BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
Overview
| Company Name | BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03324500 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED located?
| Registered Office Address | 2 King Edward Street EC1A 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANK OF AMERICA MERRILL LYNCH UK PENSION PLAN TRUSTEES LIMITED | Dec 20, 2013 | Dec 20, 2013 |
| MERRILL LYNCH (UK) PENSION PLAN TRUSTEES LIMITED | Jun 30, 1997 | Jun 30, 1997 |
| HACKREMCO (NO.1216) LIMITED | Feb 26, 1997 | Feb 26, 1997 |
What are the latest accounts for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Plaxton as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katy Coles as a director on Oct 14, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Director's details changed for Stuart John Baxter on Jul 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Anita Panchmatia as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Appointment of Timothy Hansford Briggs as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vivienne Mckenzie as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon George Bradley Miles as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Philip David Middleton as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Stuart John Baxter on Mar 14, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Philip David Middleton as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Karandip Benning as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Appointment of Vivienne Mckenzie as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Appointment of Katy Coles as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Conklin Ashdown as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Director's details changed for Mervyn Leigh Didier Gutteridge on Aug 29, 2021 | 2 pages | CH01 | ||
Termination of appointment of Anne Francis Urban as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Who are the officers of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
| BAXTER, Stuart John | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 35904980001 | |||||||||
| BENNING, Karandip | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 291642320001 | |||||||||
| BRIGGS, Timothy Hansford | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 331342670001 | |||||||||
| GIBBS, Peter John | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 113527950001 | |||||||||
| GUTTERIDGE, Mervyn Leigh Didier | Director | King Edward Street EC1A 1HQ London 2 England England | United Kingdom | British | 175433970004 | |||||||||
| HACKLING, Andrew John | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 270379590001 | |||||||||
| MARSHALL, Paul Geoffrey | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 195765070001 | |||||||||
| MCMULLAN, Dermot John | Director | King Edward Street EC1A 1HQ London 2 England England | United Kingdom | British | 2352850002 | |||||||||
| MIDDLETON, Philip David | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 181570590001 | |||||||||
| PANCHMATIA, Anita | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 331342680001 | |||||||||
| KNOWLES, Graham Geoffrey | Secretary | Ricketts Wood Lodge RH6 0ET Norwood Hill Surrey | British | 79596010001 | ||||||||||
| LANGHAM, Carol Ann | Secretary | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | 6188570001 | ||||||||||
| ROWLAND, Kerrie Jane | Secretary | 24 Alban Crescent Farningham DA4 0BX Dartford Kent | British | 89491450001 | ||||||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||||||
| URBAN, Anne Francis | Secretary | Hartland House 43 Matham Road KT8 0SX East Molesey Surrey | English | 54476780001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ASHDOWN, Katherine Conklin | Director | King Edward Street EC1A 1HQ London 2 | England | Bristish And Us | 175131800001 | |||||||||
| AVRAHAMPOUR, Yally | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 125114850001 | |||||||||
| BAILEY, Ian Edward | Director | 26 Foxhill Village RH16 4QZ Haywards Heath West Sussex | England | British | 47000430001 | |||||||||
| BEAZLEY, Charles John Sherard | Director | 114 Beaufort Street SW3 London | British | 37830880001 | ||||||||||
| BLIZARD, Christopher John | Director | 2 King Edward Street EC1A 1HQ London | British | 95617270002 | ||||||||||
| BROOKE, Carol Consuelo | Director | Btg Plc 10 Fleet Place Limeburner Lane EC4M 7SB London | British | 14537400001 | ||||||||||
| CHAMBERS, Russell Earl | Director | 29 Gordon Place W8 4JE London | British | 38037290001 | ||||||||||
| COLES, Katy | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 291592800001 | |||||||||
| DAVIDSON, James Gabriel | Director | King Edward Street EC1A 1HQ London 2 England England | United Kingdom | British | 154775370001 | |||||||||
| FISHER, Timothy James | Director | 2 King Edward Street EC1A 1HQ London | British | 31260990002 | ||||||||||
| FRANKLIN, Dominic Clyde | Director | Orchard House 9 Camden Close BR7 5PH Chislehurst Kent | United Kingdom | British | 64114400002 | |||||||||
| HALL, Nicholas Charles Dalton | Director | 85 Briarwood Road SW4 9PJ London | United Kingdom | British | 29199320002 | |||||||||
| JOHNS, Wynford Roger | Director | 2 King Edward Street EC1A 1HQ London | British | 54360070002 | ||||||||||
| KELK, Peter Vincent | Director | 3 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 39411000001 | ||||||||||
| LATTER, Gordon John | Director | 955 Summit Avenue Westfield Union Nj 07090 United States | Canadian | 124727650001 | ||||||||||
| MACKENZIE-SMITH, Simon | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 125012070001 | |||||||||
| MACPHEE, Martyn George | Director | 103 Stanley Avenue Chiswell Green AL2 3AQ St Albans Hertfordshire | England | British | 29344470001 | |||||||||
| MAPLEY, Ursula | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 127556390001 |
Who are the persons with significant control of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merrill Lynch International | Apr 06, 2016 | King Edward Street EC1A 1HQ London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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