Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSH INSURANCE HOLDINGS LIMITED
Company Information for

MARSH INSURANCE HOLDINGS LIMITED

4 MATTHEW PARKER STREET, LONDON, SW1H 9NP,
Company Registration Number
03194203
Private Limited Company
Active

Company Overview

About Marsh Insurance Holdings Ltd
MARSH INSURANCE HOLDINGS LIMITED was founded on 1996-05-03 and has its registered office in London. The organisation's status is listed as "Active". Marsh Insurance Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSH INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
4 MATTHEW PARKER STREET
LONDON
SW1H 9NP
Other companies in SW1H
 
Filing Information
Company Number 03194203
Company ID Number 03194203
Date formed 1996-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 05:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSH INSURANCE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARSH INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SINEAD O'HAIRE
Company Secretary 2011-06-14
ALICE HANNAH DAISY FOULK
Director 2016-05-04
BRIAN PETER MARSH
Director 1996-12-19
JONATHAN STUART NEWMAN
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MORTLOCK
Director 1996-12-19 2016-04-07
JULLIET KATHLEEN NATASHA DUNBAR
Director 1998-10-12 2014-11-06
ROBERT GAIUS KING
Company Secretary 2007-02-01 2011-06-14
STEPHEN JOSEPH CROWTHER
Director 1998-10-12 2007-03-27
IVOR PIGRAM
Company Secretary 1998-02-04 2007-01-31
PHILIP JOHN MORTLOCK
Company Secretary 1996-12-19 1998-02-04
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1996-05-03 1996-12-19
HUNTSMOOR LIMITED
Nominated Director 1996-05-03 1996-12-19
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1996-05-03 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE HANNAH DAISY FOULK B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
BRIAN PETER MARSH B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
BRIAN PETER MARSH SOFT OPENING LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
BRIAN PETER MARSH B.P. MARSH MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
BRIAN PETER MARSH BRIAN MARSH FACILITIES LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
BRIAN PETER MARSH BME NEW CO LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-04-26
BRIAN PETER MARSH BRIAN MARSH ENTERPRISES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
BRIAN PETER MARSH B.P.MARSH & PARTNERS PLC Director 2006-01-16 CURRENT 2006-01-13 Active
BRIAN PETER MARSH B.P.MARSH ASSET MANAGEMENT LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
BRIAN PETER MARSH 80 TO 82 ONSLOW GARDENS LIMITED Director 2002-03-07 CURRENT 1996-08-07 Active
BRIAN PETER MARSH MARSH DEVELOPMENT CAPITAL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
BRIAN PETER MARSH B.P.MARSH & COMPANY LIMITED Director 1991-12-22 CURRENT 1989-12-22 Active
JONATHAN STUART NEWMAN B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JONATHAN STUART NEWMAN WALSINGHAM MOTOR INSURANCE LIMITED Director 2013-12-02 CURRENT 2012-08-01 Active
JONATHAN STUART NEWMAN B.P.MARSH & PARTNERS PLC Director 2006-01-16 CURRENT 2006-01-13 Active
JONATHAN STUART NEWMAN B.P.MARSH ASSET MANAGEMENT LIMITED Director 2004-08-19 CURRENT 2004-07-12 Active
JONATHAN STUART NEWMAN B.P.MARSH & COMPANY LIMITED Director 2001-09-20 CURRENT 1989-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/01/23
2022-08-08FULL ACCOUNTS MADE UP TO 31/01/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 6551737.6
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 2nd Floor 36 Broadway London SW1H 0BH
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-12AP01DIRECTOR APPOINTED MS ALICE HANNAH DAISY FOULK
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 6551737.6
2016-05-10AR0103/05/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MORTLOCK
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART NEWMAN / 17/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MORTLOCK / 18/03/2016
2016-03-17CH01Director's details changed for Mr Brian Peter Marsh on 2016-03-17
2016-03-17CH03SECRETARY'S DETAILS CHNAGED FOR SINEAD O'HAIRE on 2016-03-16
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 6551737.6
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULLIET KATHLEEN NATASHA DUNBAR
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-30MISCSection 519
2014-05-27CH01Director's details changed for Mr Jonathan Stuart Newman on 2014-05-09
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 6551737.6
2014-05-12AR0103/05/14 ANNUAL RETURN FULL LIST
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-21CH03SECRETARY'S DETAILS CHNAGED FOR SINEAD O'HAIRE on 2014-03-17
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-21AR0103/05/13 FULL LIST
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 21/01/2013
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-17AR0103/05/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KING
2011-06-16AP03SECRETARY APPOINTED SINEAD O'HAIRE
2011-05-16AR0103/05/11 FULL LIST
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18AR0103/05/10 FULL LIST
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-09363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 5TH FLOOR GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT KING / 16/08/2008
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JULLIET DUNBAR / 01/08/2008
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-05363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: GRANVILLE HOUSE 5TH FLOOR 132-135 SLOANE STREET LONDON SW1X 9AX
2007-05-18363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12MEM/ARTSARTICLES OF ASSOCIATION
2006-05-24363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-24RES12VARYING SHARE RIGHTS AND NAMES
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-17363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-11363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-13363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-2888(2)RAD 19/12/01--------- £ SI 475200@.1=47520 £ IC 6504218/6551738
2002-01-10123NC INC ALREADY ADJUSTED 19/12/01
2002-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-09ELRESS386 DISP APP AUDS 28/06/01
2001-07-09ELRESS366A DISP HOLDING AGM 28/06/01
2001-05-24123NC INC ALREADY ADJUSTED 17/05/01
2001-05-24RES04£ NC 7000000/8250000 17/0
2001-05-2488(2)RAD 17/05/01--------- £ SI 5090290@.1=509029 £ IC 5995189/6504218
2001-05-23363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-04288cDIRECTOR'S PARTICULARS CHANGED
2000-08-09288cDIRECTOR'S PARTICULARS CHANGED
2000-07-10288cDIRECTOR'S PARTICULARS CHANGED
2000-07-04SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARSH INSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSH INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2010-11-01 Satisfied BRIAN MARSH ENTERPRISES LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2010-06-09 Satisfied MR BRIAN MARSH, MR PHILIP MORTLOCK, MS MICHELLE NEWMAN AND MS NATASHA DUNBAR
Intangible Assets
Patents
We have not found any records of MARSH INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSH INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of MARSH INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSH INSURANCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARSH INSURANCE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARSH INSURANCE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSH INSURANCE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSH INSURANCE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.