UKBizDB.co.uk

T.H.MARCH & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.h.march & Co.limited. The company was founded 113 years ago and was given the registration number 00116175. The firm's registered office is in . You can find them at 10-12 Ely Place, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:T.H.MARCH & CO.LIMITED
Company Number:00116175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1911
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:10-12 Ely Place, London, EC1N 6RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Ely Place, London, EC1N 6RY

Secretary01 June 2022Active
10-12 Ely Place, London, EC1N 6RY

Director01 July 2018Active
10-12 Ely Place, London, EC1N 6RY

Director01 July 2018Active
21, Parkfield Avenue, Amersham, England, HP6 6BE

Director-Active
10-12 Ely Place, London, EC1N 6RY

Director01 November 2022Active
10-12 Ely Place, London, EC1N 6RY

Director01 June 2022Active
18 Downlands Way, South Wonston, Winchester, SO21 3HS

Director01 January 2003Active
10-12 Ely Place, London, EC1N 6RY

Secretary10 July 2003Active
The Cottage, 11 Roborough Avenue, Plymouth, PL6 6AG

Secretary-Active
Hare Park House, Yelverton Business Park, Crapstone, Yelverton, England, PL20 7LS

Director10 July 2003Active
Hyde Cottage Millers Green Road, Willingale, Ongar, CM5 0PZ

Director-Active
10-12 Ely Place, London, EC1N 6RY

Director01 April 2012Active
5 Westminster Drive, Wilmslow, SK9 1QZ

Director01 April 1996Active
1 Spruce Close, South Wonston, Winchester, SO21 3EG

Director01 October 1999Active
50 Cranes Park, Surbiton, KT5 8AR

Director-Active
Woodlands 14 Torland Road, Hartley, Plymouth, PL3 5TS

Director01 January 1995Active
The Cottage, 11 Roborough Avenue, Plymouth, PL6 6AG

Director-Active
1 Court Road, Newton Ferrers, Plymouth, PL8 1DN

Director01 January 2003Active
Brambling The Oast Houses, Battle Street, Cobham, DA12 3DB

Director01 October 1996Active
46 Gilhams Avenue, Banstead, SM7 1QR

Director-Active

People with Significant Control

Mr Michael Ferraro
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:United Kingdom
Country of residence:England
Address:Hare Park House, Yelverton Business Park, Yelverton, England, PL20 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Nicholas Ferraro
Notified on:30 June 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Hare Park House, Yelverton Business Park, Yelverton, England, PL20 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Alastair James Ferraro
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:United Kingdom
Country of residence:England
Address:Hare Park House, Yelverton Business Park, Yelverton, England, PL20 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Claire Francesca Ferraro
Notified on:30 June 2016
Status:Active
Date of birth:September 1986
Nationality:United Kingdom
Country of residence:England
Address:Hare Park House, Yelverton Business Park, Yelverton, England, PL20 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type group.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type group.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Change person secretary company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.