Background WavePink WaveYellow Wave

MERRILL LYNCH NOMINEES LIMITED (01900010)

MERRILL LYNCH NOMINEES LIMITED (01900010) is an active UK company. incorporated on 27 March 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MERRILL LYNCH NOMINEES LIMITED has been registered for 41 years. Current directors include MERRIMAN, John.

Company Number
01900010
Status
active
Type
ltd
Incorporated
27 March 1985
Age
41 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
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRILL LYNCH NOMINEES LIMITED

MERRILL LYNCH NOMINEES LIMITED is an active company incorporated on 27 March 1985 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 NOMINEES LIMITED was registered 41 years ago.(SIC: 64999)

Status

active

Active since 41 years ago

Company No

01900010

LTD Company

Age

41 Years

Incorporated 27 March 1985

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 FINANCIAL SECURITIES LIMITED
From: 7 June 1985To: 18 March 1986
HACKREMCO (NO.215) LIMITED
From: 27 March 1985To: 7 June 1985
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 27 March 1985To: 4 December 2009
Timeline

10 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 Left
Nov 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 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

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Secretary
Appointed N/A
Resigned 09 Oct 2000

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 09 Oct 2000
Resigned 01 Dec 2003

ALEXANDER, Mark David

Resigned
25 Grove End Road, LondonNW8 9BP
Born December 1961
Director
Appointed 09 Jan 1998
Resigned 09 Jun 2000

GIRLING, Anne Christine

Resigned
5 Walden Road, HornchurchRM11 2JT
Born August 1964
Director
Appointed 08 Feb 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

HART, Edward Francis

Resigned
38 King Henrys Road, LondonNW3 3RP
Born September 1953
Director
Appointed 18 Jul 1992
Resigned 30 Apr 1993

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 09 Oct 2000

LEE, Jonathan Howard Redvers

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

LEE, Jonathan Howard Redvers

Resigned
4 Sutherland Gardens, LondonSW14 8DB
Born January 1966
Director
Appointed 28 Jul 2003
Resigned 26 Jun 2006

LEWIS, Bernadette

Resigned
40 Ladysmith Road, EnfieldEN1 3AA
Born September 1958
Director
Appointed 30 Nov 2001
Resigned 06 Oct 2006

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 10 Jul 2000
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

PATRIARCO, Stephen Joseph

Resigned
287 Caroline Avenue, Garden City SouthFOREIGN
Born October 1960
Director
Appointed 10 Jul 2000
Resigned 06 Jul 2001

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 08 Feb 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

RICHARDSON, Jane Mary

Resigned
88 Englewood Road, LondonSW12
Born October 1955
Director
Appointed 01 May 1993
Resigned 15 Feb 1995

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Born August 1959
Director
Appointed 01 Feb 2000
Resigned 10 Jul 2003

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 08 Feb 2001
Resigned 28 Mar 2011

WISE, Martin Randal

Resigned
19 Lammas Park Road, LondonW5 5JD
Born November 1960
Director
Appointed 15 Feb 1995
Resigned 09 Jan 1998

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

1

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
Fundings
Financials
Latest Activities

Filing History

151

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
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 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
16 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
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 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
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 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
28 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
5 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
11 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
Resolution
10 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Auditors Resignation Company
25 September 2009
AUDAUD
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 Full
23 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
11 December 2007
353353
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
20 October 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
353353
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 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 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Resolution
20 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
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
25 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363aAnnual Return
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment 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
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363aAnnual Return
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
23 February 1995
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
14 May 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Auditors Resignation Company
1 December 1989
AUDAUD
Legacy
18 September 1989
288288
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
10 February 1988
287Change of Registered Office
Legacy
28 July 1987
288288
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87