Company NameBofaml Trustees Limited
Company StatusDissolved
Company Number07391943
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)
Previous NameAlnery No. 2946 Limited

Business Activity

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

Directors

Director NameChad Lee Burge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 19 August 2023)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMorgan Downey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2010(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 19 August 2023)
RoleBank Officer
Country of ResidenceIreland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 2012(1 year, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 19 August 2023)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJonathon Spitznagel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 September 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed17 December 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJulie Silvia Nathalie Briand
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2011(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitecorp.bankofamerica.com
Telephone0800 8862000
Telephone regionFreephone

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Bank Of America (Gss) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
21 March 2018Cessation of Bank of America (Gss) Limited as a person with significant control on 8 February 2018 (1 page)
21 March 2018Notification of Bank of America Corporation as a person with significant control on 8 February 2018 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250,000
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250,000
(5 pages)
16 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
16 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 250,000
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 250,000
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 250,000
(6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 250,000
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 250,000
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 250,000
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (10 pages)
15 August 2013Full accounts made up to 31 December 2012 (10 pages)
16 July 2013Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages)
16 July 2013Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
25 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
25 September 2012Termination of appointment of Helene Li as a secretary (1 page)
25 September 2012Termination of appointment of Helene Li as a secretary (1 page)
25 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 October 2011Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
11 October 2011Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
6 October 2011Termination of appointment of Jonathon Spitznagel as a director (1 page)
6 October 2011Termination of appointment of Jonathon Spitznagel as a director (1 page)
14 January 2011Appointment of Morgan Downey as a director (3 pages)
14 January 2011Appointment of Morgan Downey as a director (3 pages)
13 January 2011Appointment of Helene Yuk Hing Li as a secretary (3 pages)
13 January 2011Appointment of Helene Yuk Hing Li as a secretary (3 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 250,000
(4 pages)
12 January 2011Appointment of Jonathon Spitznagel as a director (5 pages)
12 January 2011Appointment of Jonathon Spitznagel as a director (5 pages)
12 January 2011Appointment of Chad Lee Burge as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 250,000
(4 pages)
12 January 2011Appointment of Chad Lee Burge as a director (3 pages)
5 January 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
5 January 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011 (2 pages)
5 January 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
5 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
5 January 2011Termination of appointment of Craig Alexander James Morris as a director (2 pages)
5 January 2011Termination of appointment of Craig Alexander James Morris as a director (2 pages)
5 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
5 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011 (2 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011 (2 pages)
5 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
5 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
5 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
17 December 2010Company name changed alnery no. 2946 LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
17 December 2010Company name changed alnery no. 2946 LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Change of name notice (2 pages)
29 September 2010Incorporation (23 pages)
29 September 2010Incorporation (23 pages)