MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED
LONDON 3491ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC1A 1HQ

Company number 05742096
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED are www.merrilllynchukhealthcaretrustee.co.uk, and www.merrill-lynch-uk-healthcare-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merrill Lynch Uk Healthcare Trustee Limited is a Private Limited Company. The company registration number is 05742096. Merrill Lynch Uk Healthcare Trustee Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Merrill Lynch Uk Healthcare Trustee Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. BANNON, Patricia Lee is a Director of the company. BAXTER, Stuart John is a Director of the company. MARTIN, Nicholas is a Director of the company. Secretary SISEC LIMITED has been resigned. Director CHIVERS, Ian has been resigned. Director HUNT, Matthew David has been resigned. Director REVILL, Stuart Anthony has been resigned. Director RICHARDS, Sian Kate has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 21 June 2006

Director
BANNON, Patricia Lee
Appointed Date: 18 June 2012
70 years old

Director
BAXTER, Stuart John
Appointed Date: 14 June 2006
71 years old

Director
MARTIN, Nicholas
Appointed Date: 14 June 2006
53 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 21 June 2006
Appointed Date: 14 March 2006

Director
CHIVERS, Ian
Resigned: 01 July 2008
Appointed Date: 14 June 2006
70 years old

Director
HUNT, Matthew David
Resigned: 18 September 2015
Appointed Date: 06 September 2013
53 years old

Director
REVILL, Stuart Anthony
Resigned: 21 June 2013
Appointed Date: 11 January 2011
65 years old

Director
RICHARDS, Sian Kate
Resigned: 24 May 2012
Appointed Date: 14 June 2006
56 years old

Director
LOVITING LIMITED
Resigned: 14 June 2006
Appointed Date: 14 March 2006

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 14 June 2006
Appointed Date: 14 March 2006

Persons With Significant Control

Merrill Lynch Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

25 Sep 2015
Termination of appointment of Matthew David Hunt as a director on 18 September 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

...
... and 51 more events
20 Jun 2006
Director resigned
20 Jun 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
20 Jun 2006
Registered office changed on 20/06/06 from: 21 holborn viaduct london EC1A 2DY
15 Jun 2006
Company name changed 3491ST single member shelf tradi ng company LIMITED\certificate issued on 15/06/06
14 Mar 2006
Incorporation