Company NameBank Of America UK Retirement Plan Trustees Limited
Company StatusActive
Company Number03324500
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameStuart John Baxter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Plaxton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePeter John Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Dermot John McMullan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMervyn Leigh Didier Gutteridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePaul Geoffrey Marshall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(18 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSimon George Bradley Miles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Andrew John Hackling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameKarandip Benning
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameKaty Coles
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameVivienne McKenzie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePhilip David Middleton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRussell Earl Chambers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleCompany Executive
Correspondence Address29 Gordon Place
London
W8 4JE
Director NameMr Peter Vincent Kelk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration7 months (resigned 01 March 1998)
RoleCompany Executive
Correspondence Address3 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Director NameWynford Roger Johns
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameTimothy James Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 March 2010)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCharles John Sherard Beazley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1999)
RoleCompany Executive
Correspondence Address114 Beaufort Street
London
Sw3
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration3 years (resigned 14 August 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Secretary NameAnne Francis Urban
NationalityEnglish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHartland House 43 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMr Dominic Clyde Franklin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
9 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameCarol Consuelo Brooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleInvestment Director
Correspondence AddressBtg Plc 10 Fleet Place
Limeburner Lane
London
EC4M 7SB
Director NameMr Ian Edward Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address26 Foxhill Village
Haywards Heath
West Sussex
RH16 4QZ
Secretary NameGraham Geoffrey Knowles
NationalityBritish
StatusResigned
Appointed06 March 2002(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2003)
RoleCompany Executive
Correspondence AddressRicketts Wood Lodge
Norwood Hill
Surrey
RH6 0ET
Secretary NameKerrie Jane Rowland
NationalityBritish
StatusResigned
Appointed06 June 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address24 Alban Crescent
Farningham
Dartford
Kent
DA4 0BX
Director NameYally Avrahampour
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 September 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSimon Mackenzie-Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 June 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameGordon John Latter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2009)
RoleCompany Executive
Correspondence Address955 Summit Avenue
Westfield
Union Nj 07090
United States
Director NameChristopher John Blizard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJames Gabriel Davidson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMs Katherine Conklin Ashdown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBristish And Us
StatusResigned
Appointed10 February 2016(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2022)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebankofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Merrill Lynch Europe LTD
99.00%
Ordinary
1 at £1Merrill Lynch Corporate Services LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 September 2020Appointment of Mr Andrew John Hackling as a director on 1 September 2020 (2 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 February 2019Director's details changed for Simon George Bradley Miles on 18 August 2018 (2 pages)
7 January 2019Termination of appointment of Alastair Michael Stables as a director on 31 December 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 March 2016Director's details changed for Stuart John Baxter on 22 December 2014 (2 pages)
23 March 2016Director's details changed for Stuart John Baxter on 22 December 2014 (2 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(14 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(14 pages)
16 February 2016Appointment of Ms Katherine Conklin Ashdown as a director on 10 February 2016 (2 pages)
16 February 2016Appointment of Ms Katherine Conklin Ashdown as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Simon George Bradley Miles as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Simon George Bradley Miles as a director on 10 February 2016 (2 pages)
11 February 2016Termination of appointment of Michael Vavrinek as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Ursula Mapley as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Michael Vavrinek as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Ursula Mapley as a director on 10 February 2016 (1 page)
4 December 2015Director's details changed for Mervyn Leigh Didier Gutteridge on 8 November 2013 (2 pages)
4 December 2015Director's details changed for Mervyn Leigh Didier Gutteridge on 8 November 2013 (2 pages)
4 December 2015Director's details changed for John Plaxton on 31 March 2013 (2 pages)
4 December 2015Director's details changed for John Plaxton on 31 March 2013 (2 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(15 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(15 pages)
20 August 2015Director's details changed for Peter John Gibbs on 31 July 2015 (2 pages)
20 August 2015Director's details changed for Peter John Gibbs on 31 July 2015 (2 pages)
1 July 2015Accounts made up to 31 December 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 July 2015Accounts made up to 31 December 2014 (6 pages)
11 March 2015Appointment of Paul Geoffrey Marshall as a director on 24 February 2015 (2 pages)
11 March 2015Appointment of Paul Geoffrey Marshall as a director on 24 February 2015 (2 pages)
31 October 2014Director's details changed for Anne Francis Urban on 14 October 2014 (2 pages)
31 October 2014Director's details changed for Anne Francis Urban on 14 October 2014 (2 pages)
22 September 2014Accounts made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (14 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(14 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (14 pages)
10 April 2014Termination of appointment of Jan Pethick as a director (1 page)
10 April 2014Termination of appointment of Jan Stephen Pethick as a director on 28 January 2014 (1 page)
10 April 2014Termination of appointment of Jan Stephen Pethick as a director on 28 January 2014 (1 page)
2 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
20 December 2013Company name changed merrill lynch (uk) pension plan trustees LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
20 December 2013Company name changed merrill lynch (uk) pension plan trustees LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
24 September 2013Appointment of Philip David Middleton as a director on 19 September 2013 (2 pages)
24 September 2013Appointment of Philip David Middleton as a director on 19 September 2013 (2 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (14 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (14 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(14 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 July 2013Accounts made up to 31 December 2012 (5 pages)
19 July 2013Accounts made up to 31 December 2012 (5 pages)
11 July 2013Termination of appointment of James Gabriel Davidson as a director (1 page)
11 July 2013Termination of appointment of James Gabriel Davidson as a director on 16 April 2013 (1 page)
11 July 2013Termination of appointment of James Gabriel Davidson as a director on 16 April 2013 (1 page)
1 February 2013Appointment of Dermot John Mcmullan as a director on 23 January 2013 (2 pages)
1 February 2013Appointment of Dermot John Mcmullan as a director on 23 January 2013 (2 pages)
1 February 2013Appointment of Dermot John Mcmullan as a director (2 pages)
30 January 2013Appointment of Mervyn Leigh Didier Gutteridge as a director on 23 January 2013 (2 pages)
30 January 2013Appointment of Mervyn Leigh Didier Gutteridge as a director on 23 January 2013 (2 pages)
30 January 2013Appointment of Alastair Michael Stables as a director on 23 January 2013 (2 pages)
30 January 2013Appointment of Mervyn Leigh Didier Gutteridge as a director (2 pages)
30 January 2013Appointment of Alastair Michael Stables as a director (2 pages)
30 January 2013Appointment of Alastair Michael Stables as a director on 23 January 2013 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts made up to 31 December 2011 (5 pages)
2 October 2012Accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (12 pages)
17 August 2012Director's details changed for Anne Francis Urban on 31 July 2012 (2 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (12 pages)
17 August 2012Director's details changed for Anne Francis Urban on 31 July 2012 (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (12 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (12 pages)
24 June 2011Accounts made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Accounts made up to 31 December 2010 (5 pages)
2 June 2011Termination of appointment of Yally Avrahampour as a director (1 page)
2 June 2011Termination of appointment of Yally Avrahampour as a director (1 page)
11 October 2010Appointment of James Gabriel Davidson as a director (2 pages)
11 October 2010Appointment of James Gabriel Davidson as a director (2 pages)
11 October 2010Appointment of Anne Frances Urban as a director (2 pages)
11 October 2010Appointment of Anne Frances Urban as a director (2 pages)
28 September 2010Accounts made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts made up to 31 December 2009 (5 pages)
26 August 2010Director's details changed for Yally Avrahampour on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Yally Avrahampour on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Ursula Mapley on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Simon Mackenzie-Smith on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Ursula Mapley on 31 July 2010 (2 pages)
26 August 2010Director's details changed for John Plaxton on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
26 August 2010Director's details changed for Michael Vavrinek on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
26 August 2010Director's details changed for Simon Mackenzie-Smith on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Michael Vavrinek on 31 July 2010 (2 pages)
26 August 2010Director's details changed for John Plaxton on 31 July 2010 (2 pages)
25 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
25 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
15 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2010Memorandum and Articles of Association (28 pages)
9 June 2010Memorandum and Articles of Association (28 pages)
1 April 2010Termination of appointment of Timothy Fisher as a director (1 page)
1 April 2010Termination of appointment of Timothy Fisher as a director (1 page)
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)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 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)
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)
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)
1 November 2009Total exemption full accounts made up to 26 December 2008 (5 pages)
1 November 2009Total exemption full accounts made up to 26 December 2008 (5 pages)
14 August 2009Return made up to 31/07/09; full list of members (6 pages)
14 August 2009Return made up to 31/07/09; full list of members (6 pages)
14 July 2009Appointment terminated director christopher blizard (1 page)
14 July 2009Appointment terminated director christopher blizard (1 page)
7 January 2009Appointment terminated director gordon latter (1 page)
7 January 2009Appointment terminated director gordon latter (1 page)
22 August 2008Return made up to 31/07/08; full list of members (7 pages)
22 August 2008Return made up to 31/07/08; full list of members (7 pages)
15 August 2008Appointment terminated director wynford johns (1 page)
15 August 2008Appointment terminated director wynford johns (1 page)
15 April 2008Total exemption small company accounts made up to 28 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 28 December 2007 (5 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007Director's particulars changed (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 31/07/07; full list of members (8 pages)
18 September 2007Return made up to 31/07/07; full list of members (8 pages)
18 September 2007Director's particulars changed (1 page)
31 July 2007Full accounts made up to 29 December 2006 (8 pages)
31 July 2007Full accounts made up to 29 December 2006 (8 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (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)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 31/07/06; full list of members (4 pages)
31 July 2006Return made up to 31/07/06; full list of members (4 pages)
31 July 2006Director's particulars changed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Full accounts made up to 30 December 2005 (8 pages)
14 June 2006Full accounts made up to 30 December 2005 (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
11 August 2005Return made up to 31/07/05; full list of members (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 31/07/05; full list of members (5 pages)
11 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
17 August 2004Return made up to 31/07/04; full list of members (11 pages)
17 August 2004Return made up to 31/07/04; full list of members (11 pages)
16 August 2004Full accounts made up to 26 December 2003 (10 pages)
16 August 2004Full accounts made up to 26 December 2003 (10 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Return made up to 26/02/04; full list of members (11 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Return made up to 26/02/04; full list of members (11 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
7 May 2003Return made up to 26/02/03; full list of members (11 pages)
7 May 2003Return made up to 26/02/03; full list of members (11 pages)
3 May 2003Full accounts made up to 27 December 2002 (10 pages)
3 May 2003Full accounts made up to 27 December 2002 (10 pages)
29 October 2002Full accounts made up to 28 December 2001 (10 pages)
29 October 2002Full accounts made up to 28 December 2001 (10 pages)
11 June 2002Registered office changed on 11/06/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
11 June 2002Registered office changed on 11/06/02 from: ropemaker place, 25 ropemaker street, london, EC2Y 9LY (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 26/02/02; full list of members (10 pages)
2 April 2002Return made up to 26/02/02; full list of members (10 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
23 April 2001Full accounts made up to 29 December 2000 (9 pages)
23 April 2001Full accounts made up to 29 December 2000 (9 pages)
9 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 26/02/00; full list of members (19 pages)
3 May 2000Return made up to 26/02/00; full list of members (19 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
8 April 1999Full accounts made up to 25 December 1998 (9 pages)
8 April 1999Full accounts made up to 25 December 1998 (9 pages)
31 March 1999Return made up to 26/02/99; full list of members (16 pages)
31 March 1999Return made up to 26/02/99; full list of members (16 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Return made up to 26/02/98; full list of members (16 pages)
15 April 1998Return made up to 26/02/98; full list of members (16 pages)
15 April 1998Director's particulars changed (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
13 February 1998Full accounts made up to 26 December 1997 (9 pages)
13 February 1998Full accounts made up to 26 December 1997 (9 pages)
28 August 1997New secretary appointed;new director appointed (1 page)
28 August 1997New secretary appointed;new director appointed (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (1 page)
21 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 August 1997Registered office changed on 04/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
4 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1997Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 August 1997Registered office changed on 04/08/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Company name changed hackremco (no.1216) LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed hackremco (no.1216) LIMITED\certificate issued on 30/06/97 (2 pages)
26 February 1997Incorporation (15 pages)
26 February 1997Incorporation (15 pages)