Advanced company searchLink opens in new window

MMC VENTURES LIMITED

Company number 03946009

Filter by category

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)
07 Apr 2025 TM01 Termination of appointment of Bruce Ferguson Macfarlane as a director on 31 March 2025
02 Apr 2025 PSC01 Notification of Alan William Morgan as a person with significant control on 1 April 2025
02 Apr 2025 TM01 Termination of appointment of Alan William Morgan as a director on 31 March 2025
02 Apr 2025 CH01 Director's details changed for Mr Simon Jonathan Menashy on 1 April 2025
02 Apr 2025 AP01 Appointment of Mr Mina Samaan as a director on 1 April 2025
14 Mar 2025 CS01 Confirmation statement made on 13 March 2025 with updates
29 Oct 2024 PSC02 Notification of Mmc Ventures Partners Llp as a person with significant control on 25 October 2024
29 Oct 2024 PSC07 Cessation of Bruce Ferguson Macfarlane as a person with significant control on 25 October 2024
06 Sep 2024 AA Full accounts made up to 31 December 2023
03 Jul 2024 SH06 Cancellation of shares. Statement of capital on 11 June 2024
  • GBP 820,000
03 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jun 2024 PSC04 Change of details for Mr Bruce Ferguson Macfarlane as a person with significant control on 17 June 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
08 Dec 2023 PSC07 Cessation of Alan William Morgan as a person with significant control on 27 September 2023
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 842,000
24 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Sep 2023 SH06 Cancellation of shares. Statement of capital on 7 August 2023
  • GBP 1,078,000
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Sep 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1,100,000
06 Jul 2021 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 1 July 2021
10 May 2021 AA Full accounts made up to 31 December 2020