ML HOLDINGS (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

20/12/2420 December 2024 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

20/12/2420 December 2024 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

16/10/2316 October 2023 Change of details for Mr Sarkis Dikran Izmirlian as a person with significant control on 2023-10-12

View Document

21/03/2321 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

21/03/2321 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

21/03/2321 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

21/07/2121 July 2021 Notification of Sarkis Dikran Izmirlian as a person with significant control on 2021-06-16

View Document

21/07/2121 July 2021 Cessation of Sarkis Dikran Izmirlian as a person with significant control on 2021-06-16

View Document

21/07/2121 July 2021 Notification of Sarkis Dikran Izmirlian as a person with significant control on 2021-06-16

View Document

21/07/2121 July 2021 Cessation of Sarkis Dikran Izmirlian as a person with significant control on 2021-06-16

View Document

19/07/2119 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

19/07/2119 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

19/07/2119 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/11/1721 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MORE LONDON MANAGEMENT LIMITED / 30/11/2015

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED SEAN MARTIN

View Document

15/04/1515 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

23/01/1423 January 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

23/01/1423 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 17/01/2014

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/03/1215 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAWRENCE / 05/09/2011

View Document

14/03/1214 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 05/09/2011

View Document

14/03/1214 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 05/09/2011

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 14/02/2010

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 14/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 14/02/2010

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MORE LONDON MANAGEMENT LIMITED / 14/02/2010

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED SUSAN LAWRENCE

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information