MMC UK PENSION FUND TRUSTEE LIMITED

MMC UK PENSION FUND TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMMC UK PENSION FUND TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00589230
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MMC UK PENSION FUND TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is MMC UK PENSION FUND TRUSTEE LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MMC UK PENSION FUND TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH MERCER PENSION FUND TRUSTEE LIMITEDApr 03, 2000Apr 03, 2000
    J&H MARSH & MCLENNAN (PENSION FUND) LIMITEDJan 01, 1998Jan 01, 1998
    C.T.BOWRING & CO.(PENSION FUND)LIMITEDAug 23, 1957Aug 23, 1957

    What are the latest accounts for MMC UK PENSION FUND TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MMC UK PENSION FUND TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for MMC UK PENSION FUND TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 005892300002

    1 pagesMR05

    All of the property or undertaking has been released from charge 005892300004

    1 pagesMR05

    All of the property or undertaking has been released from charge 005892300007

    1 pagesMR05

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Shaporan Miah as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Mark David Jones as a director on Nov 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Registration of charge 005892300007, created on Nov 14, 2023

    31 pagesMR01

    Registration of charge 005892300008, created on Nov 14, 2023

    31 pagesMR01

    Registration of charge 005892300009, created on Nov 14, 2023

    31 pagesMR01

    Appointment of Mr Alexander Patrick Mackenzie Smith as a director on Jun 22, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Charles-Sydney Beresford-Davies as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mark David Jones on Oct 08, 2022

    2 pagesCH01

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Dunmore as a director on Jun 23, 2021

    1 pagesTM01

    Who are the officers of MMC UK PENSION FUND TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Marcus Newton
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish136350420001
    GEORGE, Andrew
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish187003100001
    MIAH, Shaporan
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish268542740001
    MILLS, Stacy
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United StatesAmerican228735550003
    NICHOLLS, Kirstie Anne
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish291239400001
    OLDHAM, Frank Trevor
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish160424420001
    RIGBY, Bruce Keir
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish69843500001
    SMITH, Alexander Patrick Mackenzie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish310672590001
    TYLER, Joanna
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish228670190001
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    HAWKES, Iris Georgina
    216 Walton Road
    KT8 0HR East Molesey
    Surrey
    Secretary
    216 Walton Road
    KT8 0HR East Molesey
    Surrey
    British18311940001
    BACON, Nicholas Cooper, Mr.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    EnglandBritish113593000001
    BACON, Nicholas Cooper, Mr.
    36 Cromwell Avenue
    CM12 0AG Billericay
    Essex
    Director
    36 Cromwell Avenue
    CM12 0AG Billericay
    Essex
    EnglandBritish113593000001
    BACON, Nicholas Cooper, Mr.
    36 Cromwell Avenue
    CM12 0AG Billericay
    Essex
    Director
    36 Cromwell Avenue
    CM12 0AG Billericay
    Essex
    EnglandBritish113593000001
    BARTLEY, Matthew Brew
    41 Bisbee Lane
    Bedford Hills
    New York 10507
    United States
    Director
    41 Bisbee Lane
    Bedford Hills
    New York 10507
    United States
    American104566180001
    BEAVER, Wendy Margaret
    3 Nimrod Close
    AL4 9XY St Albans
    Hertfordshire
    Director
    3 Nimrod Close
    AL4 9XY St Albans
    Hertfordshire
    United KingdomBritish95017610001
    BERESFORD-DAVIES, Charles-Sydney
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176009510001
    BIELER, Alan Wayne
    315 West 86th Street
    Apartment 6c
    1002Y New York
    New York
    Usa
    Director
    315 West 86th Street
    Apartment 6c
    1002Y New York
    New York
    Usa
    American116789500001
    BISCHOFF, John Michael
    Avenue Of The Americas
    10036 New York
    1166
    New York
    Usa
    Director
    Avenue Of The Americas
    10036 New York
    1166
    New York
    Usa
    United StatesAmerican205057680001
    BOSIGNORE, Francis Nicholas
    12 Hadden Road
    Scarsdale
    New York
    10583
    America
    Director
    12 Hadden Road
    Scarsdale
    New York
    10583
    America
    American66393290001
    BROMLEY, Geoffrey Ian Kenneth
    Cadogan Place
    SW1X 9RT London
    51
    Director
    Cadogan Place
    SW1X 9RT London
    51
    Australian85990650003
    BROWN, Brendan Joseph Robert
    Hadlow Stair House Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    Hadlow Stair House Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    British39428020003
    BURGESS, Graham Michael
    Rose & Crown House
    Main Street, Helperby
    YO61 2NT York
    North Yorkshire
    Director
    Rose & Crown House
    Main Street, Helperby
    YO61 2NT York
    North Yorkshire
    British73792850004
    CLARK, Adrian Denis George
    Oak Lodge
    98 Priests Lane
    CM15 8HQ Shenfield
    Essex
    Director
    Oak Lodge
    98 Priests Lane
    CM15 8HQ Shenfield
    Essex
    United KingdomBritish86729090001
    CLARKE, Ian
    26 Gayhurst House
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    Director
    26 Gayhurst House
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    United KingdomBritish127503340001
    CRISPIN, Geoffrey Oliver
    46 Manor Lane
    SE13 5QP London
    Director
    46 Manor Lane
    SE13 5QP London
    British55157060001
    CULLEN, Amanda Susan Elizabeth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish259664760001
    DUNMORE, Sarah Louise
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish266820790001
    EGGLEDEN, Ian Roderick
    Tower Place
    EC3R 5BU London
    Director
    Tower Place
    EC3R 5BU London
    EnglandBritish109967270002
    FALOON, Andrew Marcus Stuart
    3 Helensview Park
    BT23 4NY Newtownards
    County Down
    Director
    3 Helensview Park
    BT23 4NY Newtownards
    County Down
    Northern IrelandBritish193896140001
    FELTON, Peter Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish6826320001
    FEWSTER, Andrew John
    15 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    15 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    British105974500001
    FRANKLAND, Nicholas Charles
    Gordon Place
    W8 4JF London
    39
    Director
    Gordon Place
    W8 4JF London
    39
    British40055840007
    GILLARD, Danny Martin
    8 Lansdowne Road
    Muswell Hill
    N10 2AU London
    Director
    8 Lansdowne Road
    Muswell Hill
    N10 2AU London
    British52090600001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002

    Who are the persons with significant control of MMC UK PENSION FUND TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0