Advanced company searchLink opens in new window

MARSH MCLENNAN INDIA LIMITED

Company number 02240496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
28 Apr 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
16 Nov 2022 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022
14 Nov 2022 CERTNM Company name changed jlt benefit solutions LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
20 Sep 2022 CH01 Director's details changed for Mr Tony O'dwyer on 23 June 2021
13 Jul 2022 AP01 Appointment of Mr Benoit Hudon as a director on 11 July 2022
05 May 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
28 Mar 2022 ANNOTATION Rectified The AP01 was removed from the public register on 10/06/2022 as it was factually inaccurate or was derived from something factually inaccurate
07 Jan 2022 TM01 Termination of appointment of Sylvia Pozezanac as a director on 31 December 2021
15 Sep 2021 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 14 September 2021
06 Jul 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 23 June 2021
16 Jun 2021 SH20 Statement by Directors
16 Jun 2021 SH19 Statement of capital on 16 June 2021
  • GBP 1
16 Jun 2021 CAP-SS Solvency Statement dated 02/06/21
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
02 Dec 2020 TM02 Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020
09 Oct 2020 TM01 Termination of appointment of Benoit Hudon as a director on 30 September 2020
09 Oct 2020 TM01 Termination of appointment of Anthony John Wood as a director on 29 September 2020
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2020 MR04 Satisfaction of charge 1 in full