Background WavePink WaveYellow Wave

MMC UK GROUP LIMITED (03704258)

MMC UK GROUP LIMITED (03704258) is an active UK company. incorporated on 28 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 UK GROUP LIMITED has been registered for 27 years. Current directors include BROAD, Justin Bruce, LAY, Christopher John, WILLIAMS, David Nicholas.

Company Number
03704258
Status
active
Type
ltd
Incorporated
28 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
BROAD, Justin Bruce, LAY, Christopher John, WILLIAMS, David Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMC UK GROUP LIMITED

MMC UK GROUP LIMITED is an active company incorporated on 28 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 UK GROUP LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03704258

LTD Company

Age

27 Years

Incorporated 28 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MARSH UK GROUP LIMITED
From: 19 April 1999To: 17 December 2007
AREACLEAR LIMITED
From: 28 January 1999To: 19 April 1999
Contact
Address

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

Timeline

43 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Capital Update
Nov 09
Capital Reduction
Jan 10
Share Buyback
Jan 10
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jan 12
Funding Round
Jan 12
Share Buyback
Feb 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Sept 14
Capital Reduction
Feb 15
Share Buyback
Mar 15
Director Left
Aug 15
Director Joined
Sept 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 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 Reduction
Nov 21
Share Buyback
Mar 22
Funding Round
Oct 22
Owner Exit
Mar 23
Funding Round
Dec 23
Capital Update
Oct 24
Capital Update
Nov 24
26
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

RAMSEYER, Ashton

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

BROAD, Justin Bruce

Active
Tower Place West, LondonEC3R 5BU
Born May 1968
Director
Appointed 03 Aug 2018

LAY, Christopher John

Active
Tower Place West, LondonEC3R 5BU
Born February 1961
Director
Appointed 03 Aug 2018

WILLIAMS, David Nicholas

Active
Tower Place West, LondonEC3R 5BU
Born February 1971
Director
Appointed 17 Dec 2007

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 28 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

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 29 Apr 2014
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 30 Aug 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

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

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 Aug 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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 1999
Resigned 15 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
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 20 Dec 2022
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
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 November 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
CAP-SSCAP-SS
Resolution
17 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
1 December 2022
AD03Change of Location of Company Records
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
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
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
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
30 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
17 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 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
18 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
11 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
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
26 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
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
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
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Capital Return Purchase Own Shares
10 March 2015
SH03Return of Purchase of Own Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
25 February 2015
SH06Cancellation of Shares
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Statement Of Companys Objects
27 February 2014
CC04CC04
Resolution
27 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 December 2013
TM01Termination of Director
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 Accounts Type Full
24 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 Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Return Purchase Own Shares
10 February 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
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 Accounts Type Full
2 October 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
Resolution
3 February 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
27 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2010
SH06Cancellation of Shares
Resolution
9 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2010
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
28 November 2009
SH19Statement of Capital
Legacy
11 November 2009
SH20SH20
Legacy
11 November 2009
CAP-SSCAP-SS
Resolution
11 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
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 Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Resolution
23 June 2008
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Statement Of Affairs
16 October 2007
SASA
Legacy
16 October 2007
88(2)R88(2)R
Legacy
27 March 2007
363aAnnual Return
Legacy
24 March 2007
288cChange of Particulars
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
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
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
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Full
20 September 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
Memorandum Articles
25 April 2003
MEM/ARTSMEM/ARTS
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
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
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Memorandum Articles
2 February 2001
MEM/ARTSMEM/ARTS
Legacy
2 February 2001
88(2)R88(2)R
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Legacy
30 October 2000
244244
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
363aAnnual Return
Resolution
5 October 1999
RESOLUTIONSResolutions
Statement Of Affairs
23 September 1999
SASA
Legacy
23 September 1999
88(2)R88(2)R
Legacy
3 August 1999
287Change of Registered Office
Legacy
12 May 1999
287Change of Registered Office
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
225Change of Accounting Reference Date
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
Legacy
25 February 1999
287Change of Registered Office
Resolution
19 February 1999
RESOLUTIONSResolutions
Incorporation Company
28 January 1999
NEWINCIncorporation