MMS GLOBALMARKETS UK LIMITED

MMS GLOBALMARKETS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMMS GLOBALMARKETS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04602488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MMS GLOBALMARKETS UK LIMITED?

    • (7415) /

    Where is MMS GLOBALMARKETS UK LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MMS GLOBALMARKETS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MMS GLOBALMARKETS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Annual return made up to Aug 05, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2011

    Statement of capital on Aug 10, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Annual return made up to Aug 05, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter Stephen Rigby on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Adam Christopher Walker on Nov 27, 2009

    2 pagesCH01

    Appointment of Mark Henry Kerswell as a director

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of MMS GLOBALMARKETS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160703170001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    Director
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    SwitzerlandBritishSolicitor164632060001
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishCompany Director69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishAccountant131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    BritishCompany Secretary70352690002
    ELVIN, Christopher
    36 Cedar Terrace
    TW9 2BZ Richmond
    Surrey
    Secretary
    36 Cedar Terrace
    TW9 2BZ Richmond
    Surrey
    British82169210001
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    ARORA, Kawaljit Mickey
    9 Emperors Gate
    SW7 4HH London
    Director
    9 Emperors Gate
    SW7 4HH London
    BritishCompany Director84366370001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    ELVIN, Chris
    36 Cedar Terrace
    TW9 2BZ Richmond
    Surrey
    Director
    36 Cedar Terrace
    TW9 2BZ Richmond
    Surrey
    BritishCompany Director86743210001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishCompany Director10921820004
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishChartered Accountant101775640001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritishFinancial Director56006210002

    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