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)
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,052,882.55
29 Oct 2013 CH01 Director's details changed for Mr Jonathan William Bloomer on 29 October 2013
29 Oct 2013 CH01 Director's details changed for Troy Adam Clutterbuck on 29 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013
22 Oct 2013 CH03 Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Jonathan William Bloomer on 22 October 2013
21 Aug 2013 CH01 Director's details changed for Mr Duncan Craig Howorth on 21 August 2013
15 Aug 2013 CH01 Director's details changed for Mr Gregory Mark Wood on 15 August 2013
05 Aug 2013 AD01 Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013
19 Jun 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AP01 Appointment of Mr Jonathan William Bloomer as a director
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Mr Patrick Nigel Christopher Gale as a director
25 Jun 2012 AA Full accounts made up to 31 December 2011
02 May 2012 TM01 Termination of appointment of Ian Robinson as a director
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
04 Jan 2011 CERTNM Company name changed jardine lloyd thompson uk holdings LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
04 Jan 2011 CONNOT Change of name notice
04 Jan 2011 AP01 Appointment of Mr Gregory Mark Wood as a director
07 Dec 2010 TM01 Termination of appointment of Peter Redhead as a director
07 Jun 2010 TM01 Termination of appointment of Phillip Goodings as a director
04 Jun 2010 AP01 Appointment of Troy Adam Clutterbuck as a director