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

BANCBOSTON CAPITAL MONEY MARKETS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
02183828
Private Limited Company
Liquidation

Company Overview

About Bancboston Capital Money Markets Ltd
BANCBOSTON CAPITAL MONEY MARKETS LIMITED was founded on 1987-10-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Bancboston Capital Money Markets 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
BANCBOSTON CAPITAL MONEY MARKETS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC1A
 
Filing Information
Company Number 02183828
Company ID Number 02183828
Date formed 1987-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANCBOSTON CAPITAL MONEY MARKETS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.

Company Officers of BANCBOSTON CAPITAL MONEY MARKETS LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2012-09-17
ANDREW THOMAS GOLOMB
Director 2017-05-19
JONATHAN HOWARD REDVERS LEE
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-03-28 2016-10-19
JEFFREY MICHAEL ATKINS
Director 2008-08-01 2015-02-28
HELENE YUK HING LI
Company Secretary 2009-12-02 2012-09-17
FIONA CHURCH
Company Secretary 2007-02-22 2009-12-02
DERMOT JOHN MCMULLAN
Director 2007-02-22 2009-10-30
ANN O'BRIEN
Director 2007-02-22 2008-08-01
JEREMY PAUL
Company Secretary 2005-01-31 2007-02-22
JEREMY PAUL
Director 2005-01-31 2007-02-22
BERNARD DE BACKER
Director 2005-01-31 2006-04-28
DAVID TIMOTHY JEFFREY
Director 2001-08-08 2006-04-28
PAUL DERRICK RIVERS
Director 2002-11-01 2005-05-11
IAIN ALEXANDER JAMIESON
Company Secretary 2002-05-24 2005-01-31
IAIN ALEXANDER JAMIESON
Director 2003-12-12 2005-01-31
TIMOTHY JULIAN REES
Director 2000-01-31 2004-05-21
ANDREW TIMOTHY KELLETT
Director 1998-09-08 2003-12-19
STEVEN LIPINER
Director 1999-08-11 2002-09-26
RESHNA MAHARAJ
Company Secretary 2001-02-01 2002-04-19
RESHNA MAHARAJ
Director 2000-03-29 2002-04-19
PETER PAUL BORGERS
Director 2001-01-25 2001-08-08
KEVIN CHRISTOPHER BRYANT
Director 1998-09-08 2001-07-10
GAIL COX
Company Secretary 1996-06-11 2001-02-01
WILLIAM BELL
Director 1999-04-07 2000-01-28
MALCOLM JOHN JENNINGS
Director 1998-09-08 1999-12-08
MARK LAWRENCE EVANS
Director 1995-11-01 1999-03-23
ROBERT EMMET GALLERY
Director 1996-06-04 1998-06-17
TIMOTHY JULIAN REES
Company Secretary 1994-01-10 1996-06-11
GREGORY CLAVER FOY
Director 1994-04-05 1996-05-24
WILLIAM OSBORNE CHARMAN
Director 1994-05-17 1995-04-26
JOHN COLLIER MECHAM
Director 1993-02-01 1994-04-05
ANTHONY JOHN HEAL
Company Secretary 1991-06-05 1994-01-10
THOMAS ATWOOD BUBIER
Director 1991-06-05 1993-02-02
CHRISTOPHER BRUCE CHESNEY
Director 1991-06-05 1991-10-18

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 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 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
ANDREW THOMAS GOLOMB CURVE GLOBAL LIMITED Director 2016-12-14 CURRENT 2016-01-29 Liquidation
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 MLIS LIMITED Director 2016-10-26 CURRENT 1987-02-09 Liquidation
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 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

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
2023-08-05Final Gazette dissolved via compulsory strike-off
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 2 King Edward Street London EC1A 1HQ
2022-08-05600Appointment of a voluntary liquidator
2022-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-01
2022-08-05LIQ01Voluntary liquidation declaration of solvency
2022-06-24SH19Statement of capital on 2022-06-24 USD 100
2022-06-24SH20Statement by Directors
2022-06-24CAP-SSSolvency Statement dated 23/06/22
2022-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-03AP01DIRECTOR APPOINTED JOHN MERRIMAN
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD REDVERS LEE
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-20AP01DIRECTOR APPOINTED MR ANDREW THOMAS GOLOMB
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HARMIT SINGH
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;USD 1500002
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES
2016-10-28AP01DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;USD 1500002
2016-03-22AR0115/03/16 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;USD 1500002
2015-06-19AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL ATKINS
2015-03-31AP01DIRECTOR APPOINTED HARMIT SINGH
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;USD 1500002
2014-06-11AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0114/05/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AP04Appointment of corporate company secretary Merrill Lynch Corporate Services Limited
2012-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELENE YUK HING LI
2012-06-07AR0114/05/12 ANNUAL RETURN FULL LIST
2011-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0114/05/11 ANNUAL RETURN FULL LIST
2011-04-08AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0114/05/10 FULL LIST
2009-12-15AP03SECRETARY APPOINTED HELENE YUK HING LI
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY FIONA CHURCH
2009-11-26RES01ALTER ARTICLES 17/11/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMULLAN
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ATKINS / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN MCMULLAN / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN MCMULLAN / 19/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-09-22288aDIRECTOR APPOINTED DAVID FRASER THOMSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY TURNER
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED JEFFREY MICHAEL ATKINS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANN O'BRIEN
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-15363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 43 GROSVENOR STREET MAYFAIR LONDON W1K 3HL
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 14/05/06; NO CHANGE OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 84 BROOK STREET MAYFAIR LONDON W1K 5EH
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17288bDIRECTOR RESIGNED
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-15363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 39 VICTORIA STREET LONDON SW1H 0ED
2005-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BANCBOSTON CAPITAL MONEY MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-08-05
Resolutions for Winding-up2022-08-05
Appointment of Liquidators2022-08-05
Fines / Sanctions
No fines or sanctions have been issued against BANCBOSTON CAPITAL MONEY MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANCBOSTON CAPITAL MONEY MARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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 BANCBOSTON CAPITAL MONEY MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of BANCBOSTON CAPITAL MONEY MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANCBOSTON CAPITAL MONEY MARKETS LIMITED
Trademarks
We have not found any records of BANCBOSTON CAPITAL MONEY MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANCBOSTON CAPITAL MONEY MARKETS 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 (74990 - Non-trading company) as BANCBOSTON CAPITAL MONEY MARKETS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BANCBOSTON CAPITAL MONEY MARKETS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANCBOSTON CAPITAL MONEY MARKETS 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 BANCBOSTON CAPITAL MONEY MARKETS 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.