MMC UK GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Justin Bruce Broad on 2025-06-06

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

25/11/2425 November 2024 Statement of capital on 2024-11-25

View Document

22/10/2422 October 2024

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Resolutions

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2023-02-24

View Document

03/03/233 March 2023 Notification of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2022-12-20

View Document

03/03/233 March 2023 Cessation of Mmc International Limited as a person with significant control on 2022-12-20

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

01/12/221 December 2022 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

View Document

01/12/221 December 2022 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

View Document

15/11/2215 November 2022 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

View Document

19/10/2219 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-06

View Document

07/10/227 October 2022 Termination of appointment of Claire Margaret Valentine as a secretary on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Miss Ashton Ramseyer as a secretary on 2022-10-07

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

30/03/2230 March 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

17/11/2117 November 2021 Cancellation of shares. Statement of capital on 2021-11-08

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 SAIL ADDRESS CHANGED FROM: THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW ENGLAND

View Document

11/02/2011 February 2020 SAIL ADDRESS CREATED

View Document

23/01/2023 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 80272948

View Document

23/01/2023 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 80272948

View Document

21/01/2021 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 80272948

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 80271948

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTINE FERLAND

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JUSTIN BRUCE BROAD

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAY

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WEIL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 80270698

View Document

30/11/1730 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 80270948

View Document

29/11/1729 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 80270448

View Document

28/11/1728 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 80270198

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MISS CLAIRE MARGARET VALENTINE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY ADRIANNE ABBOTT

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MS MARTINE ANNE FERLAND

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'REGAN

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 SECOND FILING WITH MUD 01/03/15 FOR FORM AR01

View Document

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 80269948

View Document

25/02/1525 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WEIL / 19/02/2015

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR GAETANO FOLLARI

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

08/05/148 May 2014 SECRETARY APPOINTED MRS ADRIANNE HELEN MARIE ABBOTT

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY POLLY NAHER

View Document

27/02/1427 February 2014 ADOPT ARTICLES 22/01/2014

View Document

27/02/1427 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BATCHELOR

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED GAETANO FOLLARI

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARK ANTHONY WEIL

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON O'REGAN / 20/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATCHELOR / 02/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATCHELOR / 02/04/2013

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WILLIAMS / 15/12/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WILLIAMS / 15/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WILLIAMS / 15/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WILLIAMS / 15/12/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICK / 01/08/2012

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1218 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 98031888

View Document

18/01/1218 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 98031888

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON O'REGAN / 25/11/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED ANDREW JOHN DICK

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

31/03/1031 March 2010 SECRETARY APPOINTED POLLY NAHER

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1027 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 27/01/10 STATEMENT OF CAPITAL GBP 98031888

View Document

09/01/109 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/109 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/109 January 2010 09/01/10 STATEMENT OF CAPITAL GBP 29774040

View Document

28/11/0928 November 2009 28/11/09 STATEMENT OF CAPITAL GBP 29774040

View Document

11/11/0911 November 2009 SOLVENCY STATEMENT DATED 29/10/09

View Document

11/11/0911 November 2009 SHARE PREM A/C REDUCED TO NIL 29/10/2009

View Document

11/11/0911 November 2009 STATEMENT BY DIRECTORS

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM O'REGAN / 06/04/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 CONFLICTS 29/09/2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANGUS KENNETH CAMERON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MARC VASSANELLI

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID JOHN BATCHELOR

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MOCZARSKI

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED MARSH UK GROUP LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SHARES AGREEMENT OTC

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

05/01/065 January 2006 £ NC 2000/150002000 20

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0325 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: NO 1 THE MARSH CENTRE 10 WHITECHAPEL HIGH STREET LONDON E1 8DX

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 19/12/00

View Document

29/12/0029 December 2000 £ NC 1000/2000 19/12/00

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/05/0016 May 2000 S366A DISP HOLDING AGM 11/05/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

23/09/9923 September 1999 SHARES AGREEMENT OTC

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SEDGWICK HOUSE THE SEDGWICK CENTRE LONDON E1 8DX

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: ALDGATE HOUSE 33 ALDGATE HUGH STREET LONDON EC3N 1AQ

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED AREACLEAR LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/02/9919 February 1999 ALTER MEM AND ARTS 15/02/99

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company