MARSH LIMITED - LONDON


Company Profile Company Filings

Overview

MARSH LIMITED is a Private Limited Company from LONDON and has the status: Active.
MARSH LIMITED was incorporated 43 years ago on 11/07/1980 and has the registered number: 01507274. The accounts status is FULL and accounts are next due on 30/09/2024.

MARSH LIMITED - LONDON

This company is listed in the following categories:
66220 - Activities of insurance agents and brokers

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 JAMES BOYCE Mar 1970 British Director 2019-11-28 CURRENT
MRS CATHERINE REBECCA READ Dec 1980 British Director 2022-04-01 CURRENT
MS DIANA SARAH BRIGHTMORE-ARMOUR Mar 1954 British Director 2024-03-11 CURRENT
MR DAVID AVERY WEYMOUTH May 1955 British Director 2022-04-01 CURRENT
MISS ASHTON RAMSEYER Secretary 2022-10-04 CURRENT
MR DOMINIC MICHAEL ADRIAN SAMENGO-TURNER Sep 1964 British Director 2021-12-23 CURRENT
MR PAUL EDWARD MOODY Feb 1967 British Director 2019-02-04 CURRENT
CHRISTOPHER JOHN LAY Feb 1961 British Director 2018-07-11 CURRENT
MRS AILSA JANE KING Jul 1965 British Director 2017-05-09 CURRENT
MR ALISTAIR STEWART FRASER-HAWKINS May 1974 British Director 2019-02-25 CURRENT
MR THOMAS COLRAINE Jun 1958 British Director 2018-09-01 CURRENT
ALEXA JANE COATES Mar 1970 British Director 2020-12-01 CURRENT
MR MARK CHRISTOPHER CHESSHER Nov 1960 British Director 2011-10-05 CURRENT
MR BRUCE NEIL CARNEGIE BROWN Dec 1959 Director 2003-06-02 UNTIL 2006-06-06 RESIGNED
HOWARD GREEN May 1951 British/Canadian Director 1997-12-02 UNTIL 2000-01-10 RESIGNED
MARCIA DOMINIC CAMPBELL Mar 1959 British Director 2020-12-01 UNTIL 2021-08-31 RESIGNED
ANGUS KENNETH CAMERON Oct 1957 British Director 2008-08-18 UNTIL 2011-01-31 RESIGNED
CHARLES JOHN STEPHEN CULLUM May 1934 British Director RESIGNED
MR IAN CLARKE Aug 1965 British Director 2008-01-07 UNTIL 2011-07-28 RESIGNED
ROBERT CLEMENTS Sep 1932 American Director 1992-01-01 UNTIL 1994-01-27 RESIGNED
MICHAEL WILLIAM COOPER MITCHELL Sep 1946 British Director 2000-10-11 UNTIL 2005-12-31 RESIGNED
CHRISTINE MARGARET BROWN Jul 1961 British Director 2005-08-09 UNTIL 2006-03-31 RESIGNED
NICHOLAS CHARLES FRANKLAND Jun 1958 British Director 2010-01-13 UNTIL 2016-10-31 RESIGNED
MRS ADRIANNE HELEN MARIE ABBOTT Secretary 2014-04-09 UNTIL 2017-02-08 RESIGNED
POLLY NAHER Secretary 2010-01-12 UNTIL 2014-02-28 RESIGNED
CHRISTOPHER MATTHEW ROBERTSON PEARSON Jun 1948 British Secretary RESIGNED
MISS CLAIRE MARGARET VALENTINE Secretary 2017-02-08 UNTIL 2022-10-04 RESIGNED
ADRIANNE HELEN MARIE CORMACK Jun 1957 British Secretary 1998-07-13 UNTIL 2010-01-12 RESIGNED
MR ANTHONY HALE BOLTON Aug 1942 British Director RESIGNED
PETER JOHN BOX Apr 1952 British Director 2009-09-15 UNTIL 2018-12-31 RESIGNED
MARK AUSTEN JOHN GREGORY Oct 1959 British Director 2006-05-18 UNTIL 2009-10-31 RESIGNED
MICHAEL HENRY FITZGERALD May 1956 British Director 2007-12-04 UNTIL 2008-06-24 RESIGNED
MR PHILIP ANDREW BARTON Oct 1962 British Director 2017-03-17 UNTIL 2019-03-29 RESIGNED
MRS JANE VICTORIA BARKER Nov 1949 British Director 2010-09-30 UNTIL 2020-10-31 RESIGNED
MR NICHOLAS COOPER BACON Jul 1963 British Director 2010-02-05 UNTIL 2012-10-06 RESIGNED
MR ALEXANDER DOUGLAS ALWAY Apr 1960 British Director 2016-02-23 UNTIL 2016-12-31 RESIGNED
GEOFFREY IAN KENNETH BROMLEY Feb 1955 Australian Director 2000-03-20 UNTIL 2007-08-01 RESIGNED
GEOFFREY IAN KENNETH BROMLEY Feb 1955 Australian Director 1997-12-02 UNTIL 1998-12-31 RESIGNED
SIR DAVID WILLIAM BREWER May 1940 British Director 2007-03-07 UNTIL 2009-12-31 RESIGNED
PHILIP JAMES BROWN JNR Aug 1928 American Director 1992-01-01 UNTIL 1995-12-31 RESIGNED
MR JEREMIAH FLAHIVE Aug 1960 British Director 2019-02-27 UNTIL 2023-03-06 RESIGNED
MR GEORGE EDWARD DAVIES Nov 1961 British Director 2013-02-19 UNTIL 2016-01-01 RESIGNED
JANET ANN ELMS Aug 1950 British Director 2005-08-09 UNTIL 2007-02-01 RESIGNED
ANDREW JOHN DICK Jul 1968 New Zealand Director 2011-01-26 UNTIL 2011-10-05 RESIGNED
MRS VICTORIA CATHERINE DAVISON Mar 1967 British Director 2016-02-10 UNTIL 2017-06-20 RESIGNED
DAVID JOHN BATCHELOR Oct 1951 British Director 2009-01-21 UNTIL 2012-07-18 RESIGNED
NICHOLAS CHARLES FRANKLAND Jun 1958 British Director 2008-07-09 UNTIL 2009-12-31 RESIGNED
NICHOLAS CHARLES FRANKLAND Jun 1958 British Director 2007-02-19 UNTIL 2008-07-01 RESIGNED
MR TOBY JAMES FOSTER Jan 1958 British Director 2005-08-09 UNTIL 2008-04-30 RESIGNED
MR ADRIAN BRIAN GIRLING Jun 1955 British Director 2019-06-13 UNTIL 2022-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mmc Uk Group Limited 2016-04-06 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
SEDGWICK GROUP LIMITED LIVERPOOL ... DORMANT 64209 - Activities of other holding companies n.e.c.
LOCKTON UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BLUEFIN INSURANCE SERVICES LIMITED LIVERPOOL ... FULL 65120 - Non-life insurance
VIDETT TRUSTEE SERVICES LIMITED READING ENGLAND Active FULL 96090 - Other service activities n.e.c.
LOCKTON COMPANIES INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
10800 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LOCKTON INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
LOCKTON OVERSEAS LIMITED LONDON Active FULL 70100 - Activities of head offices
JELF WELLBEING LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
DEVONSHIRE HOUSE RESIDENTS ASSOCIATION LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MARSH & MCLENNAN COMPANIES UK LIMITED LONDON Active FULL 70100 - Activities of head offices
MMC INTERNATIONAL LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MMC UK GROUP LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
LATERLIFE.COM LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
THE INSURANCE PARTNERSHIP SERVICES LIMITED LONDON Dissolved... SMALL 66220 - Activities of insurance agents and brokers
HOWELL SHONE INSURANCE BROKERS LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
BBPS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
THE PURPLE PARTNERSHIP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
ATHENIAN CONSULTING LIMITED BANBURY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCER CONSULTING LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
MMC UK PENSION FUND TRUSTEE LIMITED LONDON Active DORMANT 65300 - Pension funding
MERCER LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MMC SECURITIES LIMITED LONDON Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
MMC INTERNATIONAL LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MMC UK GROUP LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MMOW LIMITED LONDON Active FULL 74990 - Non-trading company
MMC INTERNATIONAL TREASURY CENTRE LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MERCER AFRICA LIMITED LONDON Active FULL 74990 - Non-trading company
MMC FINANCE (US) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.