London
EC1A 1HQ
Director Name | Craig Ross Henderson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 June 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
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 | 28 February 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Director Name | Jonathon Joseph Raymond |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillgate Place London W8 7SL |
Director Name | Matthew John Atkin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | John Stewart Carmichael |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2007) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Paul John Gospage |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 July 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Paul Joseph Flynn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2017) |
Role | Company Executive |
Correspondence Address | - 2 King Edward Street London EC1A 1HQ |
Director Name | Daniel Moncrief O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Stephen John Love |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2016) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ian Thomas Crowe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 21 June 2022) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2006) |
Correspondence Address | 10 Old Bailey London EC4 7NG |
Website | bankofamerica.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.5k at £1 | Bank Of America Merrill Lynch International Limited 50.00% Ordinary A |
---|---|
3.5k at £1 | Bank Of America Merrill Lynch International Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,900,000 |
Net Worth | £64,515,000 |
Current Liabilities | £7,412,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 August 2005 | Delivered on: 24 August 2005 Satisfied on: 7 April 2006 Persons entitled: Allied Commercial Exporters Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at stanhope road, camberley, surrey t/no SY652351. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 August 2005 | Delivered on: 19 August 2005 Satisfied on: 7 April 2006 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 May 2005 | Delivered on: 27 May 2005 Satisfied on: 7 April 2006 Persons entitled: Allied Commercial Exporters Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at stanhope road camberley surrey, t/n SY652351,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 2005 | Delivered on: 22 August 2005 Persons entitled: Dresdner Kleinwort Wasserstein Limited Classification: Legal charge Secured details: All monies due or to become due no more than two million pounds from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at stanhope road camberley surrey t/n SY652351 and all buildings and fixtures (excluding tenants and trade fixtures) from time to time on any such property. See the mortgage charge document for full details. Outstanding |
2 November 2023 | Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ (2 pages) |
---|---|
3 October 2023 | Resolutions
|
3 October 2023 | Declaration of solvency (5 pages) |
3 October 2023 | Appointment of a voluntary liquidator (3 pages) |
3 October 2023 | Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2A 1AG on 3 October 2023 (2 pages) |
18 September 2023 | Satisfaction of charge 3 in full (1 page) |
15 August 2023 | Resolutions
|
15 August 2023 | Memorandum and Articles of Association (34 pages) |
10 August 2023 | Resolutions
|
10 August 2023 | Statement by Directors (1 page) |
10 August 2023 | Statement of capital on 10 August 2023
|
10 August 2023 | Solvency Statement dated 03/08/23 (1 page) |
8 August 2023 | Statement of capital following an allotment of shares on 4 August 2023
|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
24 June 2022 | Appointment of Craig Ross Henderson as a director on 21 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Ian Thomas Crowe as a director on 21 June 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 November 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
4 January 2019 | Cessation of Bank of America Merrill Lynch International Limited as a person with significant control on 1 December 2018 (1 page) |
4 January 2019 | Notification of Bank of America Corporation as a person with significant control on 1 December 2018 (2 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 June 2017 | Appointment of Mr Nicholas Maxwell Scrimshaw as a director on 2 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Nicholas Maxwell Scrimshaw as a director on 2 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Paul Joseph Flynn as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Paul Joseph Flynn as a director on 31 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 May 2016 | Termination of appointment of Stephen John Love as a director on 12 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Stephen John Love as a director on 12 May 2016 (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 November 2015 | Director's details changed for Paul Joseph Flynn on 4 January 2012 (2 pages) |
16 November 2015 | Director's details changed for Paul Joseph Flynn on 4 January 2012 (2 pages) |
16 November 2015 | Director's details changed for Paul Joseph Flynn on 4 January 2012 (2 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
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) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page) |
23 November 2009 | Full accounts made up to 26 December 2008 (19 pages) |
23 November 2009 | Full accounts made up to 26 December 2008 (19 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Director appointed ian thomas crowe (2 pages) |
5 August 2009 | Director appointed ian thomas crowe (2 pages) |
4 August 2009 | Appointment terminated director paul gospage (1 page) |
4 August 2009 | Appointment terminated director paul gospage (1 page) |
28 July 2009 | Director appointed stephen john love (3 pages) |
28 July 2009 | Director appointed stephen john love (3 pages) |
24 June 2009 | Appointment terminated director matthew atkin (1 page) |
24 June 2009 | Appointment terminated director matthew atkin (1 page) |
18 February 2009 | Appointment terminated director daniel o'connor (1 page) |
18 February 2009 | Appointment terminated director daniel o'connor (1 page) |
31 December 2008 | Full accounts made up to 28 December 2007 (18 pages) |
31 December 2008 | Full accounts made up to 28 December 2007 (18 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / paul flynn / 06/04/2008 (1 page) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / paul flynn / 06/04/2008 (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
14 January 2008 | Ad 11/12/07--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Ad 11/12/07--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
14 January 2008 | Nc inc already adjusted 11/12/07 (1 page) |
14 January 2008 | Nc inc already adjusted 11/12/07 (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Ad 11/12/07--------- £ si 3000@1=3000 £ ic 4000/7000 (2 pages) |
14 January 2008 | Ad 11/12/07--------- £ si 3000@1=3000 £ ic 4000/7000 (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
28 October 2007 | Full accounts made up to 29 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 29 December 2006 (16 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Location of register of members (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
3 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
3 January 2007 | Auditor's resignation (1 page) |
3 January 2007 | Auditor's resignation (1 page) |
29 November 2006 | Company name changed bhp 20 LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed bhp 20 LIMITED\certificate issued on 29/11/06 (2 pages) |
12 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
12 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
14 June 2006 | Return made up to 06/04/06; full list of members
|
14 June 2006 | Return made up to 06/04/06; full list of members
|
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 April 2006 | New secretary appointed (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2ND floor 1 albemarle street london W1S 4HA (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2ND floor 1 albemarle street london W1S 4HA (1 page) |
28 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | New director appointed (3 pages) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
8 February 2006 | Company name changed sentrum LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed sentrum LIMITED\certificate issued on 08/02/06 (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 08/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 September 2005 | Ad 08/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | New director appointed (2 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Particulars of mortgage/charge (11 pages) |
22 August 2005 | Particulars of mortgage/charge (11 pages) |
19 August 2005 | Particulars of mortgage/charge (9 pages) |
19 August 2005 | Particulars of mortgage/charge (9 pages) |
18 July 2005 | Company name changed oval (2028) LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed oval (2028) LIMITED\certificate issued on 18/07/05 (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (4 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 2 temple back east bristol BS1 6EG (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 2 temple back east bristol BS1 6EG (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (4 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |