ML UK CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ML UK CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971231

Incorporation date

20/11/2003

Size

Full

Contacts

Registered address

Registered address

2 King Edward Street, London EC1A 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2023)
dot icon03/02/2026
Appointment of Mr Neil Stuart Grindrod as a director on 2026-01-27
dot icon03/02/2026
Termination of appointment of John Merriman as a director on 2026-01-27
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon08/07/2025
Satisfaction of charge 049712310001 in full
dot icon07/07/2025
All of the property or undertaking has been released from charge 049712310001
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Appointment of Mr Trevor Caleb Martin as a director on 2024-01-31
dot icon07/02/2024
Appointment of Mr John Merriman as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Peter Stuart O'flynn as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Bernard Amponsah Mensah as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Charles Peters as a director on 2024-01-31
dot icon24/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon15/11/2023
Notification of Merrill Lynch International as a person with significant control on 2023-11-01
dot icon15/11/2023
Cessation of Bank of America Corporation as a person with significant control on 2023-11-01
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 22/09/23
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Termination of appointment of Martin Butler as a director on 2023-04-21
dot icon21/04/2023
Appointment of Charles Peters as a director on 2023-04-21
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates

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
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mensah, Bernard Amponsah
Director
01/02/2016 - 31/01/2024
6
Martin, Trevor Caleb
Director
31/01/2024 - Present
36
Thomson, David Fraser
Director
19/11/2003 - 27/03/2011
58
Jones, Richard Ian
Director
31/03/2011 - 01/02/2016
40
Pearson, Keith Lindsay
Director
19/11/2003 - 27/03/2013
46

Persons with Significant Control

2
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 ML UK CAPITAL HOLDINGS LIMITED

ML UK CAPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at 2 King Edward Street, London EC1A 1HQ. There are currently 3 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 ML UK CAPITAL HOLDINGS LIMITED?

toggle

ML UK CAPITAL HOLDINGS LIMITED is currently Active. It was registered on 20/11/2003 .

Where is ML UK CAPITAL HOLDINGS LIMITED located?

toggle

ML UK CAPITAL HOLDINGS LIMITED is registered at 2 King Edward Street, London EC1A 1HQ.

What does ML UK CAPITAL HOLDINGS LIMITED do?

toggle

ML UK CAPITAL HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ML UK CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Neil Stuart Grindrod as a director on 2026-01-27.