MARSH MCLENNAN INDIA HOLDINGS LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON  EC3R 5BU
  • Active
  • Private Limited Company
  • Company No. 00115332
  • Last Updated: 01 Mar 2024

Company Profile

MARSH MCLENNAN INDIA HOLDINGS LIMITED was incorporated on Tuesday, April 18, 1911 as a Private Limited Company with registered address in LONDON. MARSH MCLENNAN INDIA HOLDINGS LIMITED has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 113 years 10 months and 5 days.

Name MARSH MCLENNAN INDIA HOLDINGS LIMITED
Company number 00115332
Company type Private Limited Company
Incorporation date 18 Apr 1911
Status Active
Industry (SIC 2007)

Address

Registered Address 1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mmc Holdings (Uk) Limited Tower Place West, Tower Place, EC3R 5BU Dates: Monday, December 2, 2019 - Monday, December 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Marsh & Mclennan Companies Uk Limited Tower Place West, Tower Place, EC3R 5BU Dates: Monday, December 2, 2019 - Monday, December 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mmc International Limited Tower Place West, Tower Place, EC3R 5BU Dates: Monday, December 2, 2019 - Monday, December 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mmc Uk Group Limited Tower Place West, Tower Place, EC3R 5BU Dates: Monday, December 2, 2019 - Monday, December 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mmc Treasury Holdings (Uk) Limited Tower Place West, Tower Place, EC3R 5BU Dates: Monday, December 2, 2019 - Monday, December 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mercer Limited Tower Place West, Tower Place, EC3R 5BU Dates: Monday, December 2, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jlt Uk Investment Holdings Limited 138 Houndsditch, EC3A 7AW Dates: Wednesday, July 20, 2016 - Monday, December 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 April 2017
Last confirmation statement dated 31 March 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
MARSH MCLENNAN INDIA HOLDINGS LIMITED 18 Apr 1911
JARDINE LLOYD THOMPSON UK LIMITED 02 Jul 2007
JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED 04 Jan 2011
JLT EB HOLDINGS LIMITED 14 Nov 2022