Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MML MARKET MANAGEMENT LIMITED
Company Information for

MML MARKET MANAGEMENT LIMITED

CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ,
Company Registration Number
02803861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mml Market Management Ltd
MML MARKET MANAGEMENT LIMITED was founded on 1993-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mml Market Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MML MARKET MANAGEMENT LIMITED
 
Legal Registered Office
CHARLES HOUSE
108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
Other companies in NW3
 
Previous Names
THELEME INTERNATIONAL (U.K.) LIMITED23/04/2004
Filing Information
Company Number 02803861
Company ID Number 02803861
Date formed 1993-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB843473811  
Last Datalog update: 2019-12-15 18:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MML MARKET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MML MARKET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MILLS
Company Secretary 2004-07-20
CHRISTOFOROS CHRISTOFOROU
Director 2016-09-27
MICHELLE PARADISGARTEN
Director 2018-02-01
CHARIS SAVVIDES
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JASON HUGHES
Director 2015-06-16 2016-09-27
DEMETRA KATZIANI
Director 2013-08-09 2015-06-16
ATHANASIA KAPAROS
Director 2008-02-01 2014-01-31
SARA HOLLINRAKE
Director 2010-04-01 2013-08-09
LAURA MARIA STAN
Director 2010-01-01 2013-02-05
PENELOPE ANNE WARREN
Director 2009-01-26 2010-04-01
IEVA BUKOVSKA
Director 2009-01-26 2009-10-16
MICHELLE PARADISGARTEN
Director 2005-03-01 2009-01-26
DAVID ANTHONY SYKES
Director 2007-04-23 2008-06-01
EMILY VICKERS
Director 2007-09-17 2008-02-01
MICHELE KATHRYN CONNOLLY
Director 2004-07-20 2007-09-17
STEPHEN JOHN MILLS
Director 2001-01-24 2005-03-01
ROSS NEIL MCKAY
Company Secretary 2001-01-24 2004-07-20
STEPHEN JOHN MILLS
Company Secretary 1997-02-10 2001-01-24
PALLISER ALFRED MILBANKE HUDSON
Director 1995-12-21 2001-01-24
ST PETERS SECURITIES LIMITED
Company Secretary 1993-03-26 2000-05-08
FIORENZO TOGNA
Director 1993-03-26 1996-12-19
SHERIDAN RALPH GILL
Director 1996-02-14 1996-02-14
JENNIFER JAYNE FULLER
Director 1994-04-18 1995-12-21
LEAH BARKER
Director 1994-03-01 1994-04-18
ROBYN PETA WILKINSON
Director 1993-03-26 1994-03-01
IRENE LESLEY HARRISON
Nominated Secretary 1993-03-26 1993-03-26
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-03-26 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MILLS INTELLECTUAL PROPERTY, CONSULTING AND PROMOTION LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2018-05-29
STEPHEN JOHN MILLS INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off
CHARIS SAVVIDES L. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
CHARIS SAVVIDES G. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
CHARIS SAVVIDES ROUNDHOUSE SECRETARIES LIMITED Director 2008-11-26 CURRENT 1986-01-09 Active - Proposal to Strike off
CHARIS SAVVIDES L. HOLDINGS LIMITED Director 2008-08-25 CURRENT 1987-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFOROS CHRISTOFOROU
2018-12-04TM02Termination of appointment of Stephen John Mills on 2018-11-30
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-22AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARDENA LANDMAN
2017-09-07PSC07CESSATION OF MARTIN LANDMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2016-09-30AP01DIRECTOR APPOINTED MR CHRISTOFOROS CHRISTOFOROU
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN MILLS on 2013-01-09
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED JASON HUGHES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRA KATZIANI
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0126/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0126/03/14 FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR CHARIS SAVVIDES
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIA KAPAROS
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-09AP01DIRECTOR APPOINTED DEMETRA KATZIANI
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SARA HOLLINRAKE
2013-04-09AR0126/03/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA STAN
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-28AR0126/03/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-14AR0126/03/11 FULL LIST
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09AR0126/03/10 FULL LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE WARREN
2010-04-09AP01DIRECTOR APPOINTED SARA HOLLINRAKE
2010-01-19AP01DIRECTOR APPOINTED LAURA MARIA STAN
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLS / 01/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IEVA BUKOVSKA
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / EVA BUKOVSKA / 26/01/2009
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED PENELOPE ANNE WARREN
2009-02-11288aDIRECTOR APPOINTED EVA BUKOVSKA
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE PARADISGARTEN
2008-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID SYKES
2008-04-10363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED ATHANASIA KAPAROS
2008-02-19288bDIRECTOR RESIGNED
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-05-18363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-25363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED
2004-05-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-23CERTNMCOMPANY NAME CHANGED THELEME INTERNATIONAL (U.K.) LIM ITED CERTIFICATE ISSUED ON 23/04/04
2004-03-31363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-08363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-08288cSECRETARY'S PARTICULARS CHANGED
2002-08-28244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MML MARKET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MML MARKET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MML MARKET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MML MARKET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MML MARKET MANAGEMENT LIMITED
Trademarks
We have not found any records of MML MARKET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MML MARKET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MML MARKET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MML MARKET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MML MARKET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MML MARKET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.