Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Information for

MERRILL LYNCH CORPORATE SERVICES LIMITED

2 KING EDWARD STREET, LONDON, EC1A 1HQ,
Company Registration Number
04929251
Private Limited Company
Active

Company Overview

About Merrill Lynch Corporate Services Ltd
MERRILL LYNCH CORPORATE SERVICES LIMITED was founded on 2003-10-10 and has its registered office in London. The organisation's status is listed as "Active". Merrill Lynch Corporate Services 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
MERRILL LYNCH CORPORATE SERVICES LIMITED
 
Legal Registered Office
2 KING EDWARD STREET
LONDON
EC1A 1HQ
Other companies in EC1A
 
Filing Information
Company Number 04929251
Company ID Number 04929251
Date formed 2003-10-10
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 22:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRILL LYNCH CORPORATE SERVICES 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 MERRILL LYNCH CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BHUPINDER KALSI
Company Secretary 2014-07-25
TREVOR CALEB MARTIN
Director 2003-10-10
PHILIP JOHN WOOD
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-03-29 2016-10-19
PAUL FORSTER
Company Secretary 2012-08-16 2014-07-01
CHRISTOPHER IAN REYNOLDS
Director 2009-07-08 2012-10-22
FIONA CHURCH
Company Secretary 2009-08-04 2012-08-16
DAVID FRASER THOMSON
Director 2003-10-10 2011-03-28
DEBRA ANNE SEARLE
Company Secretary 2003-10-10 2009-08-04
KEITH LINDSAY PEARSON
Director 2003-10-10 2009-07-09
CHRISTOPHER JOHN BLIZARD
Director 2008-07-31 2009-07-01
NICHOLAS CHARLES DALTON HALL
Director 2003-10-10 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR CALEB MARTIN SNC SECURITIES LIMITED Director 2017-05-22 CURRENT 1977-06-20 Active
TREVOR CALEB MARTIN FIA UK FUNDING LIMITED Director 2017-03-16 CURRENT 2012-06-21 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH UK HOLDINGS LIMITED Director 2016-02-01 CURRENT 2008-07-28 Active
TREVOR CALEB MARTIN EUROPE CARD SERVICES GENERAL PARTNER LIMITED Director 2014-10-28 CURRENT 2014-07-07 Active
TREVOR CALEB MARTIN BAML FUNDING 1 LIMITED Director 2012-11-02 CURRENT 2007-11-14 Liquidation
TREVOR CALEB MARTIN BOFAML FUNDING LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
TREVOR CALEB MARTIN MLPF&SH LIMITED Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-09-29
TREVOR CALEB MARTIN MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2009-07-08 CURRENT 1964-04-03 Dissolved 2015-01-14
TREVOR CALEB MARTIN SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2009-07-08 CURRENT 1987-02-09 Dissolved 2015-03-01
TREVOR CALEB MARTIN MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2015-03-04
TREVOR CALEB MARTIN SMITH BROS LIMITED Director 2009-07-08 CURRENT 1963-05-31 Liquidation
TREVOR CALEB MARTIN MLEIH FUNDING Director 2007-12-06 CURRENT 2007-12-04 Active
TREVOR CALEB MARTIN MLIM CAPITAL LIMITED Director 2007-10-23 CURRENT 2007-10-22 Dissolved 2013-12-02
TREVOR CALEB MARTIN MERRILL LYNCH HOLDINGS LIMITED Director 2006-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
TREVOR CALEB MARTIN BOFAML INVESTMENTS Director 2006-11-27 CURRENT 1972-07-19 Active
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Director 2006-09-29 CURRENT 1982-03-03 Dissolved 2013-09-25
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Director 2006-07-19 CURRENT 1987-09-14 Dissolved 2014-01-09
TREVOR CALEB MARTIN ML INVEST HOLDINGS Director 2006-07-19 CURRENT 1997-11-13 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2005-02-18 CURRENT 2005-01-28 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE FUNDING Director 2003-09-22 CURRENT 1997-01-17 Dissolved 2016-06-09
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIMITED Director 2003-03-28 CURRENT 1929-03-23 Active
TREVOR CALEB MARTIN MERRILL LYNCH UK FINANCE Director 2002-12-10 CURRENT 2002-12-05 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EQUITIES LIMITED Director 2001-09-17 CURRENT 1985-12-02 Liquidation
PHILIP JOHN WOOD ROBERTSON STEPHENS INTERNATIONAL, LTD. Director 2016-10-19 CURRENT 1996-06-28 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH UK FINANCE Director 2012-11-08 CURRENT 2002-12-05 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH NOMINEES LIMITED Director 2012-11-08 CURRENT 1985-03-27 Active
PHILIP JOHN WOOD S. N. C. NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2012-11-08 CURRENT 2005-01-28 Liquidation
PHILIP JOHN WOOD CITYGATE NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Active
PHILIP JOHN WOOD MERRILL LYNCH GILTS (NOMINEES) LIMITED Director 2012-11-08 CURRENT 1954-12-24 Active
PHILIP JOHN WOOD BENSON NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SMITH BROS.NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-03-24 Active
PHILIP JOHN WOOD PARAMOUNT NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SMITH BROS LIMITED Director 2012-11-08 CURRENT 1963-05-31 Liquidation
PHILIP JOHN WOOD SEALION NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-08-15 Active
PHILIP JOHN WOOD N.Y. NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-06-09 Active
PHILIP JOHN WOOD SMITH BROS. PARTICIPATIONS LIMITED Director 2012-11-08 CURRENT 1984-09-24 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH EQUITIES LIMITED Director 2012-11-08 CURRENT 1985-12-02 Liquidation
PHILIP JOHN WOOD CHETWYND NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 16 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 24 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD FUGU CREDIT LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 6 LIMITED Director 2012-10-30 CURRENT 2005-03-17 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 12 LIMITED Director 2012-10-30 CURRENT 2005-05-23 Liquidation

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
2023-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-03AP01DIRECTOR APPOINTED JOHN MERRIMAN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD REDVERS LEE
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MR JONATHAN HOWARD REDVERS LEE
2019-09-16AP01DIRECTOR APPOINTED MR JONATHAN HOWARD REDVERS LEE
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WOOD
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WOOD
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-15CH01Director's details changed for Philip John Wood on 2017-11-15
2017-12-01CH01Director's details changed for Trevor Caleb Martin on 2017-08-26
2017-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0115/03/16 ANNUAL RETURN FULL LIST
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-05AP03Appointment of Bhupinder Kalsi as company secretary on 2014-07-25
2014-08-05TM02Termination of appointment of Paul Forster on 2014-07-01
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2012-11-15AP01DIRECTOR APPOINTED PHILIP JOHN WOOD
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS
2012-09-03AP03Appointment of Paul Forster as company secretary
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY FIONA CHURCH
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0131/07/12 FULL LIST
2011-08-22AR0131/07/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN REYNOLDS / 05/11/2010
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-08-12AR0131/07/10 FULL LIST
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 30/07/2010
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ADOPT ARTICLES 11/12/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-08-24363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY DEBRA SEARLE
2009-08-17288aDIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS
2009-08-17288aSECRETARY APPOINTED FIONA CHURCH
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH PEARSON
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLIZARD
2009-02-16AA26/12/08 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED CHRISTOPHER JOHN BLIZARD
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/07
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-04-27288cSECRETARY'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/12/06
2006-10-19288bDIRECTOR RESIGNED
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/12/05
2005-10-06363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-25288cSECRETARY'S PARTICULARS CHANGED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-20363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-09ELRESS386 DISP APP AUDS 14/11/03
2003-12-09ELRESS80A AUTH TO ALLOT SEC 14/11/03
2003-11-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-11-18225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MERRILL LYNCH CORPORATE SERVICES 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 MERRILL LYNCH CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERRILL LYNCH CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MERRILL LYNCH CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRILL LYNCH CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of MERRILL LYNCH CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRILL LYNCH CORPORATE SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as MERRILL LYNCH CORPORATE SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MERRILL LYNCH CORPORATE SERVICES 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 MERRILL LYNCH CORPORATE SERVICES 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 MERRILL LYNCH CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    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.