Get an alert when MMC VENTURES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-27 (in 10mo)

Last made up 2026-03-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. MMC VENTURES LIMITED 2001-12-17 → present
  2. MMC ADVENTURES LIMITED 2000-03-13 → 2001-12-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. MMC VENTURES LIMITED · parent
    1. MMC Ventures Advisors Limited 100% · UK
    2. MMC GP London Limited 100% · UK
    3. MMC GP London (Scotland) Limited 100% · Scotland
    4. MMC GP London II LLP 100% · UK
    5. MMC GP London (Scotland) II LLP 100% · Scotland
    6. MMC GP Scale-Up I LLP 100% · UK
    7. MMC GP Scale-Up (Scotland) I LLP 100% · Scotland
    8. MMC GP SPV LLP 100% · UK
    9. MMC GP SPV (Scotland) 1.LLP 100% · Scotland
    10. MMC Ventures GP LLP (dormant) 100% · UK
    11. MMC GP FP (Scotland) LLP (dormant) 100% · Scotland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
MENASHY, Simon Jonathan Director 2019-02-06 Oct 1985 British
MIAH, Ameerul Islam Director 2025-07-28 Nov 1985 British
RICHARDS, Oliver Owen Whitmore Director 2021-07-01 Sep 1980 British
SAMAAN, Mina Director 2025-04-01 Apr 1991 British
SLEMMINGS, Anna Elizabeth Director 2025-07-28 Apr 1988 British
Show 13 resigned officers
Name Role Appointed Resigned
HOPKINS, Thomas William Secretary 2008-07-04 2014-03-27
MACFARLANE, Bruce Ferguson Secretary 2000-03-13 2004-07-19
RICHARDSON, Benjamin George Secretary 2006-10-05 2008-07-04
WREFORD, Matthew Thomas Yardley Secretary 2004-07-19 2006-10-05
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-13 2000-03-13
COCKELL, Allan Charles Edwin Director 2000-03-13 2010-12-22
COKER, Jonathan Edgar Director 2012-11-21 2018-05-13
HOPKINS, Thomas William Director 2009-12-23 2014-03-27
MACFARLANE, Bruce Ferguson Director 2000-03-13 2025-03-31
MORGAN, Alan William Director 2008-04-14 2025-03-31
RICHARDSON, Benjamin George Director 2008-04-14 2010-10-20
STIRLING, Rory John Director 2013-02-19 2015-05-18
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-03-13 2000-03-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alan William Morgan Individual Shares 25–50%, Voting 25–50% 2025-04-01 Ceased 2025-07-08
Mmc Ventures Partners Llp Corporate entity Shares 50–75%, Voting 50–75% 2024-10-25 Active
Mr Bruce Ferguson Macfarlane Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2024-10-25
Mr Alan William Morgan Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-09-27

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-25 SH06 capital Capital cancellation shares
2026-02-25 SH03 capital Capital return purchase own shares
2025-09-01 AA accounts Accounts with accounts type full
2025-08-07 SH03 capital Capital return purchase own shares
2025-08-06 SH06 capital Capital cancellation shares
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-07-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-19 SH06 capital Capital cancellation shares
2025-05-19 SH03 capital Capital return purchase own shares
2025-04-07 TM01 officers Termination director company with name termination date PDF
2025-04-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2025-04-02 CH01 officers Change person director company with change date PDF
2025-04-02 AP01 officers Appoint person director company with name date PDF
2025-03-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-06 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
6

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page