Active
Company Information for MMC FINANCE (US) LIMITED
1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
|
Company Registration Number
09409156
Private Limited Company
Active |
Company Name | ||
---|---|---|
MMC FINANCE (US) LIMITED | ||
Legal Registered Office | ||
1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU | ||
Previous Names | ||
|
Company Number | 09409156 | |
---|---|---|
Company ID Number | 09409156 | |
Date formed | 2015-01-27 | |
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 | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 20:42:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE MARGARET VALENTINE |
||
MARK CHRISTOPHER CHESSHER |
||
JOSEPH CHRISTOPHER GROGAN |
||
SALLY ANGELA HELEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY WEIL |
Director | ||
ADRIANNE HELEN MARIE ABBOTT |
Company Secretary | ||
JULIE ANNE PAGE |
Director | ||
PAUL FRANCIS CLAYDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBPS LIMITED | Director | 2017-01-04 | CURRENT | 2003-02-10 | Active | |
HAMILTON BOND LIMITED | Director | 2015-12-22 | CURRENT | 2004-04-29 | Active | |
JELF WELLBEING LIMITED | Director | 2015-12-15 | CURRENT | 1991-09-20 | Liquidation | |
JELF INSURANCE BROKERS LIMITED | Director | 2015-12-15 | CURRENT | 1965-02-10 | Active | |
SME INSURANCE SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-06-30 | Liquidation | |
SOFTWARE UNDERWRITING SYSTEMS LTD | Director | 2015-07-31 | CURRENT | 2002-12-03 | Liquidation | |
PROFESSIONAL CLAIMS HANDLING LTD | Director | 2015-07-31 | CURRENT | 2012-11-27 | Liquidation | |
SMEI GROUP LIMITED | Director | 2015-07-31 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
MMC FINANCE HOLDINGS (US) LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2014-02-28 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES LIMITED | Director | 2014-02-28 | CURRENT | 1986-07-15 | Liquidation | |
MARSH & MCLENNAN COMPANIES UK LIMITED | Director | 2013-10-23 | CURRENT | 1995-05-05 | Active | |
MARSH BROKERS LIMITED | Director | 2011-11-01 | CURRENT | 1917-11-29 | Liquidation | |
MARSH LIMITED | Director | 2011-10-05 | CURRENT | 1980-07-11 | Active | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2014-02-28 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES LIMITED | Director | 2014-02-28 | CURRENT | 1986-07-15 | Liquidation | |
MARSH LIMITED | Director | 2009-06-25 | CURRENT | 1980-07-11 | Active | |
CLARK THOMSON INSURANCE BROKERS LIMITED | Director | 2018-05-30 | CURRENT | 1997-03-17 | Liquidation | |
BLUEFIN INSURANCE SERVICES LIMITED | Director | 2017-01-04 | CURRENT | 1968-05-13 | Liquidation | |
BBPS LIMITED | Director | 2017-01-04 | CURRENT | 2003-02-10 | Active | |
HAMILTON BOND LIMITED | Director | 2015-12-22 | CURRENT | 2004-04-29 | Active | |
JELF WELLBEING LIMITED | Director | 2015-12-15 | CURRENT | 1991-09-20 | Liquidation | |
JELF INSURANCE BROKERS LIMITED | Director | 2015-12-15 | CURRENT | 1965-02-10 | Active | |
SME INSURANCE SERVICES LIMITED | Director | 2015-08-25 | CURRENT | 1999-06-30 | Liquidation | |
SMEI GROUP LIMITED | Director | 2015-07-31 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2015-04-01 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1986-07-15 | Liquidation | |
MARSH BROKERS LIMITED | Director | 2015-04-01 | CURRENT | 1917-11-29 | Liquidation | |
MARSH LIMITED | Director | 2015-04-01 | CURRENT | 1980-07-11 | Active | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED | Director | 2010-03-26 | CURRENT | 2002-07-12 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED | Director | 2010-03-26 | CURRENT | 2002-07-12 | Converted / Closed | |
PEA INVESTMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2006-12-18 | Dissolved 2014-03-05 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN COLIN BEARMAN | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
Termination of appointment of Mariana Daoud-O'connell on 2023-01-20 | ||
Appointment of Marsh Secretarial Services Limited as company secretary on 2023-01-20 | ||
AD04 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | |
Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW | ||
AD03 | Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
Termination of appointment of Claire Margaret Valentine on 2022-02-01 | ||
TM02 | Termination of appointment of Claire Margaret Valentine on 2022-02-01 | |
APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HADLEY | ||
APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HADLEY | ||
DIRECTOR APPOINTED MR DANIEL BEARMAN | ||
Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2022-02-01 | ||
AP03 | Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2022-02-01 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BEARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HADLEY | |
16/12/21 STATEMENT OF CAPITAL USD 32 | ||
16/12/21 STATEMENT OF CAPITAL USD 32 | ||
SH01 | 16/12/21 STATEMENT OF CAPITAL USD 32 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
PSC05 | Change of details for Marsh & Mclennan Companies Acquisition Funding Limited as a person with significant control on 2020-11-18 | |
SH01 | 02/12/20 STATEMENT OF CAPITAL USD 31 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 02/12/20 STATEMENT OF CAPITAL USD 11 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED DR CAROLINE WENDY GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CHESSHER | |
RES15 | CHANGE OF COMPANY NAME 18/11/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD02 | Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHRISTOPHER GROGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA HELEN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WEIL | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;USD 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;USD 1 | |
SH19 | Statement of capital on 2017-10-30 USD 1 | |
CAP-SS | Solvency Statement dated 30/10/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 30/10/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 27/01/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;USD 13568 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL USD 13568 | |
AP03 | Appointment of Miss Claire Margaret Valentine as company secretary on 2017-02-08 | |
TM02 | Termination of appointment of Adrianne Helen Marie Abbott on 2017-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
SH01 | 03/12/16 STATEMENT OF CAPITAL USD 3568 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE PAGE | |
SH01 | 10/12/15 STATEMENT OF CAPITAL USD 2568 | |
AP01 | DIRECTOR APPOINTED MS JULIE ANNE PAGE | |
SH14 | Capital statement. Redenomination of shares
| |
RES13 | SUB-DIVISION OF SHARES 21/08/2015 | |
RES 17 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2015-08-24 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER GROGAN | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MMC FINANCE (US) LIMITED are:
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. |