Background WavePink WaveYellow Wave

MML HOLDCO 7 LTD (11842850)

MML HOLDCO 7 LTD (11842850) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MML HOLDCO 7 LTD has been registered for 7 years. Current directors include JOHAL, Balbinder Singh, WALLIS, Ian Scott.

Company Number
11842850
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
JOHAL, Balbinder Singh, WALLIS, Ian Scott
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MML HOLDCO 7 LTD

MML HOLDCO 7 LTD is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MML HOLDCO 7 LTD was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11842850

LTD Company

Age

7 Years

Incorporated 22 February 2019

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHAL, Balbinder Singh

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1968
Director
Appointed 22 Feb 2019

WALLIS, Ian Scott

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born July 1970
Director
Appointed 22 Feb 2019

BROOKS, Roderick Hilary

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born January 1954
Director
Appointed 22 Feb 2019
Resigned 06 Sept 2023

Persons with significant control

1

5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2019
NEWINCIncorporation