MMC VENTURES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewPurchase of own shares.

View Document

06/08/256 August 2025 NewCancellation of shares. Statement of capital on 2025-07-08

View Document

28/07/2528 July 2025 NewAppointment of Miss Anna Elizabeth Slemmings as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mr Ameerul Islam Miah as a director on 2025-07-28

View Document

15/07/2515 July 2025 NewCessation of Alan William Morgan as a person with significant control on 2025-07-08

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

07/04/257 April 2025 Termination of appointment of Bruce Ferguson Macfarlane as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Mina Samaan as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Alan William Morgan as a director on 2025-03-31

View Document

02/04/252 April 2025 Notification of Alan William Morgan as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Mr Simon Jonathan Menashy on 2025-04-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

29/10/2429 October 2024 Notification of Mmc Ventures Partners Llp as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Bruce Ferguson Macfarlane as a person with significant control on 2024-10-25

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

19/06/2419 June 2024 Change of details for Mr Bruce Ferguson Macfarlane as a person with significant control on 2024-06-17

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

08/12/238 December 2023 Cessation of Alan William Morgan as a person with significant control on 2023-09-27

View Document

04/12/234 December 2023 Cancellation of shares. Statement of capital on 2023-09-27

View Document

24/11/2324 November 2023 Purchase of own shares.

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

05/09/235 September 2023 Cancellation of shares. Statement of capital on 2023-08-07

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

06/07/216 July 2021 Appointment of Mr Oliver Owen Whitmore Richards as a director on 2021-07-01

View Document

12/05/2012 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 3RD FLOOR 2 KENSINGTON SQUARE LONDON W8 5EP

View Document

16/09/1916 September 2019 SUB-DIVISION 27/08/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR SIMON JONATHAN MENASHY

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR RORY STIRLING

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 23/10/14

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 24/10/2014

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 825000

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS HOPKINS

View Document

24/03/1424 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR RORY JOHN STIRLING

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JONATHAN EDGAR COKER

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN COCKELL

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE RICHARDSON / 01/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MORGAN / 01/03/2010

View Document

06/05/106 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES EDWIN COCKELL / 01/03/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM BRAYWICK HOUSE GREGORY PLACE LONDON W8 4NG

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR THOMAS WILLIAM HOPKINS

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MR THOMAS WILLIAM HOPKINS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN RICHARDSON

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR BENJAMIN GEORGE RICHARDSON

View Document

30/04/0830 April 2008 GBP NC 1000000/2000000 25/03/2008

View Document

30/04/0830 April 2008 NC INC ALREADY ADJUSTED 25/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 09/03/06

View Document

20/04/0620 April 2006 £ NC 500000/1000000 09/0

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED MMC ADVENTURES LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 26/10/00

View Document

06/11/006 November 2000 £ NC 100000/500000 26/10/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET, LONDON SW1Y 6RH

View Document

17/05/0017 May 2000 S386 DIS APP AUDS 24/04/00

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 S80A AUTH TO ALLOT SEC 24/04/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 £ NC 1000/99000 13/03/

View Document

23/03/0023 March 2000 £ NC 99000/100000 13/03/00

View Document

13/03/0013 March 2000 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