Background WavePink WaveYellow Wave

MMC VENTURES LIMITED (03946009)

MMC VENTURES LIMITED (03946009) is an active UK company. incorporated on 13 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MMC VENTURES LIMITED has been registered for 26 years. Current directors include MENASHY, Simon Jonathan, MIAH, Ameerul Islam, RICHARDS, Oliver Owen Whitmore and 2 others.

Company Number
03946009
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
3rd Floor 24 High Holborn, London, WC1V 6AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MENASHY, Simon Jonathan, MIAH, Ameerul Islam, RICHARDS, Oliver Owen Whitmore, SAMAAN, Mina, SLEMMINGS, Anna Elizabeth
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMC VENTURES LIMITED

MMC VENTURES LIMITED is an active company incorporated on 13 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MMC VENTURES LIMITED was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

03946009

LTD Company

Age

26 Years

Incorporated 13 March 2000

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 1 September 2025 (7 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MMC ADVENTURES LIMITED
From: 13 March 2000To: 17 December 2001
Contact
Address

3rd Floor 24 High Holborn London, WC1V 6AZ,

Previous Addresses

3rd Floor 2 Kensington Square London W8 5EP
From: 1 April 2010To: 30 September 2019
Braywick House Gregory Place London W8 4NG
From: 13 March 2000To: 1 April 2010
Timeline

35 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jan 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Mar 14
Capital Update
Dec 14
Director Left
Jun 15
Director Left
May 18
Director Joined
Feb 19
Share Issue
Sept 19
Director Joined
Jul 21
Funding Round
Oct 21
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Buyback
Nov 23
Capital Reduction
Dec 23
Owner Exit
Dec 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Owner Exit
Oct 24
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
15
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MENASHY, Simon Jonathan

Active
24 High Holborn, LondonWC1V 6AZ
Born October 1985
Director
Appointed 06 Feb 2019

MIAH, Ameerul Islam

Active
24 High Holborn, LondonWC1V 6AZ
Born November 1985
Director
Appointed 28 Jul 2025

RICHARDS, Oliver Owen Whitmore

Active
24 High Holborn, LondonWC1V 6AZ
Born September 1980
Director
Appointed 01 Jul 2021

SAMAAN, Mina

Active
24 High Holborn, LondonWC1V 6AZ
Born April 1991
Director
Appointed 01 Apr 2025

SLEMMINGS, Anna Elizabeth

Active
24 High Holborn, LondonWC1V 6AZ
Born April 1988
Director
Appointed 28 Jul 2025

HOPKINS, Thomas William

Resigned
Coningham Road, LondonW12 8BU
Secretary
Appointed 04 Jul 2008
Resigned 27 Mar 2014

MACFARLANE, Bruce Ferguson

Resigned
5 Inkerman Terrace, LondonW8 6QX
Secretary
Appointed 13 Mar 2000
Resigned 19 Jul 2004

RICHARDSON, Benjamin George

Resigned
3 Chilworth Mews, LondonW2 3RG
Secretary
Appointed 05 Oct 2006
Resigned 04 Jul 2008

WREFORD, Matthew Thomas Yardley

Resigned
6 Ladbroke Road, LondonW11 3NG
Secretary
Appointed 19 Jul 2004
Resigned 05 Oct 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

COCKELL, Allan Charles Edwin

Resigned
Corner House, Hamilton ParishHS02
Born March 1961
Director
Appointed 13 Mar 2000
Resigned 22 Dec 2010

COKER, Jonathan Edgar

Resigned
Floor, LondonW8 5EP
Born July 1981
Director
Appointed 21 Nov 2012
Resigned 13 May 2018

HOPKINS, Thomas William

Resigned
Floor, LondonW8 5EP
Born December 1974
Director
Appointed 23 Dec 2009
Resigned 27 Mar 2014

MACFARLANE, Bruce Ferguson

Resigned
5 Inkerman Terrace, LondonW8 6QX
Born December 1952
Director
Appointed 13 Mar 2000
Resigned 31 Mar 2025

MORGAN, Alan William

Resigned
W14
Born October 1951
Director
Appointed 14 Apr 2008
Resigned 31 Mar 2025

RICHARDSON, Benjamin George

Resigned
3 Chilworth Mews, LondonW2 3RG
Born October 1975
Director
Appointed 14 Apr 2008
Resigned 20 Oct 2010

STIRLING, Rory John

Resigned
Floor, LondonW8 5EP
Born January 1983
Director
Appointed 19 Feb 2013
Resigned 18 May 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Alan William Morgan

Ceased
24 High Holborn, LondonWC1V 6AZ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025
Ceased 08 Jul 2025
High Holborn, LondonWC1V 6AZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2024

Mr Bruce Ferguson Macfarlane

Ceased
24 High Holborn, LondonWC1V 6AZ
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Alan William Morgan

Ceased
24 High Holborn, LondonWC1V 6AZ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
25 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
7 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Capital Cancellation Shares
3 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
4 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
8 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 September 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2020
CC04CC04
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 September 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
17 December 2014
CAP-SSCAP-SS
Resolution
17 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
123Notice of Increase in Nominal Capital
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
20 April 2006
88(2)R88(2)R
Legacy
20 April 2006
123Notice of Increase in Nominal Capital
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
25 October 2005
88(2)R88(2)R
Legacy
18 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
22 October 2001
88(2)R88(2)R
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
29 January 2001
88(2)R88(2)R
Legacy
6 November 2000
88(2)R88(2)R
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
123Notice of Increase in Nominal Capital
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
88(2)R88(2)R
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
88(2)R88(2)R
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2000
MEM/ARTSMEM/ARTS
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Incorporation Company
13 March 2000
NEWINCIncorporation