Active
Company Information for MMC MIDDLE EAST HOLDINGS LIMITED
1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
|
Company Registration Number
10299085
Private Limited Company
Active |
Company Name | |
---|---|
MMC MIDDLE EAST HOLDINGS LIMITED | |
Legal Registered Office | |
1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU | |
Company Number | 10299085 | |
---|---|---|
Company ID Number | 10299085 | |
Date formed | 2016-07-27 | |
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 | ||
Return next due | 24/08/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 21:19:45 |
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 |
||
JUSTIN BRUCE BROAD |
||
JEAN-PAUL D'OFFAY |
||
KAREN ANNE FARRELL |
||
IAN RICHARD HADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS CLAYDEN |
Director | ||
ADRIANNE HELEN MARIE ABBOTT |
Company Secretary | ||
FERDINAND GERHARD JAHNEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMC INTERNATIONAL LIMITED | Director | 2018-08-03 | CURRENT | 1999-01-22 | Active | |
MMC UK GROUP LIMITED | Director | 2018-08-03 | CURRENT | 1999-01-28 | Active | |
MERCER TECHNOLOGY ACQUISITIONS LIMITED | Director | 2017-08-02 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
CASCADE REGIONAL HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 2016-07-18 | Active | |
CALM TREASURY HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2015-09-21 | Active | |
MARSH TREASURY SERVICES LIMITED | Director | 2016-03-11 | CURRENT | 1960-04-14 | Active | |
MERCER TECHNOLOGY ACQUISITIONS LIMITED | Director | 2017-08-02 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
MMOW LIMITED | Director | 2015-12-07 | CURRENT | 2003-03-06 | Active | |
MMC HOLDINGS (UK) LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
MERCER AFRICA LIMITED | Director | 2014-10-02 | CURRENT | 2014-06-19 | Active | |
OLIVER WYMAN ENERGY CONSULTING LIMITED | Director | 2013-08-01 | CURRENT | 1999-04-14 | Active | |
OLIVER WYMAN ENERGY GROUP LIMITED | Director | 2013-08-01 | CURRENT | 1999-04-14 | Active - Proposal to Strike off | |
OLIVER WYMAN ENERGY US LIMITED | Director | 2013-08-01 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
OLIVER WYMAN ENERGY HOLDINGS LIMITED | Director | 2013-08-01 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
MERCER CONSULTING LIMITED | Director | 2012-01-13 | CURRENT | 1909-09-04 | Active | |
OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED | Director | 2011-02-28 | CURRENT | 1993-04-28 | Dissolved 2013-11-02 | |
OLIVER WYMAN DELTA LIMITED | Director | 2011-02-28 | CURRENT | 2001-11-12 | Dissolved 2013-11-05 | |
CASCADE REGIONAL HOLDINGS LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
CALM TREASURY HOLDINGS LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
CASCADE REGIONAL HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 2016-07-18 | Active | |
CALM TREASURY HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2015-09-21 | Active | |
MMC INTERNATIONAL TREASURY CENTRE LIMITED | Director | 2016-03-11 | CURRENT | 2006-08-07 | Active | |
MARSH TREASURY SERVICES LIMITED | Director | 2016-03-11 | CURRENT | 1960-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Thomas Frank Pearce on 2024-03-19 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR THOMAS FRANK PEARCE | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH SAXBY | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH 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 | ||
Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW | ||
Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW | ||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | ||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | ||
Termination of appointment of a director | ||
Annotation | ||
Termination of appointment of Claire Margaret Valentine on 2022-10-07 | ||
Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2022-10-07 | ||
PSC07 | CESSATION OF CASCADE REGIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Marsh Mclennan Regional Holdings Limited as a person with significant control on 2022-04-04 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-03-16 USD 1 | |
CAP-SS | Solvency Statement dated 07/03/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL D'OFFAY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL D'OFFAY | |
APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HADLEY | ||
APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HADLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HADLEY | |
CH01 | Director's details changed for Ms Sarah Saxby on 2021-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS SARAH SAXBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE FARRELL | |
CH01 | Director's details changed for Ms Karen Anne Farrell on 2020-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
AD02 | Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-20 USD 345,152 | |
CAP-SS | Solvency Statement dated 19/12/18 | |
RES06 | Resolutions passed:
| |
SH01 | 10/12/18 STATEMENT OF CAPITAL USD 60345152 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLAYDEN | |
CH01 | Director's details changed for Mr John D'offay on 2016-07-27 | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;USD 345152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
PSC07 | CESSATION OF MARSH & MCLENNAN COMPANIES, INC. AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HADLEY / 20/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE FARRELL / 20/06/2018 | |
CH01 | Director's details changed for Mr Justin Bruce Broad on 2018-06-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Ms Karen Anne Farrell on 2017-08-14 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2017-11-24 USD 345,152 | |
CAP-SS | Solvency Statement dated 24/11/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 24/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERDINAND GERHARD JAHNEL | |
AP01 | DIRECTOR APPOINTED IAN RICHARD HADLEY | |
AP01 | DIRECTOR APPOINTED MR JUSTIN BRUCE BROAD | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;USD 394071 | |
RP04SH01 | SECOND FILED SH01 - 12/10/16 STATEMENT OF CAPITAL USD 394071.00 | |
ANNOTATION | Clarification | |
SH01 | 01/09/16 STATEMENT OF CAPITAL USD 311610.00 | |
AA01 | CURREXT FROM 31/07/2017 TO 31/12/2017 | |
AP03 | SECRETARY APPOINTED ADRIANNE HELEN MARIE ABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 MIDDLE EAST HOLDINGS 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. |