JLT MANAGEMENT SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
JLT MANAGEMENT SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JLT MANAGEMENT SERVICES LIMITED was incorporated 40 years ago on 31/01/1984 and has the registered number: 01787359. The accounts status is FULL and accounts are next due on 30/09/2024.
JLT MANAGEMENT SERVICES LIMITED was incorporated 40 years ago on 31/01/1984 and has the registered number: 01787359. The accounts status is FULL and accounts are next due on 30/09/2024.
JLT MANAGEMENT SERVICES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AILEEN JOHANNA CROFT | Jan 1962 | Irish | Director | 2019-12-31 | CURRENT |
MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-04-01 | CURRENT | ||
KEVIN NEIL LUCAS | May 1956 | British | Director | 1997-03-14 UNTIL 2008-09-10 | RESIGNED |
MR DAVID JAMES HICKMAN | Mar 1953 | British | Secretary | 1995-12-11 UNTIL 2014-12-31 | RESIGNED |
MRS STEPHANIE JOHNSON | Secretary | 2014-12-31 UNTIL 2015-06-26 | RESIGNED | ||
MR LEIGH NATTRASS WHITTINGHAM | Jun 1951 | British | Director | 1995-09-01 UNTIL 1997-03-14 | RESIGNED |
MR GRAHAM JOHN HURRELL | Mar 1963 | British | Director | 2008-02-08 UNTIL 2019-12-31 | RESIGNED |
MR BALAMURUGAN VISWANATHAN | Jan 1972 | British | Director | 2014-05-01 UNTIL 2019-04-30 | RESIGNED |
RONALD DOUGLAS LAUCHLAN URQUHART | Feb 1948 | British | Director | RESIGNED | |
MR GEORGE WILLIAM STUART-CLARKE | Jan 1949 | British | Director | 1997-03-14 UNTIL 2008-12-31 | RESIGNED |
DAVID MANLEY PATTERSON | Apr 1946 | British | Director | 1997-03-14 UNTIL 1999-02-28 | RESIGNED |
MR MICHAEL PETER METHLEY | Aug 1965 | British | Director | 2009-04-20 UNTIL 2022-12-13 | RESIGNED |
MR DAVID BENJAMIN DRURY | May 1943 | British | Director | 1997-03-14 UNTIL 2003-04-03 | RESIGNED |
DONALD HENRY GAME | Aug 1931 | British | Director | RESIGNED | |
MR SIMON CURTIS | Feb 1962 | British | Director | 2007-11-19 UNTIL 2009-04-20 | RESIGNED |
DAVID EDWARD CORBEN | Mar 1945 | British | Director | RESIGNED | |
ARNOLD RICHARD BRADBURY | Mar 1941 | British | Director | RESIGNED | |
JIS (1974) LIMITED | Corporate Secretary | RESIGNED | |||
JLT SECRETARIES LIMITED | Corporate Secretary | 2015-06-26 UNTIL 2020-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marsh Corporate Services Limited | 2020-05-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mmc Uk Group Limited | 2019-12-02 - 2020-05-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mmc Treasury Holdings (Uk) Limited | 2019-12-02 - 2019-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mmc International Limited | 2019-12-02 - 2019-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mmc Holdings (Uk) Limited | 2019-12-02 - 2019-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marsh & Mclennan Companies Uk Limited | 2019-12-02 - 2019-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jib Uk Holdings Limited | 2016-07-20 - 2019-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |