MMS GLOBALMARKETS UK LIMITED

Register to unlock more data on OkredoRegister

MMS GLOBALMARKETS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04602488

Incorporation date

26/11/2002

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon22/02/2012
Application to strike the company off the register
dot icon15/11/2011
Appointment of Rupert John Joseph Hopley as a director on 2011-11-01
dot icon16/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon07/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon05/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon19/06/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon31/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon25/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon19/11/2009
Statement of company's objects
dot icon13/11/2009
Resolutions
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 05/08/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 05/08/08; full list of members
dot icon04/08/2008
Director's Change of Particulars / peter rigby / 01/08/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 05/08/07; full list of members
dot icon12/06/2007
Full accounts made up to 2005-12-31
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon06/09/2006
Return made up to 05/08/06; full list of members
dot icon16/08/2006
New director appointed
dot icon13/10/2005
Secretary's particulars changed
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon04/09/2005
Return made up to 05/08/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon14/12/2004
Auditor's resignation
dot icon08/12/2004
Return made up to 27/11/04; full list of members
dot icon23/11/2004
Miscellaneous
dot icon10/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon28/12/2003
Return made up to 27/11/03; full list of members
dot icon28/09/2003
Secretary resigned;director resigned
dot icon28/09/2003
Director resigned
dot icon25/09/2003
Registered office changed on 26/09/03 from: 6TH floor 18 king william street london EC4N 7BP
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon29/07/2003
Registered office changed on 30/07/03 from: 14 ryder street london SW1Y 6QB
dot icon18/06/2003
New director appointed
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned;director resigned
dot icon13/01/2003
New director appointed
dot icon30/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
11/09/2003 - 30/06/2004
175
Lindsell, Philip Edmund
Director
17/04/2003 - 11/09/2003
54
Rigby, Peter Stephen
Director
11/09/2003 - Present
139
Foye, Anthony Martin
Director
30/06/2004 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MMS GLOBALMARKETS UK LIMITED

MMS GLOBALMARKETS UK LIMITED is an(a) Dissolved company incorporated on 26/11/2002 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MMS GLOBALMARKETS UK LIMITED?

toggle

MMS GLOBALMARKETS UK LIMITED is currently Dissolved. It was registered on 26/11/2002 and dissolved on 18/06/2012.

Where is MMS GLOBALMARKETS UK LIMITED located?

toggle

MMS GLOBALMARKETS UK LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does MMS GLOBALMARKETS UK LIMITED do?

toggle

MMS GLOBALMARKETS UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MMS GLOBALMARKETS UK LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.