Get an alert when MARSH MCLENNAN INDIA HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£24M

-9.4% vs 2023

Employees

0

Average over period

Profit before tax

£23M

-93.9% vs 2023

Name history

Renamed 8 times since incorporation

  1. MARSH MCLENNAN INDIA HOLDINGS LIMITED 2022-11-14 → present
  2. JLT EB HOLDINGS LIMITED 2011-01-04 → 2022-11-14
  3. JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED 2007-07-02 → 2011-01-04
  4. JARDINE LLOYD THOMPSON UK LIMITED 2000-10-02 → 2007-07-02
  5. JIB (1995) LIMITED 1995-12-29 → 2000-10-02
  6. JARDINE INSURANCE BROKERS LIMITED 1986-11-03 → 1995-12-29
  7. JARDINE GLANVILL (U.K.) LIMITED 1981-12-31 → 1986-11-03
  8. JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITED 1978-12-31 → 1981-12-31
  9. PICKFORD DAWSON & HOLLAND LIMITED 1911-04-18 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £374,068,000£22,999,000
Net profit £374,068,000£22,999,000
Cash
Total assets less current liabilities £26,164,000£23,713,000
Net assets £26,164,000£23,713,000
Equity £26,164,000£23,713,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Current ratio 8.24x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of twelve months after signing the financial statements and, therefore, continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. MARSH MCLENNAN INDIA HOLDINGS LIMITED · parent
    1. Marsh McLennan India Limited 100% · UK
    2. JLT Consultants and Actuaries Limited 100% · UK
    3. JLT Pensions Administration Limited 100% · UK · in liquidation
    4. JLT Wealth Management Limited 100% · UK
    5. Profund Solutions Limited 100% · UK
    6. CPRM Limited 100% · Scotland · indirect subsidiary; dissolved on 24 April 2025
    7. Chartwell Healthcare Limited 100% · UK · in liquidation
    8. JLT Investment Management Limited 100% · UK
    9. Moola Systems Limited 100% · UK · in liquidation
    10. Mercer Consulting Solutions (India) Private Limited 100% · India · indirect subsidiary

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 45 resigned

Name Role Appointed Born Nationality
MCDONALD, Thomas Director 2020-07-23 Sep 1980 British
O'DWYER, Tony Director 2018-04-03 Apr 1970 Irish
Show 45 resigned officers
Name Role Appointed Resigned
HICKMAN, David James Secretary 1995-11-30 1997-04-29
JOHNSON, Stephanie Secretary 1997-04-29 2015-06-26
MACCURRACH, Connie Secretary 2020-07-31 2020-11-30
JARDINE INSURANCE SERVICES LIMITED Corporate Secretary 1995-11-30
JLT SECRETARIES LIMITED Corporate Secretary 2015-06-26 2020-04-01
BEACH, Teresa Dawn Director 2022-02-15 2025-07-10
BEACH, Teresa Dawn Director 2014-12-09 2019-07-17
BLOOMER, Jonathan William Director 2013-04-29 2016-03-01
BROWN, Michael Terence Director 2002-09-19 2009-08-31
BURKE, Dominic James Director 2000-09-01 2006-01-18
CLUTTERBUCK, Troy Adam Director 2010-06-03 2015-09-01
COLLINS, Andrew Dominic John Bucke Director 2000-09-01 2003-08-29
COUGHLAN, Ian David Director 2009-08-31 2010-01-27
COWLEY, David John Director 1995-08-31
CURTIS, Simon Director 2000-09-01 2002-08-07
DAWSON, Paul Anthony Director 1995-06-30
FLANAGAN, Eamonn Michael Director 2018-06-26 2019-07-17
GALE, Patrick Nigel Christopher Director 2013-02-11 2019-07-17
GIRLING, Adrian Brian Director 1997-04-29 2008-02-26
GOODINGS, Phillip Eric Director 1997-04-29 2010-06-03
GRIBBIN, Michael Christopher David Director 1995-02-01 1997-04-29
HARRIDINE, Martin Alfred Director 1992-10-05 1993-09-30
HASTINGS BASS, John Peter Director 2005-01-20
HOWORTH, Duncan Craig Director 2009-09-10 2015-10-09
HOWORTH, Duncan Craig Director 2002-10-21 2008-02-26
JONES, David Lyndon Director 2016-03-01 2019-07-17
JONES, David Lyndon Director 2000-09-01 2005-01-31
JONES, Mark David Director 2015-09-01 2018-04-03
LEE, Nicholas John Director 1992-09-24
LOVE, Samuel Andrew James Director 2002-09-23 2004-05-01
NABARRO, William John Nunes Director 2005-05-19 2008-02-26
OHANLON, Joseph Finbar Director 1995-07-03
PAINE, Charles Michael Loder Director 1992-09-24
POZEZANAC, Sylvia Director 2019-07-17 2020-07-23
REDHEAD, Peter Mark Director 2009-09-10 2010-11-28
REDHEAD, Peter Mark Director 2000-09-01 2008-02-26
ROBINSON, Ian Miles Director 2009-09-10 2012-04-27
SINGER, Robin Neil Director 1993-11-02
TAYLOR, Frank William Director 2000-09-01 2003-11-18
VISWANATHAN, Balamurugan Director 2021-12-09 2023-08-21
VISWANATHAN, Balamurugan Director 2014-12-09 2019-07-17
WAKELEY, Martin John Director 1996-01-19
WALKER, Ronald Leslie Director 1994-12-31
WHITTINGHAM, Leigh Nattrass Director 1997-04-29
WOOD, Gregory Mark Director 2011-01-04 2015-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mmc Uk Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mmc Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mmc Treasury Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Marsh & Mclennan Companies Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mmc International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mercer Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Active
Jlt Uk Investment Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-20 Ceased 2019-12-02

Filing timeline

Last 20 of 267 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-11-14 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-24 AA accounts Accounts with accounts type full
2025-07-16 TM01 officers Termination director company with name termination date PDF
2025-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-08 AA accounts Accounts with accounts type full
2024-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-04 AA accounts Accounts with accounts type full
2023-09-07 TM01 officers Termination director company with name termination date PDF
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-14 CERTNM change-of-name Certificate change of name company PDF
2022-09-29 CH01 officers Change person director company with change date PDF
2022-08-15 AA accounts Accounts with accounts type full
2022-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-11 CH01 officers Change person director company with change date PDF
2022-03-11 CH01 officers Change person director company with change date PDF
2022-03-11 CH01 officers Change person director company with change date PDF
2022-03-11 CH01 officers Change person director company with change date PDF
2022-03-01 AP01 officers Appoint person director company with name date PDF
2021-12-31 AP01 officers Appoint person director company with name date PDF
2021-09-15 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page