About

Registered Number: 03020789
Date of Incorporation: 13/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Lancelot House, 1-3 Upper King Street, Leicester, LE1 6XF

 

Founded in 1995, Marsh & Company Holdings Ltd have registered office in Leicester, it has a status of "Active". The company has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Alan Michael 12 January 1996 - 1
JACKAMN, Peter Mark 08 June 2010 04 March 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 30 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2020
SH19 - Statement of capital 30 January 2020
CAP-SS - N/A 30 January 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 13 February 2019
MR01 - N/A 13 February 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 06 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2014
RESOLUTIONS - N/A 17 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
CC04 - Statement of companies objects 17 September 2013
MR04 - N/A 24 August 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 26 February 2008
RESOLUTIONS - N/A 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
363s - Annual Return 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 04 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
123 - Notice of increase in nominal capital 01 June 2006
363s - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 19 June 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 06 June 2000
287 - Change in situation or address of Registered Office 22 December 1999
AA - Annual Accounts 18 May 1999
363a - Annual Return 22 April 1999
363a - Annual Return 27 February 1998
AA - Annual Accounts 20 February 1998
AA - Annual Accounts 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
363a - Annual Return 20 February 1997
363a - Annual Return 20 February 1997
363(353) - N/A 20 February 1997
287 - Change in situation or address of Registered Office 15 August 1996
RESOLUTIONS - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
RESOLUTIONS - N/A 07 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1996
AA - Annual Accounts 07 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1996
395 - Particulars of a mortgage or charge 23 April 1996
CERTNM - Change of name certificate 11 March 1996
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

Mortgage debenture 16 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.