Advanced company searchLink opens in new window

MARSH & MCLENNAN COMPANIES UK LIMITED

Company number 03053550

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)
19 Mar 2024 CH01 Director's details changed for Mr Mark Christopher Chessher on 1 March 2024
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 471,595,581
02 Aug 2023 AA Full accounts made up to 31 December 2022
24 Mar 2023 CH01 Director's details changed for Mr Mark Christopher Chessher on 1 March 2023
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2023
03 Mar 2023 PSC02 Notification of Calm Treasury Holdings Limited as a person with significant control on 20 December 2022
03 Mar 2023 PSC07 Cessation of Mmc Holdings (Uk) Limited as a person with significant control on 20 December 2022
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 465,855,505
15 Nov 2022 AD04 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
15 Nov 2022 AD03 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW
10 Aug 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 CH01 Director's details changed for Mr Benoit Hudon on 22 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
31 Jan 2022 AP04 Appointment of Marsh Secretarial Services Limited as a secretary on 19 January 2022
31 Jan 2022 TM02 Termination of appointment of Elizabeth Ann Nicholls as a secretary on 19 January 2022
31 Jan 2022 AP01 Appointment of Mr Benoit Hudon as a director on 18 January 2022
11 Jan 2022 TM01 Termination of appointment of Sylvia Pozezanac as a director on 31 December 2021
21 Sep 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 465,854,505
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 465,853,505
05 Nov 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CH01 Director's details changed for Ms Sylvia Pozezanac on 13 July 2020