Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
Company Information for

BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED

2 KING EDWARD STREET, LONDON, EC1A 1HQ,
Company Registration Number
03324500
Private Limited Company
Active

Company Overview

About Bank Of America Uk Retirement Plan Trustees Ltd
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED was founded on 1997-02-26 and has its registered office in London. The organisation's status is listed as "Active". Bank Of America Uk Retirement Plan Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
 
Legal Registered Office
2 KING EDWARD STREET
LONDON
EC1A 1HQ
Other companies in EC1A
 
Previous Names
BANK OF AMERICA MERRILL LYNCH UK PENSION PLAN TRUSTEES LIMITED30/12/2021
MERRILL LYNCH (UK) PENSION PLAN TRUSTEES LIMITED20/12/2013
Filing Information
Company Number 03324500
Company ID Number 03324500
Date formed 1997-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28
KATHERINE CONKLIN ASHDOWN
Director 2016-02-10
STUART JOHN BAXTER
Director 1999-07-07
PETER JOHN GIBBS
Director 2006-04-01
MERVYN LEIGH DIDIER GUTTERIDGE
Director 2013-01-23
SIMON MACKENZIE-SMITH
Director 2007-09-20
PAUL GEOFFREY MARSHALL
Director 2015-02-24
DERMOT JOHN MCMULLAN
Director 2013-01-23
PHILIP DAVID MIDDLETON
Director 2013-09-19
SIMON GEORGE BRADLEY MILES
Director 2016-02-10
JOHN PLAXTON
Director 2000-06-28
ALASTAIR MICHAEL STABLES
Director 2013-01-23
ANNE FRANCIS URBAN
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA MAPLEY
Director 2007-09-20 2016-02-10
JAMES GABRIEL DAVIDSON
Director 2010-09-29 2013-04-16
YALLY AVRAHAMPOUR
Director 2007-09-20 2010-09-29
TIMOTHY JAMES FISHER
Director 1997-07-30 2010-03-05
CHRISTOPHER JOHN BLIZARD
Director 2007-09-20 2009-07-01
GORDON JOHN LATTER
Director 2007-09-20 2009-01-05
WYNFORD ROGER JOHNS
Director 1997-07-30 2008-07-24
IAN EDWARD BAILEY
Director 1999-07-07 2006-09-30
NICHOLAS CHARLES DALTON HALL
Director 1997-07-30 2006-09-30
KERRIE JANE ROWLAND
Company Secretary 2003-06-06 2005-10-18
DEBRA ANNE SEARLE
Company Secretary 1997-07-30 2003-12-01
GRAHAM GEOFFREY KNOWLES
Company Secretary 2002-03-06 2003-04-30
CAROL CONSUELO BROOKE
Director 1999-07-07 2003-04-30
ANNE FRANCIS URBAN
Company Secretary 1997-07-30 2002-03-01
MARTYN GEORGE MACPHEE
Director 1997-07-30 2001-04-09
CAROL ANN LANGHAM
Company Secretary 1997-07-30 2000-08-14
RUSSELL EARL CHAMBERS
Director 1997-07-30 2000-04-03
DOMINIC CLYDE FRANKLIN
Director 1998-10-07 2000-03-14
CHARLES JOHN SHERARD BEAZLEY
Director 1997-07-30 1999-07-01
PETER VINCENT KELK
Director 1997-07-30 1998-03-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-02-26 1997-07-30
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-02-26 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
KATHERINE CONKLIN ASHDOWN BAL GLOBAL FINANCE (UK) LIMITED Director 2013-01-07 CURRENT 1990-04-02 Active
STUART JOHN BAXTER PNCM SERVICES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2015-02-24
STUART JOHN BAXTER PPAC REMUNERATION SERVICES LIMITED Director 2011-02-04 CURRENT 2010-12-16 Dissolved 2015-04-07
STUART JOHN BAXTER PAC REMUNERATION SERVICES LIMITED Director 2010-03-01 CURRENT 2010-02-18 Dissolved 2015-06-30
STUART JOHN BAXTER MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Director 2006-06-14 CURRENT 2006-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-11-27Director's details changed for Stuart John Baxter on 2023-03-14
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MIDDLETON
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-20DIRECTOR APPOINTED VIVIENNE MCKENZIE
2022-01-20DIRECTOR APPOINTED VIVIENNE MCKENZIE
2022-01-20DIRECTOR APPOINTED KARANDIP BENNING
2022-01-20AP01DIRECTOR APPOINTED VIVIENNE MCKENZIE
2022-01-19APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONKLIN ASHDOWN
2022-01-19DIRECTOR APPOINTED KATY COLES
2022-01-19AP01DIRECTOR APPOINTED KATY COLES
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONKLIN ASHDOWN
2022-01-14Director's details changed for Mervyn Leigh Didier Gutteridge on 2021-08-29
2022-01-14CH01Director's details changed for Mervyn Leigh Didier Gutteridge on 2021-08-29
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRANCIS URBAN
2021-12-30Company name changed bank of america merrill lynch uk pension plan trustees LIMITED\certificate issued on 30/12/21
2021-12-30CERTNMCompany name changed bank of america merrill lynch uk pension plan trustees LIMITED\certificate issued on 30/12/21
2021-12-14Change of name with request to seek comments from relevant body
2021-12-14NM06Change of name with request to seek comments from relevant body
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MACKENZIE-SMITH
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09AP01DIRECTOR APPOINTED MR ANDREW JOHN HACKLING
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Simon George Bradley Miles on 2018-08-18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MICHAEL STABLES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23CH01Director's details changed for Stuart John Baxter on 2014-12-22
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED MS KATHERINE CONKLIN ASHDOWN
2016-02-12AP01DIRECTOR APPOINTED SIMON GEORGE BRADLEY MILES
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MAPLEY
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAVRINEK
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLAXTON / 31/03/2013
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN LEIGH DIDIER GUTTERIDGE / 08/11/2013
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Peter John Gibbs on 2015-07-31
2015-03-11AP01DIRECTOR APPOINTED PAUL GEOFFREY MARSHALL
2014-10-31CH01Director's details changed for Anne Francis Urban on 2014-10-14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAN STEPHEN PETHICK
2014-01-02RES01ALTER ARTICLES 28/11/2013
2013-12-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-12-20CERTNMCOMPANY NAME CHANGED MERRILL LYNCH (UK) PENSION PLAN TRUSTEES LIMITED CERTIFICATE ISSUED ON 20/12/13
2013-09-24AP01DIRECTOR APPOINTED PHILIP DAVID MIDDLETON
2013-08-02AR0131/07/13 FULL LIST
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GABRIEL DAVIDSON
2013-02-01AP01DIRECTOR APPOINTED DERMOT JOHN MCMULLAN
2013-01-30AP01DIRECTOR APPOINTED ALASTAIR MICHAEL STABLES
2013-01-30AP01DIRECTOR APPOINTED MERVYN LEIGH DIDIER GUTTERIDGE
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0131/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE FRANCIS URBAN / 31/07/2012
2011-08-03AR0131/07/11 FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR YALLY AVRAHAMPOUR
2010-10-11AP01DIRECTOR APPOINTED ANNE FRANCES URBAN
2010-10-11AP01DIRECTOR APPOINTED JAMES GABRIEL DAVIDSON
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-26AR0131/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAVRINEK / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA MAPLEY / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YALLY AVRAHAMPOUR / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACKENZIE-SMITH / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLAXTON / 31/07/2010
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2010
2010-06-15RES01ALTER ARTICLES 27/04/2010
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISHER
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, MERRILL LYNCH FINANCIAL CENTRE, 2 KING EDWARD STREET, LONDON, EC1A 1HQ
2009-11-01AA26/12/08 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLIZARD
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR GORDON LATTER
2008-08-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR WYNFORD JOHNS
2008-04-15AA28/12/07 TOTAL EXEMPTION SMALL
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-18363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED
Trademarks
We have not found any records of BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.