ML UK CAPITAL HOLDINGS LIMITED

ML UK CAPITAL HOLDINGS LIMITED

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

    Company NameML UK CAPITAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04971231
    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 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 AddressNo

    What were the previous names of ML UK CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ML UK CAPITAL HOLDINGSNov 20, 2003Nov 20, 2003

    What are the latest accounts for ML UK CAPITAL HOLDINGS 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 ML UK CAPITAL HOLDINGS 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 ML UK CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Merriman as a director on Jan 27, 2026

    1 pagesTM01

    Appointment of Mr Neil Stuart Grindrod as a director on Jan 27, 2026

    2 pagesAP01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 049712310001 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 049712310001

    1 pagesMR05

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    262 pagesAA

    Appointment of Mr Trevor Caleb Martin as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Charles Peters as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Bernard Amponsah Mensah as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Peter Stuart O'flynn as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr John Merriman as a director on Jan 31, 2024

    2 pagesAP01

    Confirmation statement made on Nov 01, 2023 with updates

    5 pagesCS01

    Cessation of Bank of America Corporation as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Notification of Merrill Lynch International as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Oct 02, 2023

    • Capital: USD 1,000,000
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: USD 3,262,957,552
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    255 pagesAA

    Who are the officers of ML UK CAPITAL HOLDINGS 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
    93977210001
    GRINDROD, Neil Stuart
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish344794770001
    MARTIN, Trevor Caleb
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish41019750003
    BLIZARD, Christopher John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British95617270002
    BUTLER, Martin
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish98089420002
    GENDRON, David Brooks
    45 Princes Gate Mews
    SW7 2PR London
    Director
    45 Princes Gate Mews
    SW7 2PR London
    Us Citizen91987390001
    HALL, Nicholas Charles Dalton
    85 Briarwood Road
    SW4 9PJ London
    Director
    85 Briarwood Road
    SW4 9PJ London
    United KingdomBritish29199320002
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    United KingdomBritish159225600001
    MARTIN, Trevor Caleb
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish41019750003
    MENSAH, Bernard Amponsah
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish195980170001
    MERRIMAN, John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish319061120001
    O'FLYNN, Peter Stuart
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish255161750001
    PEARSON, Keith Lindsay
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish91731520002
    PETERS, Charles
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish229541900001
    PRZEWOZNIAK, Janusz
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish186759170001
    TAYLOR, Jennifer Mary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandIrish180423260002
    THOMSON, David Fraser
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish74549300002
    WILMOT-SITWELL, Alexander Sacheverell
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish171848650001

    Who are the persons with significant control of ML UK CAPITAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrill Lynch International
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Nov 01, 2023
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    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.
    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
    Yes
    Legal FormCorporation
    Country RegisteredUnited States Of America / Delaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredSecretary 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.

    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