Mercer Employee Benefits Limited LONDON


Mercer Employee Benefits started in year 1946 as Private Limited Company with registration number 00404370. The Mercer Employee Benefits company has been functioning successfully for seventy eight 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 Wed, 12th Sep 2007 Mercer Employee Benefits Limited is no longer carrying the name Mercer Human Resource Consulting (eb).

The firm has 2 directors, namely Tony O., David W.. Of them, David W. has been with the company the longest, being appointed on 15 June 2007 and Tony O. has been with the company for the least time - from 11 December 2019. 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.

Mercer Employee Benefits 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 00404370
Date of Incorporation Mon, 11th Feb 1946
Industry Non-trading company
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Tony O.

Position: Director

Appointed: 11 December 2019

David W.

Position: Director

Appointed: 15 June 2007

Catrina H.

Position: Director

Appointed: 25 March 2015

Resigned: 09 November 2016

Andrew K.

Position: Director

Appointed: 27 August 2014

Resigned: 09 November 2016

Siobhan M.

Position: Director

Appointed: 06 August 2013

Resigned: 09 November 2016

Martine F.

Position: Director

Appointed: 06 August 2013

Resigned: 09 November 2016

Fiona D.

Position: Director

Appointed: 14 December 2012

Resigned: 11 December 2019

William O.

Position: Director

Appointed: 05 October 2011

Resigned: 06 August 2014

Mark M.

Position: Director

Appointed: 05 October 2011

Resigned: 12 July 2013

Jane B.

Position: Director

Appointed: 05 September 2011

Resigned: 09 November 2016

Gilles B.

Position: Director

Appointed: 17 February 2010

Resigned: 15 March 2013

Steven S.

Position: Director

Appointed: 05 February 2010

Resigned: 20 August 2010

Peter M.

Position: Director

Appointed: 01 May 2009

Resigned: 31 July 2014

Daniel H.

Position: Director

Appointed: 17 March 2008

Resigned: 22 September 2009

Alan W.

Position: Director

Appointed: 04 September 2007

Resigned: 30 September 2012

Christopher E.

Position: Director

Appointed: 01 February 2007

Resigned: 13 July 2007

Paul O.

Position: Director

Appointed: 14 August 2006

Resigned: 25 October 2006

Alistair H.

Position: Director

Appointed: 14 August 2006

Resigned: 01 March 2008

Gregory G.

Position: Director

Appointed: 14 August 2006

Resigned: 01 March 2008

Thomas B.

Position: Director

Appointed: 19 July 2006

Resigned: 25 October 2006

Michael T.

Position: Director

Appointed: 24 January 2006

Resigned: 31 May 2006

Akhil S.

Position: Director

Appointed: 21 October 2005

Resigned: 20 December 2006

William O.

Position: Director

Appointed: 21 October 2005

Resigned: 01 March 2008

Maura B.

Position: Secretary

Appointed: 22 September 2005

Resigned: 30 January 2015

Toby F.

Position: Director

Appointed: 23 October 2003

Resigned: 31 August 2005

Joseph G.

Position: Director

Appointed: 01 January 2003

Resigned: 14 January 2004

Christopher S.

Position: Director

Appointed: 01 November 2002

Resigned: 31 August 2005

Michael H.

Position: Director

Appointed: 30 November 2001

Resigned: 31 December 2002

Paul W.

Position: Director

Appointed: 09 October 2001

Resigned: 22 April 2005

Joseph G.

Position: Director

Appointed: 20 July 2000

Resigned: 30 November 2001

Paul D.

Position: Director

Appointed: 01 May 2000

Resigned: 21 October 2005

James F.

Position: Director

Appointed: 01 April 2000

Resigned: 06 April 2001

Andrew W.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 2003

Gerald B.

Position: Director

Appointed: 12 March 1999

Resigned: 01 April 2002

Timothy C.

Position: Director

Appointed: 05 March 1999

Resigned: 31 December 2003

Alistair H.

Position: Director

Appointed: 05 March 1999

Resigned: 21 October 2005

Keren M.

Position: Director

Appointed: 22 April 1997

Resigned: 31 December 2002

Duncan R.

Position: Director

Appointed: 22 April 1997

Resigned: 31 May 2000

John C.

Position: Director

Appointed: 02 November 1995

Resigned: 07 March 2006

Clive B.

Position: Director

Appointed: 09 June 1993

Resigned: 31 October 2002

Adrianne C.

Position: Secretary

Appointed: 31 March 1992

Resigned: 22 September 2005

Alexander S.

Position: Director

Appointed: 31 March 1992

Resigned: 04 July 1993

Clive A.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 1999

Jonathon C.

Position: Director

Appointed: 31 March 1992

Resigned: 23 December 2004

Gregory G.

Position: Director

Appointed: 31 March 1992

Resigned: 21 October 2005

Colin H.

Position: Director

Appointed: 31 March 1992

Resigned: 30 November 1994

John K.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1997

Iain R.

Position: Director

Appointed: 31 March 1992

Resigned: 31 August 1999

Wilfred S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 1996

William S.

Position: Director

Appointed: 31 March 1992

Resigned: 01 May 1994

Timothy G.

Position: Director

Appointed: 31 March 1992

Resigned: 22 October 1999

Richard F.

Position: Director

Appointed: 31 March 1992

Resigned: 03 August 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Mmc Uk Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mercer Human Resource Consulting (eb) September 12, 2007
Marsh Employee Benefit Services September 1, 2005
Marsh Financial Services March 31, 2003
J&H Marsh & Mclennan Financial Services July 1, 1999
Bowring Financial Services October 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, March 2023
Free Download (9 pages)

Company search

Advertisements