BANCBOSTON CAPITAL MONEY MARKETS LIMITED

BANCBOSTON CAPITAL MONEY MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBANCBOSTON CAPITAL MONEY MARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183828
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BANCBOSTON CAPITAL MONEY MARKETS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BANCBOSTON CAPITAL MONEY MARKETS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BANCBOSTON CAPITAL MONEY MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK OF BOSTON MONEY MARKETS LIMITEDMar 22, 1988Mar 22, 1988
    FNB BOSTON SECURITIES LIMITEDDec 22, 1987Dec 22, 1987
    LEGIBUS 1091 LIMITEDOct 27, 1987Oct 27, 1987

    What are the latest accounts for BANCBOSTON CAPITAL MONEY MARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BANCBOSTON CAPITAL MONEY MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2A 1AG on Aug 05, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2022

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Statement of capital on Jun 24, 2022

    • Capital: USD 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Appointment of John Merriman as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Howard Redvers Lee as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Appointment of Mr Andrew Thomas Golomb as a director on May 19, 2017

    2 pagesAP01

    Termination of appointment of Harmit Singh as a director on May 05, 2017

    1 pagesTM01

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Who are the officers of BANCBOSTON CAPITAL MONEY MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    England
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    England
    Identification TypeUK Limited Company
    Registration Number4929251
    93977210001
    GOLOMB, Andrew Thomas
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United StatesAmerican209531810001
    MERRIMAN, John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish286883540001
    CHURCH, Fiona
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    British116911130001
    COX, Gail
    10 The Links
    Addington
    ME19 5RX West Malling
    Kent
    Secretary
    10 The Links
    Addington
    ME19 5RX West Malling
    Kent
    British48196750001
    HEAL, Anthony John
    71 Woodcote Grove Road
    CR5 2AL Coulsdon
    Surrey
    Secretary
    71 Woodcote Grove Road
    CR5 2AL Coulsdon
    Surrey
    British10013420001
    JAMIESON, Iain Alexander
    Woodlands Chase
    Bashurst Hill
    RH13 0NY Horsham
    West Sussex
    Secretary
    Woodlands Chase
    Bashurst Hill
    RH13 0NY Horsham
    West Sussex
    British93442820001
    LI, Helene Yuk Hing
    King Edward Street
    EC1A 1HQ London
    2
    England
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    England
    British147657260001
    MAHARAJ, Reshna
    17 Gwendwr Road
    West Kensington
    W14 9BQ London
    Secretary
    17 Gwendwr Road
    West Kensington
    W14 9BQ London
    South African74234510001
    PAUL, Jeremy
    33 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    Secretary
    33 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    British74842750003
    REES, Timothy Julian
    2 Gascoignes Cottage
    Pynnings Farm Lane
    CM2 8UU West Hanningfield Chelmsford
    Essex
    Secretary
    2 Gascoignes Cottage
    Pynnings Farm Lane
    CM2 8UU West Hanningfield Chelmsford
    Essex
    British68210690001
    ATKINS, Jeffrey Michael
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomUnited States134277410001
    BELL, William
    4 Lansdowne House
    Surbiton Road
    KT1 2JQ Kingston Upon Thames
    Surrey
    Director
    4 Lansdowne House
    Surbiton Road
    KT1 2JQ Kingston Upon Thames
    Surrey
    British63531470001
    BORGERS, Peter Paul
    70 Lillian Road
    SW13 9JF London
    Director
    70 Lillian Road
    SW13 9JF London
    Dutch74118290001
    BRYANT, Kevin Christopher
    Albany House
    Camp End Road
    KT13 0NU Saint Georges Hill Weybridge
    Surrey
    Director
    Albany House
    Camp End Road
    KT13 0NU Saint Georges Hill Weybridge
    Surrey
    United States78229070001
    BUBIER, Thomas Atwood
    39 Lexham Gardens
    W8 5JR London
    Director
    39 Lexham Gardens
    W8 5JR London
    Usa10013490001
    CHARMAN, William Osborne
    44a Chepstow Villas
    W11 2QY London
    Director
    44a Chepstow Villas
    W11 2QY London
    British39007500001
    CHESNEY, Christopher Bruce
    42 Swan Street
    GU32 3AD Petersfield
    Hampshire
    Director
    42 Swan Street
    GU32 3AD Petersfield
    Hampshire
    United KingdomBritish119969570001
    DE BACKER, Bernard
    3 Thackeray House
    Thackeray Street
    W8 5HA London
    Director
    3 Thackeray House
    Thackeray Street
    W8 5HA London
    United KingdomBelgian141931480001
    EVANS, Mark Lawrence
    49 Hereford Road
    W2 5BB London
    Director
    49 Hereford Road
    W2 5BB London
    American45236760002
    FOY, Gregory Claver
    39 Lexham Gardens
    W8 5JR London
    Director
    39 Lexham Gardens
    W8 5JR London
    American38599170001
    GALLERY, Robert Emmet
    39 Lexham Gardens
    W8 5JR London
    Director
    39 Lexham Gardens
    W8 5JR London
    American48091370001
    JAMIESON, Iain Alexander
    Woodlands Chase
    Bashurst Hill
    RH13 0NY Horsham
    West Sussex
    Director
    Woodlands Chase
    Bashurst Hill
    RH13 0NY Horsham
    West Sussex
    United KingdomBritish93442820001
    JEFFREY, David Timothy
    8 The Park
    Hampstead
    NW11 7SU London
    Director
    8 The Park
    Hampstead
    NW11 7SU London
    EnglandBritish77536010002
    JENNINGS, Malcolm John
    Cluny
    109 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Cluny
    109 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish60538260001
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish159225600001
    KELLETT, Andrew Timothy
    Nantucket
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Nantucket
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British39006350001
    LEE, Jonathan Howard Redvers
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish156416990001
    LIPINER, Steven
    35 Sandy Lane
    GU25 4TG Virginia Water
    Surrey
    Director
    35 Sandy Lane
    GU25 4TG Virginia Water
    Surrey
    American65646190002
    MAHARAJ, Reshna
    17 Gwendwr Road
    West Kensington
    W14 9BQ London
    Director
    17 Gwendwr Road
    West Kensington
    W14 9BQ London
    South African74234510001
    MCMULLAN, Dermot John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish2352850002
    MECHAM, John Collier
    39 Lexham Gardens
    W8 5JR London
    Director
    39 Lexham Gardens
    W8 5JR London
    Usa33234530001
    O'BRIEN, Ann
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    American119657470001
    PAUL, Jeremy
    33 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    Director
    33 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    United KingdomBritish74842750003
    REES, Timothy Julian
    2 Gascoignes Cottage
    Pynnings Farm Lane
    CM2 8UU West Hanningfield Chelmsford
    Essex
    Director
    2 Gascoignes Cottage
    Pynnings Farm Lane
    CM2 8UU West Hanningfield Chelmsford
    Essex
    British68210690001

    Who are the persons with significant control of BANCBOSTON CAPITAL MONEY MARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Of America Corporation
    1209 Orange Street
    Wilmington
    The Corporation Trust Center
    De 19801
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    The Corporation Trust Center
    De 19801
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America / Delaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANCBOSTON CAPITAL MONEY MARKETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2022Commencement of winding up
    Aug 05, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0