Background WavePink WaveYellow Wave

MMA HOLDINGS UK PLC (03805690)

MMA HOLDINGS UK PLC (03805690) is an active UK company. incorporated on 12 July 1999. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. MMA HOLDINGS UK PLC has been registered for 26 years. Current directors include DOMART, Philippe, MACEDO, Georges De, SALELLES, Pascal.

Company Number
03805690
Status
active
Type
plc
Incorporated
12 July 1999
Age
26 years
Address
A&B Mills, Halifax, HX3 5AX
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
DOMART, Philippe, MACEDO, Georges De, SALELLES, Pascal
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMA HOLDINGS UK PLC

MMA HOLDINGS UK PLC is an active company incorporated on 12 July 1999 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. MMA HOLDINGS UK PLC was registered 26 years ago.(SIC: 65110, 65120)

Status

active

Active since 26 years ago

Company No

03805690

PLC Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

BERKSHIRE SERVICES LIMITED
From: 27 April 2000To: 11 April 2001
MMA INSURANCE LIMITED
From: 18 November 1999To: 27 April 2000
CLEARDUAL LIMITED
From: 12 July 1999To: 18 November 1999
Contact
Address

A&B Mills Dean Clough Halifax, HX3 5AX,

Previous Addresses

A&B Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 1 June 2023To: 7 June 2023
Norman Place Reading Berkshire RG1 8DA
From: 12 July 1999To: 1 June 2023
Timeline

46 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Jan 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Sept 15
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 22
Director Left
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
2
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAWRY, Rebecca

Active
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 05 Dec 2023

DOMART, Philippe

Active
Dean Clough, HalifaxHX3 5AX
Born November 1970
Director
Appointed 31 Mar 2026

MACEDO, Georges De

Active
Dean Clough, HalifaxHX3 5AX
Born October 1981
Director
Appointed 17 Mar 2023

SALELLES, Pascal

Active
Dean Clough, HalifaxHX3 5AX
Born July 1969
Director
Appointed 31 Mar 2026

ROBINSON, Sarah

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Aug 2023
Resigned 08 Dec 2023

WHITTAKER, Steven

Resigned
Rexcote, Bethesda Street, ReadingRG8 8NU
Secretary
Appointed 11 Feb 2002
Resigned 19 Dec 2012

WHITTAKER, Steven

Resigned
Rexcote, Bethesda Street, ReadingRG8 8NU
Secretary
Appointed 15 Sept 1999
Resigned 31 May 2001

WILSON, Annabel Felicity

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 19 Dec 2012
Resigned 28 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 15 Sept 1999

ALLEN, John Peter Clarkson

Resigned
Dean Clough, HalifaxHX3 5AX
Born January 1977
Director
Appointed 26 Sept 2022
Resigned 16 Oct 2023

BARRERE, Bernard

Resigned
Norman Place, BerkshireRG1 8DA
Born April 1962
Director
Appointed 13 Dec 2011
Resigned 08 Feb 2012

BROOKE, Nicolas

Resigned
Dean Clough, HalifaxHX3 5AX
Born November 1975
Director
Appointed 02 Jan 2024
Resigned 15 Sept 2025

BUCCHINI, Francois

Resigned
Dean Clough, HalifaxHX3 5AX
Born January 1960
Director
Appointed 17 Mar 2023
Resigned 31 Mar 2026

FEARN, Garry Michael

Resigned
58 Fairfax Road, TeddingtonTW11 9BZ
Born October 1950
Director
Appointed 15 Sept 1999
Resigned 15 Sept 2013

FLEURY, Jean Eugene Alfred

Resigned
Norman Place, BerkshireRG1 8DA
Born May 1949
Director
Appointed 20 Apr 2007
Resigned 25 Jun 2013

FORGET, Patrice Pierre Jacques

Resigned
Norman Place, BerkshireRG1 8DA
Born August 1955
Director
Appointed 25 Jun 2013
Resigned 31 Dec 2017

FRANCQ, Thierry Pierre

Resigned
Dean Clough, HalifaxHX3 5AX
Born April 1964
Director
Appointed 17 Mar 2023
Resigned 02 Jan 2024

FURNESS, Adrian Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Born August 1966
Director
Appointed 28 Jul 2021
Resigned 15 Jun 2023

GLASER, Yves

Resigned
25 Rue Ernst Rencen, Meudon 92190
Born June 1967
Director
Appointed 29 Aug 2003
Resigned 24 Jul 2009

GUERINON, Bertrand Roland

Resigned
Norman Place, BerkshireRG1 8DA
Born April 1965
Director
Appointed 26 Feb 2010
Resigned 05 Oct 2011

HALPIN, Peter Joseph

Resigned
Norman Place, BerkshireRG1 8DA
Born November 1962
Director
Appointed 09 Nov 2009
Resigned 12 Dec 2011

JOSSE, François Xavier Michel

Resigned
Norman Place, BerkshireRG1 8DA
Born May 1972
Director
Appointed 11 Dec 2018
Resigned 20 Dec 2022

LEFEBVRE, Bertrand

Resigned
Dean Clough, HalifaxHX3 5AX
Born November 1963
Director
Appointed 29 Aug 2003
Resigned 02 Jan 2024

MEMIN, Claude Pierre-Marie

Resigned
14 Rue Du Cirque, 72000 Le Mans
Born January 1946
Director
Appointed 15 Sept 1999
Resigned 30 Dec 2002

MICHEL, Pierre Albert Jean

Resigned
Norman Place, ReadingRG1 8DA
Born August 1968
Director
Appointed 23 Feb 2018
Resigned 31 Jan 2023

MOREAU, Nicolas

Resigned
Dean Clough, HalifaxHX3 5AX
Born April 1977
Director
Appointed 02 Jan 2024
Resigned 31 Mar 2026

NARZUL, Philippe

Resigned
Norman Place, BerkshireRG1 8DA
Born April 1965
Director
Appointed 09 Nov 2009
Resigned 09 Nov 2009

NARZUL, Philippe

Resigned
Norman Place, BerkshireRG1 8DA
Born August 1953
Director
Appointed 09 Nov 2009
Resigned 01 Apr 2017

NELSON, Thomas Scott

Resigned
Castle Field, FarnhamGU9 0AH
Born March 1939
Director
Appointed 18 May 2004
Resigned 31 Mar 2009

NORMAND, Gilles

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1968
Director
Appointed 19 Dec 2012
Resigned 08 Jan 2020

PESCHEUX, Jean Michel

Resigned
17 Rue Des Vignes, Cachan94230
Born June 1953
Director
Appointed 29 Aug 2003
Resigned 09 Nov 2009

READER, James William

Resigned
Reading, BerkshireRG1 8DA
Born September 1970
Director
Appointed 29 Aug 2019
Resigned 21 Jul 2021

ROUX, Michel

Resigned
20 Bis Avenue De L'Abbe, Chatelaillon
Born November 1940
Director
Appointed 11 Jul 2003
Resigned 10 Dec 2013

SALVY, Dominique

Resigned
83 Rue Falguiere, ParisFOREIGN
Born November 1957
Director
Appointed 19 Dec 2006
Resigned 01 Jun 2023

SKRZYNSKI, Charles Werner

Resigned
Clos De Marolles, 72000 Le Mans
Born January 1946
Director
Appointed 10 May 2001
Resigned 17 Sept 2003
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Memorandum Articles
20 August 2025
MAMA
Memorandum Articles
14 August 2025
MAMA
Resolution
14 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
9 November 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
19 May 2005
88(2)R88(2)R
Legacy
19 May 2005
123Notice of Increase in Nominal Capital
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Statement Of Affairs
14 July 2002
SASA
Legacy
14 July 2002
88(2)R88(2)R
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
123Notice of Increase in Nominal Capital
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
88(2)R88(2)R
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
88(2)R88(2)R
Legacy
3 May 2001
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
30 April 2001
CERT5CERT5
Legacy
30 April 2001
43(3)e43(3)e
Accounts Balance Sheet
30 April 2001
BSBS
Auditors Report
30 April 2001
AUDRAUDR
Auditors Statement
30 April 2001
AUDSAUDS
Re Registration Memorandum Articles
30 April 2001
MARMAR
Legacy
30 April 2001
43(3)43(3)
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
123Notice of Increase in Nominal Capital
Legacy
25 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
225Change of Accounting Reference Date
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation