Marsh Services Limited LONDON


Marsh Services started in year 1995 as Private Limited Company with registration number 03053552. The Marsh Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU. Since Tue, 2nd Apr 2002 Marsh Services Limited is no longer carrying the name Marsh Corporate Services.

At present there are 7 directors in the the firm, namely Amanda B., Paul M. and Alison K. and others. In addition one secretary - Ashton R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marsh Services Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053552
Date of Incorporation Fri, 5th May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Amanda B.

Position: Director

Appointed: 18 December 2023

Ashton R.

Position: Secretary

Appointed: 31 May 2023

Paul M.

Position: Director

Appointed: 24 April 2023

Alison K.

Position: Director

Appointed: 05 May 2022

Ailsa K.

Position: Director

Appointed: 01 January 2022

Nicola F.

Position: Director

Appointed: 05 July 2021

Aileen C.

Position: Director

Appointed: 18 July 2016

Andrew H.

Position: Director

Appointed: 08 October 2012

Stephen W.

Position: Director

Appointed: 01 December 2019

Resigned: 18 December 2023

Elizabeth N.

Position: Secretary

Appointed: 31 July 2019

Resigned: 31 May 2023

Anne H.

Position: Director

Appointed: 01 March 2019

Resigned: 28 February 2022

Charles N.

Position: Director

Appointed: 22 February 2019

Resigned: 12 December 2022

Carol H.

Position: Director

Appointed: 01 October 2018

Resigned: 26 November 2018

Katherine H.

Position: Director

Appointed: 06 March 2018

Resigned: 30 June 2021

Teresa W.

Position: Director

Appointed: 16 November 2017

Resigned: 31 January 2018

John A.

Position: Director

Appointed: 31 March 2017

Resigned: 31 August 2017

Iain G.

Position: Director

Appointed: 10 February 2017

Resigned: 01 September 2018

Daniel M.

Position: Director

Appointed: 18 July 2016

Resigned: 23 September 2018

Roy W.

Position: Director

Appointed: 07 March 2016

Resigned: 31 December 2021

Paul C.

Position: Director

Appointed: 09 January 2014

Resigned: 03 August 2018

Stephen W.

Position: Director

Appointed: 01 February 2013

Resigned: 10 February 2017

Teresa W.

Position: Director

Appointed: 01 February 2013

Resigned: 31 March 2017

Graeme M.

Position: Director

Appointed: 01 February 2013

Resigned: 18 July 2016

Colin K.

Position: Director

Appointed: 26 June 2012

Resigned: 01 September 2018

Mark C.

Position: Director

Appointed: 06 March 2012

Resigned: 09 January 2014

Victoria D.

Position: Director

Appointed: 12 September 2011

Resigned: 20 June 2017

Ian C.

Position: Director

Appointed: 22 February 2011

Resigned: 12 September 2011

David P.

Position: Director

Appointed: 22 February 2011

Resigned: 01 February 2013

Roy W.

Position: Director

Appointed: 22 February 2011

Resigned: 15 October 2012

Andrew D.

Position: Director

Appointed: 06 December 2010

Resigned: 10 March 2012

Karen F.

Position: Director

Appointed: 03 March 2010

Resigned: 19 December 2013

Simon C.

Position: Director

Appointed: 03 March 2010

Resigned: 02 November 2010

David P.

Position: Director

Appointed: 03 March 2010

Resigned: 07 March 2016

Angus C.

Position: Director

Appointed: 22 September 2008

Resigned: 31 January 2011

Colin B.

Position: Director

Appointed: 08 July 2008

Resigned: 11 March 2013

Marc V.

Position: Director

Appointed: 30 January 2008

Resigned: 22 September 2008

Lynsey M.

Position: Director

Appointed: 23 January 2008

Resigned: 17 May 2011

Michael F.

Position: Director

Appointed: 14 December 2007

Resigned: 24 June 2008

Wendy M.

Position: Secretary

Appointed: 04 September 2007

Resigned: 31 July 2019

Ulf L.

Position: Director

Appointed: 23 January 2007

Resigned: 21 December 2007

Sally-Ann H.

Position: Director

Appointed: 20 September 2006

Resigned: 25 September 2007

Adrianne C.

Position: Secretary

Appointed: 04 May 2006

Resigned: 04 September 2007

George D.

Position: Director

Appointed: 01 January 2006

Resigned: 25 October 2010

Bryan H.

Position: Director

Appointed: 20 May 2005

Resigned: 08 January 2008

Marie E.

Position: Secretary

Appointed: 07 December 2004

Resigned: 04 May 2006

Toni F.

Position: Secretary

Appointed: 01 December 2003

Resigned: 07 December 2004

Marie E.

Position: Secretary

Appointed: 06 February 2003

Resigned: 01 December 2003

Toni F.

Position: Secretary

Appointed: 05 September 2002

Resigned: 06 February 2003

Janet E.

Position: Director

Appointed: 27 March 2002

Resigned: 23 January 2007

Michael C.

Position: Director

Appointed: 28 March 2001

Resigned: 31 December 2005

Michael H.

Position: Director

Appointed: 27 March 2000

Resigned: 31 December 2000

Athol H.

Position: Director

Appointed: 27 March 2000

Resigned: 30 March 2005

Toni F.

Position: Director

Appointed: 06 May 1999

Resigned: 24 May 2005

Helen M.

Position: Secretary

Appointed: 06 May 1999

Resigned: 05 September 2002

David D.

Position: Director

Appointed: 06 May 1999

Resigned: 01 April 2000

Robert H.

Position: Director

Appointed: 23 March 1998

Resigned: 03 February 1999

Steven A.

Position: Director

Appointed: 10 December 1997

Resigned: 18 February 1999

Michael T.

Position: Director

Appointed: 17 September 1997

Resigned: 01 April 2000

Richard R.

Position: Director

Appointed: 13 February 1996

Resigned: 29 February 2000

Dennis W.

Position: Director

Appointed: 13 February 1996

Resigned: 01 April 2000

John R.

Position: Director

Appointed: 13 February 1996

Resigned: 10 December 1997

Byron M.

Position: Director

Appointed: 13 February 1996

Resigned: 01 April 2000

Mary H.

Position: Director

Appointed: 13 February 1996

Resigned: 15 September 1997

Timothy H.

Position: Director

Appointed: 13 February 1996

Resigned: 04 May 1999

Michael R.

Position: Director

Appointed: 13 February 1996

Resigned: 01 October 1998

Toni F.

Position: Secretary

Appointed: 23 November 1995

Resigned: 06 May 1999

Geoffrey T.

Position: Director

Appointed: 11 August 1995

Resigned: 01 April 2000

Philip W.

Position: Director

Appointed: 11 August 1995

Resigned: 13 February 1996

Christopher P.

Position: Secretary

Appointed: 11 August 1995

Resigned: 23 November 1995

Christopher P.

Position: Director

Appointed: 11 August 1995

Resigned: 11 March 1999

Christopher S.

Position: Secretary

Appointed: 07 August 1995

Resigned: 11 August 1995

Christopher S.

Position: Director

Appointed: 07 August 1995

Resigned: 26 September 1995

Toni F.

Position: Director

Appointed: 07 August 1995

Resigned: 28 September 1995

Robert R.

Position: Nominee Director

Appointed: 05 May 1995

Resigned: 07 August 1995

Drusilla R.

Position: Nominee Director

Appointed: 05 May 1995

Resigned: 07 August 1995

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 07 August 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Mmc Uk Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mmc Uk Group Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3704258
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marsh Corporate Services April 2, 2002
J&H Marsh & Mclennan (services) May 6, 1999
C.t.b. Services October 1, 1997
Trushelfco (n0.2094) August 3, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (44 pages)

Company search

Advertisements