BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED

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

    Company NameBANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03324500
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK OF AMERICA MERRILL LYNCH UK PENSION PLAN TRUSTEES LIMITEDDec 20, 2013Dec 20, 2013
    MERRILL LYNCH (UK) PENSION PLAN TRUSTEES LIMITEDJun 30, 1997Jun 30, 1997
    HACKREMCO (NO.1216) LIMITEDFeb 26, 1997Feb 26, 1997

    What are the latest accounts for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Plaxton as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Katy Coles as a director on Oct 14, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Director's details changed for Stuart John Baxter on Jul 01, 2025

    2 pagesCH01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Anita Panchmatia as a director on Dec 03, 2024

    2 pagesAP01

    Appointment of Timothy Hansford Briggs as a director on Dec 03, 2024

    2 pagesAP01

    Termination of appointment of Vivienne Mckenzie as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Simon George Bradley Miles as a director on Sep 27, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Appointment of Philip David Middleton as a director on Dec 01, 2023

    2 pagesAP01

    Director's details changed for Stuart John Baxter on Mar 14, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Philip David Middleton as a director on Jun 09, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Karandip Benning as a director on Jan 17, 2022

    2 pagesAP01

    Appointment of Vivienne Mckenzie as a director on Jan 17, 2022

    2 pagesAP01

    Appointment of Katy Coles as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Katherine Conklin Ashdown as a director on Jan 17, 2022

    1 pagesTM01

    Director's details changed for Mervyn Leigh Didier Gutteridge on Aug 29, 2021

    2 pagesCH01

    Termination of appointment of Anne Francis Urban as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4929251
    93977210001
    BAXTER, Stuart John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish35904980001
    BENNING, Karandip
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish291642320001
    BRIGGS, Timothy Hansford
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish331342670001
    GIBBS, Peter John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish113527950001
    GUTTERIDGE, Mervyn Leigh Didier
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    United KingdomBritish175433970004
    HACKLING, Andrew John
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish270379590001
    MARSHALL, Paul Geoffrey
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish195765070001
    MCMULLAN, Dermot John
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    United KingdomBritish2352850002
    MIDDLETON, Philip David
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish181570590001
    PANCHMATIA, Anita
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish331342680001
    KNOWLES, Graham Geoffrey
    Ricketts Wood Lodge
    RH6 0ET Norwood Hill
    Surrey
    Secretary
    Ricketts Wood Lodge
    RH6 0ET Norwood Hill
    Surrey
    British79596010001
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Secretary
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Canadian6188570001
    ROWLAND, Kerrie Jane
    24 Alban Crescent
    Farningham
    DA4 0BX Dartford
    Kent
    Secretary
    24 Alban Crescent
    Farningham
    DA4 0BX Dartford
    Kent
    British89491450001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    URBAN, Anne Francis
    Hartland House 43 Matham Road
    KT8 0SX East Molesey
    Surrey
    Secretary
    Hartland House 43 Matham Road
    KT8 0SX East Molesey
    Surrey
    English54476780001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ASHDOWN, Katherine Conklin
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    EnglandBristish And Us175131800001
    AVRAHAMPOUR, Yally
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish125114850001
    BAILEY, Ian Edward
    26 Foxhill Village
    RH16 4QZ Haywards Heath
    West Sussex
    Director
    26 Foxhill Village
    RH16 4QZ Haywards Heath
    West Sussex
    EnglandBritish47000430001
    BEAZLEY, Charles John Sherard
    114 Beaufort Street
    SW3 London
    Director
    114 Beaufort Street
    SW3 London
    British37830880001
    BLIZARD, Christopher John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British95617270002
    BROOKE, Carol Consuelo
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    Director
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    British14537400001
    CHAMBERS, Russell Earl
    29 Gordon Place
    W8 4JE London
    Director
    29 Gordon Place
    W8 4JE London
    British38037290001
    COLES, Katy
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish291592800001
    DAVIDSON, James Gabriel
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    United KingdomBritish154775370001
    FISHER, Timothy James
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British31260990002
    FRANKLIN, Dominic Clyde
    Orchard House
    9 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    Orchard House
    9 Camden Close
    BR7 5PH Chislehurst
    Kent
    United KingdomBritish64114400002
    HALL, Nicholas Charles Dalton
    85 Briarwood Road
    SW4 9PJ London
    Director
    85 Briarwood Road
    SW4 9PJ London
    United KingdomBritish29199320002
    JOHNS, Wynford Roger
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British54360070002
    KELK, Peter Vincent
    3 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    3 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British39411000001
    LATTER, Gordon John
    955 Summit Avenue
    Westfield
    Union Nj 07090
    United States
    Director
    955 Summit Avenue
    Westfield
    Union Nj 07090
    United States
    Canadian124727650001
    MACKENZIE-SMITH, Simon
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish125012070001
    MACPHEE, Martyn George
    103 Stanley Avenue
    Chiswell Green
    AL2 3AQ St Albans
    Hertfordshire
    Director
    103 Stanley Avenue
    Chiswell Green
    AL2 3AQ St Albans
    Hertfordshire
    EnglandBritish29344470001
    MAPLEY, Ursula
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish127556390001

    Who are the persons with significant control of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edward Street
    EC1A 1HQ London
    2
    England
    Apr 06, 2016
    King Edward Street
    EC1A 1HQ London
    2
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2312079
    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.

    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