Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 September 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 30 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | 58 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 1 Woodlands Harpenden Hertfordshire AL5 3BY |
Director Name | Marc Vassanelli |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2008) |
Role | Cfo Marsh Emea |
Correspondence Address | Westminster Green Apts Suite 710 8 Dean Ryle Street London SW1P 4DA |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tonybowran.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mmc Uk Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2020 | Application to strike the company off the register (3 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
27 January 2014 | Statement of company's objects (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement of company's objects (2 pages) |
27 January 2014 | Resolutions
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
21 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
21 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
28 February 2011 | Company name changed marsh uk holdings LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed marsh uk holdings LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Change of name notice (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Appointment of Polly Naher as a secretary (3 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
6 November 2008 | Director appointed angus kenneth cameron (2 pages) |
6 November 2008 | Director appointed angus kenneth cameron (2 pages) |
3 November 2008 | Appointment terminated director marc vassanelli (1 page) |
3 November 2008 | Appointment terminated director marc vassanelli (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
18 August 2008 | Appointment terminated secretary marie edwards (1 page) |
18 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
18 August 2008 | Appointment terminated secretary marie edwards (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
1 June 2006 | Accounting reference date extended from 24/12/06 to 31/12/06 (1 page) |
1 June 2006 | Accounting reference date extended from 24/12/06 to 31/12/06 (1 page) |
28 April 2006 | Full accounts made up to 24 December 2005 (9 pages) |
28 April 2006 | Full accounts made up to 24 December 2005 (9 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
16 September 2004 | Accounting reference date extended from 30/06/05 to 24/12/05 (1 page) |
16 September 2004 | Accounting reference date extended from 30/06/05 to 24/12/05 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (17 pages) |
25 June 2004 | Incorporation (17 pages) |