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 |