London
EC1A 1HQ
Secretary Name | Bhupinder Kalsi |
---|---|
Status | Current |
Appointed | 25 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | John Merriman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Briarwood Road London SW4 9PJ |
Director Name | Mr Keith Lindsay Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Christopher John Blizard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2009) |
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(5 years, 9 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 |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2012) |
Role | Company Director |
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 | 29 March 2011(7 years, 5 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 |
Secretary Name | Paul Forster |
---|---|
Status | Resigned |
Appointed | 16 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Philip John Wood |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 September 2019) |
Role | Mgr - Fin Bus Sup - Cap Mrks |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Jonathan Howard Redvers Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2021) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | bankofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Merrill Lynch Uk Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 December 2017 | Director's details changed for Philip John Wood on 15 November 2017 (2 pages) |
---|---|
1 December 2017 | Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (265 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 August 2014 | Appointment of Bhupinder Kalsi as a secretary on 25 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Paul Forster as a secretary on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Paul Forster as a secretary on 1 July 2014 (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
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) |
3 September 2012 | Appointment of Paul Forster as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Fiona Church as a secretary (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
13 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) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Secretary's details changed for Fiona Church on 30 July 2010 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 January 2010 | Memorandum and Articles of Association (39 pages) |
5 January 2010 | Resolutions
|
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) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Appointment terminated secretary debra searle (1 page) |
17 August 2009 | Director appointed christopher ian reynolds (3 pages) |
17 August 2009 | Secretary appointed fiona church (2 pages) |
4 August 2009 | Appointment terminated director keith pearson (1 page) |
14 July 2009 | Appointment terminated director christopher blizard (1 page) |
16 February 2009 | Total exemption full accounts made up to 26 December 2008 (5 pages) |
20 August 2008 | Director appointed christopher john blizard (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 28 December 2007 (5 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) |
10 May 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Full accounts made up to 29 December 2006 (8 pages) |
19 October 2006 | Director resigned (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) |
1 March 2006 | Full accounts made up to 30 December 2005 (8 pages) |
6 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
11 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 December 2003 | Resolutions
|
18 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 November 2003 | Location of register of members (non legible) (2 pages) |
10 October 2003 | Incorporation (30 pages) |