London
EC3V 0HR
Director Name | Mr Alan Douglas Tucker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 70 Gracechurch Street London EC3V 0HR |
Director Name | Mr Simon Button |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Barry John Cook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Mary Axe London EC3A 8BF |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 29 May 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Mary Axe London EC3A 8BF |
Secretary Name | Ms Jenna Holliday |
---|---|
Status | Current |
Appointed | 29 May 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Mrs Siobhan Hornsey |
---|---|
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr George Pooley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2019) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
15 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Full accounts made up to 31 December 2019 (31 pages) |
12 June 2020 | Director's details changed for Mr Alan Douglas Tucker on 29 May 2020 (2 pages) |
5 June 2020 | Cessation of Mmc Uk Group Limited as a person with significant control on 29 May 2020 (1 page) |
5 June 2020 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW United Kingdom to 155 Fenchurch Street London EC3M 6AL on 5 June 2020 (1 page) |
5 June 2020 | Appointment of Ms Katherine Lee Letsinger as a director on 29 May 2020 (2 pages) |
5 June 2020 | Termination of appointment of Siobhan Hornsey as a secretary on 29 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Simon Button as a director on 29 May 2020 (2 pages) |
5 June 2020 | Cessation of Jlt Insurance Group Holdings Ltd as a person with significant control on 29 May 2020 (1 page) |
5 June 2020 | Appointment of Ms Jenna Holliday as a secretary on 29 May 2020 (2 pages) |
5 June 2020 | Appointment of Mr Barry John Cook as a director on 29 May 2020 (2 pages) |
5 June 2020 | Notification of Hcc International Insurance Company Plc as a person with significant control on 29 May 2020 (2 pages) |
30 March 2020 | Appointment of Mr Alan Tucker as a director on 27 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
5 February 2020 | Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 20 July 2016 (2 pages) |
3 February 2020 | Cessation of Jlt Insurance Group Holdings Ltd as a person with significant control on 2 December 2019 (1 page) |
3 February 2020 | Notification of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (2 pages) |
2 September 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr fraser graham mclachlan (2 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (39 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
16 April 2019 | Termination of appointment of George Pooley as a director on 26 March 2019 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 June 2017 | Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 20 July 2016 (2 pages) |
30 June 2017 | Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 20 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 April 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
22 April 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
16 November 2015 | Director's details changed for Mr George Pooley on 2 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr George Pooley on 2 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr George Pooley on 2 November 2015 (2 pages) |
28 October 2015 | Appointment of Mr George Pooley as a director on 24 September 2015 (2 pages) |
28 October 2015 | Appointment of Mr George Pooley as a director on 24 September 2015 (2 pages) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|