London
EC1A 1HQ
Director Name | Philip John Wood |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2012(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 July 2019) |
Role | Mgr - Fin Bus Sup - Cap Mrks |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2003(18 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 July 2019) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Stephen Henry Groom |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1992) |
Role | Company Executive |
Correspondence Address | 27 West End Avenue Pinner Middlesex HA5 1BH |
Director Name | Carol Ann Langham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2000) |
Role | Secretary |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Secretary Name | Carol Ann Langham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Director Name | Mr Martyn George Macphee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 April 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 103 Stanley Avenue Chiswell Green St Albans Hertfordshire AL2 3AQ |
Director Name | Debra Anne Searle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Joseph Francis Regan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2003) |
Role | Financial Controller |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | Mr Adrian Edwin Pinkus |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2001) |
Role | Market Maker |
Country of Residence | England |
Correspondence Address | 30 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | Mr David Irving Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2001) |
Role | Company Executive |
Correspondence Address | Birchbank Sandy Lane Northwood Middlesex HA6 3ER |
Director Name | Peter Adrian Vanderspuy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2003) |
Role | Managing Director |
Correspondence Address | 8 Scarsdale Villas London W8 6PR |
Director Name | Mr Keith Lindsay Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Nasser Azam |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Christopher Ian Reynolds |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Richard Ian Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | bankofamerica.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Merrill Lynch Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,957 |
Net Worth | £54,099 |
Current Liabilities | £74,189 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 1986 | Delivered on: 3 November 1986 Persons entitled: The Stock Exchange of the United Kingdom and the Republic of Ireland Classification: In compliance with the rules & regulations (including council notices) of the stocks exchange charge Secured details: All monies due or to become due from the company to the chargee in respect of short term certificates issued by the stock exchange. Particulars: All shares, stock and other securities of any desciption which are for the time being designated by the stock exchange as talisman securities (see form 395 for full details). Fully Satisfied |
---|---|
3 March 1986 | Delivered on: 7 March 1986 Persons entitled: The Stock Exchange Classification: Charge Secured details: All monies due or to become due from the company to the chargee inrespect of the street term certificates issued by the stock exchange at the request of the company. Particulars: All shares stocks and other securities of any description which are for the time designated of the stock exchange as talisman securities (see doc M15 for details). Fully Satisfied |
15 December 2017 | Director's details changed for Philip John Wood on 15 November 2017 (2 pages) |
---|---|
4 December 2017 | Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 October 2016 | Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 November 2012 | Appointment of Philip John Wood as a director (2 pages) |
31 October 2012 | Termination of appointment of Christopher Reynolds as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 August 2012 | Director's details changed for Mr Richard Ian Jones on 31 July 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2012 (1 page) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Statement of capital on 6 September 2011
|
6 September 2011 | Statement of capital on 6 September 2011
|
6 September 2011 | Solvency statement dated 01/09/11 (1 page) |
6 September 2011 | Resolutions
|
6 September 2011 | Statement by directors (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Appointment of Mr Richard Ian Jones as a director (2 pages) |
11 April 2011 | Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages) |
11 April 2011 | Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages) |
1 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (34 pages) |
14 December 2009 | Auditor's resignation (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Director appointed christopher ian reynolds (3 pages) |
4 August 2009 | Appointment terminated director keith pearson (1 page) |
10 June 2009 | Full accounts made up to 26 December 2008 (13 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director nasser azam (1 page) |
24 June 2008 | Full accounts made up to 28 December 2007 (12 pages) |
11 December 2007 | Location of register of members (1 page) |
22 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
4 July 2007 | Full accounts made up to 29 December 2006 (13 pages) |
10 May 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
16 October 2006 | Full accounts made up to 30 December 2005 (13 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: -, merrill lynch financial centre, 2 king edward street london EC1A 1HQ (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director resigned (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: merril lynch financial centre 2 king edward street london EC1A 1HQ (1 page) |
12 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
26 July 2005 | New director appointed (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
15 May 2004 | Full accounts made up to 26 December 2003 (15 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (3 pages) |
31 July 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 27 December 2002 (13 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Full accounts made up to 28 December 2001 (13 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
3 April 2002 | Resolutions
|
8 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 29 December 2000 (12 pages) |
5 April 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 July 2000 | Resolutions
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
2 May 2000 | Return made up to 29/03/00; full list of members (5 pages) |
29 April 1999 | Return made up to 29/03/99; full list of members (5 pages) |
8 April 1999 | Full accounts made up to 25 December 1998 (11 pages) |
19 May 1998 | Full accounts made up to 26 December 1997 (10 pages) |
28 April 1998 | Return made up to 29/03/98; full list of members (9 pages) |
3 November 1997 | Full accounts made up to 27 December 1996 (10 pages) |
28 April 1997 | Return made up to 29/03/97; full list of members (7 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
6 December 1995 | Director's particulars changed (6 pages) |
5 October 1995 | Memorandum and Articles of Association (26 pages) |
5 October 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 May 1995 | Return made up to 29/03/95; full list of members
|
2 December 1985 | Incorporation (15 pages) |