The Benefit Express Holdings Limited

  • Active
  • Incorporated on 12 Dec 2012

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

Previous Names:
Tbx Acquisition Limited - 1 Jul 2013
Tbx Acquisition Limited - 12 Dec 2012

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "The Benefit Express Holdings Limited" is a ltd and located in 1 Tower Place West, Tower Place, London EC3R 5BU. The Benefit Express Holdings Limited is currently in active status and it was incorporated on 12 Dec 2012 (11 years 9 months 9 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 The Benefit Express Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Thomas Mcdonald Director 8 Apr 2021 British Active
2 Thomas Mcdonald Director 8 Apr 2021 British Active
3 Tony O'Dwyer Director 8 Feb 2021 Irish Active
4 Tony O'Dwyer Director 8 Feb 2021 Irish Active
5 Connie Maccurrach Secretary 28 Jul 2020 - Resigned
30 Nov 2020
6 Stephen James Read Director 7 Jul 2017 British Resigned
31 Mar 2021
7 Stephen James Read Director 7 Jul 2017 British Resigned
31 Mar 2021
8 Anjana Shah Director 7 Jul 2017 British Resigned
31 Jan 2021
9 Fiona Stewart Dunsire Director 14 Dec 2016 British Resigned
7 Jul 2017
10 Sallie Ellis Secretary 14 Dec 2016 - Resigned
16 Apr 2020
11 David Nicholas Williams Director 14 Dec 2016 British Resigned
7 Jul 2017
12 QUADRANGLE SECRETARIES LIMITED Corporate Secretary 30 May 2013 - Resigned
15 Dec 2016
13 Christopher David Alexander Bruce Director 29 Jan 2013 - Resigned
28 Jul 2020
14 John Hunt Director 29 Jan 2013 United States Resigned
14 Dec 2016
15 Michael Alexander Gardiner Whitfield Director 29 Jan 2013 British Resigned
2 Jan 2018
16 Paul Smolinski Director 29 Jan 2013 British Resigned
31 May 2017
17 Michael Alexander Gardiner Whitfield Director 29 Jan 2013 British Resigned
2 Jan 2018
18 Brian St. Jean Director 19 Dec 2012 American Resigned
14 Dec 2016
19 Peter Terence Everitt Director 19 Dec 2012 British Resigned
14 Dec 2016
20 Michael Paul Harris Director 12 Dec 2012 British Resigned
19 Dec 2012
21 OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 12 Dec 2012 - Resigned
19 Dec 2012
22 Muriel Shona Thorne Director 12 Dec 2012 British Resigned
19 Dec 2012


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 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
14 Dec 2016 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
12 Dec 2016 - Ceased
14 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Benefit Express Holdings Limited.

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

# Filing Type Filing Date
1 Accounts - Full 10 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 1 Mar 2024 Download PDF
3 Accounts - Full 5 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 21 Oct 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
7 Accounts - Full 5 Jul 2022 Download PDF
8 Accounts - Dormant 7 Jul 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 13 Apr 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 8 Apr 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 10 Feb 2021 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 2 Feb 2021 Download PDF
1 Pages
13 Officers - Termination Secretary Company With Name Termination Date 2 Dec 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 4 Nov 2020 Download PDF
3 Pages
15 Accounts - Dormant 24 Sep 2020 Download PDF
9 Pages
16 Officers - Termination Director Company With Name Termination Date 15 Sep 2020 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 4 Aug 2020 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
19 Confirmation Statement - No Updates 23 Oct 2019 Download PDF
3 Pages
20 Accounts - Full 3 Oct 2019 Download PDF
29 Pages
21 Confirmation Statement - No Updates 5 Nov 2018 Download PDF
3 Pages
22 Accounts - Full 4 Oct 2018 Download PDF
21 Pages
23 Officers - Termination Director Company With Name Termination Date 15 Jan 2018 Download PDF
1 Pages
24 Auditors - Resignation Company 15 Jan 2018 Download PDF
1 Pages
25 Confirmation Statement - Updates 21 Dec 2017 Download PDF
28 Pages
26 Accounts - Full 6 Oct 2017 Download PDF
22 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 20 Jul 2017 Download PDF
2 Pages
28 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 20 Jul 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Jul 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 13 Jul 2017 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 13 Jul 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 13 Jul 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old New 10 May 2017 Download PDF
1 Pages
35 Capital - Allotment Shares 9 Apr 2017 Download PDF
8 Pages
36 Capital - Alter Shares Subdivision 9 Apr 2017 Download PDF
6 Pages
37 Capital - Name Of Class Of Shares 31 Mar 2017 Download PDF
2 Pages
38 Capital - Variation Of Rights Attached To Shares 30 Mar 2017 Download PDF
2 Pages
39 Resolution 28 Mar 2017 Download PDF
25 Pages
40 Address - Change Sail Company With Old New 27 Mar 2017 Download PDF
1 Pages
41 Address - Move Registers To Sail Company With New 27 Mar 2017 Download PDF
1 Pages
42 Capital - Return Purchase Own Shares 16 Jan 2017 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 11 Jan 2017 Download PDF
2 Pages
49 Resolution 6 Jan 2017 Download PDF
71 Pages
50 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
51 Capital - Cancellation Shares 20 Dec 2016 Download PDF
7 Pages
52 Confirmation Statement - Updates 15 Dec 2016 Download PDF
12 Pages
53 Capital - Second Filing Allotment Shares 1 Nov 2016 Download PDF
10 Pages
54 Capital - Allotment Shares 27 Sep 2016 Download PDF
5 Pages
55 Accounts - Group 14 Sep 2016 Download PDF
46 Pages
56 Capital - Cancellation Shares 23 May 2016 Download PDF
7 Pages
57 Capital - Return Purchase Own Shares 23 May 2016 Download PDF
3 Pages
58 Capital - Return Purchase Own Shares 13 May 2016 Download PDF
3 Pages
59 Capital - Cancellation Shares 13 May 2016 Download PDF
7 Pages
60 Capital - Allotment Shares 11 Apr 2016 Download PDF
5 Pages
61 Capital - Cancellation Shares 15 Mar 2016 Download PDF
7 Pages
62 Capital - Return Purchase Own Shares 15 Mar 2016 Download PDF
3 Pages
63 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
9 Pages
64 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
9 Pages
65 Document Replacement - Second Filing Of Form With Form Type Made Up Date 29 Feb 2016 Download PDF
29 Pages
66 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
9 Pages
67 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
9 Pages
68 Document Replacement - Second Filing Of Form With Form Type Made Up Date 29 Feb 2016 Download PDF
29 Pages
69 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
9 Pages
70 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
9 Pages
71 Document Replacement - Second Filing Of Form With Form Type Made Up Date 29 Feb 2016 Download PDF
26 Pages
72 Document Replacement - Second Filing Of Form With Form Type 29 Feb 2016 Download PDF
7 Pages
73 Capital - Cancellation Shares 29 Dec 2015 Download PDF
7 Pages
74 Capital - Return Purchase Own Shares 29 Dec 2015 Download PDF
3 Pages
75 Capital - Allotment Shares 24 Dec 2015 Download PDF
6 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2015 Download PDF
19 Pages
77 Capital - Allotment Shares 4 Dec 2015 Download PDF
6 Pages
78 Capital - Allotment Shares 19 Oct 2015 Download PDF
6 Pages
79 Accounts - Group 2 Oct 2015 Download PDF
48 Pages
80 Capital - Allotment Shares 9 Mar 2015 Download PDF
6 Pages
81 Resolution 20 Jan 2015 Download PDF
72 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2014 Download PDF
18 Pages
83 Document Replacement - Second Filing Of Form With Form Type Made Up Date 4 Sep 2014 Download PDF
25 Pages
84 Capital - Allotment Shares 13 Aug 2014 Download PDF
6 Pages
85 Document Replacement - Second Filing Of Form With Form Type 5 Aug 2014 Download PDF
9 Pages
86 Resolution 4 Aug 2014 Download PDF
70 Pages
87 Capital - Allotment Shares 22 Jul 2014 Download PDF
5 Pages
88 Accounts - Full 20 Jun 2014 Download PDF
41 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2013 Download PDF
17 Pages
90 Capital - Return Purchase Own Shares 12 Nov 2013 Download PDF
3 Pages
91 Capital - Allotment Shares 12 Nov 2013 Download PDF
6 Pages
92 Capital - Cancellation Shares 12 Nov 2013 Download PDF
5 Pages
93 Resolution 14 Oct 2013 Download PDF
71 Pages
94 Address - Change Sail Company 9 Jul 2013 Download PDF
1 Pages
95 Address - Change Registered Office Company With Date Old 9 Jul 2013 Download PDF
1 Pages
96 Officers - Appoint Corporate Secretary Company With Name Date 9 Jul 2013 Download PDF
2 Pages
97 Address - Move Registers To Sail Company 9 Jul 2013 Download PDF
1 Pages
98 Change Of Name - Notice 1 Jul 2013 Download PDF
2 Pages
99 Change Of Name - Certificate Company 1 Jul 2013 Download PDF
2 Pages
100 Capital - Allotment Shares 13 May 2013 Download PDF
3 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 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
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 , Thomas Mcdonald
Active
22 Moola Systems Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
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 , Thomas Mcdonald
dissolved
26 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
27 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
28 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
29 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
31 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
32 Pft Limited
Mutual People: Tony O'Dwyer
Active
33 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
34 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Limited
Mutual People: Tony O'Dwyer
Active
36 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
37 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
38 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
39 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
40 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
41 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
42 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
43 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
44 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
45 Cprm Limited
Mutual People: Tony O'Dwyer
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active