MMC FINANCE (US) LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom
StatusACTIVE
Company No.09409156
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

MMC FINANCE (US) LIMITED is an active private limited company with number 09409156. 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

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Daniel John Colin Bearman

Documents

View document PDF

Confirmation statement with no 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: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 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: 12 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: 15 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: 02 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: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mariana Daoud-O'connell

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Daniel Bearman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Hadley

Termination date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 32 USD

Documents

View document PDF

Accounts with accounts type full

Date: 04 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

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marsh & Mclennan Companies Acquisition Funding Limited

Change date: 2020-11-18

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Capital : 31 USD

Date: 2020-12-02

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 11 USD

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: 23 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

Appoint person director company with name date

Date: 23 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

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Chessher

Termination date: 2020-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Dr Caroline Wendy Godwin

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

Termination director company with name termination date

Date: 08 Feb 2020

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Joseph Christopher Grogan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Angela Helen Williams

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Mark Anthony Weil

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: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2017

Category: Miscellaneous

Type: RP04CS01

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

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 13,568 USD

Date: 2016-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 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

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrianne Helen Marie Abbott

Termination date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 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

Date: 2016-12-03

Capital : 3,568 USD

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

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Julie Anne Page

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Capital : 2,568 USD

Date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Ms Julie Anne Page

Documents

View document PDF

Capital redomination of shares

Date: 14 Sep 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH14

Date: 2015-08-24

Capital : 1,568 USD

Documents

View document PDF

Resolution

Date: 14 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Weil

Appointment date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Mrs Sally Angela Helen Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-24

Officer name: Paul Francis Clayden

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Mr Joseph Christopher Grogan

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

Appointment date: 2015-06-10

Officer name: Paul Francis Clayden

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

GENERAL ENGINEERING CAD SERVICES LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07058176
Status:ACTIVE
Category:Private Limited Company

HOUSE OF N&G LTD

91 COMMONWEALTH ROAD,CATERHAM,CR3 6LW

Number:11203484
Status:ACTIVE
Category:Private Limited Company

MASTER PAINTS LIMITED

MOORSIDE MILL,AINSWORTH,BL2 5RD

Number:01614383
Status:ACTIVE
Category:Private Limited Company

PASPRIME LTD

34-36 HIGH STREET FIRST FLOOR,ESSEX,IG6 2DQ

Number:10955715
Status:ACTIVE
Category:Private Limited Company

SHADOW BLINDS LIMITED

UNIT E EASTFIELD IND ESTATE,GLENROTHES,KY7 4NS

Number:SC112430
Status:ACTIVE
Category:Private Limited Company

THROCKLEY CALLING LTD

202 NEWBURN ROAD,NEWCASTLE UPON TYNE,NE15 9AH

Number:11200472
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