Background WavePink WaveYellow Wave

MARSH & PARSONS (HOLDINGS) LIMITED (07815928)

MARSH & PARSONS (HOLDINGS) LIMITED (07815928) is an active UK company. incorporated on 19 October 2011. with registered office in Teddington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARSH & PARSONS (HOLDINGS) LIMITED has been registered for 14 years. Current directors include FINNERAN, Adrian Patrick, KASHYAP, Ashwin, SHEPHERD, Andrew Carl.

Company Number
07815928
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINNERAN, Adrian Patrick, KASHYAP, Ashwin, SHEPHERD, Andrew Carl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH & PARSONS (HOLDINGS) LIMITED

MARSH & PARSONS (HOLDINGS) LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Teddington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARSH & PARSONS (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07815928

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

LSL PS LIMITED
From: 24 October 2011To: 7 December 2011
HAMSPIN LIMITED
From: 19 October 2011To: 24 October 2011
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
From: 2 February 2022To: 27 January 2023
2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
From: 20 November 2012To: 8 December 2016
, St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, United Kingdom
From: 19 October 2011To: 20 November 2012
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Share Issue
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Jul 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Apr 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Loan Cleared
Mar 25
Loan Secured
Mar 25
2
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 26 Jan 2023

FINNERAN, Adrian Patrick

Active
Park Road, TeddingtonTW11 0AP
Born June 1967
Director
Appointed 26 Jan 2023

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 26 Jan 2023

SHEPHERD, Andrew Carl

Active
Park Road, TeddingtonTW11 0AP
Born December 1965
Director
Appointed 26 Jan 2023

BEDI FITZGERALD, Sapna

Resigned
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 19 Oct 2011
Resigned 26 Jan 2023

BAULK, Michael Robert Gordon

Resigned
Park Road, TeddingtonTW11 0AP
Born October 1943
Director
Appointed 23 Nov 2011
Resigned 23 Mar 2023

BRAND, Christopher Anthony

Resigned
Holgate Park Drive, YorkYO26 4GB
Born December 1969
Director
Appointed 22 Nov 2013
Resigned 31 Jan 2019

BROWN, David Seeley

Resigned
Holgate Park Drive, YorkYO26 4GB
Born March 1966
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2018

BUCK, Helen Elizabeth

Resigned
Park Road, TeddingtonTW11 0AP
Born April 1960
Director
Appointed 28 Feb 2017
Resigned 26 Jan 2023

CASTLETON, Adam Robert

Resigned
Park Road, TeddingtonTW11 0AP
Born March 1964
Director
Appointed 01 Jan 2016
Resigned 26 Jan 2023

COOKE, Stephen Andrew

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1965
Director
Appointed 19 Oct 2011
Resigned 19 Dec 2014

CRABB, Ian Denis

Resigned
Holgate Park Drive, YorkYO26 4GB
Born February 1959
Director
Appointed 22 Nov 2013
Resigned 30 Apr 2020

EDGINGTON, Robert

Resigned
Hammersmith Road, LondonW14 8UD
Born December 1984
Director
Appointed 18 Mar 2019
Resigned 26 Jan 2023

EMBLEY, Simon David

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1960
Director
Appointed 19 Oct 2011
Resigned 22 Nov 2013

GILL, Adrian Stuart

Resigned
Holgate Park Drive, YorkYO26 4GB
Born July 1967
Director
Appointed 23 Dec 2014
Resigned 31 Dec 2016

KASHYAP, Ashwin, Mr.

Resigned
George Cayley Drive, YorkYO30 4XE
Born September 1977
Director
Appointed 05 Sept 2012
Resigned 05 Jun 2014

KELLY, Liza Jane

Resigned
Holgate Park Drive, YorkYO26 4GB
Born May 1974
Director
Appointed 23 Nov 2011
Resigned 22 May 2017

LITTLEMORE, Patrick Humphrey

Resigned
Park Road, TeddingtonTW11 0AP
Born May 1976
Director
Appointed 05 Sept 2012
Resigned 31 May 2023

NEWNES, David Julian

Resigned
George Cayley Drive, YorkYO30 4XE
Born June 1958
Director
Appointed 19 Oct 2011
Resigned 31 Dec 2014

PROCTER, Robert Peter Tuxworth

Resigned
George Cayley Drive, YorkYO30 4XE
Born April 1978
Director
Appointed 06 Jun 2014
Resigned 19 Dec 2014

ROLLINGS, Peter James Leatt

Resigned
George Cayley Drive, YorkYO30 4XE
Born May 1962
Director
Appointed 23 Nov 2011
Resigned 22 Mar 2016

SACHDEV, Helen Elizabeth

Resigned
Holgate Park Drive, YorkYO26 4GB
Born September 1965
Director
Appointed 05 Jan 2015
Resigned 14 Dec 2018

WALSHE, Fergal

Resigned
George Cayley Drive, YorkYO30 4XE
Born May 1974
Director
Appointed 17 Jan 2012
Resigned 30 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

London Resi Ltd

Active
Park Road, TeddingtonTW11 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2023
Albany Court, Newcastle Upon TyneNE4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Resolution
24 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Memorandum Articles
3 March 2025
MAMA
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
28 February 2023
MAMA
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Legacy
28 March 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
6 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
21 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Resolution
30 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Resolution
4 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Resolution
9 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
5 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2011
NEWINCIncorporation