Company NameMarsh Services Limited
Company StatusActive
Company Number03053552
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Christopher Herring
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Aileen Johanna Croft
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Stephen Robert Woodhouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Place
London
EC3R 5BU
Director NameMrs Nicola Fowler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Ailsa Jane King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Client Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Alison Pamela Knight
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(27 years after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Moody
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(27 years, 12 months after company formation)
Appointment Duration12 months
RoleCeo, Guy Carpenter Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Ashton Ramseyer
StatusCurrent
Appointed31 May 2023(28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMiss Amanda Jean Browne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(28 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameChristopher Lindsay Ormond Sibley
NationalityBritish
StatusResigned
Appointed07 August 1995(3 months after company formation)
Appointment Duration4 days (resigned 11 August 1995)
RoleDolicitor
Correspondence Address18 Tulsemere Road
London
SE27 9EJ
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed11 August 1995(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 1995)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 1999)
RoleSecretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Steven Henry Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(4 years after company formation)
Appointment Duration6 years (resigned 24 May 2005)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr David Harvey Druitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(4 years after company formation)
Appointment Duration11 months (resigned 01 April 2000)
RoleInformation Technology Dir
Correspondence AddressAlbany House School Lane
Dedham
Colchester
Essex
CO7 6HF
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed06 May 1999(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameJanet Ann Elms
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2007)
RoleHuman Resources Director
Correspondence Address46 Reckitt Road
Chiswick
London
W4 2BT
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed05 September 2002(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2004)
RoleSecretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed07 December 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2006)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr George Edward Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2010)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Drakefield Road
London
SW17 8RS
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed04 May 2006(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed04 September 2007(12 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMichael Henry Fitzgerald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2008)
RoleHR Director
Correspondence AddressFlat 22
1 Prescot Street
London
E1 8RJ
Director NameMr Colin Dermot Bashford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2013)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Pitt Road
Thornton Heath
Surrey
CR7 7BT
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(14 years, 10 months after company formation)
Appointment Duration8 months (resigned 02 November 2010)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Stables 141 Norley Road
Cuddington
Cheshire
CW8 2TB
Director NameMs Karen Anne Farrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2010(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2013)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address635 W 42nd St
Apt 14n
New York
Ny10036
United States
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ian Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(15 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Victoria Catherine Davison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed09 January 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Marcus Allen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(21 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleHr Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Elizabeth Ann Nicholls
StatusResigned
Appointed31 July 2019(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2023)
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
Telephone08438162437
Telephone regionUnknown

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

1000 at £1Mmc Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£411,900,000
Net Worth-£685,600,000
Cash£4,600,000
Current Liabilities£734,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks 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

2 January 2024Termination of appointment of Stephen Robert Woodhouse as a director on 18 December 2023 (1 page)
2 January 2024Appointment of Miss Amanda Jean Browne as a director on 18 December 2023 (2 pages)
2 August 2023Full accounts made up to 31 December 2022 (44 pages)
22 June 2023Appointment of Miss Ashton Ramseyer as a secretary on 31 May 2023 (2 pages)
1 June 2023Termination of appointment of Elizabeth Ann Nicholls as a secretary on 31 May 2023 (1 page)
24 April 2023Appointment of Mr Paul Edward Moody as a director on 24 April 2023 (2 pages)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Charles Netherton as a director on 12 December 2022 (1 page)
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)
17 August 2022Full accounts made up to 31 December 2021 (51 pages)
10 May 2022Appointment of Mrs Alison Pamela Knight as a director on 5 May 2022 (2 pages)
28 February 2022Termination of appointment of Anne Josephine Henderson as a director on 28 February 2022 (1 page)
16 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
4 January 2022Appointment of Mrs Ailsa Jane King as a director on 1 January 2022 (2 pages)
31 December 2021Termination of appointment of Roy Ian White as a director on 31 December 2021 (1 page)
16 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 2,000
(3 pages)
13 September 2021Full accounts made up to 31 December 2020 (52 pages)
12 July 2021Appointment of Mrs Nicola Fowler as a director on 5 July 2021 (2 pages)
1 July 2021Termination of appointment of Katherine Jane Hamilton as a director on 30 June 2021 (1 page)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (53 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
3 December 2019Appointment of Stephen Robert Woodhouse as a director on 1 December 2019 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (43 pages)
6 September 2019Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page)
6 September 2019Appointment of Miss Elizabeth Ann Nicholls as a secretary on 31 July 2019 (2 pages)
10 April 2019Appointment of Mr Charles Netherton as a director on 22 February 2019 (2 pages)
27 March 2019Appointment of Mrs Anne Josephine Henderson as a director on 1 March 2019 (2 pages)
23 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
18 December 2018Termination of appointment of Carol Lisa Harrison as a director on 26 November 2018 (1 page)
1 October 2018Appointment of Mrs Carol Lisa Harrison as a director on 1 October 2018 (2 pages)
25 September 2018Termination of appointment of Daniel Simon Max as a director on 23 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
13 September 2018Termination of appointment of Iain William Gibson as a director on 1 September 2018 (1 page)
12 September 2018Termination of appointment of Colin Francis Kiddie as a director on 1 September 2018 (1 page)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
13 March 2018Appointment of Mrs Katherine Jane Hamilton as a director on 6 March 2018 (2 pages)
23 February 2018Termination of appointment of Teresa Mary Wood as a director on 31 January 2018 (1 page)
30 November 2017Appointment of Teresa Mary Wood as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Teresa Mary Wood as a director on 16 November 2017 (2 pages)
4 September 2017Termination of appointment of John Marcus Allen as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of John Marcus Allen as a director on 31 August 2017 (1 page)
25 August 2017Full accounts made up to 31 December 2016 (28 pages)
25 August 2017Full accounts made up to 31 December 2016 (28 pages)
28 June 2017Termination of appointment of Victoria Catherine Davison as a director on 20 June 2017 (1 page)
28 June 2017Termination of appointment of Victoria Catherine Davison as a director on 20 June 2017 (1 page)
7 April 2017Termination of appointment of Teresa Mary Wood as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Teresa Mary Wood as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr John Marcus Allen as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr John Marcus Allen as a director on 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 February 2017Appointment of Mr Iain William Gibson as a director on 10 February 2017 (2 pages)
15 February 2017Termination of appointment of Stephen Robert Woodhouse as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Stephen Robert Woodhouse as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Mr Iain William Gibson as a director on 10 February 2017 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (29 pages)
31 August 2016Full accounts made up to 31 December 2015 (29 pages)
19 July 2016Appointment of Mrs Aileen Johanna Croft as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Aileen Johanna Croft as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Daniel Simon Max as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Daniel Simon Max as a director on 18 July 2016 (2 pages)
19 July 2016Termination of appointment of Graeme Macmillan as a director on 18 July 2016 (1 page)
19 July 2016Termination of appointment of Graeme Macmillan as a director on 18 July 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(11 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(11 pages)
9 March 2016Termination of appointment of David Pigot as a director on 7 March 2016 (1 page)
9 March 2016Termination of appointment of David Pigot as a director on 7 March 2016 (1 page)
9 March 2016Appointment of Mr Roy Ian White as a director on 7 March 2016 (2 pages)
9 March 2016Appointment of Mr Roy Ian White as a director on 7 March 2016 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (30 pages)
10 August 2015Full accounts made up to 31 December 2014 (30 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 1,000
(11 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 1,000
(11 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 1,000
(11 pages)
23 February 2015Director's details changed for David Pigot on 19 February 2015 (2 pages)
23 February 2015Director's details changed for David Pigot on 19 February 2015 (2 pages)
12 February 2015Director's details changed for Teresa Mary Wood on 18 July 2014 (2 pages)
12 February 2015Director's details changed for Teresa Mary Wood on 18 July 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (29 pages)
8 August 2014Full accounts made up to 31 December 2013 (29 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(11 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(11 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(11 pages)
23 January 2014Director's details changed for Teresa Mary Wood on 15 May 2013 (2 pages)
23 January 2014Director's details changed for Teresa Mary Wood on 15 May 2013 (2 pages)
10 January 2014Appointment of Paul Francis Clayden as a director (2 pages)
10 January 2014Appointment of Paul Francis Clayden as a director (2 pages)
9 January 2014Termination of appointment of Mark Chessher as a director (1 page)
9 January 2014Termination of appointment of Mark Chessher as a director (1 page)
19 December 2013Termination of appointment of Karen Farrell as a director (1 page)
19 December 2013Termination of appointment of Karen Farrell as a director (1 page)
13 November 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (13 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (13 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (13 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
11 March 2013Termination of appointment of Colin Bashford as a director (1 page)
11 March 2013Termination of appointment of Colin Bashford as a director (1 page)
12 February 2013Appointment of Stephen Robert Woodhouse as a director (2 pages)
12 February 2013Appointment of Mr Graeme Macmillan as a director (2 pages)
12 February 2013Appointment of Mr Graeme Macmillan as a director (2 pages)
12 February 2013Appointment of Stephen Robert Woodhouse as a director (2 pages)
6 February 2013Appointment of Teresa Mary Wood as a director (2 pages)
6 February 2013Appointment of Teresa Mary Wood as a director (2 pages)
6 February 2013Termination of appointment of David Perry as a director (1 page)
6 February 2013Termination of appointment of David Perry as a director (1 page)
22 January 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2012 (2 pages)
15 October 2012Termination of appointment of Roy White as a director (1 page)
15 October 2012Termination of appointment of Roy White as a director (1 page)
8 October 2012Appointment of Andrew Christopher Herring as a director (2 pages)
8 October 2012Appointment of Andrew Christopher Herring as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
3 July 2012Previous accounting period extended from 26 December 2011 to 31 December 2011 (1 page)
3 July 2012Appointment of Mr Colin Francis Kiddie as a director (2 pages)
3 July 2012Previous accounting period extended from 26 December 2011 to 31 December 2011 (1 page)
3 July 2012Appointment of Mr Colin Francis Kiddie as a director (2 pages)
26 March 2012Termination of appointment of Ian Clarke as a director (1 page)
26 March 2012Termination of appointment of Ian Clarke as a director (1 page)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
20 March 2012Appointment of Mr Mark Christopher Chessher as a director (2 pages)
20 March 2012Appointment of Mr Mark Christopher Chessher as a director (2 pages)
19 March 2012Termination of appointment of Andrew Dick as a director (1 page)
19 March 2012Termination of appointment of Andrew Dick as a director (1 page)
7 February 2012Director's details changed for David Richard Perry on 6 January 2012 (2 pages)
7 February 2012Director's details changed for David Richard Perry on 6 January 2012 (2 pages)
7 February 2012Director's details changed for David Richard Perry on 6 January 2012 (2 pages)
11 October 2011Appointment of Mrs Victoria Catherine Davison as a director (2 pages)
11 October 2011Appointment of Mrs Victoria Catherine Davison as a director (2 pages)
13 September 2011Full accounts made up to 26 December 2010 (26 pages)
13 September 2011Full accounts made up to 26 December 2010 (26 pages)
24 May 2011Termination of appointment of Lynsey Mansfield as a director (1 page)
24 May 2011Termination of appointment of Lynsey Mansfield as a director (1 page)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2011Statement of company's objects (2 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2011Statement of company's objects (2 pages)
22 March 2011Appointment of Mr Roy Ian White as a director (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
22 March 2011Appointment of Mr Roy Ian White as a director (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
8 March 2011Appointment of David Richard Perry as a director (2 pages)
8 March 2011Appointment of David Richard Perry as a director (2 pages)
2 March 2011Appointment of Mr Ian Clarke as a director (2 pages)
2 March 2011Appointment of Mr Ian Clarke as a director (2 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
18 January 2011Termination of appointment of Simon Curtis as a director (2 pages)
18 January 2011Termination of appointment of Simon Curtis as a director (2 pages)
22 December 2010Appointment of Andrew John Dick as a director (3 pages)
22 December 2010Appointment of Andrew John Dick as a director (3 pages)
23 November 2010Termination of appointment of George Davies as a director (2 pages)
23 November 2010Termination of appointment of George Davies as a director (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (27 pages)
11 August 2010Full accounts made up to 31 December 2009 (27 pages)
19 March 2010Appointment of David Pigot as a director (3 pages)
19 March 2010Appointment of David Pigot as a director (3 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
10 March 2010Appointment of Simon Curtis as a director (3 pages)
10 March 2010Appointment of Karen a Farrell as a director (3 pages)
10 March 2010Appointment of Simon Curtis as a director (3 pages)
10 March 2010Appointment of Karen a Farrell as a director (3 pages)
25 July 2009Full accounts made up to 26 December 2008 (27 pages)
25 July 2009Full accounts made up to 26 December 2008 (27 pages)
1 April 2009Return made up to 01/03/09; full list of members (6 pages)
1 April 2009Return made up to 01/03/09; full list of members (6 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2008Director appointed angus kenneth cameron (1 page)
22 October 2008Director appointed angus kenneth cameron (1 page)
6 October 2008Appointment terminated director marc vassanelli (1 page)
6 October 2008Appointment terminated director marc vassanelli (1 page)
5 August 2008Full accounts made up to 26 December 2007 (25 pages)
5 August 2008Full accounts made up to 26 December 2007 (25 pages)
21 July 2008Director appointed colin dermot bashford (2 pages)
21 July 2008Director appointed colin dermot bashford (2 pages)
1 July 2008Appointment terminated director michael fitzgerald (1 page)
1 July 2008Appointment terminated director michael fitzgerald (1 page)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
5 March 2008Director appointed lynsey jane mansfield (2 pages)
5 March 2008Director appointed lynsey jane mansfield (2 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
8 January 2008Full accounts made up to 26 December 2006 (27 pages)
8 January 2008Full accounts made up to 26 December 2006 (27 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
1 November 2006Full accounts made up to 26 December 2005 (20 pages)
1 November 2006Full accounts made up to 26 December 2005 (20 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (8 pages)
28 March 2006Return made up to 01/03/06; full list of members (8 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
5 December 2005Accounting reference date shortened from 31/12/05 to 26/12/05 (1 page)
5 December 2005Accounting reference date shortened from 31/12/05 to 26/12/05 (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
26 August 2005Full accounts made up to 31 December 2004 (17 pages)
26 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
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)
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 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
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 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
3 June 2003Full accounts made up to 31 December 2002 (19 pages)
3 June 2003Full accounts made up to 31 December 2002 (19 pages)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre, 10 whitechapel high street, london, E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre, 10 whitechapel high street, london, E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (6 pages)
24 March 2003Return made up to 01/03/03; full list of members (6 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
9 May 2002Full accounts made up to 31 December 2001 (18 pages)
9 May 2002Full accounts made up to 31 December 2001 (18 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
2 April 2002Company name changed marsh corporate services LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed marsh corporate services LIMITED\certificate issued on 02/04/02 (2 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
24 April 2001Return made up to 06/03/01; full list of members (5 pages)
24 April 2001Location of register of members (1 page)
24 April 2001Return made up to 06/03/01; full list of members (5 pages)
24 April 2001Location of register of members (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 31 December 1999 (16 pages)
10 April 2001Full accounts made up to 31 December 1999 (16 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
16 April 2000Return made up to 06/03/00; full list of members (7 pages)
16 April 2000Return made up to 06/03/00; full list of members (7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Location of register of members (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Location of register of members (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 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)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
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 (services) LIMITED\certificate issued on 06/05/99 (2 pages)
6 May 1999Company name changed j&h marsh & mclennan (services) LIMITED\certificate issued on 06/05/99 (2 pages)
9 April 1999Return made up to 06/03/99; no change of members (6 pages)
9 April 1999Return made up to 06/03/99; no change of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director resigned (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)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
30 September 1997Company name changed C.T.B. services LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed C.T.B. services LIMITED\certificate issued on 01/10/97 (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997Return made up to 05/05/97; no change of members (6 pages)
20 May 1997Return made up to 05/05/97; no change of members (6 pages)
12 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 May 1996Return made up to 05/05/96; full list of members (8 pages)
19 May 1996Return made up to 05/05/96; full list of members (8 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
30 November 1995New secretary appointed (4 pages)
30 November 1995Secretary resigned (4 pages)
30 November 1995Secretary resigned (4 pages)
30 November 1995New secretary appointed (4 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Nc inc already adjusted 27/09/95 (1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1995Nc inc already adjusted 27/09/95 (1 page)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1995Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 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)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 34 basinghall street, london, EC2V 5DB (1 page)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Memorandum and Articles of Association (26 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 34 basinghall street, london, EC2V 5DB (1 page)
9 August 1995Secretary resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Memorandum and Articles of Association (26 pages)
3 August 1995Company name changed trushelfco (N0.2094) LIMITED\certificate issued on 03/08/95 (6 pages)
3 August 1995Company name changed trushelfco (N0.2094) LIMITED\certificate issued on 03/08/95 (6 pages)
5 May 1995Incorporation (36 pages)
5 May 1995Incorporation (36 pages)