages)
18 September 1995Company name changed edmond reeds LIMITED\certificate issued on 19/09/95 (4 pages)
27 June 1991Memorandum and Articles of Association (14 pages)
27 June 1991Memorandum and Articles of Association (14 pages)
20 August 1990Incorporation (6 pages)
20 August 1990Incorporation (6 pages)