Company NameMMC International Treasury Centre Limited
Company StatusActive
Company Number05897457
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ferdinand Gerhard Jahnel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman,American
StatusCurrent
Appointed01 September 2015(9 years after company formation)
Appointment Duration8 years, 7 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sarah Saxby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(13 years, 7 months after company formation)
Appointment Duration4 years
RoleTreasurer
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
Appointed01 February 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed01 February 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleFinance Park
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench,British
StatusResigned
Appointed11 August 2006(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2007)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address58 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMatthew Brew Bartley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2006)
RoleTreasurer
Correspondence Address41 Bisbee Lane
Bedford Hills
New York 10507
United States
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(1 month after company formation)
Appointment Duration1 month (resigned 12 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMs Pauline Haggerty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAlan Wayne Bieler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2012)
RoleTreasurer
Correspondence Address315 West 86th Street
Apartment 6c
New York
1002y
Director NameMarc Vassanelli
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2007(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleCfo Marsh Emea
Correspondence AddressWestminster Green Apts Suite 710
8 Dean Ryle Street
London
SW1P 4DA
Director NameJohn Hamilton Edward Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2011)
RoleSnr Director Corporate Finance
Country of ResidenceEngland
Correspondence AddressSpinneys Edge
Back Lane Cross In Hand
Heathfield
East Sussex
TN21 0QG
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Michael Riordan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2011(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDavid Nash
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2015)
RoleCorporate Finance & Investments Director
Country of ResidenceUnited Kingdom
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
Appointed01 September 2015(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ian Richard Hadley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Elizabeth Ann Nicholls
StatusResigned
Appointed31 July 2019(12 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehurford-salvi-carr.co.uk
Telephone020 72501015
Telephone regionLondon

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

10k at £1Mmc Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,500,000
Gross Profit£7,700,000
Net Worth£20,000,000
Cash£230,600,000
Current Liabilities£2,055,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

21 July 2017Full accounts made up to 31 December 2016 (17 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages)
18 March 2016Appointment of Mr Ian Richard Hadley as a director on 11 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(5 pages)
9 March 2016Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page)
8 October 2015Termination of appointment of David Nash as a director on 6 October 2015 (1 page)
8 October 2015Termination of appointment of David Nash as a director on 6 October 2015 (1 page)
16 September 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Paul Francis Clayden as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Paul Francis Clayden as a director on 1 September 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
23 February 2015Director's details changed for Pauline Haggerty on 19 February 2015 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (17 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for David Nash on 8 January 2013 (2 pages)
9 January 2013Director's details changed for David Nash on 8 January 2013 (2 pages)
27 November 2012Termination of appointment of Alan Bieler as a director (1 page)
30 October 2012Appointment of David Nash as a director (2 pages)
24 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Termination of appointment of Michael Riordan as a director (1 page)
13 June 2011Appointment of Michael Riordan as a director (2 pages)
9 June 2011Termination of appointment of John Smith as a director (1 page)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
1 September 2009Full accounts made up to 31 December 2008 (15 pages)
1 April 2009Return made up to 01/03/09; full list of members (6 pages)
16 December 2008Director appointed angus kenneth cameron (2 pages)
9 December 2008Appointment terminated director marc vassanelli (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
12 May 2008Secretary appointed wendy patricia marsh (1 page)
12 May 2008Appointment terminated secretary adrianne cormack (1 page)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
5 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007New director appointed (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007New director appointed (3 pages)
22 May 2007Director resigned (1 page)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
27 October 2006Ad 13/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
11 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 September 2006New director appointed (3 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (17 pages)