Background WavePink WaveYellow Wave

MML GROWTH CAPITAL LLP (OC383961)

MML GROWTH CAPITAL LLP (OC383961) is an active UK company. incorporated on 3 April 2013. with registered office in London. MML GROWTH CAPITAL LLP has been registered for 12 years.

Company Number
OC383961
Status
active
Type
llp
Incorporated
3 April 2013
Age
12 years
Address
Orion House Orion House, London, WC2H 9EA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MML GROWTH CAPITAL LLP

MML GROWTH CAPITAL LLP is an active company incorporated on 3 April 2013 with the registered office located in London. MML GROWTH CAPITAL LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC383961

LLP Company

Age

12 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

JOHAL, Balbinder Singh

Active
Orion House, LondonWC2H 9EA
Born December 1968
Llp designated member
Appointed 03 Apr 2013

WALLIS, Ian Scott

Active
Orion House, LondonWC2H 9EA
Born July 1970
Llp designated member
Appointed 03 Apr 2013

BROOKS, Roderick Hilary

Active
Orion House, LondonWC2H 9EA
Born January 1954
Llp member
Appointed 28 May 2019

GANDESHA, Parag Himatlal

Resigned
Orion House, LondonWC2H 9EA
Born November 1971
Llp designated member
Appointed 03 Apr 2013
Resigned 08 Feb 2018

COLOMBIER FIDUCIARY LIMITED

Resigned
Prince Charles Street, Charlestown
Corporate llp designated member
Appointed 03 Apr 2013
Resigned 28 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Roderick Hilary Brooks

Ceased
Orion House, LondonWC2H 9EA
Born January 1954

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 09 Jan 2023

Mr Parag Himatlal Gandesha

Ceased
Orion House, LondonWC2H 9EA
Born November 1971

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 08 Feb 2018

Mr Balbinder Singh Johal

Active
Orion House, LondonWC2H 9EA
Born December 1968

Nature of Control

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

Mr Ian Scott Wallis

Active
Orion House, LondonWC2H 9EA
Born July 1970

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

37

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
23 July 2024
LLCH01LLCH01
Change Of Status Limited Liability Partnership
18 July 2024
LLDE01LLDE01
Confirmation Statement With No Updates
5 April 2024
LLCS01LLCS01
Legacy
4 April 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 March 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
9 July 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2019
LLTM01LLTM01
Confirmation Statement With No Updates
3 April 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
30 November 2018
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 February 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 March 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 May 2014
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Incorporation Limited Liability Partnership
3 April 2013
LLIN01LLIN01