MMC VENTURES LIMITED
Overview
| Company Name | MMC VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03946009 |
| 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 VENTURES LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is MMC VENTURES LIMITED located?
| Registered Office Address | 3rd Floor 24 High Holborn WC1V 6AZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MMC VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MMC ADVENTURES LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for MMC VENTURES 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 VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for MMC VENTURES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Feb 02, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jul 08, 2025
| 4 pages | SH06 | ||||||
Appointment of Mr Ameerul Islam Miah as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Miss Anna Elizabeth Slemmings as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||
Cessation of Alan William Morgan as a person with significant control on Jul 08, 2025 | 1 pages | PSC07 | ||||||
Cancellation of shares. Statement of capital on Mar 31, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Bruce Ferguson Macfarlane as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||
Notification of Alan William Morgan as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||||||
Termination of appointment of Alan William Morgan as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Simon Jonathan Menashy on Apr 01, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Mina Samaan as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||||||
Notification of Mmc Ventures Partners Llp as a person with significant control on Oct 25, 2024 | 2 pages | PSC02 | ||||||
Cessation of Bruce Ferguson Macfarlane as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||
Cancellation of shares. Statement of capital on Jun 11, 2024
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Change of details for Mr Bruce Ferguson Macfarlane as a person with significant control on Jun 17, 2024 | 2 pages | PSC04 | ||||||
Confirmation statement made on Mar 13, 2024 with updates | 4 pages | CS01 | ||||||
Cessation of Alan William Morgan as a person with significant control on Sep 27, 2023 | 1 pages | PSC07 | ||||||
Who are the officers of MMC VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENASHY, Simon Jonathan | Director | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | England | British | 241088010002 | |||||
| MIAH, Ameerul Islam | Director | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | England | British | 247121530001 | |||||
| RICHARDS, Oliver Owen Whitmore | Director | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | England | British | 253390880001 | |||||
| SAMAAN, Mina | Director | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | England | British | 262444560002 | |||||
| SLEMMINGS, Anna Elizabeth | Director | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | England | British | 338450270001 | |||||
| HOPKINS, Thomas William | Secretary | Coningham Road W12 8BU London 119 | British | 131203930001 | ||||||
| MACFARLANE, Bruce Ferguson | Secretary | 5 Inkerman Terrace Allen Street W8 6QX London | British | 55760240001 | ||||||
| RICHARDSON, Benjamin George | Secretary | 3 Chilworth Mews Paddington W2 3RG London | Other | 101680780001 | ||||||
| WREFORD, Matthew Thomas Yardley | Secretary | 6 Ladbroke Road W11 3NG London | British | 77586800001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COCKELL, Allan Charles Edwin | Director | Corner House 10 Glebe Hill HS02 Hamilton Parish Hs02 Bermuda | Bermuda | British | 102267180001 | |||||
| COKER, Jonathan Edgar | Director | Floor 2 Kensington Square W8 5EP London 3rd United Kingdom | United Kingdom | British | 148992600001 | |||||
| HOPKINS, Thomas William | Director | Floor 2 Kensington Square W8 5EP London 3rd United Kingdom | England | British | 131203930001 | |||||
| MACFARLANE, Bruce Ferguson | Director | 5 Inkerman Terrace Allen Street W8 6QX London | England | British | 55760240001 | |||||
| MORGAN, Alan William | Director | W14 | England | British | 117853730001 | |||||
| RICHARDSON, Benjamin George | Director | 3 Chilworth Mews Paddington W2 3RG London | United Kingdom | Other | 101680780001 | |||||
| STIRLING, Rory John | Director | Floor 2 Kensington Square W8 5EP London 3rd United Kingdom | United Kingdom | British | 157543350001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MMC VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alan William Morgan | Apr 01, 2025 | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Ventures Partners Llp | Oct 25, 2024 | High Holborn WC1V 6AZ London 3rd Floor, 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Ferguson Macfarlane | Apr 06, 2016 | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan William Morgan | Apr 06, 2016 | 24 High Holborn WC1V 6AZ London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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