Company NameMMC Capital Solutions UK Limited
Company StatusActive
Company Number08728337
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 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
Appointed18 September 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 August 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameStephanie Johnson
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameSiobhan Hornsey
StatusResigned
Appointed26 June 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 2020)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Darren Elliot Lennark
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMs Julie McLeod
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Elizabeth Ann Nicholls
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMiss Claire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMs Sallie Ellis
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed27 June 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2020)
RoleSecretary
Country of ResidencePortugal
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone0845 0744062
Telephone regionUnknown

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

1 at £1Jlt Insurance Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

22 January 2021Cessation of Jlt Insurance Group Holdings Ltd as a person with significant control on 18 September 2020 (1 page)
22 October 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1
  • USD 2,000
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1
  • USD 1,000
(3 pages)
20 October 2020Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 18 September 2020 (2 pages)
19 October 2020Appointment of Mr James Michael Pickford as a director on 18 September 2020 (2 pages)
19 October 2020Appointment of Mrs Caroline Wendy Godwin as a director on 18 September 2020 (2 pages)
19 October 2020Termination of appointment of Elizabeth Ann Nicholls as a director on 18 September 2020 (1 page)
19 October 2020Termination of appointment of Claire Margaret Valentine as a director on 18 September 2020 (1 page)
19 October 2020Appointment of Mr Justin Bruce Broad as a director on 18 September 2020 (2 pages)
10 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
(3 pages)
3 September 2020Termination of appointment of Sallie Ellis as a director on 28 August 2020 (1 page)
28 August 2020Appointment of Marsh Secretarial Services Limited as a secretary on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of Siobhan Hornsey as a secretary on 28 August 2020 (1 page)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
1 July 2019Appointment of Ms Sallie Ellis as a director on 27 June 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Darren Elliot Lennark as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Julie Mcleod as a director on 27 June 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 June 2019Appointment of Miss Claire Margaret Valentine as a director on 4 June 2019 (2 pages)
4 June 2019Appointment of Miss Elizabeth Ann Nicholls as a director on 4 June 2019 (2 pages)
20 December 2018Termination of appointment of Samantha Andrews as a director on 20 December 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 July 2018Director's details changed for Mr Darren Elliot Lennark on 9 July 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page)
18 April 2018Appointment of Ms Julie Mcleod as a director on 17 April 2018 (2 pages)
18 April 2018Termination of appointment of Robert Edward Davison as a director on 17 April 2018 (1 page)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
25 January 2018Termination of appointment of Jonathan Mark Lloyd as a director on 25 January 2018 (1 page)
25 January 2018Appointment of Mr Darren Elliot Lennark as a director on 25 January 2018 (2 pages)
2 November 2017Appointment of Mr Robert Edward Davison as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Robert Edward Davison as a director on 2 November 2017 (2 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
11 January 2017Appointment of Miss Samantha Andrews as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Miss Samantha Andrews as a director on 11 January 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
8 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
8 July 2015Appointment of Siobhan Hornsey as a secretary on 26 June 2015 (2 pages)
8 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
8 July 2015Appointment of Siobhan Hornsey as a secretary on 26 June 2015 (2 pages)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Jonathan Lloyd as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Jonathan Lloyd as a director on 26 June 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Company name changed jlt 2013 LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-17
(2 pages)
19 June 2015Company name changed jlt 2013 LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-17
(2 pages)
19 June 2015Change of name notice (2 pages)
9 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
2 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 November 2013Company name changed jlt capital markets LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Company name changed jlt capital markets LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(49 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(49 pages)