Background WavePink WaveYellow Wave

MLEIH FUNDING (06445048)

MLEIH FUNDING (06445048) is an active UK company. incorporated on 4 December 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MLEIH FUNDING has been registered for 18 years. Current directors include MARTIN, Trevor Caleb, MERRIMAN, John.

Company Number
06445048
Status
active
Type
private-unlimited
Incorporated
4 December 2007
Age
18 years
Address
2 King Edward Street, London, EC1A 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Trevor Caleb, MERRIMAN, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLEIH FUNDING

MLEIH FUNDING is an active company incorporated on 4 December 2007 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. MLEIH FUNDING was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06445048

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 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 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 4 December 2007To: 4 December 2009
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Mar 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

Active
King Edward Street, LondonEC1A 1HQ
Corporate secretary
Appointed 06 Dec 2007

MARTIN, Trevor Caleb

Active
2 King Edward Street, LondonEC1A 1HQ
Born August 1960
Director
Appointed 06 Dec 2007

MERRIMAN, John

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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Dec 2007
Resigned 06 Dec 2007

BLIZARD, Christopher John

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born September 1957
Director
Appointed 06 Dec 2007
Resigned 01 Jul 2009

JONES, Richard Ian

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

LEE, Jonathan Howard Redvers

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

PEARSON, Keith Lindsay

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born March 1955
Director
Appointed 06 Dec 2007
Resigned 28 Mar 2013

THOMSON, David Fraser

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1960
Director
Appointed 06 Dec 2007
Resigned 28 Mar 2011

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 04 Dec 2007
Resigned 06 Dec 2007

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

72

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 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
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 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
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Resolution
4 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
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Resolution
18 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Resolution
23 March 2015
RESOLUTIONSResolutions
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Resolution
14 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
20 July 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
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Resolution
6 January 2010
RESOLUTIONSResolutions
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
1 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
353353
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Incorporation Company
4 December 2007
NEWINCIncorporation