Ml Uk Capital Holdings Limited LONDON


Ml Uk Capital Holdings started in year 2003 as Private Limited Company with registration number 04971231. The Ml Uk Capital Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 2 King Edward Street. Postal code: EC1A 1HQ.

The firm has 3 directors, namely Charles P., Peter O. and Bernard M.. Of them, Bernard M. has been with the company the longest, being appointed on 1 February 2016 and Charles P. has been with the company for the least time - from 21 April 2023. As of 26 April 2024, there were 11 ex directors - Jennifer T., Martin B. and others listed below. There were no ex secretaries.

Ml Uk Capital Holdings Limited Address / Contact

Office Address 2 King Edward Street
Town London
Post code EC1A 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04971231
Date of Incorporation Thu, 20th Nov 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Charles P.

Position: Director

Appointed: 21 April 2023

Peter O.

Position: Director

Appointed: 25 January 2019

Bernard M.

Position: Director

Appointed: 01 February 2016

Merrill Lynch Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 November 2003

Jennifer T.

Position: Director

Appointed: 01 February 2016

Resigned: 02 October 2020

Martin B.

Position: Director

Appointed: 01 February 2016

Resigned: 21 April 2023

Alexander W.

Position: Director

Appointed: 01 February 2016

Resigned: 18 April 2018

Janusz P.

Position: Director

Appointed: 01 February 2016

Resigned: 26 November 2018

Richard J.

Position: Director

Appointed: 01 April 2011

Resigned: 02 February 2016

Christopher B.

Position: Director

Appointed: 31 July 2008

Resigned: 01 July 2009

Nicholas H.

Position: Director

Appointed: 20 November 2003

Resigned: 29 September 2006

Trevor M.

Position: Director

Appointed: 20 November 2003

Resigned: 02 February 2016

David G.

Position: Director

Appointed: 20 November 2003

Resigned: 01 June 2004

Keith P.

Position: Director

Appointed: 20 November 2003

Resigned: 28 March 2013

David T.

Position: Director

Appointed: 20 November 2003

Resigned: 28 March 2011

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Merrill Lynch International from London, United Kingdom. This PSC is categorised as "an unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bank Of America Corporation that entered Wilmington, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Merrill Lynch International

2 King Edward Street, London, EC1A 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered England
Place registered England And Wales
Registration number 2312079
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bank Of America Corporation

The Corporation Trust Center 1209 Orange Street, Wilmington, De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States Of America / Delaware
Place registered Secretary Of State
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 6th, October 2023
Free Download (2 pages)

Company search

Advertisements