MMC UK GROUP LIMITED

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

    Company NameMMC UK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03704258
    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 GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MMC UK GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH UK GROUP LIMITEDApr 19, 1999Apr 19, 1999
    AREACLEAR LIMITEDJan 28, 1999Jan 28, 1999

    What are the latest accounts for MMC UK GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for MMC UK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Director's details changed for Mr Justin Bruce Broad on Jun 06, 2025

    2 pagesCH01

    Confirmation statement made on Feb 15, 2025 with updates

    5 pagesCS01

    Statement of capital on Nov 25, 2024

    • Capital: GBP 81,368,052
    3 pagesSH19
    Annotations
    DateAnnotation
    Nov 25, 2024Clarification This is a second filing of an SH19 that was originally registered on 17/10/2024

    legacy

    1 pagesSH20

    Statement of capital on Oct 17, 2024

    • Capital: GBP 1
    6 pagesSH19
    Annotations
    DateAnnotation
    Nov 25, 2024Clarification A second filed SH19 was registered on 25/11/2024

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 16/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 29, 2023

    • Capital: GBP 81,369,052
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Second filing of Confirmation Statement dated Feb 24, 2023

    6 pagesRP04CS01

    Notification of Marsh & Mclennan Companies Uk Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Cessation of Mmc International Limited as a person with significant control on Dec 20, 2022

    1 pagesPSC07

    Confirmation statement made on Feb 15, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 13, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.

    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

    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

    Second filing of a statement of capital following an allotment of shares on Oct 06, 2022

    • Capital: GBP 80,270,948
    4 pagesRP04SH01

    Appointment of Miss Ashton Ramseyer as a secretary on Oct 07, 2022

    2 pagesAP03

    Termination of appointment of Claire Margaret Valentine as a secretary on Oct 07, 2022

    1 pagesTM02

    Statement of capital following an allotment of shares on Oct 01, 2022

    • Capital: GBP 80,270,948
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 19, 2022Clarification A second filed SH01 was registered on 19/10/2022.

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Who are the officers of MMC UK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSEYER, Ashton
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    300909280001
    BROAD, Justin Bruce
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish206257580002
    LAY, Christopher John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish40530200001
    WILLIAMS, David Nicholas
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish112906690004
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    187528550001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150206500001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Secretary
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    VALENTINE, Claire Margaret
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    226733450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATCHELOR, David John
    12 Newstead Way
    SW19 5HS London
    Director
    12 Newstead Way
    SW19 5HS London
    United StatesBritish72286000003
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CARNEGIE BROWN, Bruce Neil
    8 Woodborough Road
    SW15 6PZ London
    Director
    8 Woodborough Road
    SW15 6PZ London
    EnglandBritish90540970001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330002
    FERLAND, Martine Anne
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish180395840001
    FOLLARI, Gaetano
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomAustralian182327180001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    JONES, Daniel Lawrence
    71a Onslow Square
    SW7 3LS London
    Director
    71a Onslow Square
    SW7 3LS London
    American44797920007
    MOCZARSKI, Alexander Stefan
    2 Lynx Terrace
    68a Home Park Road
    SW19 8AN London
    Director
    2 Lynx Terrace
    68a Home Park Road
    SW19 8AN London
    British114541900003
    O'REGAN, William Simon
    66 Maresfield Gardens
    Hampstead
    NW3 5TD London
    Flat 5
    Director
    66 Maresfield Gardens
    Hampstead
    NW3 5TD London
    Flat 5
    EnglandBritish102128450008
    RITCHIE, Hamish Martin Johnston
    10 Whitechapel High Street
    E1 8DX London
    Director
    10 Whitechapel High Street
    E1 8DX London
    British177560002
    TREZIES, David Peter
    No 1 The Marsh Centre
    E1 8DX London
    Director
    No 1 The Marsh Centre
    E1 8DX London
    British3842750006
    VASSANELLI, Marc
    Westminster Green Apts Suite 710
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Westminster Green Apts Suite 710
    8 Dean Ryle Street
    SW1P 4DA London
    American120024210001
    WEIL, Mark Anthony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish128967650001
    WHITE-COOPER, William Robert Patrick
    10 Whitechapel High Street
    E1 8DX London
    Director
    10 Whitechapel High Street
    E1 8DX London
    United KingdomBritish/South Africa4406780003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MMC UK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Dec 20, 2022
    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 shares in the company.
    • 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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3699550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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