MMA HOLDINGS UK PLC
Overview
| Company Name | MMA HOLDINGS UK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03805690 |
| 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 MMA HOLDINGS UK PLC?
- Life insurance (65110) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
Where is MMA HOLDINGS UK PLC located?
| Registered Office Address | A&B Mills Dean Clough HX3 5AX Halifax United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MMA HOLDINGS UK PLC?
| Company Name | From | Until |
|---|---|---|
| BERKSHIRE SERVICES LIMITED | Apr 27, 2000 | Apr 27, 2000 |
| MMA INSURANCE LIMITED | Nov 18, 1999 | Nov 18, 1999 |
| CLEARDUAL LIMITED | Jul 12, 1999 | Jul 12, 1999 |
What are the latest accounts for MMA HOLDINGS UK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MMA HOLDINGS UK PLC?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for MMA HOLDINGS UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicolas Brooke as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Appointment of Mr Nicolas Brooke as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bertrand Lefebvre as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thierry Pierre Francq as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicolas Moreau as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Robinson as a secretary on Dec 08, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rebecca Lawry as a secretary on Dec 05, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Peter Clarkson Allen as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Robinson as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Annabel Felicity Wilson as a secretary on Jul 28, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Termination of appointment of Adrian Charles Furness as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on Jun 07, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dominique Salvy as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian Charles Furness on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francois Bucchini on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Annabel Felicity Wilson on Jun 01, 2023 | 1 pages | CH03 | ||||||||||
Who are the officers of MMA HOLDINGS UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRY, Rebecca | Secretary | Dean Clough HX3 5AX Halifax A&B Mills United Kingdom | 316699100001 | |||||||
| BUCCHINI, Francois | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | France | French | 307379090001 | |||||
| MACEDO, Georges De | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | United Kingdom | French | 307277180001 | |||||
| MOREAU, Nicolas | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | France | French | 308797290001 | |||||
| ROBINSON, Sarah | Secretary | Dean Clough HX3 5AX Halifax A&B Mills United Kingdom | 312274460001 | |||||||
| WHITTAKER, Steven | Secretary | Rexcote, Bethesda Street Upper Basildon RG8 8NU Reading Berkshire | British | 66794230001 | ||||||
| WHITTAKER, Steven | Secretary | Rexcote, Bethesda Street Upper Basildon RG8 8NU Reading Berkshire | British | 66794230001 | ||||||
| WILSON, Annabel Felicity | Secretary | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | 175390690001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, John Peter Clarkson | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | United Kingdom | British | 189517940001 | |||||
| BARRERE, Bernard | Director | Norman Place Reading RG1 8DA Berkshire | France | French | 165337980001 | |||||
| BROOKE, Nicolas | Director | Dean Clough HX3 5AX Halifax A&B Mills United Kingdom | France | French | 318269430001 | |||||
| FEARN, Garry Michael | Director | 58 Fairfax Road TW11 9BZ Teddington Middlesex | England | British | 50970000002 | |||||
| FLEURY, Jean Eugene Alfred | Director | Norman Place Reading RG1 8DA Berkshire | France | French | 95090330003 | |||||
| FORGET, Patrice Pierre Jacques | Director | Norman Place Reading RG1 8DA Berkshire | France | French | 179387560001 | |||||
| FRANCQ, Thierry Pierre | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | France | French | 303794240001 | |||||
| FURNESS, Adrian Charles | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | England | British | 172481430001 | |||||
| GLASER, Yves | Director | 25 Rue Ernst Rencen Meudon 92190 France | French | 94052970001 | ||||||
| GUERINON, Bertrand Roland | Director | Norman Place Reading RG1 8DA Berkshire | England | French | 153965810001 | |||||
| HALPIN, Peter Joseph | Director | Norman Place Reading RG1 8DA Berkshire | United Kingdom | British | 38789050002 | |||||
| JOSSE, François Xavier Michel | Director | Norman Place Reading RG1 8DA Berkshire | France | French | 253737100001 | |||||
| LEFEBVRE, Bertrand | Director | Dean Clough HX3 5AX Halifax A&B Mills United Kingdom | France | French | 93475540001 | |||||
| MEMIN, Claude Pierre-Marie | Director | 14 Rue Du Cirque 72000 Le Mans France | French | 41526890002 | ||||||
| MICHEL, Pierre Albert Jean | Director | Norman Place RG1 8DA Reading 2 Berkshire England | France | French | 241798920001 | |||||
| NARZUL, Philippe | Director | Norman Place Reading RG1 8DA Berkshire | France | French | 153857190001 | |||||
| NARZUL, Philippe | Director | Norman Place Reading RG1 8DA Berkshire | France | French | 152484690001 | |||||
| NELSON, Thomas Scott | Director | Castle Field Old Park Lane GU9 0AH Farnham Surrey | United Kingdom | British | 39609060002 | |||||
| NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | 175288680001 | |||||
| PESCHEUX, Jean Michel | Director | 17 Rue Des Vignes 94230 Cachan France | France | French | 94052620001 | |||||
| READER, James William | Director | Reading RG1 8DA Berkshire Norman Place United Kingdom | United Kingdom | British | 114237950002 | |||||
| ROUX, Michel | Director | 20 Bis Avenue De L'Abbe Guichard Chatelaillon 17340 France | France | French | 84468440002 | |||||
| SALVY, Dominique | Director | 83 Rue Falguiere FOREIGN Paris 75015 France | France | French | 195883610001 | |||||
| SKRZYNSKI, Charles Werner | Director | Clos De Marolles Route De Leventail 72000 Le Mans France | French | 13733160001 | ||||||
| WHITTAKER, Steven | Director | Norman Place Reading RG1 8DA Berkshire | United Kingdom | British | 66794230002 | |||||
| WHITTAKER, Steven | Director | Rexcote, Bethesda Street Upper Basildon RG8 8NU Reading Berkshire | United Kingdom | British | 66794230001 |
What are the latest statements on persons with significant control for MMA HOLDINGS UK PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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