Background WavePink WaveYellow Wave

ML INVEST HOLDINGS (03464979)

ML INVEST HOLDINGS (03464979) is an active UK company. incorporated on 13 November 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ML INVEST HOLDINGS has been registered for 28 years. Current directors include GRINDROD, Neil Stuart, MARTIN, Trevor Caleb.

Company Number
03464979
Status
active
Type
private-unlimited
Incorporated
13 November 1997
Age
28 years
Address
2 King Edward Street, London, EC1A 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRINDROD, Neil Stuart, MARTIN, Trevor Caleb
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ML INVEST HOLDINGS

ML INVEST HOLDINGS is an active company incorporated on 13 November 1997 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. ML INVEST HOLDINGS was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03464979

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

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

AZTECLEGEND LIMITED
From: 13 November 1997To: 18 November 1997
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 13 November 1997To: 4 December 2009
Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Mar 13
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

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

GRINDROD, Neil Stuart

Active
King Edward Street, LondonEC1A 1HQ
Born November 1977
Director
Appointed 27 Jan 2026

MARTIN, Trevor Caleb

Active
2 King Edward Street, LondonEC1A 1HQ
Born August 1960
Director
Appointed 19 Jul 2006

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Secretary
Appointed 18 Nov 1997
Resigned 30 Oct 2000

LEWIS, Bernadette

Resigned
40 Ladysmith Road, EnfieldEN1 3AA
Secretary
Appointed 30 Oct 2000
Resigned 01 Dec 2003

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 30 Oct 2000
Resigned 01 Dec 2003

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 18 Nov 1997
Resigned 02 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 18 Nov 1997

BLIZARD, Christopher John

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born September 1957
Director
Appointed 19 Jul 2006
Resigned 01 Jul 2009

BRAITHWAITE III, Allen George

Resigned
Flat 3 39 Royal Avenue, LondonSW3 4QE
Born January 1954
Director
Appointed 06 Mar 1998
Resigned 01 Sept 1999

BROWN, Brian James

Resigned
King Edward Street, LondonEC1A 1HQ
Born October 1966
Director
Appointed 30 Jan 2008
Resigned 08 Jan 2016

DEVINE, John

Resigned
Rhoden, WadhurstTN5 6QT
Born November 1958
Director
Appointed 29 Feb 2000
Resigned 30 Nov 2001

GENDRON, David Brooks

Resigned
45 Princes Gate Mews, LondonSW7 2PR
Born January 1944
Director
Appointed 21 Dec 2001
Resigned 21 Apr 2004

GENDRON, David Brooks

Resigned
2 Montpelier Place, LondonSW7
Born January 1944
Director
Appointed 06 Mar 1998
Resigned 03 Feb 2000

HALE, Matthew John

Resigned
Flat 3 The Beauchamp Building, LondonEC1N 7SX
Born April 1957
Director
Appointed 22 Oct 2004
Resigned 31 Oct 2004

HALL, Nicholas Charles Dalton

Resigned
85 Briarwood Road, LondonSW4 9PJ
Born November 1953
Director
Appointed 18 Nov 1997
Resigned 29 Sept 2006

JOLOWICZ, Philip Leonard

Resigned
Old Stocks, Gerrards CrossSL9 7PB
Born March 1959
Director
Appointed 18 Nov 1997
Resigned 26 Jan 2001

JONES, Richard Ian

Resigned
King Edward Street, LondonEC1A 1HQ
Born February 1974
Director
Appointed 01 Apr 2011
Resigned 19 Oct 2016

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Born September 1944
Director
Appointed 18 Nov 1997
Resigned 29 Jan 1999

LEE, Jonathan Howard Redvers

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1966
Director
Appointed 25 Oct 2016
Resigned 01 Sept 2021

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 22 Sept 1999
Resigned 09 Apr 2001

MARKS, Michael John Paul

Resigned
6 Sheldon Avenue, LondonN6 4JT
Born December 1941
Director
Appointed 18 Nov 1997
Resigned 10 Sept 2002

MCDERMOTT, John Jerome

Resigned
Appletree Cottage The Chase, OxshottKT22 0HR
Born December 1956
Director
Appointed 18 Nov 1997
Resigned 18 Dec 1997

MERRIMAN, John

Resigned
King Edward Street, LondonEC1A 1HQ
Born August 1974
Director
Appointed 01 Sept 2021
Resigned 27 Jan 2026

MICHAELIDES, Costas, Chair Of The Board Of Directors

Resigned
1 Montpelier Square, LondonSW7 1JT
Born February 1949
Director
Appointed 18 Nov 1997
Resigned 18 Jun 1999

OLLWERTHER, Robert Dennis

Resigned
3 Christchurch Hill, LondonNW3 1JY
Born September 1956
Director
Appointed 18 Nov 1997
Resigned 01 Mar 1998

PEARSON, Keith Lindsay

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born March 1955
Director
Appointed 29 Sept 2006
Resigned 28 Mar 2013

PEDROLI, Hubert Jean Charles

Resigned
42 Closter Road, Palisades
Born January 1951
Director
Appointed 06 Jan 2003
Resigned 06 Mar 2003

REEVES, Christopher Reginald

Resigned
64 Flood Street, LondonSW3 5TE
Born January 1936
Director
Appointed 18 Nov 1997
Resigned 29 Jan 1999

RIMMER, Christopher John

Resigned
35 Louisville Road, LondonSW17 8RL
Born January 1966
Director
Appointed 08 Mar 2005
Resigned 21 Mar 2006

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Born August 1959
Director
Appointed 18 Nov 1997
Resigned 10 Sept 2002

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Born August 1959
Director
Appointed 18 Nov 1997
Resigned 26 Jan 2001

SHIRCLIFF, Katherine Marianne

Resigned
11 Upper Wimpole Street, LondonW1G 6LN
Born March 1961
Director
Appointed 26 Jul 2005
Resigned 29 Sept 2006

STRUDWICK, Richard

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born December 1969
Director
Appointed 13 Mar 2003
Resigned 30 Jan 2008

THOMSON, David Fraser

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1960
Director
Appointed 29 Sept 2006
Resigned 28 Mar 2011

Persons with significant control

1

1209 Orange Street, Wilmington

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

198

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Resolution
5 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 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
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Auditors Resignation Company
1 April 2010
AUDAUD
Resolution
20 January 2010
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
353353
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
363aAnnual Return
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
10 May 2007
353353
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
353353
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
287Change of Registered Office
Miscellaneous
29 September 2006
MISCMISC
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Certificate Re Registration Limited To Unlimited
1 August 2006
CERT3CERT3
Re Registration Memorandum Articles
1 August 2006
MARMAR
Legacy
1 August 2006
49(8)(b)49(8)(b)
Legacy
1 August 2006
49(8)(a)49(8)(a)
Legacy
1 August 2006
49(1)49(1)
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Group
18 May 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
123Notice of Increase in Nominal Capital
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
353353
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
15 September 2003
288cChange of Particulars
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363aAnnual Return
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
88(2)R88(2)R
Legacy
4 January 2002
88(2)R88(2)R
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
353a353a
Legacy
12 December 2001
288cChange of Particulars
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Accounts With Accounts Type Group
13 November 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
88(2)R88(2)R
Legacy
29 January 2001
88(2)R88(2)R
Legacy
7 December 2000
363aAnnual Return
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
363aAnnual Return
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288cChange of Particulars
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
225Change of Accounting Reference Date
Memorandum Articles
17 December 1998
MEM/ARTSMEM/ARTS
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
16 December 1998
363aAnnual Return
Legacy
6 August 1998
88(2)R88(2)R
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
88(2)R88(2)R
Legacy
20 January 1998
123Notice of Increase in Nominal Capital
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
2 December 1997
MEM/ARTSMEM/ARTS
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
287Change of Registered Office
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1997
NEWINCIncorporation