Background WavePink WaveYellow Wave

MARSH (MIDDLE EAST) LIMITED (01352985)

MARSH (MIDDLE EAST) LIMITED (01352985) is an active UK company. incorporated on 14 February 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MARSH (MIDDLE EAST) LIMITED has been registered for 48 years. Current directors include DARTNELL, Liam, PEARCE, Thomas Frank, TRAPNELL, James and 1 others.

Company Number
01352985
Status
active
Type
ltd
Incorporated
14 February 1978
Age
48 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DARTNELL, Liam, PEARCE, Thomas Frank, TRAPNELL, James, ZAIDI, Syed Muhammed Reza
SIC Codes
64209, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH (MIDDLE EAST) LIMITED

MARSH (MIDDLE EAST) LIMITED is an active company incorporated on 14 February 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MARSH (MIDDLE EAST) LIMITED was registered 48 years ago.(SIC: 64209, 66220)

Status

active

Active since 48 years ago

Company No

01352985

LTD Company

Age

48 Years

Incorporated 14 February 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

J&H MARSH & MCLENNAN (MIDDLE EAST) LIMITED
From: 24 October 1997To: 21 June 1999
MARSH & MCLENNAN LIMITED
From: 31 December 1978To: 24 October 1997
DRAPERSDALE LIMITED
From: 14 February 1978To: 31 December 1978
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Timeline

18 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Feb 78
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 15
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Dec 19
Owner Exit
Jun 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
1 Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 09 Jul 2008

DARTNELL, Liam

Active
Tower Place West, LondonEC3R 5BU
Born May 1989
Director
Appointed 14 Aug 2024

PEARCE, Thomas Frank

Active
Tower Place West, LondonEC3R 5BU
Born June 1992
Director
Appointed 14 Aug 2024

TRAPNELL, James

Active
Tower Place West, LondonEC3R 5BU
Born June 1981
Director
Appointed 14 Aug 2024

ZAIDI, Syed Muhammed Reza

Active
World Trade Centre Roundabout, DubaiP.O.BOX 57006
Born July 1974
Director
Appointed 04 Dec 2017

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 22 Aug 2002
Resigned 24 Nov 2003

EDWARDS, Marie Elizabeth

Resigned
1 Woodlands, HarpendenAL5 3BY
Secretary
Appointed 07 Jun 2007
Resigned 09 Jul 2008

FOSTER, Toni Elisabeth

Resigned
10 Whitechapel High Street, LondonE1 8DX
Secretary
Appointed N/A
Resigned 22 Aug 2002

MARSH SECRETARIAL SERVICES LIMITED

Resigned
1 Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 24 Nov 2003
Resigned 07 Jun 2007

ADAMANTIADIS, Christos

Resigned
Baniyas Road, Dubai
Born August 1969
Director
Appointed 24 May 2018
Resigned 29 Mar 2023

BHATNAGAR, Gaurav

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1969
Director
Appointed 13 Apr 2023
Resigned 14 Aug 2024

BLAKE, Brian Ronald

Resigned
5 Croftwell, HarpendenAL5 1JG
Born June 1950
Director
Appointed 16 Jun 1993
Resigned 26 May 1999

BROWN JNR, Philip James

Resigned
39 Clabon Mews, LondonSW1X 0EQ
Born August 1928
Director
Appointed N/A
Resigned 15 Jun 1993

CLEMENTS, Robert

Resigned
104 Wallacks Point Drive, Stamford06902
Born September 1932
Director
Appointed N/A
Resigned 15 Jun 1993

LAY, Christopher John

Resigned
80 Warwick Park, Tunbridge WellsTN2 5EF
Born February 1961
Director
Appointed 24 Feb 2006
Resigned 07 Jun 2007

LUNDIN, Stephen

Resigned
Riggat Al Buteen, Deira64057
Born February 1970
Director
Appointed 13 Sept 2015
Resigned 08 Apr 2018

MAKHOUL, Robert Michael

Resigned
Riggat Al Buteen, Deira64057
Born March 1954
Director
Appointed 27 May 1999
Resigned 29 Nov 2019

MERRY DEL VAL, Rafael

Resigned
Camino Ancho B4, Alcobendas
Born May 1945
Director
Appointed 07 Jun 2007
Resigned 30 Sept 2010

MERRY DEL VAL, Rafael

Resigned
Camino Ancho, 84,, 28109 - AlcobendasFOREIGN
Born May 1945
Director
Appointed 27 May 2002
Resigned 24 Feb 2006

OBIED, Sa'Ed Ata Saleem

Resigned
7th Floor, Riyadh 11583
Born July 1964
Director
Appointed 03 Nov 2010
Resigned 11 Mar 2013

PEARSON, Christopher Matthew Robertson

Resigned
Mickleton, IghthamTN15 9AY
Born June 1948
Director
Appointed 15 Jun 1993
Resigned 10 Jul 1998

PRASAD, Shiva

Resigned
3 16th Floor, Deira64057
Born April 1960
Director
Appointed 24 Mar 2013
Resigned 31 Oct 2017

RIDD, Michael

Resigned
25 Parkside, LondonNW7 2LJ
Born August 1940
Director
Appointed N/A
Resigned 15 Jun 1993

SOLOMON, Robert John

Resigned
1166 Avenue Of The Americas, New York
Born April 1939
Director
Appointed 15 Jun 1993
Resigned 27 May 2002

TASCO, Frank John

Resigned
2 Gulls Cove, Ny 11020FOREIGN
Born August 1927
Director
Appointed N/A
Resigned 01 Jun 1992

Persons with significant control

3

1 Active
2 Ceased
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Ceased 08 Jun 2022
Avenue Of The Americas, New York10036

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
10 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Statement Of Companys Objects
20 March 2014
CC04CC04
Resolution
20 March 2014
RESOLUTIONSResolutions
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2014
CC04CC04
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Made Up Date
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Made Up Date
14 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Made Up Date
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Made Up Date
2 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Made Up Date
22 December 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Made Up Date
27 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Accounts With Made Up Date
20 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 November 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
1 April 2005
363aAnnual Return
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
23 September 2004
244244
Legacy
9 June 2004
288cChange of Particulars
Legacy
27 May 2004
288cChange of Particulars
Legacy
19 March 2004
363aAnnual Return
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
26 November 2003
AAAnnual Accounts
Legacy
16 October 2003
244244
Legacy
16 August 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
21 May 2003
353353
Legacy
2 April 2003
287Change of Registered Office
Legacy
26 March 2003
363aAnnual Return
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 August 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Accounts With Made Up Date
25 October 2001
AAAnnual Accounts
Accounts With Made Up Date
4 October 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Legacy
9 October 2000
244244
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
353353
Legacy
3 August 1999
287Change of Registered Office
Certificate Change Of Name Company
18 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363aAnnual Return
Accounts With Made Up Date
3 November 1998
AAAnnual Accounts
Legacy
4 August 1998
287Change of Registered Office
Legacy
24 March 1998
363aAnnual Return
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
23 October 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
17 May 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Accounts With Made Up Date
12 October 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
28 June 1993
288288
Legacy
27 May 1993
363x363x
Gazette Filings Brought Up To Date
10 May 1993
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 March 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 August 1992
288288
Accounts With Made Up Date
29 July 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Resolution
7 October 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
363x363x
Accounts With Made Up Date
30 April 1991
AAAnnual Accounts
Accounts With Made Up Date
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Auditors Resignation Company
14 June 1989
AUDAUD
Accounts With Made Up Date
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
12 January 1989
288288
Accounts With Made Up Date
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
18 November 1987
363363
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
25 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
29 October 1986
288288
Memorandum Articles
14 June 1979
MAMA
Certificate Change Of Name Company
16 August 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1978
NEWINCIncorporation
Miscellaneous
14 February 1978
MISCMISC