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

MLIS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
02098134
Private Limited Company
Liquidation

Company Overview

About Mlis Ltd
MLIS LIMITED was founded on 1987-02-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Mlis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MLIS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Previous Names
MERRILL LYNCH INVESTMENT SERVICES LIMITED29/09/2000
Filing Information
Company Number 02098134
Company ID Number 02098134
Date formed 1987-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-07 01:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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.
Companies with same name MLIS LIMITED
The following companies were found which have the same name as MLIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLIS BARBERSHOP LLC Michigan UNKNOWN
MLIS GROUP LLC 902 Jennings Street Apt 401 Bronx NY 10460 Active Company formed on the 2022-12-07
Mlis Insurance Services, LLC Delaware Unknown
MLIS INSURANCE SERVICES LLC California Unknown
MLIS INVESTMENTS PTY LTD Active Company formed on the 2012-11-14
MLIS LLC California Unknown
MLIS SWIMWEAR, LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-06-28
MLIS, INC. 550 HERITAGE DR #180 JUPITER FL 33458 Inactive Company formed on the 2000-06-12
MLISANA LIMITED 29 WENTWORTH ROAD SOUTHEND-ON-SEA SS2 5LF Active - Proposal to Strike off Company formed on the 2016-11-08
MLISANA LIMITED 16 SHORTLANDS ROAD SITTINGBOURNE ME10 3JS Active Company formed on the 2022-10-05
MLISBONA ENTERTAINMENT LLC 3901 NW 79TH AVENUE DORAL FL 33166 Active Company formed on the 2015-03-10
MLISHANG LIMITED 140 Smithdown Lane Liverpool L7 3EF Active - Proposal to Strike off Company formed on the 2022-09-22
MLISHAT HEALTHCARE INC. 1109-5 Brahms Avenue Toronto Ontario M2H 1H2 Active Company formed on the 2020-10-29
MLISO LTD 6A STATION ROAD ECKINGTON SHEFFIELD S21 4FX Active Company formed on the 2021-03-11
MLISS INC 4121 NW 9 AVE POMPANO BEACH FL 33064 Inactive Company formed on the 2018-02-22
MLISS L P Mississippi Unknown
MLISS PTY LTD Strike-off action in progress Company formed on the 2012-05-16
MLIST LIMITED KLACO HOUSE 28-30 ST JOHN'S SQUARE ST JOHN'S SQUARE LONDON EC1M 4DN Dissolved Company formed on the 2006-07-18
MLISTED CORP. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2007-08-03
MLISTER GEAR LIMITED 83 ALDERWOOD ROAD LONDON SE9 2LG Active - Proposal to Strike off Company formed on the 2022-06-16

Company Officers of MLIS LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28
JONATHAN HOWARD REDVERS LEE
Director 2016-10-26
PHILIP JOHN WOOD
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-04-01 2016-10-19
CHRISTOPHER IAN REYNOLDS
Director 2009-07-08 2012-10-22
DAVID FRASER THOMSON
Director 2001-02-05 2011-03-28
DEBRA ANNE SEARLE
Director 1996-03-20 2009-08-04
KEITH LINDSAY PEARSON
Director 2003-07-10 2009-07-09
BERNADETTE LEWIS
Director 2001-11-30 2006-10-06
BERNADETTE LEWIS
Company Secretary 2001-06-29 2003-12-01
JOSEPH FRANCIS REGAN
Director 2001-02-05 2003-07-10
BARBARA ANNE MCALL
Director 2000-09-27 2002-09-26
DAVID ALASDAIR LEWIS
Director 2001-08-28 2002-02-28
ANNE CHRISTINE GIRLING
Director 2001-02-05 2001-11-30
MARILYN IVY RICHARDS
Company Secretary 1995-03-23 2001-08-16
STEPHEN PAUL GOODERUM
Director 2000-11-10 2001-08-16
CAROL ANN LANGHAM
Director 1995-11-10 2000-09-26
MARILYN IVY RICHARDS
Director 2000-02-01 2000-09-26
LUBOMIR SPARBER
Director 1993-05-07 1998-10-21
GEOFFREY ALAN LEWIS
Director 1993-12-16 1997-01-30
JOHN RAYMOND GARWOOD
Director 1992-06-28 1996-03-12
SIMON DONALD WATSON
Director 1995-03-23 1995-11-10
MICHAEL ROBERT HEATH
Director 1992-06-28 1995-04-25
JOHN RAYMOND GARWOOD
Company Secretary 1993-06-28 1995-03-23
ROGER CHESTON CLIFTON
Company Secretary 1992-06-28 1993-06-28
ROGER CHESTON CLIFTON
Director 1992-06-28 1993-01-15

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 MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
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 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
JONATHAN HOWARD REDVERS LEE NEWFOUND BAY LIMITED Director 2017-10-23 CURRENT 2005-02-18 Active
JONATHAN HOWARD REDVERS LEE MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Director 2017-08-01 CURRENT 1960-09-16 Active
JONATHAN HOWARD REDVERS LEE SNC SECURITIES LIMITED Director 2017-05-22 CURRENT 1977-06-20 Active
JONATHAN HOWARD REDVERS LEE EUROPE CARD SERVICES GENERAL PARTNER LIMITED Director 2017-04-19 CURRENT 2014-07-07 Active
JONATHAN HOWARD REDVERS LEE FIA JERSEY HOLDINGS LIMITED Director 2017-03-16 CURRENT 2012-06-22 Active
JONATHAN HOWARD REDVERS LEE FIA UK FUNDING LIMITED Director 2017-03-16 CURRENT 2012-06-21 Liquidation
JONATHAN HOWARD REDVERS LEE APPOLD PROPERTY MANAGEMENT LIMITED Director 2016-10-26 CURRENT 1984-07-27 Dissolved 2018-02-07
JONATHAN HOWARD REDVERS LEE SMITH BROS. PARTICIPATIONS LIMITED Director 2016-10-26 CURRENT 1984-09-24 Liquidation
JONATHAN HOWARD REDVERS LEE BAML FUNDING 1 LIMITED Director 2016-10-25 CURRENT 2007-11-14 Liquidation
JONATHAN HOWARD REDVERS LEE MERRILL LYNCH EUROPE LIMITED Director 2016-10-25 CURRENT 1929-03-23 Active
JONATHAN HOWARD REDVERS LEE BANCBOSTON CAPITAL HOLDINGS LIMITED Director 2016-10-25 CURRENT 1982-05-04 Dissolved 2018-05-05
JONATHAN HOWARD REDVERS LEE MLEIH FUNDING Director 2016-10-25 CURRENT 2007-12-04 Active
JONATHAN HOWARD REDVERS LEE BANCBOSTON CAPITAL MONEY MARKETS LIMITED Director 2016-10-25 CURRENT 1987-10-27 Liquidation
JONATHAN HOWARD REDVERS LEE ML INVEST HOLDINGS Director 2016-10-25 CURRENT 1997-11-13 Active
JONATHAN HOWARD REDVERS LEE MERRILL LYNCH UK HOLDINGS LIMITED Director 2016-10-25 CURRENT 2008-07-28 Active
PHILIP JOHN WOOD APPOLD PROPERTY MANAGEMENT LIMITED Director 2015-06-09 CURRENT 1984-07-27 Dissolved 2018-02-07
PHILIP JOHN WOOD MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2012-11-08 CURRENT 1964-04-03 Dissolved 2015-01-14
PHILIP JOHN WOOD MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2012-11-08 CURRENT 2003-11-20 Dissolved 2014-11-14
PHILIP JOHN WOOD SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2012-11-08 CURRENT 1987-02-09 Dissolved 2015-03-01
PHILIP JOHN WOOD MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2012-11-08 CURRENT 1997-06-12 Dissolved 2015-03-04
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 8 LIMITED Director 2012-10-30 CURRENT 2005-03-17 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS LIMITED Director 2012-10-30 CURRENT 2001-03-27 Liquidation

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
2018-05-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2017-12-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-03AR0131/03/16 FULL LIST
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0131/07/15 FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0131/07/14 FULL LIST
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AR0131/07/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 31/07/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN JONES / 31/07/2013
2013-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2013
2012-11-15AP01DIRECTOR APPOINTED PHILIP JOHN WOOD
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22AR0131/07/12 FULL LIST
2011-08-22AR0131/07/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN REYNOLDS / 05/11/2010
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-12AR0131/07/10 FULL LIST
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ADOPT ARTICLES 11/12/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DEBRA SEARLE
2009-08-17288aDIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH PEARSON
2009-02-16AA26/12/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/07
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/12/06
2006-10-20288bDIRECTOR RESIGNED
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/12/05
2005-08-26363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-17363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-16363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 26/12/03
2003-12-23288bSECRETARY RESIGNED
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-12-18288aNEW SECRETARY APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 27/12/02
2002-10-07288bDIRECTOR RESIGNED
2002-07-05363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 28/12/01
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY
2002-04-05288bDIRECTOR RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-14288aNEW DIRECTOR APPOINTED
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 MLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-19
Notices to2017-12-19
Appointmen2017-12-19
Fines / Sanctions
No fines or sanctions have been issued against MLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MLIS 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

Intangible Assets
Patents
We have not found any records of MLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLIS LIMITED
Trademarks
We have not found any records of MLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLIS 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 MLIS 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 MLIS 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 TypeResolution
Defending partyMLIS LIMITED Event Date2017-12-19
 
Initiating party Event TypeNotices to
Defending partyMLIS LIMITED Event Date2017-12-19
 
Initiating party Event TypeAppointmen
Defending partyMLIS LIMITED Event Date2017-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLIS 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 MLIS 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.