Advanced company searchLink opens in new window

MARSH MCLENNAN INDIA HOLDINGS LIMITED

Company number 00115332

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)
24 Jul 2019 TM01 Termination of appointment of Balamurugan Viswanathan as a director on 17 July 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AP01 Appointment of Mr Eamonn Flanagan as a director on 26 June 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
04 Apr 2018 AP01 Appointment of Mr Tony O'dwyer as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Mark David Jones as a director on 3 April 2018
28 Jun 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 CH01 Director's details changed for Mr David Lyndon Jones on 20 May 2016
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,052,882.55
14 Apr 2016 AP01 Appointment of Mr David Lyndon Jones as a director on 1 March 2016
31 Mar 2016 TM01 Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016
15 Oct 2015 TM01 Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015
09 Sep 2015 TM01 Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015
09 Sep 2015 AP01 Appointment of Mark David Jones as a director on 1 September 2015
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Gregory Mark Wood as a director on 30 April 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,052,882.55
13 Jan 2015 AP01 Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014
08 Jan 2015 AP01 Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013