Company NameMMC Finance (US) Limited
Company StatusActive
Company Number09409156
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)
Previous NameMarsh & McLennan Companies Acquisition Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Ferdinand Gerhard Jahnel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman,American
StatusCurrent
Appointed16 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameMr Daniel John Colin Bearman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years after company formation)
Appointment Duration2 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 January 2023(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
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
Appointed10 June 2015(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Joseph Christopher Grogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2015(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2019)
RoleInsurance Broker
Country of ResidenceIreland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Julie Anne Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 January 2016)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Claire Margaret Valentine
StatusResigned
Appointed08 February 2017(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2022)
RoleCompany Director
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
Appointed16 November 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2022)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed01 February 2022(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2023)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

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

2.6k at $1Marsh & Mclennan Companies Acquisition Funding 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, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (25 pages)
3 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 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)
12 August 2022Full accounts made up to 31 December 2021 (28 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
2 February 2022Termination of appointment of Claire Margaret Valentine as a secretary on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Daniel Bearman as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Ian Richard Hadley as a director on 1 February 2022 (1 page)
16 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • USD 32
(3 pages)
4 August 2021Full accounts made up to 31 December 2020 (29 pages)
25 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
31 December 2020Change of details for Marsh & Mclennan Companies Acquisition Funding Limited as a person with significant control on 18 November 2020 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • USD 31
(3 pages)
16 December 2020Memorandum and Articles of Association (27 pages)
16 December 2020Resolutions
  • RES13 ‐ New class of share created 02/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • USD 11
(3 pages)
24 November 2020Resolutions
  • RES13 ‐ Sub division 16/11/2020
(1 page)
23 November 2020Appointment of Dr Caroline Wendy Godwin as a director on 16 November 2020 (2 pages)
23 November 2020Appointment of Mr Ian Richard Hadley as a director on 16 November 2020 (2 pages)
23 November 2020Appointment of Mr Ferdinand Gerhard Jahnel as a director on 16 November 2020 (2 pages)
23 November 2020Termination of appointment of Mark Christopher Chessher as a director on 16 November 2020 (1 page)
18 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
(3 pages)
14 October 2020Full accounts made up to 31 December 2019 (27 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 February 2020Termination of appointment of Joseph Christopher Grogan as a director on 26 September 2019 (1 page)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
30 October 2017Statement by Directors (3 pages)
30 October 2017Statement of capital on 30 October 2017
  • USD 1
(3 pages)
30 October 2017Resolutions
  • RES13 ‐ Share premium account 30/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Solvency Statement dated 30/10/17 (4 pages)
30 October 2017Statement by Directors (3 pages)
30 October 2017Solvency Statement dated 30/10/17 (4 pages)
30 October 2017Statement of capital on 30 October 2017
  • USD 1
(3 pages)
30 October 2017Resolutions
  • RES13 ‐ Share premium account 30/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2017Full accounts made up to 31 December 2016 (22 pages)
23 August 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Second filing of Confirmation Statement dated 27/01/2017 (5 pages)
21 April 2017Second filing of Confirmation Statement dated 27/01/2017 (5 pages)
28 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • USD 13,568
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • USD 13,568
(3 pages)
9 March 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
9 March 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
2 March 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
2 March 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
3 February 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/04/2017.
(6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/04/2017.
(6 pages)
13 January 2017Statement of capital following an allotment of shares on 3 December 2016
  • USD 3,568
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 3 December 2016
  • USD 3,568
(4 pages)
30 August 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Full accounts made up to 31 December 2015 (17 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • USD 2,568
(8 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • USD 2,568
(8 pages)
19 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
18 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • USD 2,568
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • USD 2,568
(3 pages)
22 September 2015Appointment of Ms Julie Anne Page as a director on 24 August 2015 (2 pages)
22 September 2015Appointment of Ms Julie Anne Page as a director on 24 August 2015 (2 pages)
14 September 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-division of shares 21/08/2015
(2 pages)
14 September 2015Redenomination of shares. Statement of capital 24 August 2015
  • USD 1,568
(4 pages)
14 September 2015Redenomination of shares. Statement of capital 24 August 2015
  • USD 1,568
(4 pages)
11 September 2015Sub-division of shares on 24 August 2015 (5 pages)
11 September 2015Sub-division of shares on 24 August 2015 (5 pages)
2 September 2015Appointment of Mr Mark Anthony Weil as a director on 21 August 2015 (2 pages)
2 September 2015Appointment of Mr Mark Anthony Weil as a director on 21 August 2015 (2 pages)
1 September 2015Appointment of Mr Joseph Christopher Grogan as a director on 21 August 2015 (2 pages)
1 September 2015Appointment of Mrs Sally Angela Helen Williams as a director on 21 August 2015 (2 pages)
1 September 2015Termination of appointment of Paul Francis Clayden as a director on 24 August 2015 (1 page)
1 September 2015Appointment of Mr Joseph Christopher Grogan as a director on 21 August 2015 (2 pages)
1 September 2015Termination of appointment of Paul Francis Clayden as a director on 24 August 2015 (1 page)
1 September 2015Appointment of Mrs Sally Angela Helen Williams as a director on 21 August 2015 (2 pages)
1 July 2015Appointment of Paul Francis Clayden as a director on 10 June 2015 (2 pages)
1 July 2015Appointment of Paul Francis Clayden as a director on 10 June 2015 (2 pages)
30 June 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 June 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 1,000
(23 pages)
27 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 1,000
(23 pages)