Company NameBowring Marsh Limited
Company StatusDissolved
Company Number05163005
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMarsh UK Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2020)
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
Appointed25 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench,British
StatusResigned
Appointed30 March 2005(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address58 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameMrs Marie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2008)
RoleCompany Director
Correspondence Address1 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Director NameMarc Vassanelli
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2007(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2008)
RoleCfo Marsh Emea
Correspondence AddressWestminster Green Apts Suite 710
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed09 July 2008(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years, 4 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
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetonybowran.com

Location

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

Shareholders

1 at £1Mmc Uk Group LTD
100.00%
Ordinary

Accounts

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

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 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
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 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
(5 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
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
27 January 2014Statement of company's objects (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
21 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed marsh uk holdings LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
6 November 2008Director appointed angus kenneth cameron (2 pages)
3 November 2008Appointment terminated director marc vassanelli (1 page)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Appointment terminated secretary marie edwards (1 page)
18 August 2008Secretary appointed adrianne helen marie cormack (2 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
24 January 2008New director appointed (3 pages)
31 December 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007New director appointed (3 pages)
22 May 2007Director resigned (1 page)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
1 June 2006Accounting reference date extended from 24/12/06 to 31/12/06 (1 page)
28 April 2006Full accounts made up to 24 December 2005 (9 pages)
28 March 2006Return made up to 01/03/06; full list of members (4 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
16 September 2004Accounting reference date extended from 30/06/05 to 24/12/05 (1 page)
23 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
25 June 2004Incorporation (17 pages)