MMC UK GROUP LIMITED
Overview
| Company Name | MMC UK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03704258 |
| 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 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 Address | No |
What were the previous names of MMC UK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSH UK GROUP LIMITED | Apr 19, 1999 | Apr 19, 1999 |
| AREACLEAR LIMITED | Jan 28, 1999 | Jan 28, 1999 |
What are the latest accounts for MMC UK GROUP 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 UK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for MMC UK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||||||
Director's details changed for Mr Justin Bruce Broad on Jun 06, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Nov 25, 2024
| 3 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 17, 2024
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Feb 24, 2023 | 6 pages | RP04CS01 | ||||||||||||||
Notification of Marsh & Mclennan Companies Uk Limited as a person with significant control on Dec 20, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mmc International Limited as a person with significant control on Dec 20, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 06, 2022
| 4 pages | RP04SH01 | ||||||||||||||
Appointment of Miss Ashton Ramseyer as a secretary on Oct 07, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Claire Margaret Valentine as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2022
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||||||
Who are the officers of MMC UK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMSEYER, Ashton | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 300909280001 | |||||||
| BROAD, Justin Bruce | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 206257580002 | |||||
| LAY, Christopher John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 40530200001 | |||||
| WILLIAMS, David Nicholas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 112906690004 | |||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 187528550001 | |||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150206500001 | ||||||
| PEARSON, Christopher Matthew Robertson | Secretary | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 | ||||||
| VALENTINE, Claire Margaret | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 226733450001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATCHELOR, David John | Director | 12 Newstead Way SW19 5HS London | United States | British | 72286000003 | |||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||
| CARNEGIE BROWN, Bruce Neil | Director | 8 Woodborough Road SW15 6PZ London | England | British | 90540970001 | |||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||
| FERLAND, Martine Anne | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 180395840001 | |||||
| FOLLARI, Gaetano | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Australian | 182327180001 | |||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||
| JONES, Daniel Lawrence | Director | 71a Onslow Square SW7 3LS London | American | 44797920007 | ||||||
| MOCZARSKI, Alexander Stefan | Director | 2 Lynx Terrace 68a Home Park Road SW19 8AN London | British | 114541900003 | ||||||
| O'REGAN, William Simon | Director | 66 Maresfield Gardens Hampstead NW3 5TD London Flat 5 | England | British | 102128450008 | |||||
| RITCHIE, Hamish Martin Johnston | Director | 10 Whitechapel High Street E1 8DX London | British | 177560002 | ||||||
| TREZIES, David Peter | Director | No 1 The Marsh Centre E1 8DX London | British | 3842750006 | ||||||
| VASSANELLI, Marc | Director | Westminster Green Apts Suite 710 8 Dean Ryle Street SW1P 4DA London | American | 120024210001 | ||||||
| WEIL, Mark Anthony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 128967650001 | |||||
| WHITE-COOPER, William Robert Patrick | Director | 10 Whitechapel High Street E1 8DX London | United Kingdom | British/South Africa | 4406780003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MMC UK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh & Mclennan Companies Uk Limited | Dec 20, 2022 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc International Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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