Background WavePink WaveYellow Wave

MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457)

MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457) is an active UK company. incorporated on 7 August 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MMC INTERNATIONAL TREASURY CENTRE LIMITED has been registered for 19 years. Current directors include BROAD, Justin Bruce, FILIPKOWSKI, Krzysztof, GODWIN, Caroline Wendy and 1 others.

Company Number
05897457
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROAD, Justin Bruce, FILIPKOWSKI, Krzysztof, GODWIN, Caroline Wendy, PEARCE, Thomas Frank
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMC INTERNATIONAL TREASURY CENTRE LIMITED

MMC INTERNATIONAL TREASURY CENTRE LIMITED is an active company incorporated on 7 August 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MMC INTERNATIONAL TREASURY CENTRE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05897457

LTD Company

Age

19 Years

Incorporated 7 August 2006

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 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

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

Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 19
Director Joined
Mar 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
Dec 22
Director Left
May 23
Funding Round
Dec 23
Capital Update
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 20 Jan 2023

BROAD, Justin Bruce

Active
Tower Place West, LondonEC3R 5BU
Born May 1968
Director
Appointed 23 Jul 2024

FILIPKOWSKI, Krzysztof

Active
1 Tower Place West, LondonEC3R 5BU
Born January 1977
Director
Appointed 23 Jul 2024

GODWIN, Caroline Wendy

Active
1 Tower Place West, LondonEC3R 5BU
Born October 1962
Director
Appointed 03 Aug 2018

PEARCE, Thomas Frank

Active
Tower Place West, LondonEC3R 5BU
Born June 1992
Director
Appointed 01 Feb 2022

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 07 Aug 2006
Resigned 01 May 2008

DAOUD-O'CONNELL, Mariana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Feb 2022
Resigned 20 Jan 2023

MARSH, Wendy Patricia

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 May 2008
Resigned 31 Jul 2019

NICHOLLS, Elizabeth Ann

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 31 Jul 2019
Resigned 01 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

BARTLEY, Matthew Brew

Resigned
41 Bisbee Lane, Bedford Hills
Born October 1956
Director
Appointed 11 Aug 2006
Resigned 20 Oct 2006

BIELER, Alan Wayne

Resigned
315 West 86th Street, New York1002Y
Born February 1962
Director
Appointed 20 Oct 2006
Resigned 20 Nov 2012

CAMERON, Angus Kenneth

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

CLAYDEN, Paul Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1969
Director
Appointed 01 Sept 2015
Resigned 03 Aug 2018

FADY, Eric Rene Marcel

Resigned
58 Wavendon Avenue, LondonW4 4NS
Born November 1958
Director
Appointed 11 Aug 2006
Resigned 27 Apr 2007

GREGORY, Philip Peter Clinton

Resigned
3 Ashlyns Park, CobhamKT11 2JY
Born July 1955
Director
Appointed 07 Aug 2006
Resigned 06 Sept 2006

HADLEY, Ian Richard

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1964
Director
Appointed 11 Mar 2016
Resigned 01 Feb 2022

HAGGERTY, Pauline

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1949
Director
Appointed 12 Oct 2006
Resigned 01 Mar 2016

HOWETT, Bryan James

Resigned
Northcote Hill Northcote Lane, GuildfordGU5 0RB
Born December 1956
Director
Appointed 06 Sept 2006
Resigned 12 Oct 2006

JAHNEL, Ferdinand Gerhard

Resigned
Avenue Of The Americas, New York10036
Born August 1965
Director
Appointed 01 Sept 2015
Resigned 09 Sept 2024

NASH, David

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1965
Director
Appointed 22 Oct 2012
Resigned 06 Oct 2015

RIORDAN, Michael

Resigned
Tower Place West, LondonEC3R 5BU
Born December 1973
Director
Appointed 01 Jun 2011
Resigned 20 Jul 2011

SAXBY, Sarah

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1974
Director
Appointed 27 Mar 2020
Resigned 26 May 2023

SMITH, John Hamilton Edward

Resigned
Spinneys Edge, HeathfieldTN21 0QG
Born February 1961
Director
Appointed 26 Jul 2007
Resigned 01 Jun 2011

VASSANELLI, Marc

Resigned
Westminster Green Apts Suite 710, LondonSW1P 4DA
Born December 1970
Director
Appointed 05 Jun 2007
Resigned 31 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

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

119

Confirmation Statement With No Updates
2 March 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
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 January 2023
AP04Appointment of Corporate Secretary
Legacy
9 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2022
SH19Statement of Capital
Legacy
8 December 2022
CAP-SSCAP-SS
Resolution
8 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
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
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
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Resolution
7 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation