MARSH MCLENNAN INDIA HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-14 View Report
Accounts. Accounts type full. 2023-10-04 View Report
Officers. Termination date: 2023-08-21. Officer name: Balamurugan Viswanathan. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Change of name. Description: Company name changed jlt eb holdings LIMITED\certificate issued on 14/11/22. 2022-11-14 View Report
Officers. Change date: 2022-04-11. Officer name: Mr Balamurugan Viswanathan. 2022-09-29 View Report
Accounts. Accounts type full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Officers. Change date: 2021-12-09. Officer name: Mr Balamurugan Viswanathan. 2022-03-11 View Report
Officers. Change date: 2022-02-15. Officer name: Ms Teresa Dawn Beach. 2022-03-11 View Report
Officers. Officer name: Mr Tony O'dwyer. Change date: 2021-09-15. 2022-03-11 View Report
Officers. Change date: 2021-09-15. Officer name: Mr Thomas Mcdonald. 2022-03-11 View Report
Officers. Appointment date: 2022-02-15. Officer name: Ms Teresa Dawn Beach. 2022-03-01 View Report
Officers. Officer name: Mr Balamurugan Viswanathan. Appointment date: 2021-12-09. 2021-12-31 View Report
Address. Old address: The St Botolph Building 138 Houndsditch London EC3A 7AW. New address: 1 Tower Place West Tower Place London EC3R 5BU. Change date: 2021-09-15. 2021-09-15 View Report
Accounts. Accounts type full. 2021-08-21 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Officers. Change date: 2020-12-21. Officer name: Mr Thomas Mcdonald. 2021-02-15 View Report
Officers. Officer name: Connie Maccurrach. Termination date: 2020-11-30. 2020-12-02 View Report
Accounts. Accounts type full. 2020-11-12 View Report
Officers. Officer name: Mrs Connie Maccurrach. Appointment date: 2020-07-31. 2020-08-04 View Report
Officers. Termination date: 2020-07-23. Officer name: Sylvia Pozezanac. 2020-07-27 View Report
Officers. Officer name: Mr Thomas Mcdonald. Appointment date: 2020-07-23. 2020-07-27 View Report
Officers. Change date: 2019-07-17. Officer name: Ms Sylvia Pozezanac. 2020-07-13 View Report
Officers. Termination date: 2020-04-01. Officer name: Jlt Secretaries Limited. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Persons with significant control. Psc name: Mmc International Limited. Cessation date: 2019-12-02. 2020-01-21 View Report
Persons with significant control. Cessation date: 2019-12-02. Psc name: Mmc Holdings (Uk) Limited. 2020-01-21 View Report
Persons with significant control. Psc name: Marsh & Mclennan Companies Uk Limited. Cessation date: 2019-12-02. 2020-01-21 View Report
Persons with significant control. Psc name: Mercer Limited. Notification date: 2019-12-02. 2020-01-19 View Report
Persons with significant control. Cessation date: 2019-12-02. Psc name: Mmc Uk Group Limited. 2020-01-19 View Report
Persons with significant control. Psc name: Mmc International Limited. Notification date: 2019-12-02. 2020-01-19 View Report
Persons with significant control. Psc name: Mmc Uk Group Limited. Notification date: 2019-12-02. 2020-01-19 View Report
Persons with significant control. Notification date: 2019-12-02. Psc name: Mmc Holdings (Uk) Limited. 2020-01-19 View Report
Persons with significant control. Notification date: 2019-12-02. Psc name: Marsh & Mclennan Companies Uk Limited. 2020-01-19 View Report
Persons with significant control. Psc name: Mmc Treasury Holdings (Uk) Limited. Cessation date: 2019-12-02. 2020-01-19 View Report
Persons with significant control. Psc name: Mmc Treasury Holdings (Uk) Limited. Notification date: 2019-12-02. 2020-01-19 View Report
Persons with significant control. Cessation date: 2019-12-02. Psc name: Jlt Uk Investment Holdings Limited. 2020-01-19 View Report
Resolution. Description: Resolutions. 2019-12-01 View Report
Capital. Capital allotment shares. 2019-11-27 View Report
Capital. Description: Statement by Directors. 2019-11-26 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-26 View Report
Insolvency. Description: Solvency Statement dated 22/11/19. 2019-11-26 View Report
Resolution. Description: Resolutions. 2019-11-26 View Report
Accounts. Accounts type full. 2019-10-28 View Report
Officers. Appointment date: 2019-07-17. Officer name: Ms Sylvia Pozezanac. 2019-08-29 View Report
Officers. Termination date: 2019-07-17. Officer name: Teresa Dawn Beach. 2019-07-24 View Report
Officers. Officer name: Eamonn Michael Flanagan. Termination date: 2019-07-17. 2019-07-24 View Report
Officers. Officer name: Patrick Nigel Christopher Gale. Termination date: 2019-07-17. 2019-07-24 View Report
Officers. Termination date: 2019-07-17. Officer name: David Lyndon Jones. 2019-07-24 View Report