Marsh Mclennan India Limited

  • Active
  • Incorporated on 6 Apr 1988

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

Previous Names:
Jlt Benefit Solutions Limited - 14 Nov 2022
Jlt Benefit Consultants Limited - 2 Jan 2002
Jlt Benefit Solutions Limited - 2 Jan 2002
Abbey National Benefit Consultants Limited - 6 Dec 2000
Jlt Benefit Consultants Limited - 6 Dec 2000
Abbey National Benefit Consultants Limited - 20 Jul 1994
G M Benefit Consultants Limited - 28 Nov 1988
Postcombe Financial Limited - 6 Apr 1988

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


  • Summary The company with name "Marsh Mclennan India Limited" is a ltd and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Marsh Mclennan India Limited is currently in active status and it was incorporated on 6 Apr 1988 (36 years 5 months 15 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 2025, check back later.



Directors and Secretaries

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

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

# Name Role Appt Date Nationality Status
1 Benoit Hudon Director 11 Jul 2022 Canadian Active
2 Alok Mathur Director 23 Mar 2022 Indian Active
3 Connie Maccurrach Secretary 21 May 2020 - Resigned
30 Nov 2020
4 Sylvia Pozezanac Director 29 Aug 2019 Canadian Resigned
31 Dec 2021
5 Sylvia Pozezanac Director 29 Aug 2019 Canadian Active
6 Anthony John Wood Director 29 Jul 2019 Australian Resigned
29 Sep 2020
7 Benoit Hudon Director 19 Jul 2019 Canadian Resigned
30 Sep 2020
8 Benoit Hudon Director 19 Jul 2019 Canadian Resigned
30 Sep 2020
9 Tony O'Dwyer Director 31 Aug 2018 Irish Active
10 Tony O'Dwyer Director 31 Aug 2018 Irish Active
11 JLT SECRETARIES LIMITED Corporate Secretary 17 Jul 2018 - Resigned
1 Apr 2020
12 Eamonn Michael Flanagan Director 26 Jun 2018 British Resigned
19 Apr 2020
13 Mark Anthony Mcnulty Director 26 Apr 2017 Irish Resigned
20 Sep 2019
14 Martyn Bogira Director 14 Dec 2016 British Resigned
1 Oct 2018
15 David Lyndon Jones Director 6 May 2016 British Resigned
20 Apr 2020
16 Mark David Jones Director 10 Nov 2015 British Resigned
3 Apr 2018
17 Helen Hay Secretary 26 Jun 2015 - Resigned
1 May 2018
18 JLT SECRETARIES LIMITED Corporate Secretary 26 Jun 2015 - Resigned
26 Jun 2015
19 Duncan Craig Howorth Director 28 May 2015 - Resigned
9 Oct 2015
20 Duncan Craig Howorth Director 28 May 2015 British Resigned
9 Oct 2015
21 Balamurugan Viswanathan Director 22 May 2015 Indian Resigned
20 Sep 2019
22 Teresa Dawn Beach Director 8 Jan 2014 British Resigned
27 Feb 2017
23 Jonathan William Bloomer Director 29 Apr 2013 British Resigned
1 Mar 2016
24 Patrick Nigel Christopher Gale Director 11 Feb 2013 British Resigned
20 Apr 2020
25 Patrick Nigel Christopher Gale Director 11 Feb 2013 British Resigned
20 Apr 2020
26 James Douglas Robert Twining Director 3 May 2012 British Resigned
19 Dec 2014
27 James Douglas Robert Twining Director 3 May 2012 British Resigned
19 Dec 2014
28 Roger Alan Richard Mattingly Director 18 Apr 2012 British Resigned
31 May 2013
29 James Mcbeath Director 4 Apr 2012 British Resigned
8 Jan 2014
30 Charles Anthony Cowling Director 4 Apr 2012 British Resigned
1 Sep 2014
31 Malcolm Terence Reynolds Director 4 Apr 2012 British Resigned
20 Sep 2019
32 Peter James Ball Director 27 Mar 2012 British Resigned
10 Jan 2014
33 Steven Paul Robinson Director 27 Mar 2012 British Resigned
20 Sep 2019
34 Gregory Mark Wood Director 1 Aug 2010 British Resigned
30 Apr 2015
35 Troy Adam Clutterbuck Director 4 May 2010 British Resigned
1 Sep 2015
36 Malcolm Terence Reynolds Director 26 Nov 2007 British Resigned
9 Sep 2010
37 Christopher Doukaki Director 18 May 2006 British Resigned
3 Sep 2008
38 Stephanie Johnson Secretary 17 Oct 2005 British Resigned
26 Jun 2015
39 Peter Flynn Director 27 Jul 2005 British Resigned
13 Apr 2006
40 Ian Miles Robinson Director 20 Jun 2005 British Resigned
27 Apr 2012
41 William John Nunes Nabarro Director 7 Jun 2005 British Resigned
31 Aug 2010
42 William John Nunes Nabarro Director 7 Jun 2005 British Resigned
31 Aug 2010
43 Charlotte Adams Secretary 17 May 2005 - Resigned
17 Oct 2005
44 Duncan Craig Howorth Director 22 Oct 2002 - Resigned
31 Dec 2012
45 Duncan Craig Howorth Director 22 Oct 2002 British Resigned
31 Dec 2012
46 Michael Terence Brown Director 22 Oct 2002 British Resigned
31 Aug 2009
47 David Lyndon Jones Director 19 Jul 2001 British Resigned
31 Jan 2005
48 Peter Mark Redhead Director 28 Nov 2000 British Resigned
28 Nov 2010
49 Phillip Eric Goodings Director 15 Nov 2000 British Resigned
12 May 2010
50 Stephanie Johnson Secretary 15 Nov 2000 British Resigned
17 May 2005
51 Dominic James Burke Director 15 Nov 2000 British Resigned
18 Jan 2006
52 Neil James Ellery Director 31 Oct 1997 British Resigned
15 Nov 2000
53 Russell Vincent Whitefoord Director 15 Sep 1995 British Resigned
30 Jun 1998
54 Barry Oswald Director 13 Mar 1995 British Resigned
15 Nov 2000
55 Abe Jacobs Director 1 Jan 1995 British Resigned
29 Feb 1996
56 ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 18 Jul 1994 - Resigned
15 Nov 2000
57 Brian Carter Director 18 Jul 1994 British Resigned
31 Oct 1997
58 Martin Smith Director 18 Jul 1994 British Resigned
12 Aug 1996
59 Caroline Susan Freeman Secretary 28 Apr 1994 - Resigned
18 Jul 1994
60 David Keith Howard Director 8 Jan 1993 British Resigned
18 Jul 1994
61 Kevin Jonathan Clark Director 31 Dec 1992 British Resigned
30 Nov 1996
62 David Hugh Blaker Director 31 Dec 1992 British Resigned
29 Feb 1996
63 Stuart Ventris Bell Director 2 Nov 1992 British Resigned
8 Jan 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 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
20 Jul 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
20 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Marsh Mclennan India Limited.

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

# Filing Type Filing Date
1 Accounts - Full 8 May 2024 Download PDF
2 Confirmation Statement - No Updates 14 Mar 2024 Download PDF
3 Accounts - Full 28 Apr 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 16 Nov 2022 Download PDF
5 Change Of Name - Certificate Company 14 Nov 2022 Download PDF
3 Pages
6 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 13 Jul 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 28 Mar 2022 Download PDF
2 Pages
9 Miscellaneous - Legacy 28 Mar 2022 Download PDF
10 Accounts - Full 6 Jul 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 23 Jun 2021 Download PDF
12 Capital - Statement Company With Date Currency Figure 16 Jun 2021 Download PDF
13 Capital - Legacy 16 Jun 2021 Download PDF
14 Resolution 16 Jun 2021 Download PDF
15 Insolvency - Legacy 16 Jun 2021 Download PDF
16 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
17 Officers - Termination Secretary Company With Name Termination Date 2 Dec 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 9 Oct 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Oct 2020 Download PDF
1 Pages
20 Resolution 26 Aug 2020 Download PDF
1 Pages
21 Incorporation - Memorandum Articles 26 Aug 2020 Download PDF
19 Pages
22 Mortgage - Satisfy Charge Full 8 Jul 2020 Download PDF
1 Pages
23 Accounts - Full 6 Jul 2020 Download PDF
61 Pages
24 Officers - Appoint Person Secretary Company With Name Date 27 May 2020 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 27 May 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Apr 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 20 Apr 2020 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 20 Apr 2020 Download PDF
1 Pages
29 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
30 Address - Move Registers To Sail Company With New 5 Mar 2020 Download PDF
1 Pages
31 Address - Change Sail Company With New 4 Mar 2020 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 1 Oct 2019 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 1 Oct 2019 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Oct 2019 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 1 Oct 2019 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 3 Sep 2019 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 19 Aug 2019 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 19 Aug 2019 Download PDF
2 Pages
39 Accounts - Full 20 Jun 2019 Download PDF
71 Pages
40 Confirmation Statement - No Updates 11 Apr 2019 Download PDF
3 Pages
41 Officers - Appoint Corporate Secretary Company With Name Date 3 Dec 2018 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 31 Aug 2018 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 3 Jul 2018 Download PDF
2 Pages
45 Accounts - Full 10 May 2018 Download PDF
54 Pages
46 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
47 Confirmation Statement - Updates 11 Apr 2018 Download PDF
4 Pages
48 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 8 Nov 2017 Download PDF
2 Pages
50 Accounts - Full 31 May 2017 Download PDF
58 Pages
51 Confirmation Statement - Updates 31 Mar 2017 Download PDF
6 Pages
52 Officers - Termination Director Company With Name Termination Date 2 Mar 2017 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 16 Jan 2017 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 28 Dec 2016 Download PDF
2 Pages
55 Capital - Allotment Shares 17 Jun 2016 Download PDF
3 Pages
56 Officers - Change Person Director Company With Change Date 23 May 2016 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
10 Pages
58 Officers - Appoint Person Director Company With Name Date 10 May 2016 Download PDF
2 Pages
59 Accounts - Full 6 May 2016 Download PDF
59 Pages
60 Capital - Allotment Shares 29 Apr 2016 Download PDF
3 Pages
61 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 21 Nov 2015 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
65 Officers - Appoint Person Secretary Company With Name Date 7 Jul 2015 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
67 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
68 Officers - Appoint Corporate Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 16 Jun 2015 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name Date 2 Jun 2015 Download PDF
2 Pages
71 Accounts - Full 13 May 2015 Download PDF
39 Pages
72 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2015 Download PDF
10 Pages
74 Officers - Termination Director Company With Name Termination Date 17 Feb 2015 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 13 Oct 2014 Download PDF
1 Pages
76 Accounts - Full 6 May 2014 Download PDF
39 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2014 Download PDF
12 Pages
78 Officers - Termination Director Company With Name 5 Mar 2014 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 9 Jan 2014 Download PDF
1 Pages
80 Officers - Appoint Person Director Company With Name 9 Jan 2014 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
87 Officers - Change Person Secretary Company With Change Date 22 Oct 2013 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 17 Oct 2013 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 16 Aug 2013 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 15 Aug 2013 Download PDF
2 Pages
92 Address - Change Registered Office Company With Date Old 5 Aug 2013 Download PDF
1 Pages
93 Officers - Termination Director Company With Name 13 Jun 2013 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2013 Download PDF
13 Pages
95 Accounts - Full 14 May 2013 Download PDF
39 Pages
96 Officers - Change Person Director Company With Change Date 2 May 2013 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name 30 Apr 2013 Download PDF
2 Pages
98 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 3 Jan 2013 Download PDF
1 Pages
100 Accounts - Full 3 May 2012 Download PDF
38 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
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
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer
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
Active
14 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
15 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer , Sylvia Pozezanac
Active
16 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
17 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
18 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
21 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
22 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
23 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer
Active
24 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer
Active
25 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer
dissolved
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 , Sylvia Pozezanac
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 , Sylvia Pozezanac
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
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active