London
EC1A 1HQ
Director Name | Mr John Merriman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Executive |
Correspondence Address | 45 Princes Gate Mews London SW7 2PR |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 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 | 20 November 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 | 20 November 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 | Mr Trevor Caleb Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 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 | Christopher John Blizard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 8 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 | Mr Richard Ian Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Janusz Stanislaw (Jan) Przewozniak |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2018) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ms Jennifer Mary Taylor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Alexander Sacheverell Wilmot-Sitwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2018) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Martin Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 April 2023) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Bernard Amponsah Mensah |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2024) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Peter Stuart O'Flynn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2024) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Charles Peters |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2024) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | ml.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 |
2b at $1 | Bofaml Investments 28.72% Ordinary A |
---|---|
2b at $1 | Bofaml Investments 28.72% Ordinary B |
1.1b at $1 | Mleih Funding 16.23% Ordinary A |
1.1b at $1 | Mleih Funding 16.23% Ordinary B |
693.2m at $1 | Mleih Funding 10.12% C Mandatorily Redeemable Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £1,442,756,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
5 December 2016 | Delivered on: 7 December 2016 Persons entitled: Bank of America, N.A., as Collateral Agent Classification: A registered charge Outstanding |
---|
7 December 2017 | Resolutions
|
---|---|
26 October 2017 | Director's details changed for Martin Butler on 23 October 2017 (2 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (247 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 December 2016 | Registration of charge 049712310001, created on 5 December 2016 (8 pages) |
4 December 2016 | Resolutions
|
6 June 2016 | Full accounts made up to 31 December 2015 (284 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 February 2016 | Appointment of Bernard Amponsah Mensah as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Jennifer Mary Taylor as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard Ian Jones as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Trevor Caleb Martin as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Martin Butler as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 1 February 2016 (2 pages) |
22 January 2016 | Resolutions
|
30 December 2015 | Resolutions
|
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Re-registration from a private unlimited company to a private limited company
|
27 November 2015 | Resolutions
|
9 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 November 2014 | Resolutions
|
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
22 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 March 2013 | Termination of appointment of Keith Pearson as a director (1 page) |
18 September 2012 | Allotment of a new class of shares by an unlimited company (4 pages) |
10 September 2012 | Resolutions
|
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Appointment of Mr Richard Ian Jones as a director (2 pages) |
2 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 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) |
6 January 2010 | Resolutions
|
14 December 2009 | Auditor's resignation (2 pages) |
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) |
1 November 2009 | Full accounts made up to 26 December 2008 (17 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
14 July 2009 | Appointment terminated director christopher blizard (1 page) |
31 December 2008 | Group of companies' accounts made up to 28 December 2007 (42 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / david thomson / 31/07/2008 (1 page) |
20 August 2008 | Director appointed christopher john blizard (3 pages) |
11 December 2007 | Location of register of members (1 page) |
19 November 2007 | Amended group of companies' accounts made up to 29 December 2006 (39 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
31 July 2007 | Group of companies' accounts made up to 29 December 2006 (39 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) |
31 October 2006 | Group of companies' accounts made up to 30 December 2005 (36 pages) |
19 October 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 September 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 June 2004 | Director resigned (1 page) |
9 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
20 November 2003 | Incorporation (28 pages) |