MARSH CORPORATE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

MARSH CORPORATE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
MARSH CORPORATE SERVICES LIMITED was incorporated 76 years ago on 24/07/1947 and has the registered number: 00439526. The accounts status is FULL and accounts are next due on 30/09/2024.

MARSH CORPORATE SERVICES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
MISS ASHTON RAMSEYER Secretary 2023-05-31 CURRENT
RICHARD MERVYN COCKS Mar 1960 British Director 2020-03-23 CURRENT
MRS AILEEN JOHANNA CROFT Jan 1962 Irish Director 2016-03-04 CURRENT
MR SHAPORAN MIAH Dec 1978 British Director 2022-05-04 CURRENT
MR TONY O'DWYER Apr 1970 Irish Director 2020-03-23 CURRENT
MRS CATHERINE REBECCA READ Dec 1980 British Director 2022-08-04 CURRENT
MISS AMANDA JEAN BROWNE Aug 1976 British Director 2023-12-20 CURRENT
MARIE ELIZABETH SHOPLAND British Secretary 2002-09-05 UNTIL 2003-12-01 RESIGNED
MRS ANNE JOSEPHINE HENDERSON Oct 1964 British Director 2020-03-23 UNTIL 2022-02-28 RESIGNED
MRS CAROL LISA HARRISON Feb 1971 British Director 2018-09-03 UNTIL 2018-12-30 RESIGNED
MR IAIN WILLIAM GIBSON Nov 1969 British Director 2017-02-10 UNTIL 2018-09-01 RESIGNED
DAVID FRANCIS GARNER Apr 1944 British Director RESIGNED
TONI ELISABETH FOSTER British Director 2002-04-02 UNTIL 2008-07-04 RESIGNED
MICHAEL HENRY FITZGERALD May 1956 British Director 2007-10-03 UNTIL 2008-06-24 RESIGNED
MR BRYAN JAMES HOWETT Dec 1956 Irish Director 2005-05-17 UNTIL 2008-01-08 RESIGNED
MARIE ELIZABETH SHOPLAND British Secretary 2004-12-07 UNTIL 2006-05-04 RESIGNED
ADRIANNE HELEN MARIE CORMACK Jun 1957 British Secretary 2006-05-04 UNTIL 2007-07-03 RESIGNED
JANE EARL May 1960 Secretary 1998-01-21 UNTIL 1998-09-03 RESIGNED
MISS ELIZABETH ANN NICHOLLS Secretary 2020-03-23 UNTIL 2023-05-31 RESIGNED
WENDY PATRICIA MARSH British Secretary 2007-07-03 UNTIL 2014-11-28 RESIGNED
MICHAEL JOHN PULLEN Apr 1961 British Director 1999-02-09 UNTIL 2002-04-02 RESIGNED
TONI ELISABETH FOSTER British Secretary 2003-12-01 UNTIL 2004-12-07 RESIGNED
CLAIRE MARGARET VALENTINE Oct 1962 British Secretary 1996-12-31 UNTIL 1998-01-21 RESIGNED
MR JEREMY PINCHIN Jul 1954 British Secretary RESIGNED
ROSEMARY ANN HARVEY Jan 1961 Secretary 1993-01-01 UNTIL 1996-12-31 RESIGNED
DAWN JEANETTE HODGES Secretary 2014-11-28 UNTIL 2017-12-01 RESIGNED
MRS WENDY PATRICIA MARSH Secretary 2017-12-01 UNTIL 2019-07-31 RESIGNED
HELEN MARIE MELTON Nov 1965 Secretary 1998-09-03 UNTIL 2002-09-05 RESIGNED
ANDREW JOHN DICK Jul 1968 New Zealand Director 2010-10-05 UNTIL 2013-12-17 RESIGNED
MR SIMON CURTIS Feb 1962 British Director 2009-12-04 UNTIL 2010-11-02 RESIGNED
MICHAEL WILLIAM COOPER MITCHELL Sep 1946 British Director 2002-04-02 UNTIL 2005-12-31 RESIGNED
MR ROGER OWEN COOPER Aug 1936 British Director RESIGNED
MR PAUL FRANCIS CLAYDEN Mar 1969 British Director 2013-12-13 UNTIL 2018-08-03 RESIGNED
MR EDWIN MATTHEW CHARNAUD Sep 1961 British Director 2016-05-23 UNTIL 2018-05-08 RESIGNED
ANGUS KENNETH CAMERON Oct 1957 British Director 2008-09-23 UNTIL 2011-01-31 RESIGNED
MRS VICTORIA CATHERINE DAVISON Mar 1967 British Director 2011-07-01 UNTIL 2016-05-05 RESIGNED
MR DAVID JAMES BRUCE Mar 1966 British Director 2018-12-19 UNTIL 2022-12-31 RESIGNED
JOHN DOUGLAS BAILEY Jun 1963 British Director 2001-10-16 UNTIL 2002-04-02 RESIGNED
COLIN DERMOT BASHFORD Jan 1964 British Director 2008-07-04 UNTIL 2013-03-11 RESIGNED
JEAN AVRIL JARRETT Nov 1960 British Director 1998-06-01 UNTIL 2002-04-02 RESIGNED
MR IAN CLARKE Aug 1965 British Director 2008-07-04 UNTIL 2009-12-04 RESIGNED
JANET ANN ELMS Aug 1950 British Director 2003-02-06 UNTIL 2007-01-26 RESIGNED
MR ULF LARSEN Mar 1964 Norwegian Director 2007-01-26 UNTIL 2007-12-31 RESIGNED
PAUL JASON DUFFY Mar 1971 British Director 2007-07-03 UNTIL 2009-10-23 RESIGNED
MR KEITH ANTHONY MELHUISH Sep 1941 British Director RESIGNED
JOHN ANTONY VICTOR MONTAGUE May 1945 British Director RESIGNED
MR. JAMES NEILSON PETTIGREW Jul 1958 British Director 1995-09-04 UNTIL 1998-12-31 RESIGNED
SIR JOHN DAVID ROWLAND Aug 1933 British Director RESIGNED
ATHOL ALEXANDER HYLAND Jun 1952 British Director 1993-10-08 UNTIL 1995-09-04 RESIGNED
ATHOL ALEXANDER HYLAND Jun 1952 British Director 2002-04-02 UNTIL 2005-03-30 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
SEDGWICK GROUP LIMITED LIVERPOOL ... DORMANT 64209 - Activities of other holding companies n.e.c.
SEDGWICK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THISTLE INSURANCE SERVICES LIMITED RETFORD ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
MARSH SECRETARIAL SERVICES LIMITED LONDON Active DORMANT 99999 - Dormant Company
ARGENTA PRIVATE CAPITAL LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HERTFORDSHIRE OIL STORAGE LIMITED SALFORD UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
SEDGWICK OVERSEAS INVESTMENTS LIMITED LONDON ... DORMANT 99999 - Dormant Company
ARTHUR J. GALLAGHER (UK) LIMITED LONDON Active FULL 65120 - Non-life insurance
JLT SPECIALTY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
JLT MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MARSH SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SOMERSET HOUSE TRUST LONDON Active GROUP 68209 - Other letting and operating of own or leased real estate
SOMERSET HOUSE ENTERPRISES LIMITED LONDON Active SMALL 47610 - Retail sale of books in specialised stores
FISH ADMINISTRATION LIMITED RETFORD ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
SUFFOLK COMMUNITY FOUNDATION IPSWICH Active SMALL 82990 - Other business support service activities n.e.c.
CAPITA (06243477) LIMITED LONDON ENGLAND Dissolved... DORMANT 65120 - Non-life insurance
AGHOCO 1005 LIMITED LONDON ENGLAND Dissolved... DORMANT 65120 - Non-life insurance
AGHOCO 1018 LIMITED LONDON Dissolved... DORMANT 65120 - Non-life insurance
FISH FINANCIAL SOLUTIONS LIMITED LONDON Dissolved... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWER HILL LIMITED LONDON Active FULL 74990 - Non-trading company
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 LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
TOWER PLACE DEVELOPMENTS (WEST) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
DARWIN TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CALM TREASURY HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
MMC HOLDINGS (UK) LIMITED LONDON Active FULL 70100 - Activities of head offices
WARRIOR TRADEX LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities