ML UK CAPITAL HOLDINGS LIMITED
LONDON

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

Company number 04971231
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, UNITED KINGDOM, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Registration of charge 049712310001, created on 5 December 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ML UK CAPITAL HOLDINGS LIMITED are www.mlukcapitalholdings.co.uk, and www.ml-uk-capital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven 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.Ml Uk Capital Holdings Limited is a Private Limited Company. The company registration number is 04971231. Ml Uk Capital Holdings Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Ml Uk Capital Holdings Limited is 2 King Edward Street London United Kingdom Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. BUTLER, Martin is a Director of the company. MENSAH, Bernard Amponsah is a Director of the company. PRZEWOZNIAK, Janusz Stanislaw (Jan) is a Director of the company. TAYLOR, Jennifer Mary is a Director of the company. WILMOT-SITWELL, Alexander Sacheverell is a Director of the company. Director BLIZARD, Christopher John has been resigned. Director GENDRON, David Brooks has been resigned. Director HALL, Nicholas Charles Dalton has been resigned. Director JONES, Richard Ian has been resigned. Director MARTIN, Trevor Caleb has been resigned. Director PEARSON, Keith Lindsay has been resigned. Director THOMSON, David Fraser has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 20 November 2003

Director
BUTLER, Martin
Appointed Date: 01 February 2016
62 years old

Director
MENSAH, Bernard Amponsah
Appointed Date: 01 February 2016
57 years old

Director
PRZEWOZNIAK, Janusz Stanislaw (Jan)
Appointed Date: 01 February 2016
71 years old

Director
TAYLOR, Jennifer Mary
Appointed Date: 01 February 2016
57 years old

Director
WILMOT-SITWELL, Alexander Sacheverell
Appointed Date: 01 February 2016
64 years old

Resigned Directors

Director
BLIZARD, Christopher John
Resigned: 01 July 2009
Appointed Date: 31 July 2008
68 years old

Director
GENDRON, David Brooks
Resigned: 01 June 2004
Appointed Date: 20 November 2003
81 years old

Director
HALL, Nicholas Charles Dalton
Resigned: 29 September 2006
Appointed Date: 20 November 2003
71 years old

Director
JONES, Richard Ian
Resigned: 02 February 2016
Appointed Date: 01 April 2011
51 years old

Director
MARTIN, Trevor Caleb
Resigned: 02 February 2016
Appointed Date: 20 November 2003
65 years old

Director
PEARSON, Keith Lindsay
Resigned: 28 March 2013
Appointed Date: 20 November 2003
70 years old

Director
THOMSON, David Fraser
Resigned: 28 March 2011
Appointed Date: 20 November 2003
65 years old

Persons With Significant Control

Bank Of America Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ML UK CAPITAL HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Dec 2016
Registration of charge 049712310001, created on 5 December 2016
04 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Jun 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • USD 2,925,987,895

...
... and 54 more events
23 Sep 2005
Group of companies' accounts made up to 31 December 2004
20 Aug 2004
Return made up to 31/07/04; full list of members
22 Jun 2004
Director resigned
09 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
20 Nov 2003
Incorporation

ML UK CAPITAL HOLDINGS LIMITED Charges

5 December 2016
Charge code 0497 1231 0001
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of America, N.A., as Collateral Agent
Description: Contains fixed charge.