Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERRILL LYNCH COMMODITIES (EUROPE) LIMITED
Company Information for

MERRILL LYNCH COMMODITIES (EUROPE) LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03563500
Private Limited Company
Liquidation

Company Overview

About Merrill Lynch Commodities (europe) Ltd
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED was founded on 1998-05-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Merrill Lynch Commodities (europe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Previous Names
ENTERGY-KOCH TRADING, LIMITED01/11/2004
AXIA ENERGY EUROPE LIMITED31/08/2001
ENTERGY TRADING & MARKETING LIMITED01/02/2001
Filing Information
Company Number 03563500
Company ID Number 03563500
Date formed 1998-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 18:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRILL LYNCH COMMODITIES (EUROPE) 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.

Company Officers of MERRILL LYNCH COMMODITIES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2004-11-01
MARTIN BUTLER
Director 2005-01-20
JANUSZ STANISLAW (JAN) PRZEWOZNIAK
Director 2014-04-02
RUPEN TANNA
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENDRICK HAMILTON
Director 2012-06-07 2014-03-31
MICHAEL JOSEPH CLARKE D'SOUZA
Director 2008-07-30 2014-03-18
NAMESH HANSJEE
Director 2013-03-28 2014-01-28
KEITH LINDSAY PEARSON
Director 2005-01-20 2013-03-28
DAVID OMAN
Director 2010-10-18 2012-06-08
ROBERT EDWARD KEMP EVERETT
Director 2009-04-29 2012-05-25
ROB LEWIS JONES
Director 2008-06-09 2012-05-25
JONATHAN RUPERT PEARSON
Director 2009-12-02 2011-05-04
DAVID SCOTT GOODMAN
Director 2008-02-27 2011-02-17
DAVID OMAN
Director 2010-10-05 2010-10-05
PRICE ANDREW SLOAN
Director 2009-05-15 2010-09-09
BRADLEY ROBERT BLESIE
Director 2006-11-21 2010-03-10
NASSER AZAM
Director 2005-01-20 2008-06-27
TROY ALLEN MARTIN
Director 2003-01-23 2008-02-26
DAVID SOBOTKA
Director 2001-02-01 2008-02-26
OSMAN SEMERCI
Director 2005-03-11 2007-10-09
DAVID SILBERT
Director 2003-09-11 2006-11-17
HARRY WILLIAM LENGSFIELD II
Director 2005-01-20 2005-02-24
MARK ELLIOTT
Company Secretary 2002-03-11 2004-11-01
UDAY NARANG
Director 2001-08-31 2003-09-04
CHRISTOPHER J BERNARD
Company Secretary 1999-05-19 2003-01-23
WILLIAM C PITCHER
Company Secretary 2001-02-01 2002-03-11
CLARKE MALCOLM HARRIS
Director 1999-05-19 2001-09-27
HAMID FATEMI
Director 2000-04-08 2001-01-31
DALE FURROW
Director 1999-12-31 2001-01-31
GEOFFREY ROBERTS
Director 1999-10-26 2001-01-31
DUKE LAMAR MILLER
Director 1999-05-19 1999-12-31
SHAHID MALIK
Director 1999-05-19 1999-10-26
IAN KERR MCNEILL
Company Secretary 1998-05-08 1999-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-08 1998-05-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-08 1998-05-08

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 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
MARTIN BUTLER ML UK CAPITAL HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-11-20 Active
MARTIN BUTLER BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Director 2015-09-22 CURRENT 2005-08-08 Active
MARTIN BUTLER BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Director 2009-05-18 CURRENT 1971-04-27 Active
MARTIN BUTLER SOLIMAR SHIPPING LIMITED Director 2007-03-12 CURRENT 2007-01-23 Liquidation
MARTIN BUTLER MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Director 2004-04-21 CURRENT 1960-09-16 Active
MARTIN BUTLER MERRILL LYNCH INTERNATIONAL Director 2004-04-21 CURRENT 1988-11-02 Active
MARTIN BUTLER BOFAML INVESTMENTS Director 2004-04-21 CURRENT 1972-07-19 Active
JANUSZ STANISLAW (JAN) PRZEWOZNIAK ML UK CAPITAL HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-11-20 Active
RUPEN TANNA SOLIMAR SHIPPING LIMITED Director 2011-05-20 CURRENT 2007-01-23 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
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BUTLER / 23/10/2017
2017-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1796
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1796
2016-02-16AR0112/02/16 FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPEN TANNA / 12/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ STANISLAW (JAN) PRZEWOZNIAK / 12/02/2016
2016-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 12/02/2016
2015-08-26SH20STATEMENT BY DIRECTORS
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1796
2015-08-26SH1926/08/15 STATEMENT OF CAPITAL GBP 1796
2015-08-26CAP-SSSOLVENCY STATEMENT DATED 25/08/15
2015-08-26RES13THE COMPANY'S SHARE PREMIUM ACCOUNT BE REDUCED 25/08/2015
2015-08-21AR0131/07/15 FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1796
2014-08-18AR0131/07/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED JANUSZ STANISLAW (JAN) PRZEWOZNIAK
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL D'SOUZA
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NAMESH HANSJEE
2013-08-05AR0131/07/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED NAMESH HANSJEE
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2012-08-21AR0131/07/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED JAMES KENDRICK HAMILTON
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERETT
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROB JONES
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AR0131/07/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED RUPEN SHASHIKANT TANNA
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN
2010-11-10AP01DIRECTOR APPOINTED MR DAVID OMAN
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN
2010-11-05AP01DIRECTOR APPOINTED MR DAVID OMAN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PRICE SLOAN
2010-08-27AR0131/07/10 FULL LIST
2010-06-15RES01ALTER ARTICLES 07/05/2010
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0131/07/09 FULL LIST AMEND
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLESIE
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-09AP01DIRECTOR APPOINTED MR JONATHAN RUPERT PEARSON
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-06RES01ADOPT ARTICLES 17/12/2009
2009-12-14AUDAUDITOR'S RESIGNATION
2009-12-09Annotation
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, MERRILL LYNCH FINANCIAL CENTRE, 2 KING EDWARD STREET, LONDON, EC1A 1HQ
2009-09-25AUDAUDITOR'S RESIGNATION
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR RUPEN TANNA
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED PRICE ANDREW SLOAN
2009-06-04288aDIRECTOR APPOINTED ROBERT EDWARD KEMP EVERETT
2009-04-23AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-03-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED MICHAEL JOSEPH CLARKE D'SOUZA
2008-07-08288aDIRECTOR APPOINTED ROB LEWIS JONES
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR NASSER AZAM
2008-04-14288aDIRECTOR APPOINTED DAVID SCOTT GOODMAN
2008-04-07AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR TROY MARTIN
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SOBOTKA
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-11-03123NC INC ALREADY ADJUSTED 19/10/07
2007-11-03RES04£ NC 1000/200000000 19
2007-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-18288bDIRECTOR RESIGNED
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 MERRILL LYNCH COMMODITIES (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-06
Notices to2017-07-06
Appointmen2017-07-06
Fines / Sanctions
No fines or sanctions have been issued against MERRILL LYNCH COMMODITIES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL SECURITY DEED 2010-03-24 Satisfied NASDAQ OMX STOCKHOLM AB
DEED OF CHARGE OVER CREDIT BALANCES 2009-01-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-03-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-05-10 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT 1998-10-27 Satisfied BG PLC
Intangible Assets
Patents
We have not found any records of MERRILL LYNCH COMMODITIES (EUROPE) LIMITED registering or being granted any patents
Domain Names

MERRILL LYNCH COMMODITIES (EUROPE) LIMITED owns 3 domain names.

entergykoch.co.uk   ekteurope.co.uk   ekte.co.uk  

Trademarks
We have not found any records of MERRILL LYNCH COMMODITIES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRILL LYNCH COMMODITIES (EUROPE) 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 MERRILL LYNCH COMMODITIES (EUROPE) 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 MERRILL LYNCH COMMODITIES (EUROPE) 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.
Import/Export of Goods
Goods imported/exported by MERRILL LYNCH COMMODITIES (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0127112100Natural gas in gaseous state
2014-02-0127112100Natural gas in gaseous state
2014-01-0127112100Natural gas in gaseous state
2013-12-0127112100Natural gas in gaseous state
2013-11-0127112100Natural gas in gaseous state
2013-06-0127112100Natural gas in gaseous state
2013-05-0127112100Natural gas in gaseous state
2013-04-0127112100Natural gas in gaseous state
2013-03-0127112100Natural gas in gaseous state
2013-02-0127112100Natural gas in gaseous state
2013-01-0127112100Natural gas in gaseous state
2012-12-0127112100Natural gas in gaseous state
2012-11-0127112100Natural gas in gaseous state
2012-09-0127112100Natural gas in gaseous state
2012-07-0127112100Natural gas in gaseous state
2012-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-06-0127112100Natural gas in gaseous state
2012-05-0127112100Natural gas in gaseous state

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMERRILL LYNCH COMMODITIES (EUROPE) LIMITEDEvent Date2017-06-30
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 27 June 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. Martin Butler, Director Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyMERRILL LYNCH COMMODITIES (EUROPE) LIMITEDEvent Date2017-06-30
Final Date For Submission: 18 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 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: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERRILL LYNCH COMMODITIES (EUROPE) LIMITEDEvent Date2017-06-30
Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERRILL LYNCH COMMODITIES (EUROPE) 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 MERRILL LYNCH COMMODITIES (EUROPE) 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.