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

MML II LIMITED

5TH FLOOR, 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP,
Company Registration Number
05945979
Private Limited Company
Active

Company Overview

About Mml Ii Ltd
MML II LIMITED was founded on 2006-09-25 and has its registered office in London. The organisation's status is listed as "Active". Mml Ii Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MML II LIMITED
 
Legal Registered Office
5TH FLOOR
2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP
Other companies in SE1
 
Filing Information
Company Number 05945979
Company ID Number 05945979
Date formed 2006-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 00:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MML II 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.
Companies with same name MML II LIMITED
The following companies were found which have the same name as MML II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MML II, LLC 5800 LAKEWOOD RANCH BLVD SARASOTA FL 34240 Active Company formed on the 2005-12-08

Company Officers of MML II LIMITED

Current Directors
Officer Role Date Appointed
VICKI BROOKS
Company Secretary 2008-04-14
MARK PATRICK DUNFOY
Director 2007-04-02
CHRISTOPHER JASON GATENBY
Director 2007-04-02
GRAHAM HISLOP
Director 2006-09-25
CHRISTOPHER MARY MASTERSON
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FELIX POOLER
Director 2007-04-02 2017-01-23
VINCENT GERALD O'BRIEN
Director 2007-04-02 2015-12-21
ALEXANDER GABRIEL SHINDER
Director 2007-04-02 2014-01-31
LISA BRINE
Company Secretary 2007-08-01 2008-04-14
SIMON JAMES EDWARD RODDIS
Director 2007-04-02 2007-12-06
STEPHEN HARRIS
Company Secretary 2007-06-30 2007-08-01
SUSAN MARY HAWORTH
Company Secretary 2006-09-25 2007-06-30
PAUL MCKEW
Director 2006-09-25 2007-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICKI BROOKS MPE ASSOCIATECO LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
VICKI BROOKS MONTAGU HOLDINGS LIMITED Company Secretary 2008-04-14 CURRENT 2002-06-19 Active
VICKI BROOKS MPE K.G.P. LIMITED Company Secretary 2008-04-14 CURRENT 2005-06-13 Liquidation
VICKI BROOKS MONTAGU EQUITY 2 LIMITED Company Secretary 2008-04-14 CURRENT 2002-12-17 Dissolved 2017-12-15
VICKI BROOKS MONTAGU FUNDING LIMITED Company Secretary 2008-04-14 CURRENT 2003-07-30 Dissolved 2017-12-15
VICKI BROOKS MLLP HOLDINGS LIMITED Company Secretary 2008-04-14 CURRENT 2003-01-17 Active
VICKI BROOKS MONTAGU MANAGEMENT LIMITED Company Secretary 2008-04-14 CURRENT 2002-11-25 Active
VICKI BROOKS MPE G.P. LIMITED Company Secretary 2008-04-14 CURRENT 1986-10-29 Active
VICKI BROOKS MONTAGU EQUITY LIMITED Company Secretary 2008-04-14 CURRENT 1993-01-19 Active
VICKI BROOKS MPE G.P. (SCOTLAND) LIMITED Company Secretary 2008-04-14 CURRENT 2000-06-15 Active
CHRISTOPHER JASON GATENBY MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER JASON GATENBY MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
CHRISTOPHER JASON GATENBY CRC COMPLIANCE II LIMITED Director 2010-07-29 CURRENT 2010-07-19 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MONTAGU HOLDINGS LIMITED Director 2010-01-04 CURRENT 2002-06-19 Active
CHRISTOPHER JASON GATENBY MPE K.G.P. LIMITED Director 2010-01-04 CURRENT 2005-06-13 Liquidation
CHRISTOPHER JASON GATENBY MONTAGU EQUITY 2 LIMITED Director 2010-01-04 CURRENT 2002-12-17 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MONTAGU FUNDING LIMITED Director 2010-01-04 CURRENT 2003-07-30 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MLLP HOLDINGS LIMITED Director 2010-01-04 CURRENT 2003-01-17 Active
CHRISTOPHER JASON GATENBY MONTAGU MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2002-11-25 Active
CHRISTOPHER JASON GATENBY MPE G.P. LIMITED Director 2010-01-04 CURRENT 1986-10-29 Active
CHRISTOPHER JASON GATENBY MPE G.P. (SCOTLAND) LIMITED Director 2010-01-04 CURRENT 2000-06-15 Active
CHRISTOPHER JASON GATENBY MPE ASSOCIATECO LIMITED Director 2010-01-04 CURRENT 2008-08-29 Active
GRAHAM HISLOP MONTAGU IV NOMINEES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GRAHAM HISLOP MONTAGU V NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GRAHAM HISLOP MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GRAHAM HISLOP START HOLDCO GP LTD Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
GRAHAM HISLOP CRC COMPLIANCE II LIMITED Director 2010-07-28 CURRENT 2010-07-19 Dissolved 2017-12-15
GRAHAM HISLOP CRC COMPLIANCE III LIMITED Director 2010-07-28 CURRENT 2010-07-19 Dissolved 2017-12-15
GRAHAM HISLOP MPE ASSOCIATECO LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM HISLOP MPE K.G.P. LIMITED Director 2005-06-13 CURRENT 2005-06-13 Liquidation
GRAHAM HISLOP MLLP HOLDINGS LIMITED Director 2005-03-24 CURRENT 2003-01-17 Active
GRAHAM HISLOP MONTAGU MANAGEMENT LIMITED Director 2005-03-24 CURRENT 2002-11-25 Active
GRAHAM HISLOP MONTAGU EQUITY 2 LIMITED Director 2004-10-04 CURRENT 2002-12-17 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU FUNDING LIMITED Director 2004-08-09 CURRENT 2003-07-30 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU HOLDINGS LIMITED Director 2004-06-23 CURRENT 2002-06-19 Active
GRAHAM HISLOP MPE G.P. LIMITED Director 2004-06-23 CURRENT 1986-10-29 Active
GRAHAM HISLOP MONTAGU EQUITY LIMITED Director 2004-06-23 CURRENT 1993-01-19 Active
GRAHAM HISLOP MPE G.P. (SCOTLAND) LIMITED Director 2004-06-23 CURRENT 2000-06-15 Active
CHRISTOPHER MARY MASTERSON MONTAGU IV NOMINEES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
CHRISTOPHER MARY MASTERSON MONTAGU V NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
CHRISTOPHER MARY MASTERSON MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER MARY MASTERSON MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
CHRISTOPHER MARY MASTERSON MPE ASSOCIATECO LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
CHRISTOPHER MARY MASTERSON MONTAGU MANAGEMENT LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
CHRISTOPHER MARY MASTERSON MPE G.P. (SCOTLAND) LIMITED Director 2000-07-25 CURRENT 2000-06-15 Active
CHRISTOPHER MARY MASTERSON MPE G.P. LIMITED Director 1997-11-11 CURRENT 1986-10-29 Active
CHRISTOPHER MARY MASTERSON MONTAGU EQUITY LIMITED Director 1994-05-16 CURRENT 1993-01-19 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
2024-02-27DIRECTOR APPOINTED MR EDWARD JONATHAN TYMMS SHUCKBURGH
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-08CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HISLOP
2022-08-03AP01DIRECTOR APPOINTED MS LOUISE DENNING
2022-07-27PSC05Change of details for Mllp Holdings Ltd as a person with significant control on 2022-07-25
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 2 More London Riverside London SE1 2AP
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 2 More London Riverside London SE1 2AP
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARY MASTERSON
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARY MASTERSON
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-11CH01Director's details changed for Mr Christopher Mary Masterson on 2018-04-05
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FELIX POOLER
2016-10-27CH01Director's details changed for Christopher Jason Gatenby on 2016-07-21
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Graham Hislop on 2016-03-11
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GERALD O'BRIEN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-17CH01Director's details changed for Mr Simon Felix Pooler on 2015-05-20
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01CH01Director's details changed for Mr Simon Felix Pooler on 2014-06-23
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHINDER
2013-12-19MISCSection 519
2013-11-11MISCSection 519
2013-10-22AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-19CH01Director's details changed for Mr Mark Patrick Dunfoy on 2013-08-31
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FELIX POOLER / 04/03/2013
2012-10-17AR0125/09/12 FULL LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-29AR0125/09/11 FULL LIST
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0125/09/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / VICKI BROOKS / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GABRIEL SHINDER / 04/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FELIX POOLER / 11/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK DUNFOY / 08/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JASON GATENBY / 05/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 04/01/2010
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HISLOP / 30/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARY MASTERSON / 29/12/2009
2009-12-07RES01ADOPT ARTICLES 12/11/2009
2009-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY LISA BRINE
2008-04-15288aSECRETARY APPOINTED VICKI BROOKS
2008-01-17288bDIRECTOR RESIGNED
2007-10-18MEM/ARTSARTICLES OF ASSOCIATION
2007-10-03363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3PE
2007-04-27RES12VARYING SHARE RIGHTS AND NAMES
2007-04-2788(2)RAD 01/04/07--------- £ SI 999@1=999 £ IC 1/1000
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MML II 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 II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2006-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MML II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MML II LIMITED
Trademarks
We have not found any records of MML II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MML II 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 (96090 - Other service activities n.e.c.) as MML II LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MML II 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 II 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 II 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.