Sirota Consulting Uk Limited

  • Liquidation
  • Incorporated on 23 Oct 2002

Reg Address: 6Th Floor 9, Appold Street, London EC2A 2AP


  • Summary The company with name "Sirota Consulting Uk Limited" is a private limited company and located in 6Th Floor 9, Appold Street, London EC2A 2AP. Sirota Consulting Uk Limited is currently in liquidation status and it was incorporated on 23 Oct 2002 (21 years 10 months 29 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sirota Consulting Uk Limited.

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

# Name Role Appt Date Nationality Status
1 Tony O'Dwyer Director 15 Dec 2020 Irish Active
2 David Nicholas Williams Director 15 Dec 2020 British Active
3 Tony O'Dwyer Director 15 Dec 2020 Irish Active
4 Sallie Ellis Secretary 4 Oct 2017 - Resigned
16 Apr 2020
5 Laura Jane Mckim Director 29 Jun 2017 British Resigned
15 Dec 2020
6 Mark James Hamilton Quinn Director 2 Dec 2016 British Resigned
29 Jun 2017
7 Christopher Simon Paul Johnson Director 2 Dec 2016 British Resigned
15 Dec 2020
8 Mark James Hamilton Quinn Director 2 Dec 2016 British Resigned
29 Jun 2017
9 Justin Wade Bessenger Director 1 Jan 2011 South African Resigned
2 Dec 2016
10 John Mallozzi Director 1 Jan 2011 Usa Resigned
2 Dec 2016
11 Michael Irwin Meltzer Secretary 22 Jul 2003 Usa Citizen Resigned
2 Dec 2016
12 Douglas Allan Klein Director 22 Jul 2003 Usa Citizen Resigned
30 Nov 2015
13 Michael Irwin Meltzer Director 22 Jul 2003 Usa Citizen Resigned
2 Dec 2016
14 Jeffrey Mitchell Saltzman Director 22 Jul 2003 Usa Citizen Resigned
3 Aug 2006
15 John Cline Sherman Director 22 Jul 2003 Usa Citizen Resigned
4 Aug 2006
16 John Nicholas Starritt Director 15 Nov 2002 British Resigned
2 Dec 2016
17 SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 23 Oct 2002 - Resigned
23 Oct 2002
18 Andrew Edward Cohen Director 23 Oct 2002 British Resigned
15 Nov 2002
19 Stephen Edward Solomon Director 23 Oct 2002 - Resigned
22 Jul 2003
20 Stephen Edward Solomon Secretary 23 Oct 2002 - Resigned
22 Jul 2003
21 SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 23 Oct 2002 - Resigned
23 Oct 2002


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, Inc.
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 2016 - Active
2 Mr John Nicholas Starritt
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
2 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sirota Consulting Uk Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Aug 2023 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Aug 2022 Download PDF
3 Address - Change Registered Office Company With Date Old New 6 Jun 2022 Download PDF
4 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 30 Jun 2021 Download PDF
6 Resolution 30 Jun 2021 Download PDF
7 Insolvency - Liquidation Voluntary Declaration Of Solvency 30 Jun 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 18 Dec 2020 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 18 Dec 2020 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
12 Confirmation Statement - No Updates 4 Nov 2020 Download PDF
3 Pages
13 Officers - Termination Secretary Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
14 Accounts - Dormant 5 Mar 2020 Download PDF
17 Pages
15 Confirmation Statement - No Updates 23 Oct 2019 Download PDF
3 Pages
16 Accounts - Small 29 Mar 2019 Download PDF
21 Pages
17 Confirmation Statement - No Updates 6 Nov 2018 Download PDF
3 Pages
18 Accounts - Amended Small 24 May 2018 Download PDF
20 Pages
19 Accounts - Small 6 Apr 2018 Download PDF
20 Pages
20 Confirmation Statement - Updates 2 Nov 2017 Download PDF
4 Pages
21 Officers - Appoint Person Secretary Company With Name Date 5 Oct 2017 Download PDF
2 Pages
22 Accounts - Change Account Reference Date Company Previous Extended 24 Aug 2017 Download PDF
1 Pages
23 Address - Move Registers To Registered Office Company With New 4 Aug 2017 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 4 Aug 2017 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Aug 2017 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
29 Address - Change Sail Company With New 13 Jun 2017 Download PDF
1 Pages
30 Address - Move Registers To Sail Company With New 13 Jun 2017 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 12 Jun 2017 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 8 May 2017 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 6 Apr 2017 Download PDF
4 Pages
34 Officers - Termination Secretary Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
41 Resolution 6 Jan 2017 Download PDF
7 Pages
42 Confirmation Statement - Updates 4 Nov 2016 Download PDF
5 Pages
43 Accounts - Total Exemption Small 31 Aug 2016 Download PDF
6 Pages
44 Officers - Termination Director Company With Name Termination Date 21 Jan 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2015 Download PDF
7 Pages
46 Accounts - Total Exemption Small 15 Oct 2015 Download PDF
6 Pages
47 Address - Change Registered Office Company With Date Old New 24 Apr 2015 Download PDF
1 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Jan 2015 Download PDF
23 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2014 Download PDF
7 Pages
50 Accounts - Total Exemption Small 15 Oct 2014 Download PDF
6 Pages
51 Accounts - Total Exemption Small 25 Oct 2013 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2013 Download PDF
7 Pages
53 Officers - Change Person Director Company With Change Date 31 Oct 2012 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2012 Download PDF
7 Pages
55 Accounts - Total Exemption Small 15 May 2012 Download PDF
6 Pages
56 Officers - Appoint Person Director Company With Name 10 Nov 2011 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2011 Download PDF
6 Pages
58 Officers - Appoint Person Director Company With Name 10 Nov 2011 Download PDF
2 Pages
59 Accounts - Total Exemption Small 27 Apr 2011 Download PDF
6 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2010 Download PDF
6 Pages
61 Address - Change Registered Office Company With Date Old 1 Sep 2010 Download PDF
1 Pages
62 Mortgage - Legacy 8 Jun 2010 Download PDF
5 Pages
63 Accounts - Total Exemption Small 8 Jun 2010 Download PDF
6 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2009 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
67 Accounts - Total Exemption Small 17 Apr 2009 Download PDF
6 Pages
68 Annual Return - Legacy 29 Oct 2008 Download PDF
4 Pages
69 Address - Legacy 29 Oct 2008 Download PDF
1 Pages
70 Officers - Legacy 29 Oct 2008 Download PDF
1 Pages
71 Accounts - Total Exemption Small 24 Jun 2008 Download PDF
6 Pages
72 Annual Return - Legacy 15 Nov 2007 Download PDF
8 Pages
73 Accounts - Total Exemption Small 24 Apr 2007 Download PDF
5 Pages
74 Annual Return - Legacy 15 Nov 2006 Download PDF
8 Pages
75 Accounts - Total Exemption Small 6 Jun 2006 Download PDF
6 Pages
76 Annual Return - Legacy 16 Nov 2005 Download PDF
8 Pages
77 Accounts - Total Exemption Small 4 Aug 2005 Download PDF
4 Pages
78 Annual Return - Legacy 1 Nov 2004 Download PDF
8 Pages
79 Accounts - Total Exemption Small 26 May 2004 Download PDF
5 Pages
80 Annual Return - Legacy 11 Dec 2003 Download PDF
9 Pages
81 Officers - Legacy 29 Oct 2003 Download PDF
1 Pages
82 Capital - Legacy 16 Sep 2003 Download PDF
2 Pages
83 Miscellaneous - Statement Of Affairs 16 Sep 2003 Download PDF
15 Pages
84 Resolution 8 Aug 2003 Download PDF
27 Pages
85 Resolution 8 Aug 2003 Download PDF
86 Resolution 8 Aug 2003 Download PDF
87 Resolution 8 Aug 2003 Download PDF
88 Resolution 8 Aug 2003 Download PDF
1 Pages
89 Officers - Legacy 6 Aug 2003 Download PDF
2 Pages
90 Officers - Legacy 6 Aug 2003 Download PDF
1 Pages
91 Officers - Legacy 6 Aug 2003 Download PDF
2 Pages
92 Officers - Legacy 6 Aug 2003 Download PDF
2 Pages
93 Officers - Legacy 6 Aug 2003 Download PDF
2 Pages
94 Officers - Legacy 7 Jan 2003 Download PDF
2 Pages
95 Accounts - Legacy 23 Dec 2002 Download PDF
1 Pages
96 Officers - Legacy 30 Oct 2002 Download PDF
1 Pages
97 Officers - Legacy 30 Oct 2002 Download PDF
1 Pages
98 Officers - Legacy 30 Oct 2002 Download PDF
2 Pages
99 Address - Legacy 30 Oct 2002 Download PDF
1 Pages
100 Officers - Legacy 30 Oct 2002 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 , David Nicholas Williams
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
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 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
27 Kepler Associates Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
28 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
29 Pension Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
30 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
31 Pft Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
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 , David Nicholas Williams
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
47 Mercer Africa Limited
Mutual People: David Nicholas Williams
Active
48 Mercer Consulting Limited
Mutual People: David Nicholas Williams
Active
49 Mercer Technology Acquisitions Limited
Mutual People: David Nicholas Williams
dissolved
50 Mmc International Limited
Mutual People: David Nicholas Williams
Active
51 Mmc Uk Group Limited
Mutual People: David Nicholas Williams
Active