Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MMC VENTURES LIMITED
Company Information for

MMC VENTURES LIMITED

3RD FLOOR, 24 HIGH HOLBORN, LONDON, WC1V 6AZ,
Company Registration Number
03946009
Private Limited Company
Active

Company Overview

About Mmc Ventures Ltd
MMC VENTURES LIMITED was founded on 2000-03-13 and has its registered office in London. The organisation's status is listed as "Active". Mmc Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MMC VENTURES LIMITED
 
Legal Registered Office
3RD FLOOR
24 HIGH HOLBORN
LONDON
WC1V 6AZ
Other companies in W8
 
Filing Information
Company Number 03946009
Company ID Number 03946009
Date formed 2000-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927259890  
Last Datalog update: 2024-04-07 01:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMC VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MMC VENTURES LIMITED
The following companies were found which have the same name as MMC VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MMC VENTURES INC. 9504 4TH AVENUE TOP FLOOR Queens BROOKLYN NY 11209 Active Company formed on the 2008-01-08
MMC Ventures, Inc. 2101 Vancorum Circle Loveland CO 80538 Delinquent Company formed on the 2006-03-10
MMC VENTURES, LLC 303 LONGMIRE RD UNIT 701 111 WEST SHORE DRIVE CONROE TX 77304 Active Company formed on the 2013-07-09
MMC VENTURES, LLC 1500 AVE F SUITE 3 ELY NV 89301 Dissolved Company formed on the 2008-12-19
MMC VENTURES, INC. 14830 CRYSTAL COVE CT. #604 FORT MYERS FL 33919 Active Company formed on the 2005-06-23
MMC VENTURES CORPORATION California Unknown
MMC VENTURES ADVISORS LIMITED 3RD FLOOR, 24 HIGH HOLBORN LONDON WC1V 6AZ Active Company formed on the 2019-01-28
Mmc Ventures LLC Connecticut Unknown
Mmc Ventures Inc Maryland Unknown
MMC Ventures LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-03-02
MMC VENTURES LP 3RD FLOOR 24 HIGH HOLBORN LONDON WC1V 6AZ Active Company formed on the 2022-04-27
MMC VENTURES GP LLP 3rd Floor 24 High Holborn 24 HIGH HOLBORN London WC1V 6AZ Active Company formed on the 2022-04-19
MMC VENTURES FP LP 50 Lothian Road Festival Square Edinburgh EH3 9WJ Active Company formed on the 2022-05-16
MMC VENTURES PARALLEL LP 3RD FLOOR 24 HIGH HOLBORN LONDON WC1V 6AZ Active Company formed on the 2022-09-09
MMC VENTURES PARTNERS LLP 3RD FLOOR 24 HIGH HOLBORN LONDON WC1V 6AZ Active Company formed on the 2024-02-09

Company Officers of MMC VENTURES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE FERGUSON MACFARLANE
Director 2000-03-13
ALAN WILLIAM MORGAN
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDGAR COKER
Director 2012-11-21 2018-05-13
RORY JOHN STIRLING
Director 2013-02-19 2015-05-18
THOMAS WILLIAM HOPKINS
Company Secretary 2008-07-04 2014-03-27
THOMAS WILLIAM HOPKINS
Director 2009-12-23 2014-03-27
ALLAN CHARLES EDWIN COCKELL
Director 2000-03-13 2010-12-22
BENJAMIN GEORGE RICHARDSON
Director 2008-04-14 2010-10-20
BENJAMIN GEORGE RICHARDSON
Company Secretary 2006-10-05 2008-07-04
MATTHEW THOMAS YARDLEY WREFORD
Company Secretary 2004-07-19 2006-10-05
BRUCE FERGUSON MACFARLANE
Company Secretary 2000-03-13 2004-07-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE FERGUSON MACFARLANE ELDER TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 2015-10-01 Active
BRUCE FERGUSON MACFARLANE MMC GP LONDON (SCOTLAND) LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
BRUCE FERGUSON MACFARLANE MMC GP LONDON LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
BRUCE FERGUSON MACFARLANE MMC GP LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active - Proposal to Strike off
BRUCE FERGUSON MACFARLANE MMC GP (SCOTLAND) LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active - Proposal to Strike off
BRUCE FERGUSON MACFARLANE MONZE PROPERTIES LIMITED Director 1999-07-15 CURRENT 1999-07-15 Active
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-12-08CESSATION OF ALAN WILLIAM MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04Cancellation of shares. Statement of capital on 2023-09-27 GBP 842,000
2023-11-24Purchase of own shares
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08Purchase of own shares
2023-09-05Cancellation of shares. Statement of capital on 2023-08-07 GBP 1,078,000
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-10-29SH0118/10/21 STATEMENT OF CAPITAL GBP 1100000
2021-07-06AP01DIRECTOR APPOINTED MR OLIVER OWEN WHITMORE RICHARDS
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-10MEM/ARTSARTICLES OF ASSOCIATION
2020-11-10RES01ADOPT ARTICLES 10/11/20
2020-11-10CC04Statement of company's objects
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 3rd Floor 2 Kensington Square London W8 5EP
2019-09-16SH02Sub-division of shares on 2019-08-27
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-08AP01DIRECTOR APPOINTED MR SIMON JONATHAN MENASHY
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDGAR COKER
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 825000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 825000
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RORY JOHN STIRLING
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 825000
2015-03-17AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-17SH19Statement of capital on 2014-12-17 GBP 825,000
2014-12-17CAP-SSSolvency Statement dated 23/10/14
2014-12-17RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS HOPKINS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINS
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1500000
2014-03-24AR0113/03/14 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0113/03/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR RORY JOHN STIRLING
2012-11-21AP01DIRECTOR APPOINTED MR JONATHAN EDGAR COKER
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0113/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0113/03/11 FULL LIST
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COCKELL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0113/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE RICHARDSON / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MORGAN / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES EDWIN COCKELL / 01/03/2010
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM BRAYWICK HOUSE GREGORY PLACE LONDON W8 4NG
2010-01-06AP01DIRECTOR APPOINTED MR THOMAS WILLIAM HOPKINS
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-30288aSECRETARY APPOINTED MR THOMAS WILLIAM HOPKINS
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN RICHARDSON
2008-05-19288aDIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12288aDIRECTOR APPOINTED MR BENJAMIN GEORGE RICHARDSON
2008-05-0288(2)AD 28/03/08 GBP SI 300000@1=300000 GBP IC 755000/1055000
2008-04-30RES04GBP NC 1000000/2000000 25/03/2008
2008-04-30123NC INC ALREADY ADJUSTED 25/03/08
2008-03-25363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-20123NC INC ALREADY ADJUSTED 09/03/06
2006-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-20RES04£ NC 500000/1000000 09/0
2006-04-2088(2)RAD 09/03/06--------- £ SI 410000@1=410000 £ IC 345000/755000
2005-10-2588(2)RAD 28/09/05--------- £ SI 90000@1=90000 £ IC 255000/345000
2005-05-1888(2)RAD 03/05/05--------- £ SI 30000@1=30000 £ IC 225000/255000
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363(288)SECRETARY RESIGNED
2005-03-23363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-07-27288aNEW SECRETARY APPOINTED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-17CERTNMCOMPANY NAME CHANGED MMC ADVENTURES LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-09363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-06123£ NC 100000/500000 26/10/00
2000-11-06ORES04NC INC ALREADY ADJUSTED 26/10/00
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET, LONDON SW1Y 6RH
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bSECRETARY RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-17(W)ELRESS80A AUTH TO ALLOT SEC 24/04/00
2000-05-17(W)ELRESS252 DISP LAYING ACC 24/04/00
2000-05-17(W)ELRESS386 DIS APP AUDS 24/04/00
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to MMC VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MMC VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-12-06 Outstanding JOAN BLANE NOBLE
Intangible Assets
Patents
We have not found any records of MMC VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMC VENTURES LIMITED
Trademarks
We have not found any records of MMC VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMC VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as MMC VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MMC VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMC VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MMC VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.