Marsh Mclennan India Holdings Limited

  • Active
  • Incorporated on 18 Apr 1911

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

Previous Names:
Jlt Eb Holdings Limited - 14 Nov 2022
Jardine Lloyd Thompson Uk Holdings Limited - 4 Jan 2011
Jlt Eb Holdings Limited - 4 Jan 2011
Jardine Lloyd Thompson Uk Limited - 2 Jul 2007
Jardine Lloyd Thompson Uk Holdings Limited - 2 Jul 2007
Jardine Lloyd Thompson Uk Limited - 2 Oct 2000
Jib (1995) Limited - 29 Dec 1995
Jardine Insurance Brokers Limited - 3 Nov 1986
Jardine Glanvill (U.K.) Limited - 31 Dec 1981
Jardine Matheson Insurance Brokers (U.K.) Limited - 31 Dec 1978
Pickford Dawson & Holland Limited - 18 Apr 1911

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Marsh Mclennan India Holdings Limited" is a ltd and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Marsh Mclennan India Holdings Limited is currently in active status and it was incorporated on 18 Apr 1911 (113 years 5 months 3 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Marsh Mclennan India Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Teresa Dawn Beach Director 15 Feb 2022 British Active
2 Balamurugan Viswanathan Director 9 Dec 2021 British Resigned
21 Aug 2023
3 Connie Maccurrach Secretary 31 Jul 2020 - Resigned
30 Nov 2020
4 Thomas Mcdonald Director 23 Jul 2020 British Active
5 Thomas Mcdonald Director 23 Jul 2020 British Active
6 Sylvia Pozezanac Director 17 Jul 2019 Canadian Resigned
23 Jul 2020
7 Sylvia Pozezanac Director 17 Jul 2019 Canadian Resigned
23 Jul 2020
8 Eamonn Michael Flanagan Director 26 Jun 2018 British Resigned
17 Jul 2019
9 Tony O'Dwyer Director 3 Apr 2018 Irish Active
10 Tony O'Dwyer Director 3 Apr 2018 Irish Active
11 David Lyndon Jones Director 1 Mar 2016 British Resigned
17 Jul 2019
12 Mark David Jones Director 1 Sep 2015 British Resigned
3 Apr 2018
13 JLT SECRETARIES LIMITED Corporate Secretary 26 Jun 2015 - Resigned
1 Apr 2020
14 Teresa Dawn Beach Director 9 Dec 2014 British Resigned
17 Jul 2019
15 Balamurugan Viswanathan Director 9 Dec 2014 Indian Resigned
17 Jul 2019
16 Jonathan William Bloomer Director 29 Apr 2013 British Resigned
1 Mar 2016
17 Patrick Nigel Christopher Gale Director 11 Feb 2013 British Resigned
17 Jul 2019
18 Patrick Nigel Christopher Gale Director 11 Feb 2013 British Resigned
17 Jul 2019
19 Gregory Mark Wood Director 4 Jan 2011 British Resigned
30 Apr 2015
20 Troy Adam Clutterbuck Director 3 Jun 2010 British Resigned
1 Sep 2015
21 Ian Miles Robinson Director 10 Sep 2009 British Resigned
27 Apr 2012
22 Duncan Craig Howorth Director 10 Sep 2009 - Resigned
9 Oct 2015
23 Duncan Craig Howorth Director 10 Sep 2009 British Resigned
9 Oct 2015
24 Peter Mark Redhead Director 10 Sep 2009 British Resigned
28 Nov 2010
25 Ian David Coughlan Director 31 Aug 2009 British Resigned
27 Jan 2010
26 William John Nunes Nabarro Director 19 May 2005 British Resigned
26 Feb 2008
27 William John Nunes Nabarro Director 19 May 2005 British Resigned
26 Feb 2008
28 Duncan Craig Howorth Director 21 Oct 2002 - Resigned
26 Feb 2008
29 Samuel Andrew James Love Director 23 Sep 2002 British Resigned
1 May 2004
30 Michael Terence Brown Director 19 Sep 2002 British Resigned
31 Aug 2009
31 Simon Curtis Director 1 Sep 2000 British Resigned
7 Aug 2002
32 Andrew Dominic John Bucke Collins Director 1 Sep 2000 British Resigned
29 Aug 2003
33 David Lyndon Jones Director 1 Sep 2000 British Resigned
31 Jan 2005
34 Dominic James Burke Director 1 Sep 2000 British Resigned
18 Jan 2006
35 Peter Mark Redhead Director 1 Sep 2000 British Resigned
26 Feb 2008
36 Frank William Taylor Director 1 Sep 2000 British Resigned
18 Nov 2003
37 Phillip Eric Goodings Director 29 Apr 1997 British Resigned
3 Jun 2010
38 Adrian Brian Girling Director 29 Apr 1997 British Resigned
26 Feb 2008
39 Stephanie Johnson Secretary 29 Apr 1997 British Resigned
26 Jun 2015
40 David James Hickman Secretary 30 Nov 1995 - Resigned
29 Apr 1997
41 Michael Christopher David Gribbin Director 1 Feb 1995 British Resigned
29 Apr 1997
42 Martin Alfred Harridine Director 5 Oct 1992 British Resigned
30 Sep 1993


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 Marsh & Mclennan Companies Uk 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
2 Dec 2019 - Ceased
2 Dec 2019
2 Mmc Treasury Holdings (Uk) 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
2 Dec 2019 - Ceased
2 Dec 2019
3 Mmc Holdings (Uk) 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
2 Dec 2019 - Ceased
2 Dec 2019
4 Mmc International 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
2 Dec 2019 - Ceased
2 Dec 2019
5 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
Right To Appoint And Remove Directors
2 Dec 2019 - Ceased
2 Dec 2019
6 Mercer 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
2 Dec 2019 - Active
7 Jlt Uk Investment 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
20 Jul 2016 - Ceased
2 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Marsh Mclennan India Holdings 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 14 Mar 2024 Download PDF
2 Accounts - Full 4 Oct 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Sep 2023 Download PDF
4 Change Of Name - Certificate Company 14 Nov 2022 Download PDF
3 Pages
5 Officers - Change Person Director Company With Change Date 29 Sep 2022 Download PDF
2 Pages
6 Accounts - Full 15 Aug 2022 Download PDF
7 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 15 Feb 2021 Download PDF
2 Pages
9 Officers - Termination Secretary Company With Name Termination Date 2 Dec 2020 Download PDF
1 Pages
10 Accounts - Full 12 Nov 2020 Download PDF
32 Pages
11 Officers - Appoint Person Secretary Company With Name Date 4 Aug 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 27 Jul 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 27 Jul 2020 Download PDF
1 Pages
14 Officers - Change Person Director Company With Change Date 13 Jul 2020 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 27 May 2020 Download PDF
1 Pages
16 Confirmation Statement - Updates 1 Apr 2020 Download PDF
5 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jan 2020 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jan 2020 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jan 2020 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2020 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jan 2020 Download PDF
1 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2020 Download PDF
2 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2020 Download PDF
2 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jan 2020 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2020 Download PDF
2 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jan 2020 Download PDF
1 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2020 Download PDF
2 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jan 2020 Download PDF
2 Pages
29 Resolution 1 Dec 2019 Download PDF
2 Pages
30 Capital - Allotment Shares 27 Nov 2019 Download PDF
3 Pages
31 Capital - Legacy 26 Nov 2019 Download PDF
1 Pages
32 Insolvency - Legacy 26 Nov 2019 Download PDF
1 Pages
33 Capital - Statement Company With Date Currency Figure 26 Nov 2019 Download PDF
3 Pages
34 Resolution 26 Nov 2019 Download PDF
1 Pages
35 Accounts - Full 28 Oct 2019 Download PDF
31 Pages
36 Officers - Appoint Person Director Company With Name Date 29 Aug 2019 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 24 Jul 2019 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 24 Jul 2019 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 24 Jul 2019 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 24 Jul 2019 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 24 Jul 2019 Download PDF
1 Pages
42 Confirmation Statement - No Updates 11 Apr 2019 Download PDF
3 Pages
43 Accounts - Full 4 Oct 2018 Download PDF
30 Pages
44 Officers - Appoint Person Director Company With Name Date 6 Jul 2018 Download PDF
2 Pages
45 Confirmation Statement - Updates 11 Apr 2018 Download PDF
4 Pages
46 Officers - Termination Director Company With Name Termination Date 4 Apr 2018 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 4 Apr 2018 Download PDF
2 Pages
48 Accounts - Full 28 Jun 2017 Download PDF
29 Pages
49 Confirmation Statement - Updates 31 Mar 2017 Download PDF
5 Pages
50 Accounts - Full 23 Jun 2016 Download PDF
26 Pages
51 Officers - Change Person Director Company With Change Date 23 May 2016 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2016 Download PDF
9 Pages
53 Officers - Appoint Person Director Company With Name Date 14 Apr 2016 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 9 Sep 2015 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
58 Officers - Appoint Corporate Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
60 Accounts - Full 22 Jun 2015 Download PDF
20 Pages
61 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2015 Download PDF
11 Pages
63 Officers - Appoint Person Director Company With Name Date 13 Jan 2015 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name Date 8 Jan 2015 Download PDF
2 Pages
65 Accounts - Full 2 Jul 2014 Download PDF
19 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2014 Download PDF
9 Pages
67 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
69 Officers - Change Person Secretary Company With Change Date 22 Oct 2013 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 21 Aug 2013 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 15 Aug 2013 Download PDF
2 Pages
74 Address - Change Registered Office Company With Date Old 5 Aug 2013 Download PDF
1 Pages
75 Accounts - Full 19 Jun 2013 Download PDF
18 Pages
76 Officers - Appoint Person Director Company With Name 30 Apr 2013 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2013 Download PDF
8 Pages
78 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
2 Pages
79 Accounts - Full 25 Jun 2012 Download PDF
22 Pages
80 Officers - Termination Director Company With Name 2 May 2012 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2012 Download PDF
8 Pages
82 Resolution 31 Oct 2011 Download PDF
31 Pages
83 Accounts - Full 9 Jun 2011 Download PDF
16 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2011 Download PDF
8 Pages
85 Change Of Name - Certificate Company 4 Jan 2011 Download PDF
2 Pages
86 Change Of Name - Notice 4 Jan 2011 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 4 Jan 2011 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 7 Dec 2010 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 7 Jun 2010 Download PDF
1 Pages
90 Officers - Appoint Person Director Company With Name 4 Jun 2010 Download PDF
2 Pages
91 Accounts - Full 24 May 2010 Download PDF
16 Pages
92 Officers - Change Person Director Company With Change Date 11 May 2010 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2010 Download PDF
7 Pages
94 Officers - Termination Director Company With Name 27 Jan 2010 Download PDF
1 Pages
95 Officers - Change Person Secretary Company With Change Date 21 Oct 2009 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 20 Oct 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
100 Officers - Legacy 10 Sep 2009 Download PDF
1 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 Jlt Consultants & Actuaries 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