Background WavePink WaveYellow Wave

MML CAPITAL PARTNERS LLP (OC333488)

MML CAPITAL PARTNERS LLP (OC333488) is an active UK company. incorporated on 9 December 2007. with registered office in London. MML CAPITAL PARTNERS LLP has been registered for 18 years.

Company Number
OC333488
Status
active
Type
llp
Incorporated
9 December 2007
Age
18 years
Address
Orion House, London, WC2H 9EA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MML CAPITAL PARTNERS LLP

MML CAPITAL PARTNERS LLP is an active company incorporated on 9 December 2007 with the registered office located in London. MML CAPITAL PARTNERS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC333488

LLP Company

Age

18 Years

Incorporated 9 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

MEZZANINE MANAGEMENT LLP
From: 9 December 2007To: 16 June 2008
Contact
Address

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

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BROOKS, Roderick Hilary

Active
Portland Road, LondonW11 4LA
Born January 1954
Llp designated member
Appointed 30 Sept 2008

READ, James

Active
333 Ludlow Street, Connecticut
Born January 1950
Llp designated member
Appointed 09 Dec 2007

MML CAPITAL PARTNERS FUND VI GP LIMITED

Active
Seaton Place, St HelierJE4 0QH
Corporate llp designated member
Appointed 31 Mar 2018

DAVIES, Robert

Active
333 Ludlow Street, Connecticut
Born August 1950
Llp member
Appointed 09 Dec 2007

JOHAL, Bal

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1968
Llp member
Appointed 01 Aug 2008

JONES, Luke Daniel

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1977
Llp member
Appointed 06 Apr 2014

MAYERS, Richard Daniel

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born August 1975
Llp member
Appointed 06 Apr 2015

MERIEUX, Henry-Louis

Active
1, Rue Edmond About, 75116
Born August 1967
Llp member
Appointed 01 Aug 2008

WALLIS, Ian Scott

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born July 1970
Llp member
Appointed 01 Aug 2008

THE BRAVO NO.1 FAMILY TRUST

Active
Portland Road, LondonW11 4LA
Corporate llp member
Appointed 10 Nov 2021

GANDESHA, Parag Himatlal

Resigned
Market Square, ToddingtonLU5 6BP
Born November 1971
Llp designated member
Appointed 01 Aug 2008
Resigned 31 Mar 2018

DAVIDSON, George Alexander

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1955
Llp member
Appointed 01 Aug 2008
Resigned 17 Sept 2010

EVERS, Mark

Resigned
27 Thornhill Road, 06878
Born October 1974
Llp member
Appointed 01 Aug 2008
Resigned 13 Apr 2021

HEIDL, Christian Michael

Resigned
Kings Road, RichmondTW10 6NW
Born August 1969
Llp member
Appointed 01 Aug 2008
Resigned 07 Aug 2011

JAY, Bradley

Resigned
Hollow Tree Ridge Road, 06820
Born October 1959
Llp member
Appointed 08 Sept 2008
Resigned 23 May 2014

LEBRETON, Valerie

Resigned
Rue Alberic Magnard, Paris
Born February 1964
Llp member
Appointed 08 Sept 2008
Resigned 30 Sept 2013

ST JEAN, Shawn

Resigned
14 Mansfield Avenue, 06820
Born November 1972
Llp member
Appointed 01 Aug 2008
Resigned 13 Apr 2021

MONTROSE NOMINEES LIMITED

Resigned
Marlborough Queen Streets, Nassau
Corporate llp member
Appointed 30 Sept 2008
Resigned 10 Nov 2021

Persons with significant control

2

Mr Roderick Hilary Brooks

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born January 1954

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr James Allan Read

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born January 1950

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2025
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 January 2025
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2025
LLCH01LLCH01
Confirmation Statement With No Updates
9 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
11 November 2021
LLTM01LLTM01
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2021
LLTM01LLTM01
Confirmation Statement With No Updates
9 December 2020
LLCS01LLCS01
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2020
LLMR01LLMR01
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
19 December 2019
LLAA01LLAA01
Confirmation Statement With No Updates
9 December 2019
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 December 2019
LLMR04LLMR04
Change To A Person With Significant Control Limited Liability Partnership
14 October 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
11 December 2018
LLCS01LLCS01
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 April 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2018
LLTM01LLTM01
Confirmation Statement With No Updates
11 December 2017
LLCS01LLCS01
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
LLCS01LLCS01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 December 2015
LLAD01LLAD01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 April 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
9 December 2014
LLAR01LLAR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 December 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
30 September 2013
LLTM01LLTM01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 December 2012
LLAR01LLAR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
23 August 2011
LLTM01LLTM01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
21 October 2010
LLTM01LLTM01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 December 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2009
LLCH01LLCH01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
1 June 2009
LLP225LLP225
Legacy
2 April 2009
LLP363LLP363
Legacy
28 November 2008
LLP395LLP395
Legacy
20 October 2008
LLP288aLLP288a
Legacy
14 October 2008
LLP288aLLP288a
Legacy
23 September 2008
LLP288aLLP288a
Legacy
23 September 2008
LLP288aLLP288a
Legacy
1 September 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
19 August 2008
LLP288aLLP288a
Legacy
16 June 2008
LLP3LLP3
Certificate Change Of Name Company
14 June 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2007
NEWINCIncorporation