Mmc Securities Limited LONDON


Mmc Securities started in year 1973 as Private Limited Company with registration number 01116930. The Mmc Securities company has been functioning successfully for 51 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 22nd October 2021 Mmc Securities Limited is no longer carrying the name Mmc Securities (europe).

The firm has 5 directors, namely Quentin P., David P. and Thomas C. and others. Of them, William B. has been with the company the longest, being appointed on 18 September 2015 and Quentin P. has been with the company for the least time - from 19 May 2022. At the moment 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 Securities 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 01116930
Date of Incorporation Wed, 6th Jun 1973
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (152 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

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 March 2023

Quentin P.

Position: Director

Appointed: 19 May 2022

David P.

Position: Director

Appointed: 29 July 2020

Thomas C.

Position: Director

Appointed: 01 September 2018

Chi H.

Position: Director

Appointed: 17 April 2018

William B.

Position: Director

Appointed: 18 September 2015

Marina D.

Position: Secretary

Appointed: 27 November 2019

Resigned: 20 January 2023

Kevin T.

Position: Director

Appointed: 03 July 2019

Resigned: 02 December 2019

Claire V.

Position: Secretary

Appointed: 04 October 2017

Resigned: 31 March 2020

Dawn H.

Position: Secretary

Appointed: 03 September 2013

Resigned: 04 October 2017

Peter B.

Position: Director

Appointed: 16 July 2013

Resigned: 31 December 2018

Roy W.

Position: Director

Appointed: 13 May 2013

Resigned: 06 March 2015

John R.

Position: Director

Appointed: 05 September 2012

Resigned: 21 April 2016

Jane B.

Position: Director

Appointed: 07 March 2012

Resigned: 03 September 2013

Desmond P.

Position: Director

Appointed: 07 March 2012

Resigned: 30 September 2021

Eric P.

Position: Director

Appointed: 09 September 2010

Resigned: 07 September 2017

Polly N.

Position: Secretary

Appointed: 08 March 2010

Resigned: 03 September 2013

Mark H.

Position: Director

Appointed: 11 March 2009

Resigned: 31 August 2016

Michael H.

Position: Director

Appointed: 21 January 2009

Resigned: 23 October 2019

Joachim L.

Position: Director

Appointed: 21 January 2009

Resigned: 01 January 2012

Adrianne C.

Position: Secretary

Appointed: 09 July 2008

Resigned: 08 March 2010

Paul L.

Position: Director

Appointed: 25 September 2007

Resigned: 21 April 2008

Laurent D.

Position: Director

Appointed: 24 August 2007

Resigned: 12 September 2008

Marie E.

Position: Secretary

Appointed: 22 August 2007

Resigned: 09 July 2008

Richard W.

Position: Director

Appointed: 08 August 2007

Resigned: 21 January 2009

Nicholas F.

Position: Director

Appointed: 19 July 2007

Resigned: 21 January 2009

Mark H.

Position: Director

Appointed: 09 May 2007

Resigned: 01 April 2010

David P.

Position: Director

Appointed: 06 January 2006

Resigned: 01 July 2011

Andrew T.

Position: Director

Appointed: 18 February 2003

Resigned: 25 May 2005

Timothy B.

Position: Director

Appointed: 14 March 2002

Resigned: 08 January 2003

Dennis B.

Position: Director

Appointed: 17 December 2001

Resigned: 06 January 2006

Henry C.

Position: Director

Appointed: 17 December 2001

Resigned: 08 January 2003

Ernest A.

Position: Director

Appointed: 29 March 2000

Resigned: 16 January 2002

Adrianne C.

Position: Secretary

Appointed: 03 September 1999

Resigned: 22 August 2007

Adam W.

Position: Secretary

Appointed: 26 February 1999

Resigned: 03 September 1999

Jane E.

Position: Secretary

Appointed: 30 March 1998

Resigned: 26 February 1999

Martin D.

Position: Director

Appointed: 19 May 1997

Resigned: 30 April 1998

Maxim S.

Position: Director

Appointed: 01 May 1997

Resigned: 01 May 1997

Phillip M.

Position: Director

Appointed: 01 May 1997

Resigned: 20 June 2007

Max L.

Position: Director

Appointed: 13 May 1996

Resigned: 18 December 2001

Russell W.

Position: Director

Appointed: 16 September 1994

Resigned: 20 May 1996

Andrew M.

Position: Director

Appointed: 27 July 1994

Resigned: 28 December 2001

Paul D.

Position: Secretary

Appointed: 01 March 1994

Resigned: 30 March 1998

Vivienne H.

Position: Secretary

Appointed: 01 October 1992

Resigned: 28 February 1994

James P.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 1994

Alan S.

Position: Secretary

Appointed: 30 April 1992

Resigned: 30 September 1992

Max L.

Position: Director

Appointed: 30 April 1992

Resigned: 16 September 1994

Andrew C.

Position: Director

Appointed: 30 April 1992

Resigned: 31 May 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Marsh 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 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 1507274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mmc Securities (europe) October 22, 2021
Gc Securities January 30, 2009
Mmc Securities September 10, 2007
Marsh Advanced Risk Solutions August 16, 2006
Mmc Enterprise Risk Products December 9, 2002
Marsh & Mclennan Securities October 19, 2000
Sedgwick Insurance Strategy May 26, 1999
Sedgwick Payne Insurance Strategy March 1, 1996
Aldgate Financial Reinsurance Services September 19, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, May 2023
Free Download (31 pages)

Company search

Advertisements