0001193125-11-211760.txt : 20110805 0001193125-11-211760.hdr.sgml : 20110805 20110805115523 ACCESSION NUMBER: 0001193125-11-211760 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20110805 DATE AS OF CHANGE: 20110805 EFFECTIVENESS DATE: 20110805 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARSH & MCLENNAN COMPANIES, INC. CENTRAL INDEX KEY: 0000062709 STANDARD INDUSTRIAL CLASSIFICATION: INSURANCE AGENTS BROKERS & SERVICES [6411] IRS NUMBER: 362668272 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-41830 FILM NUMBER: 111013025 BUSINESS ADDRESS: STREET 1: 1166 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 10036 BUSINESS PHONE: 2123455000 MAIL ADDRESS: STREET 1: 1166 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 10036 FORMER COMPANY: FORMER CONFORMED NAME: MARSH & MCLENNAN COMPANIES INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: MARLENNAN CORP DATE OF NAME CHANGE: 19760505 S-8 POS 1 ds8pos.htm POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 Post-Effective Amendment No. 1 to Form S-8

As filed with the Securities and Exchange Commission on August 5, 2011

Registration No. 333-41830

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT No. 1

TO

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

MARSH & McLENNAN COMPANIES, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

Delaware     36-2668272
(State or Other Jurisdiction of
Incorporation or Organization)
    (I.R.S. Employer
Identification Number)

1166 Avenue of the Americas

New York, New York 10036-2774

(212) 345-5000

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

 

 

MARSH & McLENNAN COMPANIES, INC.

2000 SENIOR EXECUTIVE INCENTIVE AND STOCK AWARD PLAN

(Full Title of the Plan)

 

 

Luciana Fato, Esq.

Marsh & McLennan Companies, Inc.

1166 Avenue of the Americas

New York, New York 10036-2774

(Name and Address of Agent for Service)

Telephone number, including area code, of agent for service: (212) 345-5000

 

 

Indicate by checkmark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer   x   Non-accelerated filer   ¨
Accelerated filer   ¨  (Do not check is a smaller reporting company)   Smaller reporting company   ¨

 

 

 


DEREGISTRATION OF SHARES

The purpose of this Post-Effective Amendment No. 1 is to deregister any shares remaining under the registration statement on Form S-8 (Registration No. 333-41830) previously filed by Marsh & McLennan Companies, Inc. (the “Company”) on July 20, 2000 with the Securities and Exchange Commission, pertaining to the registration of shares of the Company’s common stock, par value $1.00 per share, pursuant to the 2000 Senior Executive Incentive and Stock Award Plan (the “2000 Plan”).


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 5th day of August, 2011.

 

MARSH & McLENNAN COMPANIES, INC.

By:

  /s/ Brian Duperreault
 

 

  Name:    Brian Duperreault
  Title:    President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed below by the following persons in the capacities and on the 5th day of August, 2011.

 

Signature

  

Title

     

/s/ Brian Duperreault

  

Director, President and Chief Executive

Officer (principal executive officer)

  

Brian Duperreault

     

/s/ Vanessa A. Wittman

  

Executive Vice President and Chief

Financial Officer (principal financial officer)

  

Vanessa A. Wittman

     

/s/ Robert J. Rapport

  

Senior Vice President & Controller

(principal accounting officer)

  

Robert J. Rapport

     

/s/ Zachary W. Carter

   Director   

Zachary W. Carter

     

/s/ Oscar Fanjul

   Director   

Oscar Fanjul

     

/s/ H. Edward Hanway

   Director   

H. Edward Hanway

     

 

   Chairman of the Board   

Lord Lang of Monkton

     

/s/ Steven A. Mills

   Director   

Steven A. Mills

     

 

2


Signature

  

Title

     

/s/ Bruce P. Nolop

   Director   

Bruce P. Nolop

     

/s/ Marc D. Oken

   Director   

Marc D. Oken

     

/s/ Morton O. Schapiro

   Director   

Morton O. Schapiro

     

/s/ Adele Simmons

   Director   

Adele Simmons

     

 

   Director   

Lloyd M. Yates

     

 

3