Mmc International Limited LONDON


Mmc International started in year 1999 as Private Limited Company with registration number 03699550. The Mmc International company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU. Since Mon, 17th Dec 2007 Mmc International Limited is no longer carrying the name Marsh International.

At present there are 3 directors in the the firm, namely Justin B., Christopher L. and David W.. In addition one secretary - Ashton R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mmc International Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699550
Date of Incorporation Fri, 22nd Jan 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Ashton R.

Position: Secretary

Appointed: 07 October 2022

Justin B.

Position: Director

Appointed: 03 August 2018

Christopher L.

Position: Director

Appointed: 03 August 2018

David W.

Position: Director

Appointed: 17 December 2007

Jean-Paul D.

Position: Director

Appointed: 03 August 2018

Resigned: 03 August 2018

Claire V.

Position: Secretary

Appointed: 08 February 2017

Resigned: 07 October 2022

Martine F.

Position: Director

Appointed: 01 September 2015

Resigned: 27 December 2018

Paul C.

Position: Director

Appointed: 11 August 2014

Resigned: 03 August 2018

Adrianne A.

Position: Secretary

Appointed: 29 April 2014

Resigned: 08 February 2017

Gaetano F.

Position: Director

Appointed: 27 September 2013

Resigned: 19 September 2014

Mark W.

Position: Director

Appointed: 27 September 2013

Resigned: 04 May 2018

Andrew D.

Position: Director

Appointed: 31 January 2011

Resigned: 31 May 2013

Polly N.

Position: Secretary

Appointed: 08 March 2010

Resigned: 28 February 2014

Angus C.

Position: Director

Appointed: 31 October 2008

Resigned: 31 January 2011

David B.

Position: Director

Appointed: 18 April 2008

Resigned: 29 November 2013

Marc V.

Position: Director

Appointed: 17 December 2007

Resigned: 31 October 2008

William O.

Position: Director

Appointed: 17 December 2007

Resigned: 01 September 2015

Bryan H.

Position: Director

Appointed: 06 September 2006

Resigned: 11 December 2007

Alexander M.

Position: Director

Appointed: 06 June 2006

Resigned: 18 April 2008

Bruce C.

Position: Director

Appointed: 01 January 2004

Resigned: 06 June 2006

Adrianne C.

Position: Secretary

Appointed: 01 October 2003

Resigned: 08 March 2010

Philip G.

Position: Director

Appointed: 01 January 2003

Resigned: 06 September 2006

Daniel J.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2003

Richard T.

Position: Director

Appointed: 05 July 1999

Resigned: 31 December 1999

William W.

Position: Director

Appointed: 15 February 1999

Resigned: 31 December 2002

Christopher P.

Position: Secretary

Appointed: 15 February 1999

Resigned: 30 September 2003

Hamish R.

Position: Director

Appointed: 15 February 1999

Resigned: 31 December 2002

David T.

Position: Director

Appointed: 15 February 1999

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1999

Resigned: 15 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 January 1999

Resigned: 15 February 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Marsh & Mclennan Companies Uk Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marsh & Mclennan Companies Uk Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3053550
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marsh International December 17, 2007
Removestand April 30, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (30 pages)

Company search

Advertisements