BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324500

Incorporation date

26/02/1997

Size

Dormant

Contacts

Registered address

Registered address

2 King Edward Street, London EC1A 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon07/01/2026
Termination of appointment of John Plaxton as a director on 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon16/10/2025
Termination of appointment of Katy Coles as a director on 2025-10-14
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Stuart John Baxter on 2025-07-01
dot icon17/01/2025
Appointment of Timothy Hansford Briggs as a director on 2024-12-03
dot icon17/01/2025
Appointment of Anita Panchmatia as a director on 2024-12-03
dot icon26/11/2024
Termination of appointment of Simon George Bradley Miles as a director on 2024-09-27
dot icon26/11/2024
Termination of appointment of Vivienne Mckenzie as a director on 2024-09-27
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/12/2023
Appointment of Philip David Middleton as a director on 2023-12-01
dot icon27/11/2023
Director's details changed for Stuart John Baxter on 2023-03-14
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Termination of appointment of Philip David Middleton as a director on 2023-06-09
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/01/2022
Appointment of Karandip Benning as a director on 2022-01-17
dot icon20/01/2022
Appointment of Vivienne Mckenzie as a director on 2022-01-17
dot icon19/01/2022
Appointment of Katy Coles as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Katherine Conklin Ashdown as a director on 2022-01-17
dot icon14/01/2022
Director's details changed for Mervyn Leigh Didier Gutteridge on 2021-08-29
dot icon06/01/2022
Termination of appointment of Anne Francis Urban as a director on 2021-12-31
dot icon30/12/2021
Certificate of change of name
dot icon14/12/2021
Change of name with request to seek comments from relevant body
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Termination of appointment of Simon Mackenzie-Smith as a director on 2021-06-03
dot icon09/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Appointment of Mr Andrew John Hackling as a director on 2020-09-01
dot icon16/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon08/02/2019
Director's details changed for Simon George Bradley Miles on 2018-08-18
dot icon07/01/2019
Termination of appointment of Alastair Michael Stables as a director on 2018-12-31
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon26/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Director's details changed for Stuart John Baxter on 2014-12-22
dot icon22/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/02/2016
Appointment of Ms Katherine Conklin Ashdown as a director on 2016-02-10
dot icon12/02/2016
Appointment of Simon George Bradley Miles as a director on 2016-02-10
dot icon11/02/2016
Termination of appointment of Ursula Mapley as a director on 2016-02-10
dot icon11/02/2016
Termination of appointment of Michael Vavrinek as a director on 2016-02-10
dot icon04/12/2015
Director's details changed for John Plaxton on 2013-03-31
dot icon04/12/2015
Director's details changed for Mervyn Leigh Didier Gutteridge on 2013-11-08
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/08/2015
Director's details changed for Peter John Gibbs on 2015-07-31
dot icon01/07/2015
Accounts made up to 2014-12-31
dot icon11/03/2015
Appointment of Paul Geoffrey Marshall as a director on 2015-02-24
dot icon31/10/2014
Director's details changed for Anne Francis Urban on 2014-10-14
dot icon22/09/2014
Accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Jan Stephen Pethick as a director on 2014-01-28
dot icon02/01/2014
Resolutions
dot icon20/12/2013
Certificate of change of name
dot icon24/09/2013
Appointment of Philip David Middleton as a director on 2013-09-19
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/07/2013
Accounts made up to 2012-12-31
dot icon11/07/2013
Termination of appointment of James Gabriel Davidson as a director on 2013-04-16
dot icon01/02/2013
Appointment of Dermot John Mcmullan as a director on 2013-01-23
dot icon30/01/2013
Appointment of Mervyn Leigh Didier Gutteridge as a director on 2013-01-23
dot icon30/01/2013
Appointment of Alastair Michael Stables as a director on 2013-01-23
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/08/2012
Director's details changed for Anne Francis Urban on 2012-07-31
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/06/2011
Accounts made up to 2010-12-31
dot icon02/06/2011
Termination of appointment of Yally Avrahampour as a director
dot icon11/10/2010
Appointment of Anne Frances Urban as a director
dot icon11/10/2010
Appointment of James Gabriel Davidson as a director
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Michael Vavrinek on 2010-07-31
dot icon26/08/2010
Director's details changed for Ursula Mapley on 2010-07-31
dot icon26/08/2010
Director's details changed for Yally Avrahampour on 2010-07-31
dot icon26/08/2010
Director's details changed for Simon Mackenzie-Smith on 2010-07-31
dot icon26/08/2010
Director's details changed for John Plaxton on 2010-07-31
dot icon25/08/2010
Secretary's details changed for Merrill Lynch Corporate Services Limited on 2010-07-31
dot icon15/06/2010
Resolutions
dot icon09/06/2010
Memorandum and Articles of Association
dot icon01/04/2010
Termination of appointment of Timothy Fisher as a director
dot icon12/01/2010
Secretary's details changed for Merrill Lynch Corporate Services Limited on 2009-12-01
dot icon04/12/2009
Registered office address changed from , Merrill Lynch Financial Centre, 2 King Edward Street, London, EC1A 1HQ on 2009-12-04
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-26
dot icon14/08/2009
Return made up to 31/07/09; full list of members
dot icon14/07/2009
Appointment terminated director christopher blizard
dot icon07/01/2009
Appointment terminated director gordon latter
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon15/08/2008
Appointment terminated director wynford johns
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-28
dot icon11/12/2007
Location of register of members
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon18/09/2007
Return made up to 31/07/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon31/07/2007
Full accounts made up to 2006-12-29
dot icon10/05/2007
Location of register of members
dot icon09/05/2007
Director's particulars changed
dot icon27/04/2007
Director's particulars changed
dot icon27/04/2007
Director's particulars changed
dot icon27/04/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon31/07/2006
Return made up to 31/07/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon14/06/2006
Full accounts made up to 2005-12-30
dot icon14/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Secretary resigned
dot icon11/08/2005
Return made up to 31/07/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Director's particulars changed
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-26
dot icon24/03/2004
Return made up to 26/02/04; full list of members
dot icon24/03/2004
New secretary appointed
dot icon23/12/2003
Location of register of members
dot icon23/12/2003
Secretary resigned
dot icon29/07/2003
New director appointed
dot icon14/07/2003
Secretary resigned
dot icon11/07/2003
New secretary appointed
dot icon09/06/2003
Director resigned
dot icon07/05/2003
Return made up to 26/02/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-12-27
dot icon29/10/2002
Full accounts made up to 2001-12-28
dot icon11/06/2002
Registered office changed on 11/06/02 from: ropemaker place, 25 ropemaker street, london, EC2Y 9LY
dot icon23/04/2002
Secretary resigned;director resigned
dot icon22/04/2002
New secretary appointed
dot icon02/04/2002
Return made up to 26/02/02; full list of members
dot icon07/01/2002
Director resigned
dot icon23/11/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon23/04/2001
Full accounts made up to 2000-12-29
dot icon09/03/2001
Return made up to 26/02/01; full list of members
dot icon23/08/2000
Secretary resigned
dot icon21/08/2000
New director appointed
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 26/02/00; full list of members
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-12-25
dot icon31/03/1999
Return made up to 26/02/99; full list of members
dot icon31/03/1999
Location of register of members address changed
dot icon28/10/1998
New director appointed
dot icon15/04/1998
Return made up to 26/02/98; full list of members
dot icon15/04/1998
Director's particulars changed
dot icon06/03/1998
Director resigned
dot icon13/02/1998
Full accounts made up to 1997-12-26
dot icon28/08/1997
New secretary appointed;new director appointed
dot icon26/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
New secretary appointed
dot icon04/08/1997
Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon04/08/1997
Registered office changed on 04/08/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon27/06/1997
Certificate of change of name
dot icon26/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie-Smith, Simon
Director
19/09/2007 - 02/06/2021
21
Karandip Benning
Director
17/01/2022 - Present
5
Panchmatia, Anita
Director
03/12/2024 - Present
1
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
25/02/1997 - 29/07/1997
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
25/02/1997 - 29/07/1997
1136

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UK RETIREMENT PLAN TRUSTEES LIMITED

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED is an(a) Active company incorporated on 26/02/1997 with the registered office located at 2 King Edward Street, London EC1A 1HQ. 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 UK RETIREMENT PLAN TRUSTEES LIMITED?

toggle

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED is currently Active. It was registered on 26/02/1997 .

Where is BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED located?

toggle

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED is registered at 2 King Edward Street, London EC1A 1HQ.

What does BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED do?

toggle

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of John Plaxton as a director on 2025-12-31.