Marsh Corporate Services Limited
- Active
- Incorporated on 24 Jul 1947
Reg Address: 1 Tower Place West, Tower Place, London EC3R 5BU
Previous Names:
Marsh Properties & Services Limited - 2 Apr 2002
Marsh Properties & Services Limited - 6 May 1999
Sedgwick Group Properties & Services Limited - 18 Oct 1989
Sedgwick Group Properties Limited - 31 Dec 1980
Sedgwick Forbes Bland Payne Group Properties Limited - 24 Jul 1947
Bland Payne Limited - 24 Jul 1947
- Summary The company with name "Marsh Corporate Services Limited" is a private limited company and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Marsh Corporate Services Limited is currently in active status and it was incorporated on 24 Jul 1947 (77 years 1 months 28 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 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Marsh Corporate Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ashton Ramseyer | Secretary | 31 May 2023 | - | Active |
2 | Catherine Rebecca Read | Director | 4 Aug 2022 | British | Active |
3 | Shaporan Miah | Director | 4 May 2022 | British | Active |
4 | Tony O'Dwyer | Director | 23 Mar 2020 | Irish | Active |
5 | Stephen Robert Woodhouse | Director | 23 Mar 2020 | British | Active |
6 | Elizabeth Ann Nicholls | Secretary | 23 Mar 2020 | - | Resigned 31 May 2023 |
7 | Elizabeth Ann Nicholls | Secretary | 23 Mar 2020 | - | Active |
8 | Richard Mervyn Cocks | Director | 23 Mar 2020 | British | Active |
9 | Anne Josephine Henderson | Director | 23 Mar 2020 | British | Active |
10 | Stephen Robert Woodhouse | Director | 23 Mar 2020 | British | Active |
11 | Anne Josephine Henderson | Director | 23 Mar 2020 | British | Resigned 28 Feb 2022 |
12 | Tony O'Dwyer | Director | 23 Mar 2020 | Irish | Active |
13 | David James Bruce | Director | 19 Dec 2018 | British | Resigned 31 Dec 2022 |
14 | David James Bruce | Director | 19 Dec 2018 | British | Active |
15 | Carol Lisa Harrison | Director | 3 Sep 2018 | British | Resigned 30 Dec 2018 |
16 | Wendy Patricia Marsh | Secretary | 1 Dec 2017 | - | Resigned 31 Jul 2019 |
17 | Iain William Gibson | Director | 10 Feb 2017 | British | Resigned 1 Sep 2018 |
18 | Edwin Matthew Charnaud | Director | 23 May 2016 | British | Resigned 8 May 2018 |
19 | Aileen Johanna Croft | Director | 4 Mar 2016 | Irish | Active |
20 | Dawn Jeanette Hodges | Secretary | 28 Nov 2014 | - | Resigned 1 Dec 2017 |
21 | Paul Francis Clayden | Director | 13 Dec 2013 | British | Resigned 3 Aug 2018 |
22 | Stephen Robert Woodhouse | Director | 1 Feb 2013 | British | Resigned 10 Feb 2017 |
23 | Stephen Robert Woodhouse | Director | 1 Feb 2013 | British | Resigned 10 Feb 2017 |
24 | Roy Ian White | Director | 1 Nov 2012 | British | Resigned 4 May 2016 |
25 | Roy Ian White | Director | 1 Nov 2012 | British | Resigned 4 May 2016 |
26 | Victoria Catherine Davison | Director | 1 Jul 2011 | British | Resigned 5 May 2016 |
27 | Andrew John Dick | Director | 5 Oct 2010 | New Zealand | Resigned 17 Dec 2013 |
28 | Simon Curtis | Director | 4 Dec 2009 | British | Resigned 2 Nov 2010 |
29 | Angus Kenneth Cameron | Director | 23 Sep 2008 | British | Resigned 31 Jan 2011 |
30 | Ian Clarke | Director | 4 Jul 2008 | British | Resigned 4 Dec 2009 |
31 | Colin Dermot Bashford | Director | 4 Jul 2008 | British | Resigned 11 Mar 2013 |
32 | Marc Vassanelli | Director | 30 Jan 2008 | American | Resigned 23 Sep 2008 |
33 | Michael Henry Fitzgerald | Director | 3 Oct 2007 | British | Resigned 24 Jun 2008 |
34 | Paul Jason Duffy | Director | 3 Jul 2007 | British | Resigned 23 Oct 2009 |
35 | Wendy Patricia Marsh | Secretary | 3 Jul 2007 | British | Resigned 28 Nov 2014 |
36 | Ulf Larsen | Director | 26 Jan 2007 | Norwegian | Resigned 31 Dec 2007 |
37 | Adrianne Helen Marie Cormack | Secretary | 4 May 2006 | - | Resigned 3 Jul 2007 |
38 | Bryan James Howett | Director | 17 May 2005 | Irish | Resigned 8 Jan 2008 |
39 | Marie Elizabeth Edwards | Secretary | 7 Dec 2004 | - | Resigned 4 May 2006 |
40 | Toni Elisabeth Foster | Secretary | 1 Dec 2003 | British | Resigned 7 Dec 2004 |
41 | Janet Ann Elms | Director | 6 Feb 2003 | British | Resigned 26 Jan 2007 |
42 | Marie Elizabeth Edwards | Secretary | 5 Sep 2002 | - | Resigned 1 Dec 2003 |
43 | Toni Elisabeth Foster | Director | 2 Apr 2002 | British | Resigned 4 Jul 2008 |
44 | Athol Alexander Hyland | Director | 2 Apr 2002 | British | Resigned 30 Mar 2005 |
45 | Michael William Cooper Mitchell | Director | 2 Apr 2002 | British | Resigned 31 Dec 2005 |
46 | John Douglas Bailey | Director | 16 Oct 2001 | British | Resigned 2 Apr 2002 |
47 | Dennis Bruce Wheeler | Director | 11 Feb 1999 | British | Resigned 16 Oct 2001 |
48 | Michael John Pullen | Director | 9 Feb 1999 | British | Resigned 2 Apr 2002 |
49 | Helen Marie Melton | Secretary | 3 Sep 1998 | - | Resigned 5 Sep 2002 |
50 | Jean Avril Jarrett | Director | 1 Jun 1998 | British | Resigned 2 Apr 2002 |
51 | Jane Earl | Secretary | 21 Jan 1998 | - | Resigned 3 Sep 1998 |
52 | Roger Martin White | Director | 19 May 1997 | British | Resigned 17 Dec 1998 |
53 | Claire Margaret Valentine | Secretary | 31 Dec 1996 | - | Resigned 21 Jan 1998 |
54 | James Neilson Pettigrew | Director | 4 Sep 1995 | - | Resigned 31 Dec 1998 |
55 | Athol Alexander Hyland | Director | 8 Oct 1993 | British | Resigned 4 Sep 1995 |
56 | Rosemary Ann Harvey | Secretary | 1 Jan 1993 | - | Resigned 31 Dec 1996 |
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 | Mmc Uk Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 11 Nov 2019 | - | Active |
2 | Sedgwick Group 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 | - | Ceased 11 Nov 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Marsh Corporate Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 Feb 2024 | Download PDF |
2 | Accounts - Full | 15 Aug 2023 | Download PDF |
3 | Officers - Appoint Person Secretary Company With Name Date | 22 Jun 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 1 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 24 Feb 2023 | Download PDF |
6 | Address - Move Registers To Registered Office Company With New | 15 Nov 2022 | Download PDF |
7 | Address - Move Registers To Sail Company With New | 15 Nov 2022 | Download PDF 1 Pages |
8 | Accounts - Full | 27 Sep 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2022 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 5 Mar 2021 | Download PDF 5 Pages |
11 | Accounts - Full | 27 Oct 2020 | Download PDF 45 Pages |
12 | Capital - Allotment Shares | 5 May 2020 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 26 Mar 2020 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 26 Mar 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 25 Mar 2020 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 18 Feb 2020 | Download PDF 4 Pages |
19 | Address - Change Sail Company With New | 11 Feb 2020 | Download PDF 1 Pages |
20 | Resolution | 7 Feb 2020 | Download PDF 1 Pages |
21 | Capital - Legacy | 27 Nov 2019 | Download PDF 1 Pages |
22 | Resolution | 27 Nov 2019 | Download PDF 1 Pages |
23 | Capital - Statement Company With Date Currency Figure | 27 Nov 2019 | Download PDF 5 Pages |
24 | Insolvency - Legacy | 27 Nov 2019 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Nov 2019 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Nov 2019 | Download PDF 1 Pages |
27 | Accounts - Full | 24 Sep 2019 | Download PDF 39 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 6 Sep 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 20 Mar 2019 | Download PDF 4 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2019 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2019 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2018 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2018 | Download PDF 1 Pages |
34 | Accounts - Full | 17 Aug 2018 | Download PDF 30 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2018 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 22 May 2018 | Download PDF 1 Pages |
37 | Persons With Significant Control - Change To A Person With Significant Control | 13 Mar 2018 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 13 Mar 2018 | Download PDF 4 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 4 Dec 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Person Secretary Company With Name Date | 4 Dec 2017 | Download PDF 2 Pages |
41 | Accounts - Full | 2 Aug 2017 | Download PDF 30 Pages |
42 | Confirmation Statement - Updates | 16 Mar 2017 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 9 Mar 2017 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2017 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2017 | Download PDF 1 Pages |
46 | Accounts - Full | 13 Sep 2016 | Download PDF 31 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 7 Jun 2016 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 17 May 2016 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 10 May 2016 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 4 May 2016 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2016 | Download PDF 7 Pages |
52 | Accounts - Full | 14 Sep 2015 | Download PDF 44 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2015 | Download PDF 7 Pages |
54 | Resolution | 16 Jan 2015 | Download PDF 30 Pages |
55 | Officers - Appoint Person Secretary Company With Name Date | 11 Dec 2014 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2014 | Download PDF 1 Pages |
57 | Accounts - Full | 15 Jul 2014 | Download PDF 46 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Mar 2014 | Download PDF 7 Pages |
59 | Officers - Appoint Person Director Company With Name | 19 Dec 2013 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 17 Dec 2013 | Download PDF 1 Pages |
61 | Accounts - Full | 24 Jul 2013 | Download PDF 42 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 13 Mar 2013 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name | 11 Mar 2013 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2013 | Download PDF 8 Pages |
65 | Officers - Appoint Person Director Company With Name | 12 Feb 2013 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 9 Jan 2013 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
68 | Accounts - Full | 24 Oct 2012 | Download PDF 45 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2012 | Download PDF 6 Pages |
70 | Officers - Appoint Person Director Company With Name | 11 Oct 2011 | Download PDF 2 Pages |
71 | Accounts - Full | 28 Sep 2011 | Download PDF 21 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2011 | Download PDF 5 Pages |
73 | Officers - Termination Director Company With Name | 15 Feb 2011 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name | 17 Jan 2011 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 26 Oct 2010 | Download PDF 3 Pages |
76 | Accounts - Full | 11 Aug 2010 | Download PDF 21 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2010 | Download PDF 15 Pages |
78 | Officers - Appoint Person Director Company With Name | 18 Dec 2009 | Download PDF 3 Pages |
79 | Officers - Termination Director Company With Name | 18 Dec 2009 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 20 Nov 2009 | Download PDF 2 Pages |
81 | Accounts - Full | 9 Jul 2009 | Download PDF 21 Pages |
82 | Annual Return - Legacy | 1 Apr 2009 | Download PDF 6 Pages |
83 | Resolution | 2 Nov 2008 | Download PDF 2 Pages |
84 | Officers - Legacy | 21 Oct 2008 | Download PDF 2 Pages |
85 | Officers - Legacy | 16 Oct 2008 | Download PDF 1 Pages |
86 | Accounts - Full | 29 Jul 2008 | Download PDF 20 Pages |
87 | Officers - Legacy | 21 Jul 2008 | Download PDF 2 Pages |
88 | Officers - Legacy | 15 Jul 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 15 Jul 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 1 Jul 2008 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 27 Mar 2008 | Download PDF 6 Pages |
92 | Officers - Legacy | 18 Feb 2008 | Download PDF 3 Pages |
93 | Officers - Legacy | 21 Jan 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 9 Jan 2008 | Download PDF 1 Pages |
95 | Accounts - Full | 2 Dec 2007 | Download PDF 22 Pages |
96 | Officers - Legacy | 15 Nov 2007 | Download PDF 2 Pages |
97 | Resolution | 5 Oct 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 14 Aug 2007 | Download PDF 2 Pages |
99 | Officers - Legacy | 24 Jul 2007 | Download PDF 1 Pages |
100 | Officers - Legacy | 24 Jul 2007 | 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.