Company NameMerrill Lynch Equities Limited
Company StatusDissolved
Company Number01967587
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date12 July 2019 (4 years, 9 months ago)
Previous NameHackremco (No.244) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(15 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 12 July 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePhilip John Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 12 July 2019)
RoleMgr - Fin Bus Sup - Cap Mrks
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed28 November 2003(18 years after company formation)
Appointment Duration15 years, 7 months (closed 12 July 2019)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameStephen Henry Groom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 1992)
RoleCompany Executive
Correspondence Address27 West End Avenue
Pinner
Middlesex
HA5 1BH
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed29 March 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed21 July 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleFinancial Controller
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed30 March 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameMr Adrian Edwin Pinkus
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 2001)
RoleMarket Maker
Country of ResidenceEngland
Correspondence Address30 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameMr David Irving Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 2001)
RoleCompany Executive
Correspondence AddressBirchbank
Sandy Lane
Northwood
Middlesex
HA6 3ER
Director NamePeter Adrian Vanderspuy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2003)
RoleManaging Director
Correspondence Address8 Scarsdale Villas
London
W8 6PR
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 July 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameNasser Azam
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher Ian Reynolds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebankofamerica.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Merrill Lynch Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,957
Net Worth£54,099
Current Liabilities£74,189

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 October 1986Delivered 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 1986Delivered 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

Filing History

15 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
4 December 2017Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages)
29 August 2017Full accounts made up to 31 December 2016 (19 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 October 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (19 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(6 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
15 November 2012Appointment of Philip John Wood as a director (2 pages)
31 October 2012Termination of appointment of Christopher Reynolds as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 August 2012Director's details changed for Mr Richard Ian Jones on 31 July 2012 (2 pages)
24 August 2012Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2012 (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 September 2011Statement of capital on 6 September 2011
  • GBP 1.00
(4 pages)
6 September 2011Statement of capital on 6 September 2011
  • GBP 1.00
(4 pages)
6 September 2011Solvency statement dated 01/09/11 (1 page)
6 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2011Statement by directors (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Appointment of Mr Richard Ian Jones as a director (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
11 April 2011Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages)
1 April 2011Termination of appointment of David Thomson as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Memorandum and Articles of Association (34 pages)
14 December 2009Auditor's resignation (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Director appointed christopher ian reynolds (3 pages)
4 August 2009Appointment terminated director keith pearson (1 page)
10 June 2009Full accounts made up to 26 December 2008 (13 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director nasser azam (1 page)
24 June 2008Full accounts made up to 28 December 2007 (12 pages)
11 December 2007Location of register of members (1 page)
22 August 2007Return made up to 31/07/07; full list of members (6 pages)
4 July 2007Full accounts made up to 29 December 2006 (13 pages)
10 May 2007Location of register of members (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
16 October 2006Full accounts made up to 30 December 2005 (13 pages)
31 July 2006Registered office changed on 31/07/06 from: -, merrill lynch financial centre, 2 king edward street london EC1A 1HQ (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 February 2006Director resigned (1 page)
6 January 2006Director's particulars changed (1 page)
12 August 2005Registered office changed on 12/08/05 from: merril lynch financial centre 2 king edward street london EC1A 1HQ (1 page)
12 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 July 2005New director appointed (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
15 May 2004Full accounts made up to 26 December 2003 (15 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
9 April 2003Return made up to 29/03/03; full list of members (8 pages)
8 April 2003Full accounts made up to 27 December 2002 (13 pages)
7 October 2002Secretary resigned;director resigned (1 page)
9 May 2002Full accounts made up to 28 December 2001 (13 pages)
8 April 2002Return made up to 29/03/02; full list of members (8 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 October 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
17 April 2001Return made up to 29/03/01; full list of members (7 pages)
14 April 2001Full accounts made up to 29 December 2000 (12 pages)
5 April 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (11 pages)
28 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
2 May 2000Return made up to 29/03/00; full list of members (5 pages)
29 April 1999Return made up to 29/03/99; full list of members (5 pages)
8 April 1999Full accounts made up to 25 December 1998 (11 pages)
19 May 1998Full accounts made up to 26 December 1997 (10 pages)
28 April 1998Return made up to 29/03/98; full list of members (9 pages)
3 November 1997Full accounts made up to 27 December 1996 (10 pages)
28 April 1997Return made up to 29/03/97; full list of members (7 pages)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 April 1996Return made up to 29/03/96; full list of members (6 pages)
6 December 1995Director's particulars changed (6 pages)
5 October 1995Memorandum and Articles of Association (26 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 July 1995Full accounts made up to 31 December 1994 (7 pages)
1 May 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1985Incorporation (15 pages)