Background WavePink WaveYellow Wave

MERRILL LYNCH GILTS (NOMINEES) LIMITED (00542456)

MERRILL LYNCH GILTS (NOMINEES) LIMITED (00542456) is an active UK company. incorporated on 24 December 1954. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MERRILL LYNCH GILTS (NOMINEES) LIMITED has been registered for 71 years. Current directors include MERRIMAN, John, STEPHENSON-POPE, Mark David.

Company Number
00542456
Status
active
Type
ltd
Incorporated
24 December 1954
Age
71 years
Address
2 King Edward Street, London, EC1A 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MERRIMAN, John, STEPHENSON-POPE, Mark David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRILL LYNCH GILTS (NOMINEES) LIMITED

MERRILL LYNCH GILTS (NOMINEES) LIMITED is an active company incorporated on 24 December 1954 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MERRILL LYNCH GILTS (NOMINEES) LIMITED was registered 71 years ago.(SIC: 64999)

Status

active

Active since 71 years ago

Company No

00542456

LTD Company

Age

71 Years

Incorporated 24 December 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MERRILL LYNCH GOVERNMENT SECURITIES (NOMINEES) LIMITED
From: 23 May 1986To: 26 October 1993
GILES & CRESSWELL (NOMINEES) LIMITED
From: 24 December 1954To: 23 May 1986
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 24 December 1954To: 4 December 2009
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Mar 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

Active
King Edward Street, LondonEC1A 1HQ
Corporate secretary
Appointed 28 Nov 2003

MERRIMAN, John

Active
King Edward Street, LondonEC1A 1HQ
Born August 1974
Director
Appointed 01 Sept 2021

STEPHENSON-POPE, Mark David

Active
King Edward Street, LondonEC1A 1HQ
Born March 1970
Director
Appointed 01 Nov 2016

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Secretary
Appointed N/A
Resigned 20 Jul 2000

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 20 Jul 2000
Resigned 01 Dec 2003

ANDREWS, Richard John

Resigned
7 Malthouse Passage, LondonSW13 0AQ
Born September 1954
Director
Appointed N/A
Resigned 07 Aug 1992

GIRLING, Anne Christine

Resigned
5 Walden Road, HornchurchRM11 2JT
Born August 1964
Director
Appointed 31 Jan 2001
Resigned 30 Nov 2001

GROOM, Stephen Henry

Resigned
27 West End Avenue, PinnerHA5 1BH
Born July 1949
Director
Appointed N/A
Resigned 17 Jul 1992

JONES, Richard Ian

Resigned
King Edward Street, LondonEC1A 1HQ
Born February 1974
Director
Appointed 24 Mar 2011
Resigned 19 Oct 2016

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Born September 1944
Director
Appointed N/A
Resigned 20 Jul 2000

LEE, Jonathan Howard Redvers

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1966
Director
Appointed 07 Sept 2019
Resigned 01 Sept 2021

LEWIS, Bernadette

Resigned
40 Ladysmith Road, EnfieldEN1 3AA
Born September 1958
Director
Appointed 30 Nov 2001
Resigned 01 Mar 2005

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 10 Jul 1992
Resigned 09 Apr 2001

PARKER, David Marcus

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born December 1969
Director
Appointed 12 Apr 2007
Resigned 29 Jul 2016

PEARSON, Keith Lindsay

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born March 1955
Director
Appointed 10 Jul 2003
Resigned 09 Jul 2009

REGAN, Joseph Francis

Resigned
40 Townshend Road, LondonNW8 6LE
Born December 1952
Director
Appointed 31 Jan 2001
Resigned 10 Jul 2003

REYNOLDS, Christopher Ian

Resigned
King Edward Street, LondonEC1A 1HQ
Born September 1972
Director
Appointed 08 Jul 2009
Resigned 22 Oct 2012

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Born August 1959
Director
Appointed 21 Jul 2000
Resigned 01 Mar 2005

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Born August 1959
Director
Appointed 01 Feb 2000
Resigned 20 Jul 2000

SPANNER, Trevor William

Resigned
2 Church Close, RadlettWD7 8BJ
Born December 1959
Director
Appointed 01 Mar 2005
Resigned 12 Dec 2006

THOMSON, David Fraser

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1960
Director
Appointed 31 Jan 2001
Resigned 28 Mar 2011

WOOD, Philip John

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1979
Director
Appointed 08 Nov 2012
Resigned 07 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
King Edward Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
King Edward Street, LondonEC1A 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
5 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
11 December 2007
353353
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
353353
Legacy
27 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
20 August 2004
363aAnnual Return
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
23 December 2003
353353
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363aAnnual Return
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Resolution
9 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
22 April 2002
287Change of Registered Office
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 July 1999
363aAnnual Return
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
27 July 1997
363aAnnual Return
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Resolution
12 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
5 August 1992
288288
Legacy
27 July 1992
288288
Legacy
8 July 1992
363aAnnual Return
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
10 October 1991
403aParticulars of Charge Subject to s859A
Legacy
10 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
3 July 1990
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Auditors Resignation Company
30 November 1989
AUDAUD
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
28 March 1989
288288
Legacy
22 February 1989
288288
Legacy
20 October 1988
288288
Legacy
20 September 1988
288288
Legacy
24 August 1988
225(1)225(1)
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
8 February 1988
287Change of Registered Office
Legacy
28 July 1987
288288
Legacy
28 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
4 April 1987
363363
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1986
288288