London
EC1A 1HQ
Director Name | Morgan Downey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 December 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 August 2023) |
Role | Bank Officer |
Country of Residence | Ireland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2012(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 August 2023) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Jonathon Spitznagel |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 September 2011) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Julie Silvia Nathalie Briand |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2015) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | corp.bankofamerica.com |
---|---|
Telephone | 0800 8862000 |
Telephone region | Freephone |
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 |
250k at £1 | Bank Of America (Gss) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
21 March 2018 | Cessation of Bank of America (Gss) Limited as a person with significant control on 8 February 2018 (1 page) |
21 March 2018 | Notification of Bank of America Corporation as a person with significant control on 8 February 2018 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 November 2015 | Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 July 2013 | Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages) |
16 July 2013 | Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
25 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
25 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Appointment of Julie Silvia Nathalie Briand as a director (3 pages) |
11 October 2011 | Appointment of Julie Silvia Nathalie Briand as a director (3 pages) |
6 October 2011 | Termination of appointment of Jonathon Spitznagel as a director (1 page) |
6 October 2011 | Termination of appointment of Jonathon Spitznagel as a director (1 page) |
14 January 2011 | Appointment of Morgan Downey as a director (3 pages) |
14 January 2011 | Appointment of Morgan Downey as a director (3 pages) |
13 January 2011 | Appointment of Helene Yuk Hing Li as a secretary (3 pages) |
13 January 2011 | Appointment of Helene Yuk Hing Li as a secretary (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Appointment of Jonathon Spitznagel as a director (5 pages) |
12 January 2011 | Appointment of Jonathon Spitznagel as a director (5 pages) |
12 January 2011 | Appointment of Chad Lee Burge as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Appointment of Chad Lee Burge as a director (3 pages) |
5 January 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
5 January 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
5 January 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
5 January 2011 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
5 January 2011 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
5 January 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
5 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
5 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
5 January 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
17 December 2010 | Company name changed alnery no. 2946 LIMITED\certificate issued on 17/12/10
|
17 December 2010 | Company name changed alnery no. 2946 LIMITED\certificate issued on 17/12/10
|
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Change of name notice (2 pages) |
29 September 2010 | Incorporation (23 pages) |
29 September 2010 | Incorporation (23 pages) |