ML UK CAPITAL HOLDINGS LIMITED
Overview
| Company Name | ML UK CAPITAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04971231 |
| 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 ML UK CAPITAL HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ML UK CAPITAL HOLDINGS LIMITED located?
| Registered Office Address | 2 King Edward Street EC1A 1HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ML UK CAPITAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ML UK CAPITAL HOLDINGS | Nov 20, 2003 | Nov 20, 2003 |
What are the latest accounts for ML UK CAPITAL HOLDINGS 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 ML UK CAPITAL HOLDINGS 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 ML UK CAPITAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Merriman as a director on Jan 27, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil Stuart Grindrod as a director on Jan 27, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 049712310001 in full | 1 pages | MR04 | ||||||||||||||
All of the property or undertaking has been released from charge 049712310001 | 1 pages | MR05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 262 pages | AA | ||||||||||||||
Appointment of Mr Trevor Caleb Martin as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Peters as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bernard Amponsah Mensah as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Stuart O'flynn as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Merriman as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Bank of America Corporation as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Merrill Lynch International as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 02, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 255 pages | AA | ||||||||||||||
Who are the officers of ML UK CAPITAL HOLDINGS 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 | |||||||
| GRINDROD, Neil Stuart | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 344794770001 | |||||
| MARTIN, Trevor Caleb | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 41019750003 | |||||
| BLIZARD, Christopher John | Director | 2 King Edward Street EC1A 1HQ London | British | 95617270002 | ||||||
| BUTLER, Martin | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 98089420002 | |||||
| GENDRON, David Brooks | Director | 45 Princes Gate Mews SW7 2PR London | Us Citizen | 91987390001 | ||||||
| HALL, Nicholas Charles Dalton | Director | 85 Briarwood Road SW4 9PJ London | United Kingdom | British | 29199320002 | |||||
| JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 England England | United Kingdom | British | 159225600001 | |||||
| MARTIN, Trevor Caleb | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 41019750003 | |||||
| MENSAH, Bernard Amponsah | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 195980170001 | |||||
| MERRIMAN, John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 319061120001 | |||||
| O'FLYNN, Peter Stuart | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 255161750001 | |||||
| PEARSON, Keith Lindsay | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 91731520002 | |||||
| PETERS, Charles | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 229541900001 | |||||
| PRZEWOZNIAK, Janusz | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 186759170001 | |||||
| TAYLOR, Jennifer Mary | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | Irish | 180423260002 | |||||
| THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 74549300002 | |||||
| WILMOT-SITWELL, Alexander Sacheverell | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | 171848650001 |
Who are the persons with significant control of ML UK CAPITAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merrill Lynch International | Nov 01, 2023 | King Edward Street EC1A 1HQ London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Of America Corporation | Apr 06, 2016 | 1209 Orange Street Wilmington The Corporation Trust Center De 19801 United States | Yes | ||||||||||
| |||||||||||||
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