MARSH & MCLENNAN COMPANIES UK LIMITED
Company number 03053550
- Company Overview for MARSH & MCLENNAN COMPANIES UK LIMITED (03053550)
- Filing history for MARSH & MCLENNAN COMPANIES UK LIMITED (03053550)
- People for MARSH & MCLENNAN COMPANIES UK LIMITED (03053550)
- Registers for MARSH & MCLENNAN COMPANIES UK LIMITED (03053550)
- More for MARSH & MCLENNAN COMPANIES UK LIMITED (03053550)
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
|
|
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
|
|
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
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
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|
|
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 |