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

MERSHIP NOMINEES LIMITED

LONDON, EC2P,
Company Registration Number
01147640
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About Mership Nominees Ltd
MERSHIP NOMINEES LIMITED was founded on 1973-11-26 and had its registered office in London. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
MERSHIP NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01147640
Date formed 1973-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-25
Type of accounts DORMANT
Last Datalog update: 2018-01-25 21:24:33
Primary Source:Companies House
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 MERSHIP NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28
JOANNA CATHERINE CARDWELL
Director 2013-09-23
INEZ MARIELLE LOUZONIS
Director 2014-02-11
ANTHONY ODELL THOMPSON
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GERALD MCMILLAN
Director 2004-08-12 2014-01-31
MICHAEL MARTIN TOLENTINO
Director 2013-06-27 2014-01-31
ROBERT WILLIAM KEEN
Director 1994-02-23 2013-07-01
MARK JAMES ANTHONY LILLIE
Director 2008-08-04 2013-07-01
JENNIFER LYNNE SAMAS
Director 2007-03-27 2008-08-04
MICHAEL ANDREW DOUGHERTY
Director 2005-02-22 2007-03-26
DEREK ALEXANDER BROWN
Director 2001-10-26 2005-02-25
MICHAEL DAVID WATT KAY
Director 2001-02-21 2004-08-13
DEBRA ANNE SEARLE
Company Secretary 2000-03-30 2003-12-01
ROSS THOMAS JENKINSON
Director 2001-09-17 2003-01-20
BARBARA ANNE MCALL
Company Secretary 2002-02-14 2002-09-26
MARK RICHARD STEVENS
Director 1994-02-23 2002-02-06
MARK COLE LOGGIN
Director 2001-02-21 2001-08-27
PHILIP NUMA HARTOG
Director 1998-04-16 2001-02-12
CAROL ANN LANGHAM
Company Secretary 1991-03-18 2000-03-30
RONALD PAUL HOUGHTON
Director 1991-03-18 1998-12-31
GREGORY EDWARD ANDREWS
Director 1991-03-18 1994-02-23
JOHN MICHAEL BENSTEAD
Director 1991-03-18 1994-02-23
CAROL ANN LANGHAM
Company Secretary 1991-03-18 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active

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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2017-02-224.70DECLARATION OF SOLVENCY
2017-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0131/03/16 FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ODELL THOMPSON / 06/10/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ODELL THOMPSON / 01/03/2015
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0131/07/15 FULL LIST
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ODELL THOMPSON / 31/07/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / INEZ MARIELLE LOUZONIS / 04/04/2015
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0131/07/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED INEZ MARIELLE LOUZONIS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOLENTINO
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCMILLAN
2013-10-02AP01DIRECTOR APPOINTED JOANNA CATHERINE CARDWELL
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29AR0131/07/13 FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LILLIE
2013-07-08AP01DIRECTOR APPOINTED ANTHONY ODELL THOMPSON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEEN
2013-07-01AP01DIRECTOR APPOINTED MICHAEL MARTIN TOLENTINO
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21AR0131/07/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-22AR0131/07/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-20AR0131/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM KEEN / 31/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD MCMILLAN / 31/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ANTHONY LILLIE / 31/07/2010
2010-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ANTHONY LILLIE / 16/01/2010
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-10RES01ADOPT ARTICLES 23/12/2009
2009-12-14AUDAUDITOR'S RESIGNATION
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-11-04AA26/12/08 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-31AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-09-30288aDIRECTOR APPOINTED MARK JAMES ANTHONY LILLIE
2008-08-21363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER SAMAS
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-15AAFULL ACCOUNTS MADE UP TO 29/12/06
2006-08-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/12/05
2005-08-25363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-23288bSECRETARY RESIGNED
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-12-18288aNEW SECRETARY APPOINTED
2003-04-26AAFULL ACCOUNTS MADE UP TO 27/12/02
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2002-10-07288bSECRETARY RESIGNED
2002-06-13AAFULL ACCOUNTS MADE UP TO 28/12/01
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 MERSHIP NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-14
Appointment of Liquidators2017-02-14
Notices to Creditors2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against MERSHIP NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERSHIP NOMINEES 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERSHIP NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of MERSHIP NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSHIP NOMINEES LIMITED
Trademarks
We have not found any records of MERSHIP NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSHIP NOMINEES 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 MERSHIP NOMINEES 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 MERSHIP NOMINEES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMERSHIP NOMINEES LIMITEDEvent Date2017-02-09
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 8 February 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. J Cardwell, Director Date of Appointment: 8 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERSHIP NOMINEES LIMITEDEvent Date2017-02-09
Date of Appointment: 8 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyMERSHIP NOMINEES LIMITEDEvent Date2017-02-09
Final Date For Submission: 22 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 8 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERSHIP NOMINEES 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 MERSHIP NOMINEES 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.