Company NameMarsh Insurance Holdings Limited
Company StatusActive
Company Number03194203
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Previous NamesLaw 753 Limited and Marsh International Holdings Limited

Business Activity

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

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(7 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameSinead O'Haire
NationalityBritish
StatusCurrent
Appointed14 June 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Alice Hannah Daisy Foulk
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(20 years after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Philip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(7 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 07 April 2016)
RoleFarmer/ Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Broadway
London
SW1H 0BH
Secretary NamePhilip John Mortlock
NationalityBritish
StatusResigned
Appointed19 December 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1998)
RoleChartered Accountant
Correspondence AddressTan Yr Allt
Tymawr
Llanybydder
Dyfed
SA40 9RB
Wales
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2007)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed12 October 1998(2 years, 5 months after company formation)
Appointment Duration16 years (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address23 Via G Parini, Longone Al Segrino
Como
22030
Italy
Secretary NameMr Robert Gaius King
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65.5m at £0.1B.p. Marsh & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,422,842
Net Worth£12,687,090
Cash£780
Current Liabilities£5,774

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Charges

1 November 2010Delivered on: 13 November 2010
Satisfied on: 5 April 2014
Persons entitled: Brian Marsh Enterprises Limited

Classification: Guarantee and fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2010Delivered on: 16 June 2010
Satisfied on: 5 April 2014
Persons entitled: Mr Brian Marsh, Mr Philip Mortlock, Ms Michelle Newman and Ms Natasha Dunbar

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 October 2023Full accounts made up to 31 January 2023 (20 pages)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
8 August 2022Full accounts made up to 31 January 2022 (22 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 January 2021 (22 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 September 2020Full accounts made up to 31 January 2020 (22 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 31 January 2019 (29 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 January 2018 (23 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 January 2017 (22 pages)
7 August 2017Full accounts made up to 31 January 2017 (22 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
10 August 2016Full accounts made up to 31 January 2016 (22 pages)
10 August 2016Full accounts made up to 31 January 2016 (22 pages)
12 July 2016Appointment of Ms Alice Hannah Daisy Foulk as a director on 4 May 2016 (2 pages)
12 July 2016Appointment of Ms Alice Hannah Daisy Foulk as a director on 4 May 2016 (2 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,551,737.6
(4 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,551,737.6
(4 pages)
8 April 2016Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page)
18 March 2016Director's details changed for Mr Philip John Mortlock on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Philip John Mortlock on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page)
17 March 2016Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page)
4 August 2015Full accounts made up to 31 January 2015 (25 pages)
4 August 2015Full accounts made up to 31 January 2015 (25 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,551,737.6
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,551,737.6
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,551,737.6
(6 pages)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
21 August 2014Full accounts made up to 31 January 2014 (18 pages)
21 August 2014Full accounts made up to 31 January 2014 (18 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,551,737.6
(16 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,551,737.6
(16 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,551,737.6
(16 pages)
5 April 2014Satisfaction of charge 1 in full (8 pages)
5 April 2014Satisfaction of charge 1 in full (8 pages)
5 April 2014Satisfaction of charge 2 in full (9 pages)
5 April 2014Satisfaction of charge 2 in full (9 pages)
21 March 2014Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages)
21 March 2014Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages)
17 July 2013Full accounts made up to 31 January 2013 (17 pages)
17 July 2013Full accounts made up to 31 January 2013 (17 pages)
21 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (16 pages)
21 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (16 pages)
21 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (16 pages)
6 February 2013Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages)
6 February 2013Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages)
24 July 2012Full accounts made up to 31 January 2012 (17 pages)
24 July 2012Full accounts made up to 31 January 2012 (17 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (16 pages)
5 September 2011Full accounts made up to 31 January 2011 (17 pages)
5 September 2011Full accounts made up to 31 January 2011 (17 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Appointment of Sinead O'haire as a secretary (3 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Appointment of Sinead O'haire as a secretary (3 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (16 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (16 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (16 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 August 2010Full accounts made up to 31 January 2010 (16 pages)
3 August 2010Full accounts made up to 31 January 2010 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (13 pages)
24 July 2009Full accounts made up to 31 January 2009 (16 pages)
24 July 2009Full accounts made up to 31 January 2009 (16 pages)
9 May 2009Return made up to 03/05/09; full list of members (7 pages)
9 May 2009Return made up to 03/05/09; full list of members (7 pages)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
12 August 2008Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
11 August 2008Full accounts made up to 31 January 2008 (16 pages)
11 August 2008Full accounts made up to 31 January 2008 (16 pages)
5 June 2008Return made up to 03/05/08; full list of members (6 pages)
5 June 2008Return made up to 03/05/08; full list of members (6 pages)
2 December 2007Full accounts made up to 31 January 2007 (17 pages)
2 December 2007Full accounts made up to 31 January 2007 (17 pages)
17 July 2007Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
17 July 2007Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
18 May 2007Return made up to 03/05/07; full list of members (7 pages)
18 May 2007Return made up to 03/05/07; full list of members (7 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
17 October 2006Full accounts made up to 31 January 2006 (16 pages)
17 October 2006Full accounts made up to 31 January 2006 (16 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 June 2006Memorandum and Articles of Association (22 pages)
12 June 2006Memorandum and Articles of Association (22 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 May 2006Return made up to 03/05/06; full list of members (18 pages)
24 May 2006Return made up to 03/05/06; full list of members (18 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 November 2005Full accounts made up to 31 January 2005 (13 pages)
1 November 2005Full accounts made up to 31 January 2005 (13 pages)
17 May 2005Return made up to 03/05/05; full list of members (9 pages)
17 May 2005Return made up to 03/05/05; full list of members (9 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
1 December 2004Full accounts made up to 31 January 2004 (13 pages)
1 December 2004Full accounts made up to 31 January 2004 (13 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
24 September 2003Full accounts made up to 31 January 2003 (13 pages)
24 September 2003Full accounts made up to 31 January 2003 (13 pages)
13 May 2003Return made up to 03/05/03; full list of members (8 pages)
13 May 2003Return made up to 03/05/03; full list of members (8 pages)
30 August 2002Full accounts made up to 31 January 2002 (13 pages)
30 August 2002Full accounts made up to 31 January 2002 (13 pages)
14 July 2002Director's particulars changed (2 pages)
14 July 2002Director's particulars changed (2 pages)
9 May 2002Return made up to 03/05/02; full list of members (9 pages)
9 May 2002Return made up to 03/05/02; full list of members (9 pages)
28 January 2002Particulars of contract relating to shares (3 pages)
28 January 2002Ad 19/12/01--------- £ si [email protected]=47520 £ ic 6504218/6551738 (2 pages)
28 January 2002Particulars of contract relating to shares (3 pages)
28 January 2002Ad 19/12/01--------- £ si [email protected]=47520 £ ic 6504218/6551738 (2 pages)
10 January 2002Nc inc already adjusted 19/12/01 (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2002Nc inc already adjusted 19/12/01 (1 page)
20 July 2001Full accounts made up to 31 January 2001 (12 pages)
20 July 2001Full accounts made up to 31 January 2001 (12 pages)
9 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Nc inc already adjusted 17/05/01 (1 page)
24 May 2001Ad 17/05/01--------- £ si [email protected]=509029 £ ic 5995189/6504218 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 17/05/01--------- £ si [email protected]=509029 £ ic 5995189/6504218 (2 pages)
24 May 2001Nc inc already adjusted 17/05/01 (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
17 November 2000Ad 13/11/00--------- £ si [email protected]=6482 £ ic 5470843/5477325 (2 pages)
17 November 2000Ad 13/11/00--------- £ si [email protected]=6482 £ ic 5470843/5477325 (2 pages)
16 October 2000Ad 25/09/00--------- £ si [email protected]=1643 £ ic 5469200/5470843 (2 pages)
16 October 2000Ad 25/09/00--------- £ si [email protected]=1643 £ ic 5469200/5470843 (2 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
4 July 2000Statement of affairs (10 pages)
4 July 2000Ad 19/06/00--------- £ si [email protected]=226130 £ ic 5243070/5469200 (2 pages)
4 July 2000Statement of affairs (10 pages)
4 July 2000Ad 19/06/00--------- £ si [email protected]=226130 £ ic 5243070/5469200 (2 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
26 June 2000Nc inc already adjusted 19/06/00 (1 page)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
26 June 2000Nc inc already adjusted 19/06/00 (1 page)
8 May 2000Return made up to 03/05/00; full list of members (11 pages)
8 May 2000Return made up to 03/05/00; full list of members (11 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
7 October 1999£ nc 5620000/5995000 29/09/99 (1 page)
7 October 1999Ad 29/09/99--------- £ si [email protected]=218 £ ic 5242852/5243070 (2 pages)
7 October 1999Ad 29/09/99--------- £ si [email protected]=218 £ ic 5242852/5243070 (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 October 1999£ nc 5620000/5995000 29/09/99 (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
23 September 1999Full accounts made up to 31 January 1999 (10 pages)
23 September 1999Full accounts made up to 31 January 1999 (10 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 August 1999Ad 10/08/99--------- £ si [email protected]=571939 £ ic 4670913/5242852 (2 pages)
23 August 1999£ nc 5100000/5620000 10/08/99 (1 page)
23 August 1999£ nc 5100000/5620000 10/08/99 (1 page)
23 August 1999Ad 10/08/99--------- £ si [email protected]=571939 £ ic 4670913/5242852 (2 pages)
9 May 1999Return made up to 03/05/99; full list of members (9 pages)
9 May 1999Return made up to 03/05/99; full list of members (9 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
20 April 1999Ad 28/01/99--------- £ si [email protected]=4670650 £ ic 263/4670913 (2 pages)
20 April 1999Ad 28/01/99--------- £ si [email protected]=4670650 £ ic 263/4670913 (2 pages)
10 February 1999£ nc 1500000/5100000 12/10/98 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999S-div conve 12/10/98 (1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 February 1999New director appointed (2 pages)
10 February 1999£ nc 1500000/5100000 12/10/98 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 February 1999S-div conve 12/10/98 (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
11 May 1998Return made up to 03/05/98; no change of members (5 pages)
11 May 1998Return made up to 03/05/98; no change of members (5 pages)
23 March 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
23 March 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
19 March 1998Company name changed marsh international holdings lim ited\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed marsh international holdings lim ited\certificate issued on 20/03/98 (2 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
9 February 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
9 February 1998New secretary appointed (2 pages)
6 July 1997Return made up to 03/05/97; full list of members (6 pages)
6 July 1997Return made up to 03/05/97; full list of members (6 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 January 1997Nc inc already adjusted 19/12/96 (1 page)
6 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
6 January 1997Nc inc already adjusted 19/12/96 (1 page)
6 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(28 pages)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(28 pages)
3 January 1997Company name changed law 753 LIMITED\certificate issued on 06/01/97 (3 pages)
3 January 1997Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
3 January 1997Registered office changed on 03/01/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 January 1997Company name changed law 753 LIMITED\certificate issued on 06/01/97 (3 pages)
3 January 1997Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
3 January 1997Registered office changed on 03/01/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 May 1996Incorporation (26 pages)
3 May 1996Incorporation (26 pages)