Background WavePink WaveYellow Wave

MARSH INSURANCE HOLDINGS LIMITED (03194203)

MARSH INSURANCE HOLDINGS LIMITED (03194203) is an active UK company. incorporated on 3 May 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARSH INSURANCE HOLDINGS LIMITED has been registered for 29 years. Current directors include CHAPPELL, Francesca Louise, FOULK, Alice Hannah Daisy, MARSH, Brian Peter.

Company Number
03194203
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPPELL, Francesca Louise, FOULK, Alice Hannah Daisy, MARSH, Brian Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH INSURANCE HOLDINGS LIMITED

MARSH INSURANCE HOLDINGS LIMITED is an active company incorporated on 3 May 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARSH INSURANCE HOLDINGS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03194203

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MARSH INTERNATIONAL HOLDINGS LIMITED
From: 6 January 1997To: 20 March 1998
LAW 753 LIMITED
From: 3 May 1996To: 6 January 1997
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 3 May 1996To: 24 April 2017
Timeline

10 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Nov 14
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PEARSON, Ruth, Ms.

Active
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 14 Mar 2025

CHAPPELL, Francesca Louise

Active
Matthew Parker Street, LondonSW1H 9NP
Born November 1988
Director
Appointed 05 Sept 2024

FOULK, Alice Hannah Daisy

Active
Matthew Parker Street, LondonSW1H 9NP
Born January 1987
Director
Appointed 04 May 2016

MARSH, Brian Peter

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 19 Dec 1996

BIGNELL, Julie Anne

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

BOGUE, Oliver Charles James

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Jan 2025
Resigned 14 Mar 2025

KING, Robert Gaius

Resigned
Wembley Hill Road, WembleyHA9 8EA
Secretary
Appointed 01 Feb 2007
Resigned 14 Jun 2011

MORTLOCK, Philip John

Resigned
Tan Yr Allt, LlanybydderSA40 9RB
Secretary
Appointed 19 Dec 1996
Resigned 04 Feb 1998

O'HAIRE, Sinead

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 14 Jun 2011
Resigned 29 Nov 2024

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed 04 Feb 1998
Resigned 31 Jan 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 03 May 1996
Resigned 19 Dec 1996

CROWTHER, Stephen Joseph

Resigned
Sundial House, LeatherheadKT23 3BS
Born June 1956
Director
Appointed 12 Oct 1998
Resigned 27 Mar 2007

DUNBAR, Julliet Kathleen Natasha

Resigned
Via G Parini, Longone Al Segrino, Como
Born January 1970
Director
Appointed 12 Oct 1998
Resigned 06 Nov 2014

MORTLOCK, Philip John

Resigned
Broadway, LondonSW1H 0BH
Born October 1937
Director
Appointed 19 Dec 1996
Resigned 07 Apr 2016

NEWMAN, Jonathan Stuart

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born May 1975
Director
Appointed 16 Dec 2004
Resigned 05 Sept 2024

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 03 May 1996
Resigned 19 Dec 1996

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 03 May 1996
Resigned 19 Dec 1996

Persons with significant control

5

4 Active
1 Ceased

Mrs Francesca Louise Chappell

Active
Matthew Parker Street, LondonSW1H 9NP
Born November 1988

Nature of Control

Significant influence or control
Notified 16 Sept 2024

Ms Alice Hannah Daisy Foulk

Active
Matthew Parker Street, LondonSW1H 9NP
Born January 1987

Nature of Control

Significant influence or control
Notified 04 May 2016

Mr Jonathan Stuart Newman

Ceased
Matthew Parker Street, LondonSW1H 9NP
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2024

Mr Brian Peter Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

B.P. Marsh & Company Limited

Active
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

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

Filing History

161

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Miscellaneous
30 July 2014
MISCMISC
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Legacy
13 November 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Legacy
16 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
26 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
18 May 2007
363aAnnual Return
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Legacy
24 May 2006
363aAnnual Return
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288cChange of Particulars
Legacy
9 May 2002
363aAnnual Return
Legacy
28 January 2002
88(3)88(3)
Legacy
28 January 2002
88(2)R88(2)R
Legacy
10 January 2002
123Notice of Increase in Nominal Capital
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
363aAnnual Return
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
17 November 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
4 September 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Legacy
10 July 2000
288cChange of Particulars
Statement Of Affairs
4 July 2000
SASA
Legacy
4 July 2000
88(2)R88(2)R
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
363aAnnual Return
Legacy
18 February 2000
288cChange of Particulars
Legacy
14 February 2000
288cChange of Particulars
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
123Notice of Increase in Nominal Capital
Resolution
7 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
23 August 1999
88(2)R88(2)R
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
23 August 1999
123Notice of Increase in Nominal Capital
Legacy
9 May 1999
363aAnnual Return
Legacy
27 April 1999
288cChange of Particulars
Legacy
20 April 1999
88(2)R88(2)R
Legacy
18 February 1999
88(2)R88(2)R
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
123Notice of Increase in Nominal Capital
Legacy
10 February 1999
122122
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Legacy
13 May 1998
288cChange of Particulars
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1998
288cChange of Particulars
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 1998
AAAnnual Accounts
Legacy
6 July 1997
363aAnnual Return
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
123Notice of Increase in Nominal Capital
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1997
225Change of Accounting Reference Date
Legacy
3 January 1997
287Change of Registered Office
Incorporation Company
3 May 1996
NEWINCIncorporation