BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY

Register to unlock more data on OkredoRegister

BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC026157

Incorporation date

08/08/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Bank Of America Merrill Lynch International D.A.C Two Park Place, Hatch Street, Dublin 2Copy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon26/01/2026
Appointment of Vladimir Antony Jancic as a director on 2025-12-18
dot icon20/01/2026
Termination of appointment of Fernando Vicario as a director on 2025-12-18
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Appointment of Berat Elif Bilgi Zapparoli as a director on 2025-03-07
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Termination of appointment of John Gerard Murphy as a director on 2023-12-31
dot icon10/08/2023
Termination of appointment of Catherine P Bessant as a director on 2023-07-13
dot icon26/05/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Pauline Marie Ines Dupont De Dinechin as a director on 2023-03-07
dot icon23/01/2023
Director's details changed for Jonathan Howard Redvers Lee on 2022-12-03
dot icon13/01/2023
Termination of appointment of Anne Marie Finucane as a director on 2022-12-31
dot icon23/12/2022
Appointment of Paul Michael Donofrio as a director on 2022-12-01
dot icon23/06/2022
Appointment of Mr Bernard Amponsah Mensah as a director on 2022-05-27
dot icon23/06/2022
Appointment of Catherine P Bessant as a director on 2022-05-27
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Termination of appointment of Shannon Leon Lilly as a director on 2021-11-15
dot icon04/01/2022
Appointment of Jonathan Howard Redvers Lee as a director on 2021-11-16
dot icon07/12/2021
Termination of appointment of George Vincent Carl Carp as a director on 2021-11-16
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Details changed for an overseas company - Change in Objects 31/12/99
dot icon04/03/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999
dot icon04/03/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon13/01/2021
Termination of appointment of Bruce Robert Thompson as a director on 2020-12-18
dot icon13/01/2021
Appointment of Mr Fernando Vicario as a director on 2020-12-18
dot icon16/11/2020
Alteration of constitutional documents on 2020-10-30
dot icon16/11/2020
Change of registered name of an overseas company on 2020-11-03 from Bank of america merrill lynch international designated activity company
dot icon16/11/2020
Details changed for a UK establishment - BR008339 Name Change Bank of america merrill lynch international designated activity company,2020-10-30
dot icon04/11/2020
Appointment of Mr Oliver Thorsten Bussmann as a director on 2020-07-31
dot icon03/10/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Appointment of Ms Rose Mchugh as a director on 2019-12-13
dot icon16/01/2020
Termination of appointment of David Francis Guest as a director on 2019-12-31
dot icon03/01/2020
Appointment of Mr Shannon Leon Lilly as a director on 2019-10-04
dot icon07/11/2019
Termination of appointment of Peter Paul Keegan as a director on 2019-10-25
dot icon07/11/2019
Appointment of Mr Nicholas Mark Jordan as a director on 2018-10-02
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Alteration of constitutional documents on 2019-03-22
dot icon06/02/2019
Details changed for an overseas company - Central Park Leopardstown, Dublin 18, Ireland
dot icon03/01/2019
Termination of appointment of Jeremy David Charles Preddy as a director on 2018-12-01
dot icon03/01/2019
Appointment of Mr George Vincent Carl Carp as a director on 2018-09-05
dot icon17/11/2018
Appointment of Sally Ann James as a director on 2018-09-05
dot icon08/11/2018
Termination of appointment of Martin Butler as a director on 2018-10-10
dot icon31/08/2018
Termination of appointment of Jennifer Mary Taylor as a director on 2018-07-31
dot icon31/08/2018
Appointment of Anne Marie Finucane as a director on 2018-07-03
dot icon05/07/2018
Appointment of Bruce Robert Thompson as a director on 2018-05-03
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 2018-03-13
dot icon16/10/2017
Alteration of constitutional documents on 2017-10-02
dot icon16/10/2017
Details changed for a UK establishment - BR008339 Name Change Merrill lynch international bank designated activity company,2017-10-02
dot icon03/10/2017
Change of registered name of an overseas company on 2017-10-03 from Merrill lynch international bank designated activity company
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/07/2016
Details changed for an overseas company - Change in Legal Form 15/06/16 Company Limited by Shares
dot icon06/07/2016
Details changed for a UK establishment - BR008339 Name Change Merrill lynch international bank LIMITED,2016-06-15
dot icon06/07/2016
Change of registered name of an overseas company on 2016-06-24 from Merrill lynch international bank LIMITED
dot icon06/07/2016
Alteration of constitutional documents on 2016-06-15
dot icon09/10/2015
Appointment of Martin Butler as a director on 2015-09-22
dot icon11/08/2015
Termination of appointment of Keith Lindsay Pearson as a director on 2015-06-30
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Termination of appointment of David Mcnamara as a director on 2014-12-31
dot icon14/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Yunho Song as a director
dot icon29/04/2014
Termination of appointment of Andrew Briski as a director
dot icon19/03/2014
Termination of appointment of Joyce Boucher as a director
dot icon06/02/2014
Appointment of a director
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon08/10/2013
Full accounts made up to 2011-12-31
dot icon08/10/2013
Full accounts made up to 2010-12-31
dot icon17/09/2013
Alteration of constitutional documents on 2012-12-18
dot icon08/08/2013
Termination of appointment of Gavin Caldwell as a director
dot icon08/08/2013
Appointment of a director
dot icon08/08/2013
Appointment of a director
dot icon11/06/2013
Appointment of a director
dot icon05/06/2013
Termination of appointment of David Jervis as a director
dot icon13/12/2012
Appointment of a director
dot icon30/11/2012
Termination of appointment of Michael D'souza as a director
dot icon22/11/2012
Appointment of a director
dot icon21/11/2012
Termination of appointment of Jonathan Moulds as a director
dot icon21/11/2012
Termination of appointment of Gordon Sangster as a director
dot icon21/11/2012
Termination of appointment of Paddy Teahon as a director
dot icon08/08/2012
Appointment of a director
dot icon13/07/2012
Termination of appointment of Robert Murphy as a director
dot icon13/07/2012
Termination of appointment of David Oman as a director
dot icon13/07/2012
Termination of appointment of Kevin Cox as a director
dot icon20/06/2012
Termination of appointment of Robert Everett as a director
dot icon23/05/2012
Appointment of a director
dot icon05/10/2011
Appointment of a director
dot icon04/07/2011
Termination of appointment of David Gu as a director
dot icon11/04/2011
Termination of appointment of Liam O'reilly as a director
dot icon25/02/2011
Appointment of a director
dot icon10/12/2010
Termination of appointment of Price Sloan as a director
dot icon24/11/2010
Termination of appointment of Michael Ryan as a director
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/10/2010
Group of companies' accounts made up to 2008-12-26
dot icon04/10/2010
Details changed for an overseas company - The Treasury Building, Lower Grand Canal Street, Dublin 2, Irelandireland
dot icon04/10/2010
Appointment of a director
dot icon04/10/2010
Secretary's details changed for Merrill Lynch Corporate Services Limited on 2009-12-01
dot icon04/10/2010
Director's details changed for Gordon James Sangster on 2010-07-20
dot icon04/10/2010
Director's details changed for Michael D'souza on 2010-07-27
dot icon04/10/2010
Director's details changed for Jonathan Paul Moulds on 2010-07-27
dot icon04/10/2010
Director's details changed for Price Andrew Sloan on 2009-12-09
dot icon04/10/2010
Termination of appointment of Maria Castillo Sanz as a director
dot icon09/02/2010
Details changed for a UK establishment - BR008339 Address Change Merrill lynch financial centre, 2 king edward street, london, EC1A 1HQ,2009-12-01
dot icon26/06/2009
Director appointed price andrew sloan
dot icon26/06/2009
Director appointed gordon james sangster
dot icon26/06/2009
Director appointed robert edward kemp everett
dot icon26/06/2009
Director appointed jonathan paul moulds
dot icon26/06/2009
Director appointed peter paul keegan
dot icon29/05/2009
Appointment terminated director christopher hayward
dot icon29/05/2009
Appointment terminated director andrew chan
dot icon29/05/2009
Appointment terminated director terry winder
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2009
Appointment terminated director eng-haut kong
dot icon17/02/2009
Director appointed terry winder
dot icon17/02/2009
Oversea company change of directors or secretary or of their particulars.
dot icon17/02/2009
Director appointed andrew chan
dot icon17/02/2009
Appointment terminated director nasser azam
dot icon17/02/2009
Oversea company change of directors or secretary or of their particulars.
dot icon29/01/2009
Full accounts made up to 2007-12-28
dot icon27/01/2009
Appointment terminated director robert wigley
dot icon27/01/2009
Appointment terminated director allen braithewaite, iii
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon23/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Altn constitutional doc 18/04/2008
dot icon22/04/2008
Miscellaneous
dot icon29/11/2007
Altn constitutional doc 200906
dot icon17/05/2007
Dir appointed 08/03/07 o'reilly liam county dublin ireland
dot icon14/05/2007
Dir change in partic 16/03/07 wigley robert charles michael service address 2 king edward street london EC1A 1HQ
dot icon14/05/2007
Dir change in partic 16/03/07 briski andrew michael service address 2 king edward street london EC1A 1HQ
dot icon14/05/2007
Dir change in partic 16/03/07 castillo sanz maria eva service address 2 king edward street london EC1A 1HQ
dot icon14/05/2007
Dir change in partic 16/03/07 azam nasser service address 2 king edward street london EC1A 1HQ
dot icon09/05/2007
Full group accounts made up to 2006-12-29
dot icon22/12/2006
Dir appointed 14/09/06 kong eng-haut 59 merryn road singapore
dot icon22/12/2006
Dir appointed 15/11/06 castillo sanz maria eva 10 sloane gate mansions d'oyley street london SW1X 9AG
dot icon22/12/2006
Dir appointed 15/11/06 gu david 9 duchess of bedofrd house 9 duches of bedford walk london W8 7QL
dot icon28/11/2006
Change of name 02/10/06 merrill
dot icon13/11/2006
BR008339 name change 02/10/06 merrill lynch capital markets ba nk LIMITED
dot icon31/07/2006
Dir appointed 18/05/06 cox kevin michael summit united states of america
dot icon13/06/2006
Full group accounts made up to 2005-12-30
dot icon18/01/2006
Dir appointed 10/11/05 hayward christopher bryan chappaqua united states of america
dot icon20/12/2005
Particulars of mortgage/charge
dot icon17/08/2005
BR008339 pr appointed d'souza michael 2 the hydons salt lane hydestile surrey GU8 4DD
dot icon17/08/2005
BR008339 pa appointed merrill lynch corporate services merrill lynch financial centre 2 king edward street london EC1A 1HQ
dot icon17/08/2005
BR008339 registered
dot icon17/08/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Michael
Director
17/08/2005 - 30/10/2009
-
MERRILL LYNCH CORPORATE SERVICES LIMITED
Corporate Secretary
17/08/2005 - Present
35
Jervis, David Alexander
Director
30/03/2010 - 13/05/2013
6
Wigley, Robert Charles Michael
Director
17/08/2005 - 31/12/2008
37
Wilmot-Sitwell, Alexander Sacheverell
Director
18/10/2012 - 13/03/2018
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY

BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY is an(a) Active company incorporated on 08/08/2005 with the registered office located at Bank Of America Merrill Lynch International D.A.C Two Park Place, Hatch Street, Dublin 2. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY?

toggle

BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY is currently Active. It was registered on 08/08/2005 .

Where is BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY located?

toggle

BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY is registered at Bank Of America Merrill Lynch International D.A.C Two Park Place, Hatch Street, Dublin 2.

What is the latest filing for BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY?

toggle

The latest filing was on 26/01/2026: Appointment of Vladimir Antony Jancic as a director on 2025-12-18.