MMC SECURITIES LIMITED
Overview
| Company Name | MMC SECURITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01116930 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MMC SECURITIES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is MMC SECURITIES LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MMC SECURITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MMC SECURITIES (EUROPE) LIMITED | Jan 30, 2009 | Jan 30, 2009 |
| GC SECURITIES LIMITED | Sep 10, 2007 | Sep 10, 2007 |
| MMC SECURITIES LIMITED | Aug 16, 2006 | Aug 16, 2006 |
| MARSH ADVANCED RISK SOLUTIONS LIMITED | Dec 09, 2002 | Dec 09, 2002 |
| MMC ENTERPRISE RISK PRODUCTS LIMITED | Oct 19, 2000 | Oct 19, 2000 |
| MARSH & MCLENNAN SECURITIES LIMITED | May 26, 1999 | May 26, 1999 |
| SEDGWICK INSURANCE STRATEGY LIMITED | Mar 01, 1996 | Mar 01, 1996 |
| SEDGWICK PAYNE INSURANCE STRATEGY LIMITED | Sep 19, 1994 | Sep 19, 1994 |
| ALDGATE FINANCIAL REINSURANCE SERVICES LIMITED | Mar 09, 1989 | Mar 09, 1989 |
| SEDGWICK IOTA LIMITED | Dec 11, 1987 | Dec 11, 1987 |
| BLAND WELCH (OVERSEAS) LIMITED | Jun 06, 1973 | Jun 06, 1973 |
What are the latest accounts for MMC SECURITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MMC SECURITIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for MMC SECURITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chi Hong Hum as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roy Ian White as a director on Jan 07, 2026 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Termination of appointment of Thomas Colraine as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Quentin Perrot as a director | 5 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary on Mar 06, 2023 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marina Daoud-O'connell as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Quentin Perrot as a director on May 19, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mmc securities (europe) LIMITED\certificate issued on 22/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Desmond Lee Potter as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Pedlow as a director on Jul 29, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Who are the officers of MMC SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| BEECROFT, William Andrew | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 201169040002 | |||||||||
| PEDLOW, David | Director | Tower Place EC3R 5BU London Tower Place East United Kingdom | United Kingdom | British | 265643300001 | |||||||||
| PERROT, Quentin | Director | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | United Kingdom | British,French | 304574090001 | |||||||||
| WHITE, Roy Ian | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 164756640001 | |||||||||
| COPESTAKE, Vivienne Ruth | Secretary | 157b Hither Green Lane SE13 6QF London | British | 41962390001 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| DAOUD-O'CONNELL, Marina | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 265343210001 | |||||||||||
| DAWSON, Paul Robert | Secretary | 10 Fulwood Walk Wimbledon SW19 6RB London | British | 16354370001 | ||||||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||||||
| EDWARDS, Marie Elizabeth | Secretary | 1 Woodlands AL5 3BY Harpenden Hertfordshire | British | 122911720001 | ||||||||||
| HODGES, Dawn Jeanette | Secretary | Place EC3R 5BU London Tower United Kingdom | 181238770001 | |||||||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 151184720001 | ||||||||||
| SMITH, Alan John | Secretary | Walnut Tree Cottage Broken Gate Lane Denham UB9 4LB Uxbridge | British | 8858840001 | ||||||||||
| VALENTINE, Claire Margaret | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 238906190001 | |||||||||||
| WESTLEY, Adam David Christopher | Secretary | Flat 3 Farleigh 22 Busbridge Lane GU7 1QE Godalming Surrey | British | 63251060001 | ||||||||||
| ASAFF, Ernest Montague | Director | 110 Carleon Avenue Larchmont New York New York 10538 Usa | Us Citizen | 64173830001 | ||||||||||
| BALL, Timothy Joseph | Director | 10 Whitechapel High Street E1 8DX London | American | 81571940001 | ||||||||||
| BARKER, Jane Victoria | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 4552270004 | |||||||||
| BOX, Peter John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 146189110001 | |||||||||
| BURNS, Dennis James | Director | St Clair 8 Sharps Green Horringer IP29 5PP Bury St. Edmunds Suffolk | United Kingdom | British | 79854210001 | |||||||||
| CAMPBELL-HART, Andrew James | Director | 23 Rose Hill RH4 2EA Dorking Surrey | United Kingdom | British | 15548860001 | |||||||||
| COLRAINE, Thomas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 250564390001 | |||||||||
| COOKE, Henry William | Director | 22a St Anns Villas W11 4RS London | British | 58614340001 | ||||||||||
| DAVIES, Martin Colin | Director | Flat 3 27 Warrington Crescent W9 1ED London | British | 46532760001 | ||||||||||
| DIGNAT, Laurent | Director | 15 South Terrace South Kensington SW7 2TB London | French | 125174270001 | ||||||||||
| FRANKLAND, Nicholas Charles | Director | Gordon Place W8 4JF London 39 | British | 40055840007 | ||||||||||
| HAPPE, Mark | Director | Avenue Of The Americas 10036 New York 1166 New York Usa | United States | 137429630001 | ||||||||||
| HARDING, Michael | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | English | 135916410001 | |||||||||
| HEWETT, Mark James | Director | 12 Parkside Gardens Wimbledon SW19 5EU London | England | British | 27791370002 | |||||||||
| HUM, Chi Hong | Director | Avenue Of The Americas 10036 New York 1166 New York United States | United States | American | 247148270001 | |||||||||
| LEWIS, Max Barrie | Director | The Homestead Upper Cumberland Walk TN2 5EH Tunbridge Wells Kent | United Kingdom | British | 6235710001 | |||||||||
| LEWIS, Max Barrie | Director | The Homestead Upper Cumberland Walk TN2 5EH Tunbridge Wells Kent | United Kingdom | British | 6235710001 | |||||||||
| LIESE, Joachim Kurt Wilhelm | Director | 4 Hampstead Hill Mansions Downshire Hill NW3 1NY London | England | German | 119541230001 |
Who are the persons with significant control of MMC SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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