Company NameMMC Holdings (UK) Limited
DirectorJustin Bruce Broad
Company StatusActive
Company Number09831612
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months
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
Appointed19 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Secretary NameAdrianne Helen Marie Abbott
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Secretary NameWendy Patricia Marsh
StatusResigned
Appointed01 March 2016(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sarah Saxby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
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

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

8 September 2023Full accounts made up to 31 December 2022 (27 pages)
1 June 2023Appointment of Mr Thomas Frank Pearce as a director on 1 June 2023 (2 pages)
26 May 2023Termination of appointment of Sarah Saxby as a director on 26 May 2023 (1 page)
24 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
2 December 2022Solvency Statement dated 30/11/22 (1 page)
2 December 2022Statement of capital on 2 December 2022
  • USD 1
(5 pages)
2 December 2022Statement by Directors (1 page)
2 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/ c and capital redemption reserve 30/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2022Change of details for Mmc Treasury Holdings (Uk) Limited as a person with significant control on 28 November 2022 (2 pages)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
6 October 2022Statement of capital following an allotment of shares on 6 October 2022
  • USD 6,663,661
(3 pages)
10 August 2022Full accounts made up to 31 December 2021 (36 pages)
30 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
11 February 2022Termination of appointment of Jean-Paul D'offay as a director on 11 February 2022 (1 page)
19 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2021Cancellation of shares. Statement of capital on 8 November 2021
  • USD 6,662,661
(6 pages)
29 October 2021Director's details changed for Ms Sarah Saxby on 1 September 2021 (2 pages)
7 August 2021Full accounts made up to 31 December 2020 (39 pages)
28 July 2021Appointment of Ms Sarah Saxby as a director on 22 July 2021 (2 pages)
23 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
6 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • USD 6,668,661
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • USD 6,667,661
(3 pages)
14 October 2020Full accounts made up to 31 December 2019 (36 pages)
29 July 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
22 June 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
(7 pages)
22 June 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
(7 pages)
22 June 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
(7 pages)
11 February 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
(7 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
(7 pages)
6 February 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2020 (2 pages)
21 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020 and again on 22/06/2020
(4 pages)
21 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020 and again on 22/06/2020
(4 pages)
18 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2020
(4 pages)
1 October 2019Full accounts made up to 31 December 2018 (38 pages)
6 September 2019Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page)
7 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • USD 6,663,661
(3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
21 August 2018Full accounts made up to 31 December 2017 (28 pages)
9 August 2018Appointment of Mr Justin Bruce Broad as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (25 pages)
24 July 2017Full accounts made up to 31 December 2016 (25 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 November 2016Resolutions
  • RES13 ‐ Usd 300000000 cancelled from share prem a/c 15/11/2016
(2 pages)
30 November 2016Statement by Directors (1 page)
30 November 2016Statement by Directors (1 page)
30 November 2016Resolutions
  • RES13 ‐ Usd 300000000 cancelled from share prem a/c 15/11/2016
(2 pages)
30 November 2016Solvency Statement dated 15/11/16 (1 page)
30 November 2016Solvency Statement dated 15/11/16 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • USD 6,662,661
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • USD 6,662,661
(6 pages)
18 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
18 March 2016Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 1 March 2016 (2 pages)
18 March 2016Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 1 March 2016 (2 pages)
18 March 2016Appointment of Wendy Patricia Marsh as a secretary on 1 March 2016 (3 pages)
18 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
18 March 2016Appointment of Wendy Patricia Marsh as a secretary on 1 March 2016 (3 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 6,662,661.00
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 6,662,661.00
(5 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • USD 1
(42 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • USD 1
(42 pages)