Company NameMarsh & McLennan Companies UK Limited
Company StatusActive
Company Number03053550
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ferdinand Gerhard Jahnel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman,American
StatusCurrent
Appointed17 November 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameMr Christopher John Lay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sylvia Pozezanac
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed09 July 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Benoit Hudon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed18 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 1995)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameChristopher Lindsay Ormond Sibley
NationalityBritish
StatusResigned
Appointed07 August 1995(3 months after company formation)
Appointment Duration4 days (resigned 11 August 1995)
RoleSolicitor
Correspondence Address18 Tulsemere Road
London
SE27 9EJ
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed11 August 1995(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameGeoffrey Ian Kenneth Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1999)
RoleReinsurance Broker
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameAnthony Colin McCallum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 1997)
RoleInsurance Broker
Correspondence AddressWeek Green Farm
Froxfield
Petersfield
Hampshire
GU32 1EA
Director NameStephen Louis Reginald Matanle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address118 Rodenhurst Road
London
SW4 8AP
Director NameHoward Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1999)
RoleHead Of Technology
Correspondence AddressWithypool
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameMr Christopher Morley Keville
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDell Quay House
Dell Quay
Chichester
West Sussex
PO20 7EE
Director NameMark Alexander Hardinge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address3 Love Walk
Camberwell
London
SE5 8AD
Director NameMichael David Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address127 Barnstaple Road
Thorpe Bay
Essex
SS1 3PN
Director NameDaniel Lawrence Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address24 Norland Square
London
W11 4PU
Director NameMr Peter Edward Felton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleActuary Company Chairman
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Road
Great Bookham
Surrey
KT23 3EG
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameDaniel Lawrence Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleInsurance Broker
Correspondence Address71a Onslow Square
London
SW7 3LS
Director NameMr Bruce Neil Carnegie Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2006)
RoleManaging Director Ceo
Country of ResidenceEngland
Correspondence Address8 Woodborough Road
London
SW15 6PZ
Secretary NameRoger Paul Lawrence Luxmoore Styles
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2014)
RoleSecretary
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameAlexander Stefan Moczarski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2008)
RoleChief Executive
Correspondence Address2 Lynx Terrace
68a Home Park Road
London
SW19 8AN
Director NameAlan Wayne Bieler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2006(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2012)
RoleTreasurer Mmc
Correspondence Address315 West 86th Street
Apartment 6c
New York
1002y
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2006(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2013)
RoleCeo-Insurance Broker
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(13 years, 5 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 NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 April 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed11 August 2014(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark C. McGivney
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameMs Fiona Stewart Dunsire
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Wendy Patricia Marsh
StatusResigned
Appointed07 March 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Elizabeth Ann Nicholls
StatusResigned
Appointed09 September 2019(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2022)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitemarsh.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

465.8m at £1Marsh & Mclennan Companies Finance Center (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£1,216,110,000
Cash£91,000
Current Liabilities£15,238,000

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 ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

22 December 2023Statement of capital following an allotment of shares on 29 November 2023
  • GBP 471,595,581
(3 pages)
2 August 2023Full accounts made up to 31 December 2022 (38 pages)
24 March 2023Director's details changed for Mr Mark Christopher Chessher on 1 March 2023 (2 pages)
13 March 2023Second filing of Confirmation Statement dated 24 February 2023 (6 pages)
3 March 2023Cessation of Mmc Holdings (Uk) Limited as a person with significant control on 20 December 2022 (1 page)
3 March 2023Notification of Calm Treasury Holdings Limited as a person with significant control on 20 December 2022 (2 pages)
24 February 2023Confirmation statement made on 15 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
(6 pages)
8 December 2022Statement of capital following an allotment of shares on 7 December 2022
  • GBP 465,855,505
(3 pages)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 August 2022Full accounts made up to 31 December 2021 (40 pages)
24 March 2022Director's details changed for Mr Benoit Hudon on 22 March 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Elizabeth Ann Nicholls as a secretary on 19 January 2022 (1 page)
31 January 2022Appointment of Mr Benoit Hudon as a director on 18 January 2022 (2 pages)
31 January 2022Appointment of Marsh Secretarial Services Limited as a secretary on 19 January 2022 (2 pages)
11 January 2022Termination of appointment of Sylvia Pozezanac as a director on 31 December 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (43 pages)
10 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
6 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 465,854,505
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 465,853,505
(3 pages)
5 November 2020Full accounts made up to 31 December 2019 (38 pages)
13 July 2020Director's details changed for Ms Sylvia Pozezanac on 13 July 2020 (2 pages)
5 March 2020Appointment of Mr Tony O'dwyer as a director on 4 March 2020 (2 pages)
25 February 2020Termination of appointment of David Nicholas Williams as a director on 24 February 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
23 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 465,851,505
(3 pages)
22 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 465,851,505
(3 pages)
21 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 465,850,505
(3 pages)
11 November 2019Appointment of Miss Elizabeth Ann Nicholls as a secretary on 9 September 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (42 pages)
6 September 2019Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page)
7 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 465,849,505
(3 pages)
31 July 2019Termination of appointment of Fiona Stewart Dunsire as a director on 11 July 2019 (1 page)
24 July 2019Appointment of Ms Sylvia Pozezanac as a director on 9 July 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
17 September 2018Full accounts made up to 31 December 2017 (29 pages)
12 September 2018Appointment of Mr Christopher John Lay as a director on 30 August 2018 (2 pages)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,848,505
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,848,505
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,848,005
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,848,005
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,848,255
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,848,255
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,847,755
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 465,847,755
(3 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 July 2017Full accounts made up to 31 December 2016 (28 pages)
24 July 2017Full accounts made up to 31 December 2016 (28 pages)
17 March 2017Appointment of Mrs Wendy Patricia Marsh as a secretary on 7 March 2017 (2 pages)
17 March 2017Appointment of Mrs Wendy Patricia Marsh as a secretary on 7 March 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages)
1 September 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 465,847,505
(9 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 465,847,505
(9 pages)
17 March 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 pages)
24 November 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 17 November 2015 (2 pages)
24 November 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 17 November 2015 (2 pages)
23 November 2015Termination of appointment of Mark C. Mcgivney as a director on 18 November 2015 (1 page)
23 November 2015Termination of appointment of Mark C. Mcgivney as a director on 18 November 2015 (1 page)
1 September 2015Appointment of Ms Fiona Stewart Dunsire as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Ms Fiona Stewart Dunsire as a director on 18 August 2015 (2 pages)
24 August 2015Termination of appointment of William Simon O'regan as a director on 18 August 2015 (1 page)
24 August 2015Termination of appointment of William Simon O'regan as a director on 18 August 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Full accounts made up to 31 December 2014 (21 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 465,847,505
(9 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 465,847,505
(9 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 465,847,505
(9 pages)
23 February 2015Director's details changed for Mr Mark Anthony Weil on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Mark Anthony Weil on 19 February 2015 (2 pages)
2 December 2014Director's details changed for Mr Mark Christopher Chessher on 29 September 2014 (3 pages)
2 December 2014Director's details changed for Mr Mark Christopher Chessher on 29 September 2014 (3 pages)
13 November 2014Appointment of Mr Mark C. Mcgivney as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Mark C. Mcgivney as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Mark C. Mcgivney as a director on 7 November 2014 (2 pages)
11 November 2014Termination of appointment of Swati Sharma as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Swati Sharma as a director on 31 October 2014 (1 page)
3 September 2014Termination of appointment of Roger Paul Lawrence Luxmoore Styles as a secretary on 11 August 2014 (1 page)
3 September 2014Termination of appointment of Roger Paul Lawrence Luxmoore Styles as a secretary on 11 August 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary on 11 August 2014 (2 pages)
2 September 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary on 11 August 2014 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (18 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 465,847,505
(18 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 465,847,505
(18 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 465,847,505
(18 pages)
20 March 2014Doc removal annotation
  • ANNOTATION RES01 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION CC04 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION RES01 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION Articles removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION Articles removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION CC04 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION RES01 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION CC04 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION RES01 removed and placed on 1352985
(1 page)
20 March 2014Doc removal annotation
  • ANNOTATION CC04 removed and placed on 1352985
(1 page)
28 January 2014Secretary's details changed for Roger Paul Lawrence Luxmoore Styles on 28 January 2014 (1 page)
28 January 2014Secretary's details changed for Roger Paul Lawrence Luxmoore Styles on 28 January 2014 (1 page)
24 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 465,847,505
(4 pages)
24 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 465,847,505
(4 pages)
19 December 2013Appointment of Mr Mark Anthony Weil as a director (2 pages)
19 December 2013Appointment of Mr Mark Anthony Weil as a director (2 pages)
10 December 2013Termination of appointment of David Batchelor as a director (1 page)
10 December 2013Termination of appointment of David Batchelor as a director (1 page)
21 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 465,846,505
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 465,846,505
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 465,846,505
(3 pages)
18 November 2013Appointment of Mr Mark Christopher Chessher as a director (2 pages)
18 November 2013Appointment of Mr Mark Christopher Chessher as a director (2 pages)
29 October 2013Termination of appointment of Andrew Dick as a director (1 page)
29 October 2013Termination of appointment of Andrew Dick as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (16 pages)
23 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Director's details changed for William Simon O'regan on 20 April 2013 (2 pages)
30 April 2013Director's details changed for William Simon O'regan on 20 April 2013 (2 pages)
3 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
3 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
3 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
3 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
3 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
3 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (17 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (17 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (17 pages)
20 February 2013Appointment of Ms Swati Sharma as a director (2 pages)
20 February 2013Appointment of Ms Swati Sharma as a director (2 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
23 January 2013Director's details changed for David Nicholas Williams on 15 December 2012 (2 pages)
23 January 2013Director's details changed for David Nicholas Williams on 15 December 2012 (2 pages)
22 January 2013Director's details changed for David Nicholas Williams on 15 December 2012 (2 pages)
22 January 2013Director's details changed for David Nicholas Williams on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
27 November 2012Termination of appointment of Alan Bieler as a director (1 page)
27 November 2012Termination of appointment of Alan Bieler as a director (1 page)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
29 November 2011Director's details changed for William Simon O'regan on 25 November 2011 (2 pages)
29 November 2011Director's details changed for William Simon O'regan on 25 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
2 August 2011Termination of appointment of Michael Riordan as a director (1 page)
2 August 2011Termination of appointment of Michael Riordan as a director (1 page)
5 April 2011Appointment of Andrew John Dick as a director (2 pages)
5 April 2011Appointment of Andrew John Dick as a director (2 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
18 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
18 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
13 October 2010Appointment of Michael Riordan as a director (3 pages)
13 October 2010Appointment of Michael Riordan as a director (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (18 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (18 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (18 pages)
13 August 2009Full accounts made up to 31 December 2008 (16 pages)
13 August 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Ad 13/05/09\gbp si 66710485@1=66710485\gbp ic 399135020/465845505\ (2 pages)
21 May 2009Ad 13/05/09\gbp si 66710485@1=66710485\gbp ic 399135020/465845505\ (2 pages)
9 April 2009Director's change of particulars / william o'regan / 06/04/2009 (1 page)
9 April 2009Director's change of particulars / william o'regan / 06/04/2009 (1 page)
1 April 2009Return made up to 01/03/09; full list of members (7 pages)
1 April 2009Return made up to 01/03/09; full list of members (7 pages)
6 November 2008Director appointed angus kenneth cameron (3 pages)
6 November 2008Director appointed angus kenneth cameron (3 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2008Appointment terminated director marc vassanelli (1 page)
3 November 2008Appointment terminated director marc vassanelli (1 page)
17 September 2008Full accounts made up to 31 December 2007 (16 pages)
17 September 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Director appointed david john batchelor (2 pages)
9 June 2008Director appointed david john batchelor (2 pages)
27 May 2008Appointment terminated director alexander moczarski (1 page)
27 May 2008Appointment terminated director alexander moczarski (1 page)
27 March 2008Return made up to 01/03/08; full list of members (7 pages)
27 March 2008Return made up to 01/03/08; full list of members (7 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
27 March 2007Return made up to 01/03/07; full list of members (7 pages)
27 March 2007Return made up to 01/03/07; full list of members (7 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
5 April 2006Group of companies' accounts made up to 31 December 2004 (37 pages)
5 April 2006Group of companies' accounts made up to 31 December 2004 (37 pages)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006Nc inc already adjusted 15/12/05 (2 pages)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006Nc inc already adjusted 15/12/05 (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Nc inc already adjusted 15/12/05 (1 page)
5 January 2006Ad 20/12/05--------- £ si 120120000@1=120120000 £ ic 279015020/399135020 (2 pages)
5 January 2006Ad 20/12/05--------- £ si 120120000@1=120120000 £ ic 279015020/399135020 (2 pages)
5 January 2006Nc inc already adjusted 15/12/05 (1 page)
27 October 2005Group of companies' accounts made up to 31 December 2003 (37 pages)
27 October 2005Group of companies' accounts made up to 31 December 2003 (37 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)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2005£ nc 250000000/350000000 20/05/05 (1 page)
18 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2005Ad 26/05/05--------- £ si 50000000@1=50000000 £ ic 229015020/279015020 (2 pages)
18 June 2005Ad 26/05/05--------- £ si 50000000@1=50000000 £ ic 229015020/279015020 (2 pages)
18 June 2005£ nc 250000000/350000000 20/05/05 (1 page)
19 April 2005Return made up to 01/03/05; full list of members (6 pages)
19 April 2005Return made up to 01/03/05; full list of members (6 pages)
10 March 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 December 2004Ad 20/12/04--------- £ si 20000000@1=20000000 £ ic 209015020/229015020 (2 pages)
29 December 2004Ad 20/12/04--------- £ si 20000000@1=20000000 £ ic 209015020/229015020 (2 pages)
11 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
5 January 2004Ad 18/12/03--------- £ si 28400000@1=28400000 £ ic 180615020/209015020 (2 pages)
5 January 2004Ad 18/12/03--------- £ si 28400000@1=28400000 £ ic 180615020/209015020 (2 pages)
31 December 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
31 December 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
1 July 2003Director's particulars changed (1 page)
1 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 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 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 (6 pages)
26 March 2003Return made up to 01/03/03; no change of members (6 pages)
7 February 2003Group of companies' accounts made up to 31 December 2001 (32 pages)
7 February 2003Group of companies' accounts made up to 31 December 2001 (32 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 January 2003Nc inc already adjusted 16/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 17/12/02--------- £ si 104589517@1=104589517 £ ic 76025503/180615020 (2 pages)
3 January 2003Ad 17/12/02--------- £ si 104589517@1=104589517 £ ic 76025503/180615020 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 17/12/02--------- £ si 42000000@1=42000000 £ ic 34025503/76025503 (2 pages)
3 January 2003Ad 17/12/02--------- £ si 42000000@1=42000000 £ ic 34025503/76025503 (2 pages)
3 January 2003Nc inc already adjusted 16/12/02 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 March 2002Return made up to 01/03/02; full list of members (7 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 2002Director'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 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 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
31 January 2002Group of companies' accounts made up to 31 December 2000 (31 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (31 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 July 2001Group of companies' accounts made up to 31 December 1999 (31 pages)
17 July 2001Group of companies' accounts made up to 31 December 1999 (31 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
11 April 2001Return made up to 31/03/01; full list of members (8 pages)
11 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 January 2001Ad 19/12/00--------- £ si 34000000@1=34000000 £ ic 25503/34025503 (2 pages)
9 January 2001Ad 19/12/00--------- £ si 34000000@1=34000000 £ ic 25503/34025503 (2 pages)
28 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
20 April 2000Return made up to 31/03/00; full list of members (8 pages)
20 April 2000Return made up to 31/03/00; full list of members (8 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Location of register of members (1 page)
31 January 2000Full group accounts made up to 31 December 1998 (31 pages)
31 January 2000Full group accounts made up to 31 December 1998 (31 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
7 January 2000Company name changed marsh mercer holdings LIMITED\certificate issued on 07/01/00 (2 pages)
7 January 2000Company name changed marsh mercer holdings LIMITED\certificate issued on 07/01/00 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 September 1999Ad 30/04/99--------- £ si 9266@1 (2 pages)
8 September 1999Statement of affairs (8 pages)
8 September 1999Statement of affairs (8 pages)
8 September 1999Ad 30/04/99--------- £ si 5662@1 (2 pages)
8 September 1999Ad 30/04/99--------- £ si 9266@1 (2 pages)
8 September 1999Statement of affairs (8 pages)
8 September 1999Ad 30/04/99--------- £ si 5662@1 (2 pages)
8 September 1999Statement of affairs (8 pages)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
20 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 05/05/99; full list of members (11 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 05/05/99; full list of members (11 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 40 trinity square london EC3N 4DJ (1 page)
12 May 1999Registered office changed on 12/05/99 from: 40 trinity square london EC3N 4DJ (1 page)
6 May 1999Company name changed j&h marsh & mclennan (holdings) LTD.\certificate issued on 06/05/99 (2 pages)
6 May 1999Company name changed j&h marsh & mclennan (holdings) LTD.\certificate issued on 06/05/99 (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
16 November 1998Full group accounts made up to 31 December 1997 (36 pages)
16 November 1998Full group accounts made up to 31 December 1997 (36 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director'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)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
10 November 1997New director appointed (1 page)
10 November 1997New director appointed (1 page)
1 October 1997Company name changed the bowring group LIMITED\certificate issued on 01/10/97 (2 pages)
1 October 1997Company name changed the bowring group LIMITED\certificate issued on 01/10/97 (2 pages)
10 September 1997Full group accounts made up to 31 December 1996 (33 pages)
10 September 1997Full group accounts made up to 31 December 1996 (33 pages)
2 July 1997Return made up to 05/05/97; no change of members (8 pages)
2 July 1997Return made up to 05/05/97; no change of members (8 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
6 September 1996Full group accounts made up to 31 December 1995 (37 pages)
6 September 1996Full group accounts made up to 31 December 1995 (37 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
5 June 1996Return made up to 05/05/96; full list of members (8 pages)
5 June 1996Return made up to 05/05/96; full list of members (8 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
12 October 1995Company name changed bowring holdings LIMITED\certificate issued on 13/10/95 (2 pages)
12 October 1995Company name changed bowring holdings LIMITED\certificate issued on 13/10/95 (2 pages)
22 September 1995Ad 20/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 September 1995Ad 20/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
10 August 1995Memorandum and Articles of Association (26 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 34 basinghall street london EC2V 5DB (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Memorandum and Articles of Association (26 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New secretary appointed;new director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 34 basinghall street london EC2V 5DB (1 page)
9 August 1995£ nc 100/120000000 07/08/95 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995£ nc 100/120000000 07/08/95 (1 page)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995Accounting reference date notified as 31/12 (1 page)
3 August 1995Company name changed trushelfco (N0.2095) LIMITED\certificate issued on 03/08/95 (4 pages)
3 August 1995Company name changed trushelfco (N0.2095) LIMITED\certificate issued on 03/08/95 (4 pages)
5 May 1995Incorporation (36 pages)
5 May 1995Incorporation (36 pages)