Company NameMMC Middle East Holdings Limited
DirectorsJustin Bruce Broad and Thomas Frank Pearce
Company StatusActive
Company Number10299085
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
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 June 2023(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 January 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months
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
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
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
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Karen Anne Farrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleAssistant Treasurer
Country of ResidenceUnited States
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
Appointed27 July 2016(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
Appointed01 September 2016(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2017)
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
Appointed12 October 2016(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2022)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Claire Margaret Valentine
StatusResigned
Appointed08 February 2017(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2022)
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
Appointed01 March 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed07 October 2022(6 years, 2 months after company formation)
Appointment Duration3 months, 2 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

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 ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

8 September 2023Full accounts made up to 31 December 2022 (29 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)
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)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
7 October 2022Termination of appointment of Claire Margaret Valentine as a secretary on 7 October 2022 (1 page)
7 October 2022Appointment of Mrs Mariana Daoud-O'connell as a secretary on 7 October 2022 (2 pages)
12 August 2022Full accounts made up to 31 December 2021 (34 pages)
7 April 2022Notification of Marsh Mclennan Regional Holdings Limited as a person with significant control on 4 April 2022 (2 pages)
7 April 2022Cessation of Cascade Regional Holdings Limited as a person with significant control on 4 April 2022 (1 page)
30 March 2022Statement by Directors (2 pages)
16 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2022Solvency Statement dated 07/03/22 (4 pages)
16 March 2022Statement of capital on 16 March 2022
  • USD 1
(5 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Jean-Paul D'offay as a director on 11 February 2022 (1 page)
1 February 2022Termination of appointment of Ian Richard Hadley as a director on 1 February 2022 (1 page)
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 (32 pages)
16 March 2021Appointment of Ms Sarah Saxby as a director on 1 March 2021 (2 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Karen Anne Farrell as a director on 28 February 2021 (1 page)
18 December 2020Director's details changed for Ms Karen Anne Farrell on 1 March 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (33 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
3 October 2019Full accounts made up to 31 December 2018 (31 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 December 2018Statement of capital on 20 December 2018
  • USD 345,152
(3 pages)
20 December 2018Solvency Statement dated 19/12/18 (4 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Statement by Directors (4 pages)
17 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • USD 60,345,152
(3 pages)
30 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
27 June 2018Director's details changed for Mr John D'offay on 27 July 2016 (2 pages)
20 June 2018Director's details changed for Mr Ian Richard Hadley on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Ms Karen Anne Farrell on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
20 June 2018Cessation of Marsh & Mclennan Companies, Inc. as a person with significant control on 22 December 2016 (1 page)
19 June 2018Director's details changed for Mr Justin Bruce Broad on 19 June 2018 (2 pages)
1 May 2018Full accounts made up to 31 December 2017 (20 pages)
28 March 2018Director's details changed for Ms Karen Anne Farrell on 14 August 2017 (2 pages)
24 November 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 24/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Solvency Statement dated 24/11/17 (4 pages)
24 November 2017Statement by Directors (4 pages)
24 November 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 24/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Solvency Statement dated 24/11/17 (4 pages)
24 November 2017Statement of capital on 24 November 2017
  • USD 345,152
(5 pages)
24 November 2017Statement of capital on 24 November 2017
  • USD 345,152
(5 pages)
24 November 2017Statement by Directors (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
16 March 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
16 March 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
1 March 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
1 March 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
4 November 2016Termination of appointment of Ferdinand Gerhard Jahnel as a director on 12 October 2016 (2 pages)
4 November 2016Appointment of Ian Richard Hadley as a director on 12 October 2016 (3 pages)
4 November 2016Appointment of Mr Justin Bruce Broad as a director on 12 October 2016 (3 pages)
4 November 2016Appointment of Ian Richard Hadley as a director on 12 October 2016 (3 pages)
4 November 2016Appointment of Mr Justin Bruce Broad as a director on 12 October 2016 (3 pages)
4 November 2016Termination of appointment of Ferdinand Gerhard Jahnel as a director on 12 October 2016 (2 pages)
2 November 2016Second filing of a statement of capital following an allotment of shares on 12 October 2016
  • USD 394,071.00
(7 pages)
2 November 2016Second filing of a statement of capital following an allotment of shares on 12 October 2016
  • USD 394,071.00
(7 pages)
15 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • USD 311,610.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2016
(5 pages)
15 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • USD 311,610.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2016
(5 pages)
13 September 2016Appointment of Adrianne Helen Marie Abbott as a secretary on 1 September 2016 (3 pages)
13 September 2016Appointment of Adrianne Helen Marie Abbott as a secretary on 1 September 2016 (3 pages)
13 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (3 pages)
13 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (3 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • USD 1,000
(55 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • USD 1,000
(55 pages)