London
EC3R 5BU
Director Name | Mr Ferdinand Gerhard Jahnel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German,American |
Status | Current |
Appointed | 16 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1166 Avenue Of The Americas New York 10036 |
Director Name | Mr Daniel John Colin Bearman |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(7 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2023(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Anthony Weil |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Sally Angela Helen Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Joseph Christopher Grogan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2019) |
Role | Insurance Broker |
Country of Residence | Ireland |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Julie Anne Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 January 2016) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Claire Margaret Valentine |
---|---|
Status | Resigned |
Appointed | 08 February 2017(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Ian Richard Hadley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2022) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 01 February 2022(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2023) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
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 70 other UK companies use this postal address |
2.6k at $1 | Marsh & Mclennan Companies Acquisition Funding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
23 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
3 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
23 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
21 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
12 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
2 February 2022 | Termination of appointment of Claire Margaret Valentine as a secretary on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mr Daniel Bearman as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Ian Richard Hadley as a director on 1 February 2022 (1 page) |
16 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
4 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
25 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
31 December 2020 | Change of details for Marsh & Mclennan Companies Acquisition Funding Limited as a person with significant control on 18 November 2020 (2 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
16 December 2020 | Memorandum and Articles of Association (27 pages) |
16 December 2020 | Resolutions
|
8 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
24 November 2020 | Resolutions
|
23 November 2020 | Appointment of Dr Caroline Wendy Godwin as a director on 16 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Ian Richard Hadley as a director on 16 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Ferdinand Gerhard Jahnel as a director on 16 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Mark Christopher Chessher as a director on 16 November 2020 (1 page) |
18 November 2020 | Resolutions
|
14 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 February 2020 | Termination of appointment of Joseph Christopher Grogan as a director on 26 September 2019 (1 page) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 May 2018 | Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
30 October 2017 | Statement by Directors (3 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 30/10/17 (4 pages) |
30 October 2017 | Statement by Directors (3 pages) |
30 October 2017 | Solvency Statement dated 30/10/17 (4 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
23 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 April 2017 | Second filing of Confirmation Statement dated 27/01/2017 (5 pages) |
21 April 2017 | Second filing of Confirmation Statement dated 27/01/2017 (5 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
9 March 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
9 March 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates
|
3 February 2017 | Confirmation statement made on 27 January 2017 with updates
|
13 January 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
30 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
18 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
22 September 2015 | Appointment of Ms Julie Anne Page as a director on 24 August 2015 (2 pages) |
22 September 2015 | Appointment of Ms Julie Anne Page as a director on 24 August 2015 (2 pages) |
14 September 2015 | Resolutions
|
14 September 2015 | Redenomination of shares. Statement of capital 24 August 2015
|
14 September 2015 | Redenomination of shares. Statement of capital 24 August 2015
|
11 September 2015 | Sub-division of shares on 24 August 2015 (5 pages) |
11 September 2015 | Sub-division of shares on 24 August 2015 (5 pages) |
2 September 2015 | Appointment of Mr Mark Anthony Weil as a director on 21 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Mark Anthony Weil as a director on 21 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Joseph Christopher Grogan as a director on 21 August 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 21 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Paul Francis Clayden as a director on 24 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Joseph Christopher Grogan as a director on 21 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Paul Francis Clayden as a director on 24 August 2015 (1 page) |
1 September 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 21 August 2015 (2 pages) |
1 July 2015 | Appointment of Paul Francis Clayden as a director on 10 June 2015 (2 pages) |
1 July 2015 | Appointment of Paul Francis Clayden as a director on 10 June 2015 (2 pages) |
30 June 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
30 June 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 January 2015 | Incorporation
Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation
Statement of capital on 2015-01-27
|