Background WavePink WaveYellow Wave

MMC HOLDINGS (UK) LIMITED (09831612)

MMC HOLDINGS (UK) LIMITED (09831612) is an active UK company. incorporated on 19 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MMC HOLDINGS (UK) LIMITED has been registered for 10 years. Current directors include DARTNELL, Liam, GODWIN, Caroline Wendy, PORTER, Katherine Nicola.

Company Number
09831612
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DARTNELL, Liam, GODWIN, Caroline Wendy, PORTER, Katherine Nicola
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMC HOLDINGS (UK) LIMITED

MMC HOLDINGS (UK) LIMITED is an active company incorporated on 19 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MMC HOLDINGS (UK) LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09831612

LTD Company

Age

10 Years

Incorporated 19 October 2015

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 15 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

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
Director Joined
Aug 18
Director Left
Aug 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
Director Joined
Jul 21
Capital Reduction
Nov 21
Director Left
Feb 22
Share Buyback
Mar 22
Funding Round
Oct 22
Capital Update
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 01 Jan 2020

DARTNELL, Liam

Active
Tower Place West, LondonEC3R 5BU
Born May 1989
Director
Appointed 10 Jul 2024

GODWIN, Caroline Wendy

Active
Tower Place, LondonEC3R 5BU
Born October 1962
Director
Appointed 10 Jul 2024

PORTER, Katherine Nicola

Active
Tower Place West, LondonEC3R 5BU
Born October 1966
Director
Appointed 10 Jul 2024

ABBOTT, Adrianne Helen Marie

Resigned
Tower Place, LondonEC3R 5BU
Secretary
Appointed 19 Oct 2015
Resigned 01 Mar 2016

MARSH, Wendy Patricia

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Mar 2016
Resigned 31 Jul 2019

BROAD, Justin Bruce

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

CLAYDEN, Paul Francis

Resigned
Tower Place, LondonEC3R 5BU
Born March 1969
Director
Appointed 19 Oct 2015
Resigned 03 Aug 2018

D'OFFAY, Jean-Paul

Resigned
Tower Place, LondonEC3R 5BU
Born July 1972
Director
Appointed 19 Oct 2015
Resigned 11 Feb 2022

PEARCE, Thomas Frank

Resigned
Tower Place West, LondonEC3R 5BU
Born June 1992
Director
Appointed 01 Jun 2023
Resigned 19 Aug 2024

SAXBY, Sarah

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1974
Director
Appointed 22 Jul 2021
Resigned 26 May 2023

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

66

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 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
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
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 December 2022
SH19Statement of Capital
Legacy
2 December 2022
SH20SH20
Legacy
2 December 2022
CAP-SSCAP-SS
Resolution
2 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
30 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
17 November 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 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
29 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2020
RP04SH01RP04SH01
Change Sail Address Company With New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
6 February 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
18 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
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
14 June 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 No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Legacy
30 November 2016
SH20SH20
Legacy
30 November 2016
CAP-SSCAP-SS
Resolution
30 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Incorporation Company
19 October 2015
NEWINCIncorporation