Advanced company searchLink opens in new window

MMC CAPITAL SOLUTIONS UK LIMITED

Company number 08728337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
08 Nov 2022 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 8 November 2022
20 Jul 2022 AA Full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
22 Jan 2021 PSC07 Cessation of Jlt Insurance Group Holdings Ltd as a person with significant control on 18 September 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1
  • USD 2,000
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1
  • USD 1,000
20 Oct 2020 PSC02 Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 18 September 2020
19 Oct 2020 TM01 Termination of appointment of Claire Margaret Valentine as a director on 18 September 2020
19 Oct 2020 TM01 Termination of appointment of Elizabeth Ann Nicholls as a director on 18 September 2020
19 Oct 2020 AP01 Appointment of Mrs Caroline Wendy Godwin as a director on 18 September 2020
19 Oct 2020 AP01 Appointment of Mr James Michael Pickford as a director on 18 September 2020
19 Oct 2020 AP01 Appointment of Mr Justin Bruce Broad as a director on 18 September 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
03 Sep 2020 TM01 Termination of appointment of Sallie Ellis as a director on 28 August 2020
28 Aug 2020 AP04 Appointment of Marsh Secretarial Services Limited as a secretary on 28 August 2020
28 Aug 2020 TM02 Termination of appointment of Siobhan Hornsey as a secretary on 28 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
01 Jul 2019 AP01 Appointment of Ms Sallie Ellis as a director on 27 June 2019