Jlt Consultants & Actuaries Limited

  • Active
  • Incorporated on 29 Mar 1984

Reg Address: 1 Tower Place West, Tower Place, London EC3R 5BU, United Kingdom

Previous Names:
Jlt Consultants And Actuaries Limited - 13 Dec 2012
Jlt Consultants And Actuaries Limited - 11 Dec 2012
Alexander Forbes Consultants & Actuaries Limited - 11 Dec 2012
Alexander Forbes Consultants & Actuaries Limited - 2 Apr 2012
Alexander Forbes Financial Services Limited - 2 Apr 2012
Alexander Forbes Financial Services Limited - 29 Sep 2000
Johnstone Douglas Limited - 26 Apr 1984
Kirkwell Limited - 29 Mar 1984

Company Classifications:
66290 - Other activities auxiliary to insurance and pension funding


  • Summary The company with name "Jlt Consultants & Actuaries Limited" is a ltd and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Jlt Consultants & Actuaries Limited is currently in active status and it was incorporated on 29 Mar 1984 (40 years 5 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Jlt Consultants & Actuaries Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Mcdonald Director 21 Mar 2019 British Active
2 Thomas Mcdonald Director 21 Mar 2019 British Active
3 Mark David Jones Director 9 Mar 2018 British Resigned
21 Mar 2019
4 Tony O'Dwyer Director 9 Mar 2018 Irish Active
5 Tony O'Dwyer Director 9 Mar 2018 Irish Active
6 Graeme Paul Dawson Director 1 Sep 2017 British Resigned
9 Mar 2018
7 Helen Frances Hay Director 18 Oct 2016 British Resigned
9 Mar 2018
8 Helen Louise Ashton Director 18 Oct 2016 British Resigned
4 Aug 2017
9 Mark David Jones Director 1 Sep 2015 British Resigned
19 Oct 2016
10 JLT CORPORATE SERVICES LIMITED Corporate Director 1 Sep 2015 - Resigned
18 Oct 2016
11 JLT SECRETARIES LIMITED Corporate Secretary 26 Jun 2015 - Resigned
1 Apr 2020
12 Gregory Mark Wood Director 1 Jan 2013 British Resigned
30 Apr 2015
13 Troy Adam Clutterbuck Director 1 Jan 2013 British Resigned
1 Sep 2015
14 Michael James Wakelam Secretary 7 Dec 2012 Australian Resigned
26 Jun 2015
15 Antony Clive Hayes Director 1 Feb 2011 British/South African Resigned
2 May 2011
16 Antonio Guilherme Ramos Gusmao Director 30 Mar 2010 Portugese Resigned
7 Dec 2012
17 John David Hubner Director 12 Sep 2008 British Resigned
7 Dec 2012
18 Alan Mowat Director 12 Aug 2008 British Resigned
16 Nov 2009
19 Louisa Elizabeth Voss Secretary 21 Dec 2007 - Resigned
7 Dec 2012
20 John Antony Cooper Director 9 Feb 2007 British Resigned
7 Dec 2012
21 Philip James Harrison Secretary 7 Dec 2006 - Resigned
21 Dec 2007
22 Thomas John Williams Director 7 Dec 2006 British Resigned
30 Nov 2012
23 Tony O'Dwyer Director 3 May 2005 Irish Resigned
1 Jan 2013
24 Tony O'Dwyer Director 3 May 2005 Irish Resigned
1 Jan 2013
25 David James Marlow Director 3 May 2005 British Resigned
27 Feb 2009
26 Grant Edwin Stobart Director 2 Feb 2005 South African British Resigned
7 Dec 2012
27 Simon Richard Coleman Director 5 May 2004 British Resigned
15 Sep 2006
28 Peter John Quinton Director 9 Feb 2004 British Resigned
24 Mar 2005
29 Richard James Pearson Director 1 Jun 2003 British Resigned
1 Apr 2004
30 Peter Michael Rafferty Director 1 Jul 2002 British Resigned
21 Oct 2005
31 Robert Douglas Macgregor Director 1 Jul 2002 British Resigned
15 Feb 2010
32 Jarrod Heath Parker Director 4 Apr 2002 British Resigned
9 Feb 2004
33 Timothy David Morgan Director 12 Mar 2002 British Resigned
31 Aug 2010
34 John Percy Davis Director 6 Feb 2002 British Resigned
24 May 2004
35 Garry Mark Appleton Director 26 Apr 2001 British Resigned
31 Dec 2012
36 Richard Blair Stephen Wood Director 1 Nov 2000 Irish Resigned
14 Jul 2003
37 Jonathan Mark Taylor Secretary 23 Sep 2000 British Resigned
7 Dec 2006
38 Quintin John Heaney Director 11 Apr 2000 British Resigned
9 May 2002
39 Leon Lewis Director 11 Apr 2000 South African Resigned
26 Apr 2001
40 Sally Anne Webber Director 25 Sep 1999 British Resigned
18 Sep 2007
41 Michael Christophers Director 8 May 1998 British Resigned
7 Dec 2012
42 Sally Anne Webber Secretary 1 Oct 1997 British Resigned
23 Sep 2000
43 Christopher John Ayerst Director 18 Aug 1997 British Resigned
6 Feb 2002
44 David Wilfred Wright Director 17 Sep 1994 British Resigned
3 Nov 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jlt Eb Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Jlt Eb Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Jlt Consultants & Actuaries Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 22 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 1 Mar 2024 Download PDF
3 Confirmation Statement - Updates 6 Jul 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 15 Nov 2022 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 22 Sep 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 6 Jul 2022 Download PDF
3 Pages
8 Accounts - Dormant 21 May 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 15 Feb 2021 Download PDF
2 Pages
10 Resolution 20 Aug 2020 Download PDF
1 Pages
11 Incorporation - Memorandum Articles 20 Aug 2020 Download PDF
19 Pages
12 Confirmation Statement - Updates 8 Jul 2020 Download PDF
5 Pages
13 Officers - Termination Secretary Company With Name Termination Date 27 May 2020 Download PDF
1 Pages
14 Accounts - Dormant 18 Mar 2020 Download PDF
11 Pages
15 Confirmation Statement - Updates 4 Jul 2019 Download PDF
4 Pages
16 Accounts - Full 3 Apr 2019 Download PDF
20 Pages
17 Officers - Appoint Person Director Company With Name Date 26 Mar 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 26 Mar 2019 Download PDF
1 Pages
19 Confirmation Statement - Updates 2 Aug 2018 Download PDF
4 Pages
20 Accounts - Full 12 Apr 2018 Download PDF
20 Pages
21 Officers - Change Person Director Company With Change Date 5 Apr 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 9 Mar 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 9 Mar 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 9 Mar 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 9 Mar 2018 Download PDF
1 Pages
26 Officers - Change Person Director Company With Change Date 14 Feb 2018 Download PDF
2 Pages
27 Resolution 2 Nov 2017 Download PDF
1 Pages
28 Capital - Statement Company With Date Currency Figure 2 Nov 2017 Download PDF
3 Pages
29 Insolvency - Legacy 2 Nov 2017 Download PDF
1 Pages
30 Capital - Legacy 2 Nov 2017 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 1 Sep 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 31 Aug 2017 Download PDF
1 Pages
33 Accounts - Change Account Reference Date Company Previous Extended 31 Aug 2017 Download PDF
1 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2017 Download PDF
2 Pages
35 Confirmation Statement - Updates 29 Jun 2017 Download PDF
4 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 19 Oct 2016 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 19 Oct 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Oct 2016 Download PDF
2 Pages
40 Accounts - Full 23 Jun 2016 Download PDF
19 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2016 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2015 Download PDF
5 Pages
43 Officers - Appoint Corporate Director Company With Name Date 29 Oct 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 9 Sep 2015 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
47 Officers - Appoint Corporate Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
48 Accounts - Full 13 May 2015 Download PDF
22 Pages
49 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
5 Pages
51 Accounts - Full 6 May 2014 Download PDF
26 Pages
52 Officers - Termination Director Company With Name 3 Jan 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2013 Download PDF
5 Pages
54 Address - Move Registers To Registered Office Company 29 Nov 2013 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
56 Officers - Change Person Secretary Company With Change Date 22 Oct 2013 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 15 Aug 2013 Download PDF
2 Pages
58 Address - Change Registered Office Company With Date Old 6 Aug 2013 Download PDF
1 Pages
59 Accounts - Full 14 May 2013 Download PDF
20 Pages
60 Accounts - Change Account Reference Date Company Previous Shortened 1 Feb 2013 Download PDF
1 Pages
61 Document Replacement - Second Filing Of Form With Form Type 28 Jan 2013 Download PDF
4 Pages
62 Officers - Termination Director Company With Name 10 Jan 2013 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 8 Jan 2013 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
70 Officers - Termination Director Company 4 Jan 2013 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
3 Pages
74 Officers - Appoint Person Secretary Company With Name 3 Jan 2013 Download PDF
2 Pages
75 Officers - Termination Secretary Company With Name 3 Jan 2013 Download PDF
1 Pages
76 Change Of Name - Certificate Company 13 Dec 2012 Download PDF
2 Pages
77 Change Of Name - Notice 13 Dec 2012 Download PDF
2 Pages
78 Change Of Name - Notice 11 Dec 2012 Download PDF
2 Pages
79 Change Of Name - Certificate Company 11 Dec 2012 Download PDF
2 Pages
80 Resolution 29 Oct 2012 Download PDF
1 Pages
81 Capital - Allotment Shares 29 Oct 2012 Download PDF
5 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
11 Pages
83 Accounts - Full 14 Jun 2012 Download PDF
19 Pages
84 Officers - Change Person Secretary Company With Change Date 31 May 2012 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 4 Apr 2012 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 4 Apr 2012 Download PDF
2 Pages
87 Change Of Name - Notice 2 Apr 2012 Download PDF
2 Pages
88 Change Of Name - Certificate Company 2 Apr 2012 Download PDF
2 Pages
89 Address - Change Registered Office Company With Date Old 2 Apr 2012 Download PDF
1 Pages
90 Address - Change Sail Company With Old 2 Apr 2012 Download PDF
1 Pages
91 Address - Move Registers To Registered Office Company 1 Apr 2012 Download PDF
1 Pages
92 Address - Move Registers To Sail Company 1 Apr 2012 Download PDF
1 Pages
93 Accounts - Full 8 Dec 2011 Download PDF
20 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2011 Download PDF
12 Pages
95 Officers - Termination Director Company With Name 12 May 2011 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 16 Feb 2011 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name 15 Feb 2011 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 15 Feb 2011 Download PDF
2 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2010 Download PDF
12 Pages
100 Officers - Change Person Director Company With Change Date 8 Sep 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer
Liquidation
2 Gracechurch Trustees Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active - Proposal To Strike Off
3 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
4 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active - Proposal To Strike Off
6 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
7 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer
Active
8 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
9 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
10 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer
dissolved
11 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
12 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
13 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
14 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
15 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
16 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
17 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
18 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
21 Moola Systems Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Liquidation
22 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer
Active
23 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer
Active
24 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
dissolved
25 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
26 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active