MML II LIMITED
Overview
Company Name | MML II LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05945979 |
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 MML II LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MML II LIMITED located?
Registered Office Address | 5th Floor 2 More London Riverside SE1 2AP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MML II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MML II LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for MML II LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Christopher Jason Gatenby on Dec 01, 2024 | 2 pages | CH01 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Jonathan Tymms Shuckburgh as a director on Feb 21, 2024 | 2 pages | AP01 | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Termination of appointment of Graham Hislop as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Louise Denning as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Change of details for Mllp Holdings Ltd as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 2 More London Riverside London SE1 2AP to 5th Floor 2 More London Riverside London SE1 2AP on Jul 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Mary Masterson as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Who are the officers of MML II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Vicki | Secretary | More London Riverside SE1 2AP London 2 | Other | 129611290001 | ||||||
DENNING, Louise Noele | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Chief Financial Officer | 294956910001 | ||||
DUNFOY, Mark Patrick | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Fund Manager | 121433550002 | ||||
GATENBY, Christopher Jason | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Fund Manager | 142165760004 | ||||
SHUCKBURGH, Edward Jonathan Tymms | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Investment Director | 142442930005 | ||||
BRINE, Lisa | Secretary | 21 Oaklands GU27 3RD Haslemere Surrey | British | 124048800001 | ||||||
HARRIS, Stephen | Secretary | 60 Gloucester Road EN5 1NB New Barnet Hertfordshire | British | 123076710001 | ||||||
HAWORTH, Susan Mary | Secretary | Radcliffe 33 The Stewarts CM23 2NU Bishops Stortford Hertfordshire | British | 115697540001 | ||||||
HISLOP, Graham | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | Company Director | 91220050006 | ||||
MASTERSON, Christopher Mary | Director | More London Riverside SE1 2AP London 2 United Kingdom | Monaco | British | Fund Manager | 35526310005 | ||||
MCKEW, Paul John | Director | 9 Sweet Briar Avenue SS7 1JU Benfleet Essex | England | British | Fund Manager | 115697530001 | ||||
O'BRIEN, Vincent Gerald | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | Fund Manager | 92309870001 | ||||
POOLER, Simon Felix | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Fund Manager | 99865350002 | ||||
RODDIS, Simon James Edward | Director | The Old Farmhouse 36 High Street Easton On The Hill PE9 3LN Stamford Lincolnshire | United Kingdom | British | Fund Manager | 187272090001 | ||||
SHINDER, Alexander Gabriel | Director | More London Riverside SE1 2AP London 2 | British | Fund Manager | 141767160002 |
Who are the persons with significant control of MML II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mllp Holdings Ltd | Apr 06, 2016 | 2 More London Riverside SE1 2AP London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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