Advanced company searchLink opens in new window

MARSH LIMITED

Company number 01507274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share by back 09/12/2021
15 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 December 2021
  • GBP 255,201,534
10 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 TM01 Termination of appointment of Marcia Dominic Campbell as a director on 31 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Bertram Shaun Nishant Sinniah on 9 August 2021
02 Jul 2021 CH01 Director's details changed for Mr Alistair Stewart Fraser-Hawkins on 22 March 2021
21 May 2021 AP01 Appointment of Mr Bertram Shaun Nishant Sinniah as a director on 21 May 2021
05 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
02 Mar 2021 TM01 Termination of appointment of John Raymond Hirst as a director on 28 February 2021
04 Jan 2021 TM01 Termination of appointment of James Harwood Nash as a director on 31 December 2020
15 Dec 2020 AP01 Appointment of Mrs Marcia Dominic Campbell as a director on 1 December 2020
15 Dec 2020 AP01 Appointment of Mrs Alexa Jane Coates as a director on 1 December 2020
02 Nov 2020 TM01 Termination of appointment of Jane Victoria Barker as a director on 31 October 2020
22 Oct 2020 AA Full accounts made up to 31 December 2019
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 29/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2020 SH19 Statement of capital on 18 May 2020
  • GBP 255,203,534
18 May 2020 SH20 Statement by Directors
18 May 2020 CAP-SS Solvency Statement dated 29/04/20
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
11 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 255,203,534
28 Nov 2019 AP01 Appointment of Mr James Boyce as a director on 28 November 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 AP01 Appointment of Mr Adrian Brian Girling as a director on 13 June 2019
07 Jun 2019 AP01 Appointment of Mr Anthony Gruppo as a director on 3 June 2019