UKBizDB.co.uk

BOFA MERRILL LYNCH MERCHANT SERVICES (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bofa Merrill Lynch Merchant Services (europe) Limited. The company was founded 9 years ago and was given the registration number 09237619. The firm's registered office is in LONDON. You can find them at Bank Of America Merrill Lynch Financial Centre Mail Code 473-811-02-30, 2 King Edward Street, London, Greater London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BOFA MERRILL LYNCH MERCHANT SERVICES (EUROPE) LIMITED
Company Number:09237619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bank Of America Merrill Lynch Financial Centre Mail Code 473-811-02-30, 2 King Edward Street, London, Greater London, EC1A 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director31 December 2020Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director31 December 2020Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Secretary08 September 2020Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Secretary25 January 2016Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director15 May 2015Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director15 May 2015Active
Ground Floor Martin House, 5 Martin Lane, London, EC4R 0DP

Director26 September 2014Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director15 May 2015Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director02 January 2020Active
Bank Of America Merchant Services, 255 Liberty Street,

Director10 November 2014Active
Bank Of America Merrill Lynch Financial Centre, Mail Code 473-811-02-30, 2 King Edward Street, London, EC1A 1HQ

Director06 September 2018Active

People with Significant Control

Fiserv, Inc.
Notified on:29 July 2019
Status:Active
Country of residence:United States
Address:255, Fiserv Drive, 53045 Brookfield, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
First Data Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5565, Glenridge Connector Ne, Atlanta, United States, 30342
Nature of control:
  • Ownership of shares 50 to 75 percent
Bank Of America Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:100, N Tyron Street, Charlotte, United States, 28202
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-08Dissolution

Dissolution application strike off company.

Download
2021-08-10Capital

Capital statement capital company with date currency figure.

Download
2021-08-10Capital

Legacy.

Download
2021-08-10Insolvency

Legacy.

Download
2021-08-04Resolution

Resolution.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-04Accounts

Change account reference date company previous extended.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.