Get an alert when ML UK CAPITAL HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ML UK CAPITAL HOLDINGS LIMITED 2015-12-30 → present
  2. ML UK CAPITAL HOLDINGS 2003-11-20 → 2015-12-30

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
MERRILL LYNCH CORPORATE SERVICES LIMITED Corporate Secretary 2003-11-20
GRINDROD, Neil Stuart Director 2026-01-27 Nov 1977 British
MARTIN, Trevor Caleb Director 2024-01-31 Aug 1960 British
Show 15 resigned officers
Name Role Appointed Resigned
BLIZARD, Christopher John Director 2008-07-31 2009-07-01
BUTLER, Martin Director 2016-02-01 2023-04-21
GENDRON, David Brooks Director 2003-11-20 2004-06-01
HALL, Nicholas Charles Dalton Director 2003-11-20 2006-09-29
JONES, Richard Ian Director 2011-04-01 2016-02-02
MARTIN, Trevor Caleb Director 2003-11-20 2016-02-02
MENSAH, Bernard Amponsah Director 2016-02-01 2024-01-31
MERRIMAN, John Director 2024-01-31 2026-01-27
O'FLYNN, Peter Stuart Director 2019-01-25 2024-01-31
PEARSON, Keith Lindsay Director 2003-11-20 2013-03-28
PETERS, Charles Director 2023-04-21 2024-01-31
PRZEWOZNIAK, Janusz Director 2016-02-01 2018-11-26
TAYLOR, Jennifer Mary Director 2016-02-01 2020-10-02
THOMSON, David Fraser Director 2003-11-20 2011-03-28
WILMOT-SITWELL, Alexander Sacheverell Director 2016-02-01 2018-04-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Merrill Lynch International Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-01 Active
Bank Of America Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-11-01

Filing timeline

Last 20 of 112 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-10-06 MA Memorandum articles
  • 2023-10-06 RESOLUTIONS Resolution
Date Type Category Description
2026-02-03 TM01 officers Termination director company with name termination date PDF
2026-02-03 AP01 officers Appoint person director company with name date PDF
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-18 AA accounts Accounts with accounts type full
2024-02-12 AP01 officers Appoint person director company with name date PDF
2024-02-07 TM01 officers Termination director company with name termination date PDF
2024-02-07 TM01 officers Termination director company with name termination date PDF
2024-02-07 TM01 officers Termination director company with name termination date PDF
2024-02-07 AP01 officers Appoint person director company with name date PDF
2023-11-24 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-15 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-06 MA incorporation Memorandum articles
2023-10-06 RESOLUTIONS resolution Resolution
2023-10-02 SH19 capital Capital statement capital company with date currency figure

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page