Company NameMerrill Lynch (UK) Healthcare Trustee Limited
Company StatusActive
Company Number05742096
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Previous Name3491st Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStuart John Baxter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(3 months after company formation)
Appointment Duration17 years, 10 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Alison Kanabe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAndrew John Harwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameLaura Natalie Matthews
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 June 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 10 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameIan Chivers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(3 months after company formation)
Appointment Duration2 years (resigned 01 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSian Kate Richards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameNicholas Martin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 May 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameStuart Anthony Revill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePatricia Lee Bannon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMatthew David Hunt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 September 2015)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Voirrey Karen Belton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2019)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

1 at £1Merrill Lynch Europe LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

7 July 2017Change of details for Merrill Lynch Europe Limited as a person with significant control on 3 July 2017 (2 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 June 2017Appointment of Mrs Alison Kanabe as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mrs Voirrey Karen Belton as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Nicholas Martin as a director on 23 May 2017 (1 page)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
25 September 2015Termination of appointment of Matthew David Hunt as a director on 18 September 2015 (1 page)
11 August 2015Director's details changed for Stuart John Baxter on 22 December 2014 (2 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(7 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 January 2015Director's details changed for Patricia Lee Bannon on 18 March 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 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 1
(7 pages)
25 September 2013Appointment of Matthew David Hunt as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Termination of appointment of Stuart Revill as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Patricia Lee Bannon as a director (2 pages)
28 May 2012Termination of appointment of Sian Richards as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Appointment of Stuart Anthony Revill as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 August 2010Director's details changed for Sian Kate Richards on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Nicholas Martin on 31 July 2010 (2 pages)
25 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
28 July 2010Director's details changed for Nicholas Martin on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Nicholas Martin on 1 June 2010 (2 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)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 26 December 2008 (5 pages)
27 February 2009Appointment terminated director ian chivers (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 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)
23 October 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
12 October 2007Director's particulars changed (1 page)
4 September 2007Return made up to 31/07/07; full list of members (6 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 April 2007Return made up to 14/03/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2006Registered office changed on 20/06/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
15 June 2006Company name changed 3491ST single member shelf tradi ng company LIMITED\certificate issued on 15/06/06 (2 pages)
14 March 2006Incorporation (17 pages)