Company NameMl UK Capital Holdings Limited
DirectorsTrevor Caleb Martin and John Merriman
Company StatusActive
Company Number04971231
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

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
StatusCurrent
Appointed31 January 2024(20 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr John Merriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(20 years, 2 months after company formation)
Appointment Duration2 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
Appointed20 November 2003(same day as company formation)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Executive
Correspondence Address45 Princes Gate Mews
London
SW7 2PR
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Trevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher John Blizard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 July 2009)
RoleCompany Executive
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(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJanusz Stanislaw (Jan) Przewozniak
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMs Jennifer Mary Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAlexander Sacheverell Wilmot-Sitwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMartin Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 April 2023)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Bernard Amponsah Mensah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 January 2024)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Peter Stuart O'Flynn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2024)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCharles Peters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2024)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websiteml.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

2b at $1Bofaml Investments
28.72%
Ordinary A
2b at $1Bofaml Investments
28.72%
Ordinary B
1.1b at $1Mleih Funding
16.23%
Ordinary A
1.1b at $1Mleih Funding
16.23%
Ordinary B
693.2m at $1Mleih Funding
10.12%
C Mandatorily Redeemable Cumulative Preference

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£1,442,756,625

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

5 December 2016Delivered on: 7 December 2016
Persons entitled: Bank of America, N.A., as Collateral Agent

Classification: A registered charge
Outstanding

Filing History

7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 October 2017Director's details changed for Martin Butler on 23 October 2017 (2 pages)
19 April 2017Full accounts made up to 31 December 2016 (247 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 December 2016Registration of charge 049712310001, created on 5 December 2016 (8 pages)
4 December 2016Resolutions
  • RES13 ‐ Re mlukch surrender 01/11/2016
  • RES13 ‐ Re mlukch surrender 01/11/2016
(3 pages)
6 June 2016Full accounts made up to 31 December 2015 (284 pages)
6 June 2016Full accounts made up to 31 December 2015 (28 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • USD 2,925,987,895
(9 pages)
8 February 2016Appointment of Bernard Amponsah Mensah as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mrs Jennifer Mary Taylor as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Richard Ian Jones as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Trevor Caleb Martin as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Martin Butler as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 1 February 2016 (2 pages)
22 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 December 2015Statement of capital on 30 December 2015
  • USD 2,925,987,895
(4 pages)
30 December 2015Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
27 November 2015Resolutions
  • RES13 ‐ Reduce share capital 20/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
9 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • USD 6,850,966,973
(20 pages)
1 July 2015Full accounts made up to 31 December 2014 (22 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • USD 4,465,279,505
(20 pages)
22 August 2014Full accounts made up to 31 December 2013 (21 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • USD 4,465,279,505
(9 pages)
28 August 2013Full accounts made up to 31 December 2012 (19 pages)
28 March 2013Termination of appointment of Keith Pearson as a director (1 page)
18 September 2012Allotment of a new class of shares by an unlimited company (4 pages)
10 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (10 pages)
16 August 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Appointment of Mr Richard Ian Jones as a director (2 pages)
2 April 2011Termination of appointment of David Thomson as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 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)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
14 December 2009Auditor's resignation (2 pages)
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 2009Full accounts made up to 26 December 2008 (17 pages)
10 September 2009Return made up to 31/07/09; full list of members (6 pages)
14 July 2009Appointment terminated director christopher blizard (1 page)
31 December 2008Group of companies' accounts made up to 28 December 2007 (42 pages)
21 August 2008Return made up to 31/07/08; full list of members (5 pages)
21 August 2008Director's change of particulars / david thomson / 31/07/2008 (1 page)
20 August 2008Director appointed christopher john blizard (3 pages)
11 December 2007Location of register of members (1 page)
19 November 2007Amended group of companies' accounts made up to 29 December 2006 (39 pages)
22 August 2007Return made up to 31/07/07; full list of members (7 pages)
31 July 2007Group of companies' accounts made up to 29 December 2006 (39 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)
31 October 2006Group of companies' accounts made up to 30 December 2005 (36 pages)
19 October 2006Director resigned (1 page)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
27 September 2005Return made up to 31/07/05; full list of members (7 pages)
23 September 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
22 June 2004Director resigned (1 page)
9 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
20 November 2003Incorporation (28 pages)