Tower Hill Limited LONDON


Founded in 1899, Tower Hill, classified under reg no. 00061161 is an active company. Currently registered at 1 Tower Place West EC3R 5BU, London the company has been in the business for 125 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 6th May 1999 Tower Hill Limited is no longer carrying the name J&H Marsh & Mclennan (treasury Services).

The company has 2 directors, namely Caroline G., James P.. Of them, James P. has been with the company the longest, being appointed on 8 February 2017 and Caroline G. has been with the company for the least time - from 3 August 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tower Hill 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 00061161
Date of Incorporation Sat, 18th Mar 1899
Industry Non-trading company
End of financial Year 31st December
Company age 125 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

Caroline G.

Position: Director

Appointed: 03 August 2018

James P.

Position: Director

Appointed: 08 February 2017

Elizabeth N.

Position: Secretary

Appointed: 07 October 2022

Resigned: 31 May 2023

Claire V.

Position: Secretary

Appointed: 08 February 2017

Resigned: 07 October 2022

Adrianne A.

Position: Secretary

Appointed: 06 May 2014

Resigned: 08 February 2017

Paul C.

Position: Director

Appointed: 18 February 2013

Resigned: 03 August 2018

Paul B.

Position: Director

Appointed: 18 February 2013

Resigned: 31 December 2016

David G.

Position: Director

Appointed: 16 August 2011

Resigned: 10 January 2013

Andrew D.

Position: Director

Appointed: 31 January 2011

Resigned: 31 May 2013

Polly N.

Position: Secretary

Appointed: 08 March 2010

Resigned: 28 February 2014

Angus C.

Position: Director

Appointed: 09 June 2009

Resigned: 31 January 2011

Adrianne C.

Position: Secretary

Appointed: 19 August 2008

Resigned: 08 March 2010

Paul M.

Position: Director

Appointed: 16 January 2008

Resigned: 30 June 2011

Bryan H.

Position: Director

Appointed: 06 September 2006

Resigned: 16 January 2008

Philip G.

Position: Director

Appointed: 01 January 2006

Resigned: 06 September 2006

Athol H.

Position: Director

Appointed: 21 July 2004

Resigned: 30 March 2005

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 October 2003

Resigned: 19 August 2008

Michael C.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2005

Toni F.

Position: Director

Appointed: 16 October 2001

Resigned: 09 June 2009

Richard R.

Position: Director

Appointed: 04 December 1997

Resigned: 12 July 1999

Pierre B.

Position: Director

Appointed: 28 February 1997

Resigned: 12 July 1999

Leonard R.

Position: Director

Appointed: 28 February 1997

Resigned: 12 July 1999

Dennis W.

Position: Director

Appointed: 12 September 1995

Resigned: 16 October 2001

Michael R.

Position: Director

Appointed: 02 May 1995

Resigned: 28 February 1997

Byron M.

Position: Director

Appointed: 02 May 1995

Resigned: 12 July 1999

Geoffrey T.

Position: Director

Appointed: 07 February 1995

Resigned: 28 February 1997

Margaret B.

Position: Director

Appointed: 01 September 1994

Resigned: 20 January 1995

Philip W.

Position: Director

Appointed: 30 March 1992

Resigned: 30 June 1996

Christopher P.

Position: Director

Appointed: 30 March 1992

Resigned: 30 September 2003

Joseph F.

Position: Director

Appointed: 30 March 1992

Resigned: 31 May 1996

Edmund L.

Position: Director

Appointed: 30 March 1992

Resigned: 07 February 1995

John R.

Position: Director

Appointed: 30 March 1992

Resigned: 28 February 1997

Toni F.

Position: Secretary

Appointed: 30 March 1992

Resigned: 10 October 2003

Roderick Q.

Position: Director

Appointed: 30 March 1992

Resigned: 28 February 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, 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

J&H Marsh & Mclennan (treasury Services) May 6, 1999
Tower Hill April 23, 1999
J&H Marsh & Mclennan (treasury Services) April 15, 1999
Bowring Services October 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (24 pages)

Company search

Advertisements