Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAML FUNDING 1 LIMITED
Company Information for

BAML FUNDING 1 LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
06427367
Private Limited Company
Liquidation

Company Overview

About Baml Funding 1 Ltd
BAML FUNDING 1 LIMITED was founded on 2007-11-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Baml Funding 1 Limited is a Private Limited Company registered in 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
BAML FUNDING 1 LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in CH4
 
Previous Names
MBNA FUNDING COMPANY LIMITED03/08/2016
DWSCO 2728 LIMITED13/02/2008
Filing Information
Company Number 06427367
Company ID Number 06427367
Date formed 2007-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 10:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAML FUNDING 1 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 BAML FUNDING 1 LIMITED
The following companies were found which have the same name as BAML FUNDING 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAML FUNDING 1 LIMITED Unknown

Company Officers of BAML FUNDING 1 LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2017-03-28
JONATHAN HOWARD REDVERS LEE
Director 2016-10-25
TREVOR CALEB MARTIN
Director 2012-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2008-02-14 2017-03-27
RICHARD IAN JONES
Director 2012-11-02 2016-10-19
KEITH LINDSAY PEARSON
Director 2012-11-02 2013-03-28
IAN ASHLEY CRAIG
Director 2008-07-22 2012-11-02
MICHELE SYLVIA GREENE
Director 2008-02-14 2012-11-02
IAN O'DOHERTY
Director 2008-02-14 2012-11-02
ANNETTE MARIE BARNES
Director 2008-02-14 2010-08-13
ROD PIKE
Director 2008-02-14 2008-05-31
LANCE LORING WEAVER
Director 2008-02-14 2008-05-31
SNR DENTON SECRETARIES LIMITED
Company Secretary 2007-11-14 2008-02-14
DWS DIRECTORS LTD
Director 2007-11-14 2008-02-14

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 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 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
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 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
TREVOR CALEB MARTIN SNC SECURITIES LIMITED Director 2017-05-22 CURRENT 1977-06-20 Active
TREVOR CALEB MARTIN FIA UK FUNDING LIMITED Director 2017-03-16 CURRENT 2012-06-21 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH UK HOLDINGS LIMITED Director 2016-02-01 CURRENT 2008-07-28 Active
TREVOR CALEB MARTIN EUROPE CARD SERVICES GENERAL PARTNER LIMITED Director 2014-10-28 CURRENT 2014-07-07 Active
TREVOR CALEB MARTIN BOFAML FUNDING LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
TREVOR CALEB MARTIN MLPF&SH LIMITED Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-09-29
TREVOR CALEB MARTIN MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2009-07-08 CURRENT 1964-04-03 Dissolved 2015-01-14
TREVOR CALEB MARTIN SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2009-07-08 CURRENT 1987-02-09 Dissolved 2015-03-01
TREVOR CALEB MARTIN MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2015-03-04
TREVOR CALEB MARTIN SMITH BROS LIMITED Director 2009-07-08 CURRENT 1963-05-31 Liquidation
TREVOR CALEB MARTIN MLEIH FUNDING Director 2007-12-06 CURRENT 2007-12-04 Active
TREVOR CALEB MARTIN MLIM CAPITAL LIMITED Director 2007-10-23 CURRENT 2007-10-22 Dissolved 2013-12-02
TREVOR CALEB MARTIN MERRILL LYNCH HOLDINGS LIMITED Director 2006-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
TREVOR CALEB MARTIN BOFAML INVESTMENTS Director 2006-11-27 CURRENT 1972-07-19 Active
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Director 2006-09-29 CURRENT 1982-03-03 Dissolved 2013-09-25
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Director 2006-07-19 CURRENT 1987-09-14 Dissolved 2014-01-09
TREVOR CALEB MARTIN ML INVEST HOLDINGS Director 2006-07-19 CURRENT 1997-11-13 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2005-02-18 CURRENT 2005-01-28 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
TREVOR CALEB MARTIN MERRILL LYNCH CORPORATE SERVICES LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE FUNDING Director 2003-09-22 CURRENT 1997-01-17 Dissolved 2016-06-09
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIMITED Director 2003-03-28 CURRENT 1929-03-23 Active
TREVOR CALEB MARTIN MERRILL LYNCH UK FINANCE Director 2002-12-10 CURRENT 2002-12-05 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EQUITIES LIMITED Director 2001-09-17 CURRENT 1985-12-02 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
2019-10-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 2 King Edward Street London EC1A 1HQ United Kingdom
2018-10-10600Appointment of a voluntary liquidator
2018-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-27
2018-10-10LIQ01Voluntary liquidation declaration of solvency
2018-08-23SH20Statement by Directors
2018-08-23SH19Statement of capital on 2018-08-23 GBP 1,000
2018-08-23CAP-SSSolvency Statement dated 23/08/18
2018-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-12-01CH01Director's details changed for Trevor Caleb Martin on 2017-08-26
2017-08-04SH20Statement by Directors
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 526283922
2017-08-04SH19Statement of capital on 2017-08-04 GBP 526,283,922
2017-08-04CAP-SSSolvency Statement dated 04/08/17
2017-08-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-03-29AP04Appointment of Merrill Lynch Corporate Services Limited as company secretary on 2017-03-28
2017-03-29TM02Termination of appointment of Alyson Elizabeth Mulholland on 2017-03-27
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Stansfield House Chester Business Park Chester CH4 9FB
2016-10-28AP01DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES
2016-08-03NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-08-03CERTNMCompany name changed mbna funding company LIMITED\certificate issued on 03/08/16
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 704114133
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 704114133
2015-11-26AR0114/11/15 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 704114133
2014-11-21AR0114/11/14 FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09AR0114/11/13 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2012-11-29SH20STATEMENT BY DIRECTORS
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 704114133
2012-11-29CAP-SSSOLVENCY STATEMENT DATED 28/11/12
2012-11-29RES13SHARE PREMIUM ACCOUNT REDUCED TO NIL 28/11/2012
2012-11-20AR0114/11/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED TREVOR CALEB MARTIN
2012-11-09AP01DIRECTOR APPOINTED KEITH LINDSAY PEARSON
2012-11-08AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SULLIVAN O'DOHERTY / 14/02/2008
2011-11-30AR0114/11/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 01/09/2011
2010-11-25AR0114/11/10 FULL LIST
2010-10-05SH0116/09/10 STATEMENT OF CAPITAL GBP 704114133
2010-10-05SH0116/09/10 STATEMENT OF CAPITAL GBP 704124133
2010-09-20RES01ADOPT ARTICLES 14/09/2010
2010-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARNES
2010-01-21AR0114/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 26/11/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-1588(2)CAPITALS NOT ROLLED UP
2008-12-24363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED IAN ASHLEY CRAIG
2008-06-21288bAPPOINTMENT TERMINATED DIRECTOR ROD PIKE
2008-06-20288bAPPOINTMENT TERMINATE, DIRECTOR LANCE LORING WEAVER LOGGED FORM
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR LANCE WEAVER
2008-05-02123NC INC ALREADY ADJUSTED 10/04/08
2008-05-02RES04GBP NC 1000/5000
2008-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-24288aDIRECTOR APPOINTED MICHELE SYLVIA GREENE
2008-03-13288aSECRETARY APPOINTED ALYSON MULHOLLAND
2008-03-13288aDIRECTOR APPOINTED LANCE LORING WEAVER
2008-03-13288aDIRECTOR APPOINTED ANNETTE MARIE BARNES
2008-03-13288aDIRECTOR APPOINTED JOHN SULLIVAN O'DOHERTY
2008-03-13288aDIRECTOR APPOINTED ROD PIKE
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DWS DIRECTORS LTD
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED
2008-03-05123NC INC ALREADY ADJUSTED 14/02/08
2008-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-05RES01ALTER MEMORANDUM 14/02/2008
2008-03-05RES04GBP NC 100/1000 14/02/2008
2008-03-05225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2008-03-0588(2)AD 14/02/08 GBP SI 999@1=999 GBP IC 1/1000
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, ONE FLEET PLACE, LONDON, EC4M 7WS
2008-02-13CERTNMCOMPANY NAME CHANGED DWSCO 2728 LIMITED CERTIFICATE ISSUED ON 13/02/08
2007-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAML FUNDING 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-10-04
Notices to Creditors2018-10-04
Appointment of Liquidators2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against BAML FUNDING 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAML FUNDING 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BAML FUNDING 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAML FUNDING 1 LIMITED
Trademarks
We have not found any records of BAML FUNDING 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAML FUNDING 1 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 (82990 - Other business support service activities n.e.c.) as BAML FUNDING 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAML FUNDING 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBAML FUNDING 1 LIMITEDEvent Date2018-09-27
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 September 2018 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. Jonathan Lee, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBAML FUNDING 1 LIMITEDEvent Date2018-09-27
Final Date For Submission: 9 November 2018. 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. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAML FUNDING 1 LIMITEDEvent Date2018-09-27
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAML FUNDING 1 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 BAML FUNDING 1 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.