MMC FINANCE HOLDINGS (US) LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom
StatusACTIVE
Company No.09409135
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

MMC FINANCE HOLDINGS (US) LIMITED is an active private limited company with number 09409135. It was incorporated 9 years, 3 months, 20 days ago, on 27 January 2015. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 04 Apr 2024

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-02

Psc name: Mmc International Treasury Centre Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-20

Psc name: Marsh & Mclennan Companies, Inc.

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Thomas Frank Pearce

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-29

Capital : 19.34 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-20

Officer name: Mariana Daoud-O'connell

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Marsh Secretarial Services Limited

Appointment date: 2023-01-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2022

Category: Address

Type: AD04

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Nov 2022

Category: Address

Type: AD03

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Margaret Valentine

Termination date: 2022-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-01

Officer name: Mrs Mariana Daoud-O'connell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Thomas Frank Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Ian Richard Hadley

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 15.26 USD

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Capital : 15.26 USD

Date: 2021-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Capital : 11 USD

Date: 2020-12-02

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-16

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Wendy Godwin

Appointment date: 2020-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Ian Richard Hadley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Ferdinand Gerhard Jahnel

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Justin Bruce Broad

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Mark Christopher Chessher

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2020

Category: Address

Type: AD02

New address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Bruce Broad

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr Justin Bruce Broad

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 11/04/2019 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 11/04/2019 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Clayden

Termination date: 2018-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-30

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/01/2017

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 14,000 USD

Date: 2016-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-08

Officer name: Adrianne Helen Marie Abbott

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Margaret Valentine

Appointment date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 03 Dec 2016

Category: Capital

Type: SH01

Capital : 4,000 USD

Date: 2016-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-10

Capital : 3,000 USD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Francis Clayden

Appointment date: 2015-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT PLANNING LIMITED

11 CHURCH STREET,RUSHDEN,NN10 9YU

Number:10619195
Status:ACTIVE
Category:Private Limited Company

AG INTELLIGENT DELIVERY LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:11669777
Status:ACTIVE
Category:Private Limited Company

FIRST HOMES 4 U LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:06101825
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST RESIN DRIVES LIMITED

70 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:10416668
Status:ACTIVE
Category:Private Limited Company

SPECIAL EFFECTS TRAINING COMPANY LTD

TOPPING & VAN GERWEN, 1,TETBURY,GL8 8AA

Number:11950629
Status:ACTIVE
Category:Private Limited Company

SURREY BOILERS LIMITED

134 HIGH STREET,LONDON,KT3 4EP

Number:10707092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source