Background WavePink WaveYellow Wave

MMC INTERNATIONAL LIMITED (03699550)

MMC INTERNATIONAL LIMITED (03699550) is an active UK company. incorporated on 22 January 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MMC INTERNATIONAL LIMITED has been registered for 27 years. Current directors include DARTNELL, Liam, GODWIN, Caroline Wendy, PORTER, Katherine Nicola.

Company Number
03699550
Status
active
Type
ltd
Incorporated
22 January 1999
Age
27 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DARTNELL, Liam, GODWIN, Caroline Wendy, PORTER, Katherine Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMC INTERNATIONAL LIMITED

MMC INTERNATIONAL LIMITED is an active company incorporated on 22 January 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MMC INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03699550

LTD Company

Age

27 Years

Incorporated 22 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MARSH INTERNATIONAL LIMITED
From: 30 April 1999To: 17 December 2007
REMOVESTAND LIMITED
From: 22 January 1999To: 30 April 1999
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Timeline

38 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Sept 15
Capital Update
Dec 15
Funding Round
Dec 15
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Dec 20
Funding Round
Jan 21
Capital Update
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
14
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

RAMSEYER, Ashton

Active
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 07 Oct 2022

DARTNELL, Liam

Active
Tower Place West, LondonEC3R 5BU
Born May 1989
Director
Appointed 11 Jul 2024

GODWIN, Caroline Wendy

Active
1 Tower Place West, LondonEC3R 5BU
Born October 1962
Director
Appointed 11 Jul 2024

PORTER, Katherine Nicola

Active
Tower Place West, LondonEC3R 5BU
Born October 1966
Director
Appointed 11 Jul 2024

ABBOTT, Adrianne Helen Marie

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 29 Apr 2014
Resigned 08 Feb 2017

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 01 Oct 2003
Resigned 08 Mar 2010

NAHER, Polly

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 08 Mar 2010
Resigned 28 Feb 2014

PEARSON, Christopher Matthew Robertson

Resigned
Mickleton, IghthamTN15 9AY
Secretary
Appointed 15 Feb 1999
Resigned 30 Sept 2003

VALENTINE, Claire Margaret

Resigned
1 Tower Place West, LondonEC3R 5BU
Secretary
Appointed 08 Feb 2017
Resigned 07 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 1999
Resigned 15 Feb 1999

BATCHELOR, David John

Resigned
12 Newstead Way, LondonSW19 5HS
Born October 1951
Director
Appointed 18 Apr 2008
Resigned 29 Nov 2013

BROAD, Justin Bruce

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1968
Director
Appointed 03 Aug 2018
Resigned 19 Aug 2024

CAMERON, Angus Kenneth

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1957
Director
Appointed 31 Oct 2008
Resigned 31 Jan 2011

CARNEGIE BROWN, Bruce Neil

Resigned
8 Woodborough Road, LondonSW15 6PZ
Born December 1959
Director
Appointed 01 Jan 2004
Resigned 06 Jun 2006

CLAYDEN, Paul Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1969
Director
Appointed 11 Aug 2014
Resigned 03 Aug 2018

D'OFFAY, Jean-Paul

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1972
Director
Appointed 03 Aug 2018
Resigned 03 Aug 2018

DICK, Andrew John

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1968
Director
Appointed 31 Jan 2011
Resigned 31 May 2013

FERLAND, Martine Anne

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1961
Director
Appointed 01 Sept 2015
Resigned 27 Dec 2018

FOLLARI, Gaetano

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1971
Director
Appointed 27 Sept 2013
Resigned 19 Sept 2014

GREGORY, Philip Peter Clinton

Resigned
3 Ashlyns Park, CobhamKT11 2JY
Born July 1955
Director
Appointed 01 Jan 2003
Resigned 06 Sept 2006

HOWETT, Bryan James

Resigned
Northcote Hill Northcote Lane, GuildfordGU5 0RB
Born December 1956
Director
Appointed 06 Sept 2006
Resigned 11 Dec 2007

JONES, Daniel Lawrence

Resigned
71a Onslow Square, LondonSW7 3LS
Born June 1951
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2003

LAY, Christopher John

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1961
Director
Appointed 03 Aug 2018
Resigned 16 Aug 2024

MOCZARSKI, Alexander Stefan

Resigned
2 Lynx Terrace, LondonSW19 8AN
Born May 1955
Director
Appointed 06 Jun 2006
Resigned 18 Apr 2008

O'REGAN, William Simon

Resigned
66 Maresfield Gardens, LondonNW3 5TD
Born March 1959
Director
Appointed 17 Dec 2007
Resigned 01 Sept 2015

RITCHIE, Hamish Martin Johnston

Resigned
10 Whitechapel High Street, LondonE1 8DX
Born February 1942
Director
Appointed 15 Feb 1999
Resigned 31 Dec 2002

TITLEY, Richard John Wolseley

Resigned
15 Edenhurst Avenue, LondonSW6 3PD
Born October 1939
Director
Appointed 05 Jul 1999
Resigned 31 Dec 1999

TREZIES, David Peter

Resigned
No 1 The Marsh Centre, LondonE1 8DX
Born October 1942
Director
Appointed 15 Feb 1999
Resigned 31 Dec 2002

VASSANELLI, Marc

Resigned
Westminster Green Apts Suite 710, LondonSW1P 4DA
Born December 1970
Director
Appointed 17 Dec 2007
Resigned 31 Oct 2008

WEIL, Mark Anthony

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1964
Director
Appointed 27 Sept 2013
Resigned 04 May 2018

WHITE-COOPER, William Robert Patrick

Resigned
10 Whitechapel High Street, LondonE1 8DX
Born March 1943
Director
Appointed 15 Feb 1999
Resigned 31 Dec 2002

WILLIAMS, David Nicholas

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1971
Director
Appointed 17 Dec 2007
Resigned 19 Aug 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jan 1999
Resigned 15 Feb 1999

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Legacy
9 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2022
SH19Statement of Capital
Legacy
9 December 2022
CAP-SSCAP-SS
Resolution
9 December 2022
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
10 February 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Legacy
24 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2015
SH19Statement of Capital
Legacy
24 December 2015
CAP-SSCAP-SS
Resolution
24 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Resolution
24 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Resolution
22 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Memorandum Articles
13 March 2014
MEM/ARTSMEM/ARTS
Resolution
13 March 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Made Up Date
15 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Made Up Date
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Made Up Date
16 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Made Up Date
1 September 2009
AAAnnual Accounts
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
123Notice of Increase in Nominal Capital
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Accounts With Made Up Date
17 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
363aAnnual Return
Legacy
24 March 2007
288cChange of Particulars
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
9 January 2006
123Notice of Increase in Nominal Capital
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
24 October 2005
244244
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
21 May 2003
353353
Legacy
2 April 2003
287Change of Registered Office
Legacy
26 March 2003
363aAnnual Return
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Legacy
9 October 2000
244244
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
363aAnnual Return
Legacy
21 February 2000
353353
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Legacy
7 January 2000
288bResignation of Director or Secretary
Statement Of Affairs
27 September 1999
SASA
Legacy
27 September 1999
88(2)R88(2)R
Statement Of Affairs
8 September 1999
SASA
Legacy
8 September 1999
88(2)P88(2)P
Legacy
3 August 1999
287Change of Registered Office
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
225Change of Accounting Reference Date
Memorandum Articles
5 March 1999
MEM/ARTSMEM/ARTS
Legacy
3 March 1999
287Change of Registered Office
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Resolution
18 February 1999
RESOLUTIONSResolutions
Incorporation Company
22 January 1999
NEWINCIncorporation