MARSH TREASURY SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

MARSH TREASURY SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
MARSH TREASURY SERVICES LIMITED was incorporated 64 years ago on 14/04/1960 and has the registered number: 00656502. The accounts status is FULL and accounts are next due on 30/09/2024.

MARSH TREASURY SERVICES LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 TOWER PLACE WEST
LONDON
EC3R 5BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FERDINAND GERHARD JAHNEL Aug 1965 German,American Director 2015-09-01 CURRENT
MR THOMAS FRANK PEARCE Jun 1992 British Director 2022-02-01 CURRENT
MRS CAROLINE WENDY GODWIN Oct 1962 British Director 2018-08-03 CURRENT
MR JUSTIN BRUCE BROAD May 1968 British Director 2016-03-11 CURRENT
MARSH SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-01-20 CURRENT
JOHN ANTONY VICTOR MONTAGUE May 1945 British Director RESIGNED
HELEN MARIE MELTON Nov 1965 Secretary 1999-04-19 UNTIL 2001-09-24 RESIGNED
DAVID NASH Oct 1965 British Director 2012-10-22 UNTIL 2015-10-06 RESIGNED
CHRISTOPHER MATTHEW ROBERTSON PEARSON Jun 1948 British Director 1999-03-23 UNTIL 1999-04-19 RESIGNED
MR. JAMES NEILSON PETTIGREW Jul 1958 British Director 1993-10-01 UNTIL 1998-12-31 RESIGNED
ADRIANNE HELEN MARIE CORMACK Jun 1957 British Secretary 2006-05-04 UNTIL 2007-07-11 RESIGNED
MR JEREMY PINCHIN Jul 1954 British Secretary RESIGNED
ADRIANNE HELEN MARIE CORMACK Jun 1957 British Secretary 2003-11-18 UNTIL 2004-11-04 RESIGNED
MRS MARIANA DAOUD-O'CONNELL Secretary 2022-02-01 UNTIL 2023-01-20 RESIGNED
JANE EARL May 1960 Secretary 1997-01-20 UNTIL 1999-02-26 RESIGNED
MARIE ELIZABETH SHOPLAND British Secretary 2001-09-24 UNTIL 2003-11-18 RESIGNED
WENDY PATRICIA MARSH British Secretary 2007-07-11 UNTIL 2019-07-31 RESIGNED
HELEN MARIE MELTON Nov 1965 Secretary 1999-02-26 UNTIL 1999-04-19 RESIGNED
CHRISTOPHER MATTHEW ROBERTSON PEARSON Jun 1948 British Secretary 1999-02-26 UNTIL 1999-04-19 RESIGNED
MISS ELIZABETH ANN NICHOLLS Secretary 2019-07-31 UNTIL 2022-02-01 RESIGNED
MARIE ELIZABETH SHOPLAND British Secretary 2004-11-04 UNTIL 2006-05-04 RESIGNED
MR PAUL FRANCIS CLAYDEN Mar 1969 British Director 2014-08-04 UNTIL 2018-08-03 RESIGNED
PIERRE BOGNON Mar 1940 French Director 1999-04-19 UNTIL 2002-06-30 RESIGNED
ANGUS KENNETH CAMERON Oct 1957 British Director 2008-10-31 UNTIL 2011-01-31 RESIGNED
MR JOHN DAVID ROBERT DEAR May 1956 British Director 1995-09-04 UNTIL 1997-01-20 RESIGNED
KAREN ANNE FARRELL Feb 1956 American Director 2011-09-29 UNTIL 2014-08-04 RESIGNED
MR IAN RICHARD HADLEY Oct 1964 British Director 2016-03-11 UNTIL 2022-02-01 RESIGNED
MS PAULINE HAGGERTY May 1949 British Director 2004-09-03 UNTIL 2016-03-01 RESIGNED
MR BRYAN JAMES HOWETT Dec 1956 Irish Director 2005-05-20 UNTIL 2008-01-23 RESIGNED
CHARLES ERIC HUTCHINSON Oct 1957 British Director 1997-01-20 UNTIL 1999-03-31 RESIGNED
MR PAUL METHARAM Dec 1956 British Director 2009-09-01 UNTIL 2011-06-30 RESIGNED
MR BYRON TIMOTHY MARSH Jun 1950 British Director 1999-03-31 UNTIL 2005-02-07 RESIGNED
MR STUART STANLEY TARRANT Oct 1940 British Director RESIGNED
ROGER AIAIN SZAJNGARTEN Sep 1949 American Director 2002-06-30 UNTIL 2004-09-03 RESIGNED
LEONARD PAUL ROSE Feb 1943 British Director 1999-04-19 UNTIL 2004-07-31 RESIGNED
ATHOL ALEXANDER HYLAND Jun 1952 British Director 2004-07-31 UNTIL 2005-03-30 RESIGNED
MR JEREMY PINCHIN Jul 1954 British Director RESIGNED
MARC VASSANELLI Dec 1970 American Director 2008-01-30 UNTIL 2008-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mmc Uk Group Limited 2019-11-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Sedgwick Group Limited 2016-04-06 - 2019-11-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.T. BOWRING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
INSOLUTIONS LIMITED Active FULL 66220 - Activities of insurance agents and brokers
BEAUMONTS INSURANCE BROKERS LTD. LONDON Dissolved... SMALL 65120 - Non-life insurance
CLARKE ROXBURGH INSURANCE BROKERS LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
JOHNSON & HIGGINS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BEAUMONTS (LEEDS) LIMITED LONDON Dissolved... SMALL 65110 - Life insurance
BOWRING MARINE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JOHN LAMPIER & SON LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
JELF WELLBEING LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
JELF LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BLUEFIN INSURANCE GROUP LIMITED LIVERPOOL ... FULL 64209 - Activities of other holding companies n.e.c.
H A E INSURANCE SERVICES LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
HOWELL SHONE INSURANCE BROKERS LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
BOWRING MARSH LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ALLIANCE INSURANCE HOLDINGS LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MMC CAPITAL SOLUTIONS UK LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
COLLINS HALDEN & BURNETT LIMITED WESTHILL Dissolved... DORMANT 99999 - Dormant Company
CLARK THOMSON INSURANCE BROKERS LIMITED GLASGOW ... DORMANT 66220 - Activities of insurance agents and brokers
LEMAC NO.7 LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
CH&B (HOLDINGS) LIMITED ABERDEEN Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDGATE TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
MERCER ALTERNATIVES LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
PAVILION FINANCIAL CORPORATION HOLDINGS UK LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
TOWER PLACE DEVELOPMENTS (WEST) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MMC FINANCE UK LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
CALM TREASURY HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
MMC HOLDINGS (UK) LIMITED LONDON Active FULL 70100 - Activities of head offices
CASCADE REGIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
MMC MIDDLE EAST HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
MMC FUNDING (US) LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified