Company NameMMC Finance UK Limited
Company StatusActive
Company Number05843878
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameBroker 2 Broker Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Frank Pearce
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(17 years, 9 months after company formation)
Appointment Duration1 month
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Secretary NameBrian Frank Trent
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGorse Hill
Gorse Bank Lane Baslow
Bakewell
Derbyshire
DE45 1SG
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Roger Snowden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Secretary NameMr Jonathan Webber
StatusResigned
Appointed26 February 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitesmeigroup.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Smei Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

31 March 2009Delivered on: 7 April 2009
Satisfied on: 1 September 2014
Persons entitled: Norwich Union Insurance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2007Delivered on: 25 September 2007
Satisfied on: 2 April 2009
Persons entitled: Michael Shield and Peter David Shield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 2007Delivered on: 25 September 2007
Satisfied on: 2 April 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2023Full accounts made up to 31 December 2022 (23 pages)
14 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • USD 41,263
(3 pages)
4 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2022Memorandum and Articles of Association (27 pages)
7 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • USD 31,233
(3 pages)
23 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
21 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
21 July 2022Full accounts made up to 31 December 2021 (26 pages)
12 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • USD 9,233
(3 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
6 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
23 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 September 2020Statement by Directors (1 page)
17 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 07/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2020Statement of capital on 17 September 2020
  • USD 1,000
(4 pages)
17 September 2020Solvency Statement dated 07/09/20 (1 page)
15 September 2020Resolutions
  • RES13 ‐ Deleting provision of the articles that relates to maximum amount of shares that can be allotted by the company/directors authorisation 04/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2020Memorandum and Articles of Association (24 pages)
13 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
(3 pages)
6 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 2
  • USD 1,000
(3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 November 2018Cessation of Mmc International Holdings Llc as a person with significant control on 7 September 2018 (1 page)
7 November 2018Notification of Marsh & Mclennan Companies Inc as a person with significant control on 7 September 2018 (2 pages)
24 September 2018Cessation of Smei Group Limited as a person with significant control on 7 September 2018 (1 page)
24 September 2018Notification of Mmc International Holdings Llc as a person with significant control on 7 September 2018 (2 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
5 August 2015Appointment of Marsh Secretarial Services Limited as a secretary on 31 July 2015 (2 pages)
5 August 2015Appointment of Marsh Secretarial Services Limited as a secretary on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Satisfaction of charge 3 in full (1 page)
1 September 2014Satisfaction of charge 3 in full (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Director's details changed for Mr Jason Peter Gandy on 1 July 2012 (2 pages)
12 July 2012Secretary's details changed for Mr Jonathan Webber on 1 July 2012 (1 page)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Mr Jonathan Webber on 1 July 2012 (1 page)
12 July 2012Director's details changed for Mr Jason Peter Gandy on 1 July 2012 (2 pages)
12 July 2012Secretary's details changed for Mr Jonathan Webber on 1 July 2012 (1 page)
12 July 2012Director's details changed for Mr Jason Peter Gandy on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 July 2010Director's details changed for Roger Snowden on 12 June 2010 (2 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7EY on 28 July 2010 (1 page)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7EY on 28 July 2010 (1 page)
28 July 2010Director's details changed for Roger Snowden on 12 June 2010 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 July 2009Return made up to 12/06/09; full list of members (3 pages)
24 July 2009Return made up to 12/06/09; full list of members (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
4 October 2007Registered office changed on 04/10/07 from: gorse hill, gorse bank lane baslow bakewell derbyshire DE45 1SG (1 page)
4 October 2007Registered office changed on 04/10/07 from: gorse hill, gorse bank lane baslow bakewell derbyshire DE45 1SG (1 page)
25 September 2007Resolutions
  • RES13 ‐ Section 320 18/09/07
(1 page)
25 September 2007Director resigned (1 page)
25 September 2007Particulars of mortgage/charge (8 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (8 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Resolutions
  • RES13 ‐ Section 320 18/09/07
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2006Incorporation (11 pages)
12 June 2006Incorporation (11 pages)