MMC VENTURES LIMITED

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

    Company NameMMC VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03946009
    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 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 AddressNo

    What were the previous names of MMC VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMC ADVENTURES LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for MMC VENTURES 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 VENTURES LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for MMC VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Feb 02, 2026

    • Capital: GBP 546,628.35
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares. Statement of capital on Jul 08, 2025

    • Capital: GBP 609,756.71
    4 pagesSH06

    Appointment of Mr Ameerul Islam Miah as a director on Jul 28, 2025

    2 pagesAP01

    Appointment of Miss Anna Elizabeth Slemmings as a director on Jul 28, 2025

    2 pagesAP01

    Cessation of Alan William Morgan as a person with significant control on Jul 08, 2025

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Mar 31, 2025

    • Capital: GBP 660,000
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 19, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROTITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Termination of appointment of Bruce Ferguson Macfarlane as a director on Mar 31, 2025

    1 pagesTM01

    Notification of Alan William Morgan as a person with significant control on Apr 01, 2025

    2 pagesPSC01

    Termination of appointment of Alan William Morgan as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mr Simon Jonathan Menashy on Apr 01, 2025

    2 pagesCH01

    Appointment of Mr Mina Samaan as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 13, 2025 with updates

    4 pagesCS01

    Notification of Mmc Ventures Partners Llp as a person with significant control on Oct 25, 2024

    2 pagesPSC02

    Cessation of Bruce Ferguson Macfarlane as a person with significant control on Oct 25, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Cancellation of shares. Statement of capital on Jun 11, 2024

    • Capital: GBP 820,000
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Change of details for Mr Bruce Ferguson Macfarlane as a person with significant control on Jun 17, 2024

    2 pagesPSC04

    Confirmation statement made on Mar 13, 2024 with updates

    4 pagesCS01

    Cessation of Alan William Morgan as a person with significant control on Sep 27, 2023

    1 pagesPSC07

    Who are the officers of MMC VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENASHY, Simon Jonathan
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Director
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    EnglandBritish241088010002
    MIAH, Ameerul Islam
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Director
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    EnglandBritish247121530001
    RICHARDS, Oliver Owen Whitmore
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Director
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    EnglandBritish253390880001
    SAMAAN, Mina
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Director
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    EnglandBritish262444560002
    SLEMMINGS, Anna Elizabeth
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Director
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    EnglandBritish338450270001
    HOPKINS, Thomas William
    Coningham Road
    W12 8BU London
    119
    Secretary
    Coningham Road
    W12 8BU London
    119
    British131203930001
    MACFARLANE, Bruce Ferguson
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    Secretary
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    British55760240001
    RICHARDSON, Benjamin George
    3 Chilworth Mews
    Paddington
    W2 3RG London
    Secretary
    3 Chilworth Mews
    Paddington
    W2 3RG London
    Other101680780001
    WREFORD, Matthew Thomas Yardley
    6 Ladbroke Road
    W11 3NG London
    Secretary
    6 Ladbroke Road
    W11 3NG London
    British77586800001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COCKELL, Allan Charles Edwin
    Corner House
    10 Glebe Hill
    HS02 Hamilton Parish
    Hs02
    Bermuda
    Director
    Corner House
    10 Glebe Hill
    HS02 Hamilton Parish
    Hs02
    Bermuda
    BermudaBritish102267180001
    COKER, Jonathan Edgar
    Floor
    2 Kensington Square
    W8 5EP London
    3rd
    United Kingdom
    Director
    Floor
    2 Kensington Square
    W8 5EP London
    3rd
    United Kingdom
    United KingdomBritish148992600001
    HOPKINS, Thomas William
    Floor
    2 Kensington Square
    W8 5EP London
    3rd
    United Kingdom
    Director
    Floor
    2 Kensington Square
    W8 5EP London
    3rd
    United Kingdom
    EnglandBritish131203930001
    MACFARLANE, Bruce Ferguson
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    Director
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    EnglandBritish55760240001
    MORGAN, Alan William
    W14
    Director
    W14
    EnglandBritish117853730001
    RICHARDSON, Benjamin George
    3 Chilworth Mews
    Paddington
    W2 3RG London
    Director
    3 Chilworth Mews
    Paddington
    W2 3RG London
    United KingdomOther101680780001
    STIRLING, Rory John
    Floor
    2 Kensington Square
    W8 5EP London
    3rd
    United Kingdom
    Director
    Floor
    2 Kensington Square
    W8 5EP London
    3rd
    United Kingdom
    United KingdomBritish157543350001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MMC VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan William Morgan
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Apr 01, 2025
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mmc Ventures Partners Llp
    High Holborn
    WC1V 6AZ London
    3rd Floor, 24
    United Kingdom
    Oct 25, 2024
    High Holborn
    WC1V 6AZ London
    3rd Floor, 24
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration NumberOc450941
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Bruce Ferguson Macfarlane
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Alan William Morgan
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    24 High Holborn
    WC1V 6AZ London
    3rd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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