MERRILL LYNCH INTERNATIONAL

2 KING EDWARD STREET, LONDON, EC1A 1HQ

Company Number: 02312079
Incorporation date: 02-Nov-1988
Status: Active
Entity type: Private Unlimited Company

SIC codes:
64999 Financial intermediation not elsewhere classified





SUMMARY

This company is 35.4 years old and is currently active. It is controlled by Ml Uk Capital Holdings Limited. The company has positive equity (net assets) of USD 36.6 billion which has decreased from the previous year's figure of USD 36.9 billion. The company has 7 active officers (directors or partners) who are or were officers of 9 other companies, 1 (11.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 USD 1,974,000,000 48,000,000 239,000,000
31-Dec-2018 USD 1,770,000,000 254,000,000 650,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 USD 5,500,000,000 381,199,000,000 12,662,000,000 7,933,000,000 4,499,000,000 14,933,000,000 36,552,000,000
31-Dec-2018 USD 13,231,000,000 370,620,000,000 4,394,000,000 7,933,000,000 4,499,000,000 15,282,000,000 36,906,000,000

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active MERRILL LYNCH CORPORATE SERVICES LIMITED 28 Nov 2003 19 Mar 2024 37 - 88
Resigned Dipa RAIVADERA 22 Apr 2003 01 Dec 2003 0 - 65
Resigned Bernadette LEWIS 22 Apr 2003 01 Dec 2003 Chartered Secretary British 0 - 78
Resigned Barbara Anne MCALL 22 Feb 2002 26 Sep 2002 0 - 107
Resigned Anne Christine GIRLING 31 Jul 2000 30 Nov 2001 0 - 52
Resigned Marilyn Ivy RICHARDS 23 Mar 2000 31 Jul 2000 0 - 16
Resigned Debra Anne SEARLE 23 Mar 2000 01 Dec 2003 0 - 82
Resigned Carol Ann LANGHAM 24 Mar 1999 23 Mar 2000 Company Secretary Canadian 0 - 57
Resigned Carol Ann LANGHAM 23 Mar 2000 0 - 57

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Martina SLOWEY 22 Sep 2022 Company Executive Irish 1 - 00 (0.0%)
Active Henry James O'NEIL 12 Feb 2021 Company Executive British,American 3 - 00 (0.0%)
Active Thomas Dunne WOODS 10 Mar 2020 Non-Executive Director Canadian 1 - 00 (0.0%)
Resigned Lesley Margaret WHITE 10 May 2019 26 Sep 2022 Company Executive British 0 - 20 (0.0%)
Active Pierre DE WECK 04 Jun 2018 Non-Executive Director Swiss 1 - 42 (40.0%)
Active Rosemary Prudence THORNE 03 Aug 2017 Non-Executive Director British 1 - 00 (0.0%)
Active Richard John KEYS 17 May 2017 Non-Executive Director British 1 - 00 (0.0%)
Resigned Julien Yves BAHUREL 04 Oct 2016 26 Aug 2020 Company Executive French 0 - 20 (0.0%)
Active Bernard Amponsah MENSAH 15 Jun 2015 Company Executive British 2 - 30 (0.0%)
Resigned Janusz Stanislaw (Jan) PRZEWOZNIAK 13 Nov 2014 05 Dec 2016 Company Executive British 0 - 51 (20.0%)
Resigned Jennifer Mary TAYLOR 23 Aug 2013 18 May 2017 Company Executive Irish 2 - 111 (7.7%)
Resigned Susan Schmidt BIES 23 Aug 2013 01 Jan 2020 Non Executive Director American 0 - 10 (0.0%)
Resigned John Anthony GOLLAN 14 May 2013 14 May 2018 Non-Executive Director British 3 - 62 (22.2%)
Resigned Claire Aimie Clara IGHODARO 14 May 2013 14 May 2019 Non-Executive Director British 3 - 262 (6.9%)
Resigned Alexander Sacheverell WILMOT-SITWELL 20 Aug 2012 18 Apr 2018 Company Executive British 0 - 60 (0.0%)
Resigned Joyce Cheryl BOUCHER 19 Jun 2012 11 Nov 2014 Company Executive American 0 - 50 (0.0%)
Resigned Peter Bremner MACDONALD 10 May 2012 31 Mar 2013 Company Executive British 0 - 10 (0.0%)
Resigned Malcolm Phillip BASING 20 Apr 2012 18 May 2017 Non Executive Director British 5 - 83 (23.1%)
Resigned Fabrizio GALLO 20 Nov 2011 20 Jan 2016 Company Executive Italian 0 - 40 (0.0%)
Resigned Christian MEISSNER 03 Feb 2011 22 Oct 2012 Company Executive Austrian 0 - 42 (50.0%)
Resigned Donald Edward POWELL 23 Nov 2010 08 May 2013 Company Executive Usa 0 - 10 (0.0%)
Resigned David OMAN 18 Oct 2010 08 Jun 2012 Company Executive United States 0 - 72 (28.6%)
Resigned David OMAN 05 Oct 2010 05 Oct 2010 Company Executive United States 0 - 72 (28.6%)
Resigned Price Andrew SLOAN 05 May 2009 25 Oct 2010 Bank Officer Usa 0 - 51 (20.0%)
Resigned Gordon James SANGSTER 24 Apr 2009 01 Nov 2012 Bank Officer British 0 - 154 (26.7%)
Resigned Robert Edward Kemp EVERETT 12 Mar 2009 10 May 2012 Company Executive British 0 - 41 (25.0%)
Resigned Dennis ARNUM 11 Mar 2009 22 Mar 2010 Coo - International British 0 - 30 (0.0%)
Resigned Jonathan Paul MOULDS 19 Jan 2009 30 Aug 2012 Bank Officer British 0 - 60 (0.0%)
Resigned Thomas Kell MONTAG 16 Jan 2009 31 Dec 2013 Company Executive United States Of America 0 - 10 (0.0%)
Resigned Yasuhiro FUJIWARA 03 Jun 2008 10 Oct 2011 Company Executive Japanese 0 - 10 (0.0%)
Resigned Michael Joseph Clarke D'SOUZA 27 May 2008 01 Nov 2012 Company Executive British 0 - 63 (50.0%)
Resigned Brent Daniel CLAPACS 19 May 2008 09 Jan 2009 Company Executive British 0 - 10 (0.0%)
Resigned David SOBOTKA 07 Nov 2007 30 Jan 2009 Company Executive American 0 - 63 (50.0%)
Resigned Terry Ryan WINDER 02 Jul 2007 29 Apr 2009 Company Executive Australian 0 - 31 (33.3%)
Resigned Keishi HOTSUKI 18 Oct 2005 09 Nov 2007 Company Executive Japanese 0 - 10 (0.0%)
Resigned Andrew Michael BRISKI 16 May 2005 20 May 2008 Company Executive British 0 - 30 (0.0%)
Resigned Edmond Nicholas MORIARTY III 31 Mar 2005 27 Feb 2009 Company Executive Irish 0 - 10 (0.0%)
Resigned Osman SEMERCI 22 Feb 2005 09 Oct 2007 Company Executive British 0 - 63 (50.0%)
Resigned Nasser AZAM 11 Jan 2005 27 Jun 2008 Company Executive British 0 - 105 (50.0%)
Resigned Robert Charles Michael WIGLEY 27 Oct 2004 31 Dec 2008 Company Executive British 0 - 204 (20.0%)
Resigned Matthew John HALE 22 Oct 2004 02 Jul 2007 Company Executive British 0 - 139 (69.2%)
Resigned Martin BUTLER 21 Apr 2004 21 Apr 2023 Company Executive British 0 - 113 (27.3%)
Resigned Keith Lindsay PEARSON 20 Apr 2004 06 May 2005 Company Executive British 0 - 5725 (43.9%)
Resigned Andrea ORCEL 16 Dec 2003 11 Nov 2009 Company Executive British 0 - 10 (0.0%)
Resigned Simon Douglas BROOKHOUSE 02 Dec 2003 04 May 2005 Company Executive British 0 - 52 (40.0%)
Resigned Samuel Ross CHAPIN 07 Aug 2003 07 Nov 2003 Company Executive United States Citizen 0 - 10 (0.0%)
Resigned Philip John YATES 17 Apr 2003 12 Nov 2004 Company Executive British 0 - 71 (14.3%)
Resigned Harry William LENGSFIELD II 17 May 2002 24 Feb 2005 Company Executive American 0 - 42 (50.0%)
Resigned John David BREIT 16 Nov 2001 18 Oct 2005 Company Executive American 0 - 10 (0.0%)
Resigned David Brooks GENDRON 16 Nov 2001 21 Apr 2004 Company Executive Us Citizen 0 - 82 (25.0%)
Resigned Rennie Fraser MCCONNOCHIE 16 Nov 2001 26 Sep 2002 Director British 0 - 31 (33.3%)
Resigned Kevin Michael COX 16 Nov 2001 05 Apr 2005 Company Executive American 0 - 20 (0.0%)
Resigned Do Woo KIM 16 Nov 2001 07 Nov 2003 Director Korea Republic Of 0 - 10 (0.0%)
Resigned James David MONTAGUE 12 Jul 2001 27 Oct 2003 Company Executive American 0 - 41 (25.0%)
Resigned Thomas William DAVIS 13 Mar 2001 16 Nov 2001 Company Executive American 0 - 10 (0.0%)
Resigned Paul David ROY 13 Mar 2001 12 Feb 2003 Company Executive British 7 - 2410 (32.3%)
Resigned Richard Anthony DUNN 13 Mar 2001 30 Nov 2001 Company Executive British 0 - 10 (0.0%)
Resigned George Kelly MARTIN 13 Mar 2001 16 Nov 2001 Company Executive American 0 - 10 (0.0%)
Resigned Claudio AGUIRRE PEMAN 13 Mar 2001 13 Mar 2003 Company Executive Spanish 0 - 41 (25.0%)
Resigned Joseph Francis REGAN 02 Feb 2001 30 Nov 2001 Company Executive American 0 - 2710 (37.0%)
Resigned Thiam Joo LIM 10 Jul 2000 17 May 2002 Company Executive Malaysian 1 - 62 (28.6%)
Resigned Stephen Joseph PATRIARCO 16 Jun 2000 09 Mar 2001 Company Executive United States 0 - 93 (33.3%)
Resigned Laurence Daryl DOBOSH 23 Mar 2000 12 Jul 2001 Company Executive American 0 - 41 (25.0%)
Resigned John DEVINE 07 Mar 2000 30 Nov 2001 Company Executive British 3 - 4511 (22.9%)
Resigned Martyn George MACPHEE 16 Feb 2000 26 Jan 2001 Company Executive British 3 - 269 (31.0%)
Resigned Joseph Timothy WILLETT 22 Sep 1999 30 Nov 2001 Company Executive American 0 - 73 (42.9%)
Resigned John Huston MCCOLLOUGH II 30 Apr 1999 12 Mar 2001 Company Executive U S Citizen 0 - 10 (0.0%)
Resigned Laurence Justin DOWLEY 30 Apr 1999 26 Jul 2001 Company Executive British 9 - 216 (20.0%)
Resigned Mark David ALEXANDER 03 Mar 1999 09 Jun 2000 Company Executive American 0 - 42 (50.0%)
Resigned Stephen Maurice BELLOTTI 03 Mar 1999 01 Jun 2000 Company Executive British 0 - 62 (33.3%)
Resigned David Brooks GENDRON 16 Sep 1998 03 Feb 2000 Company Executive Us Citizen 0 - 3116 (51.6%)
Resigned Philip Leonard JOLOWICZ 21 Nov 1997 26 Jan 2001 Company Executive British 0 - 146 (42.9%)
Resigned Richard Anthony DUNN 01 Nov 1997 03 Sep 1998 Company Executive British 0 - 10 (0.0%)
Resigned John Thomas MCGOWAN 06 Aug 1997 04 Mar 1999 Company Executive Us Citzen 0 - 71 (14.3%)
Resigned Brad Forrest ENGLAND 06 Aug 1997 22 Mar 2000 Company Executive American 0 - 20 (0.0%)
Resigned Guy Neville DAWSON 01 Jul 1997 12 Mar 2001 Company Executive British 0 - 31 (33.3%)
Resigned Edward Stephen ANNUNZIATO 01 Jul 1997 26 Apr 1999 Company Executive American 0 - 30 (0.0%)
Resigned Michael John Paul MARKS 29 May 1997 13 Feb 2003 Company Executive British 2 - 3412 (33.3%)
Resigned Sergio Pietro ERMOTTI 26 Mar 1997 27 Nov 2003 Company Executive Swiss 0 - 52 (40.0%)
Resigned Carol Ann LANGHAM 03 Feb 1997 05 Nov 1998 Cs Canadian 0 - 5715 (26.3%)
Resigned Paul David ROY 21 Jan 1997 18 Jul 2000 Company Director British 7 - 2410 (32.3%)
Resigned John Jerome MCDERMOTT 10 May 1996 18 Dec 1997 Copany Executive American 0 - 95 (55.6%)
Resigned Martyn George MACPHEE 21 Dec 1995 05 Jan 1996 Company Executive British 3 - 269 (31.0%)
Resigned Debra Anne SEARLE 21 Dec 1995 05 Jan 1996 Assistant Company Secretary British 0 - 8224 (29.3%)
Resigned Nicholas Charles Dalton HALL 13 Oct 1995 05 Nov 1998 Company Executive British 0 - 5215 (28.8%)
Resigned Naomi MOLSON 31 Jan 1995 31 Jul 1995 Company Executive Canadian 0 - 20 (0.0%)
Resigned Francisco SANCHEZ ASIAIN 31 Jan 1995 31 Jul 1995 Company Executive Spanish 0 - 10 (0.0%)
Resigned Alexander Robert MILLER 27 Oct 1994 20 Jul 1995 Company Executive British 0 - 95 (55.6%)
Resigned Flavio Celso BARTMANN 27 Oct 1994 05 Jan 1996 Company Executive Brazilian 0 - 51 (20.0%)
Resigned Anthony Peter Russell GRAY 27 Oct 1994 20 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned Matthew Adams CLINTON 27 Oct 1994 19 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned John Maurice STANDEVEN 27 Oct 1994 20 Jul 1995 Company Executive British 0 - 31 (33.3%)
Resigned Robert Dennis OLLWERTHER 10 Oct 1994 01 Mar 1998 Company Executive American 0 - 135 (38.5%)
Resigned Richard Paul BRENNAN 10 Oct 1994 25 Jul 1995 Company Executive U.S. Citizen 0 - 10 (0.0%)
Resigned Claudio AGUIRRE PEMAN 01 Sep 1994 07 Aug 1995 Company Executive Spanish 0 - 41 (25.0%)
Resigned John CAVALIERE 19 Aug 1994 17 Aug 1995 Company Director U S Citizen 0 - 20 (0.0%)
Resigned Scott Michael MARINCHEK 19 Aug 1994 25 Jul 1995 Company Executive British 0 - 21 (50.0%)
Resigned Michael David ICE 21 Jun 1994 19 Jul 1995 Company Director U S Citizen 0 - 10 (0.0%)
Resigned Paul Michael RAPHAEL 02 Jun 1994 20 Sep 1995 Company Executive Lebanese 0 - 20 (0.0%)
Resigned Sergio Pietro ERMOTTI 28 Apr 1994 29 Mar 1996 Company Executive Swiss 0 - 52 (40.0%)
Resigned Carl TACK 28 Apr 1994 25 Aug 1995 Company Executive British 0 - 20 (0.0%)
Resigned Gian Andrea AMERI 21 Apr 1994 31 Jan 1995 Company Executive Italian 0 - 20 (0.0%)
Resigned Alan John BURNELL 21 Apr 1994 19 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned Philip Robert KER 21 Apr 1994 20 Oct 1994 Company Executive British 0 - 20 (0.0%)
Resigned Richard John AUGUSTUS 21 Apr 1994 19 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned John Charles William Marshall ODDIE 01 Apr 1994 25 Aug 1995 Company Executive British 0 - 30 (0.0%)
Resigned Ken SAKURAI 29 Mar 1994 11 Aug 1995 Company Executive Japanese 0 - 10 (0.0%)
Resigned Michael John MORLEY 28 Mar 1994 19 Jul 1995 Company Executive British 4 - 142 (11.1%)
Resigned James Frank RUSSELL 23 Mar 1994 01 Sep 1994 Company Executive U.S.Citizen 0 - 10 (0.0%)
Resigned Paul Robert DIXON 23 Mar 1994 22 Jun 1995 Company Executive British 0 - 10 (0.0%)
Resigned David Mcpherson YOUNG 01 Mar 1994 02 Aug 1995 Company Executive British 2 - 30 (0.0%)
Resigned Kerim Richard DERHALLI 28 Feb 1994 19 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned Christian THUN-HOHENSTEIN 11 Feb 1994 25 Aug 1995 Company Director German 0 - 42 (50.0%)
Resigned Laurie Marie O'LOUGHLIN-SCHULMAN 11 Feb 1994 29 Nov 1995 Company Director U S Citizen 0 - 10 (0.0%)
Resigned Lane Palmer HUGHSTON 11 Feb 1994 18 Jul 1995 Company Director U S Citizen 0 - 10 (0.0%)
Resigned Lewis Swift LEE JR 11 Feb 1994 01 Dec 1995 Company Director U S Citizen 0 - 10 (0.0%)
Resigned Anne Mary MACKAY 11 Feb 1994 06 Oct 1995 Company Director British 0 - 10 (0.0%)
Resigned Ottavio MUZI-FALCONI 11 Feb 1994 19 Jul 1995 Company Director Italian 0 - 10 (0.0%)
Resigned David Logan MELVIN 11 Feb 1994 02 Feb 1996 Company Director British 0 - 10 (0.0%)
Resigned Samuel Yiu Kin POON 11 Feb 1994 11 Aug 1995 Director Hong Kong 0 - 10 (0.0%)
Resigned Andrew Philip PEISCH 11 Feb 1994 06 Oct 1995 Director U S Citizen 0 - 10 (0.0%)
Resigned Gary Franklin WEISS 11 Feb 1994 31 Jul 1995 Director British 1 - 10 (0.0%)
Resigned Philip John BERENT 11 Feb 1994 01 Jun 1994 Company Executive British 0 - 10 (0.0%)
Resigned Andrea Peter CAPPUCCINI 11 Feb 1994 18 Sep 1995 Director British 1 - 42 (40.0%)
Resigned Carl Harold William DUNNING-GRIBBLE 11 Feb 1994 20 May 1994 Company Executive British 0 - 10 (0.0%)
Resigned Russell Earl CHAMBERS 11 Feb 1994 31 Jul 1995 Company Executive British 0 - 20 (0.0%)
Resigned Mark Franklin FISHER 11 Feb 1994 01 Mar 1995 Company Director British 2 - 10 (0.0%)
Resigned Thomas Donovan CULLUM 11 Feb 1994 01 Mar 1995 Company Director British 0 - 10 (0.0%)
Resigned Dean Antony CLARK 11 Feb 1994 02 Dec 1994 Director British 0 - 10 (0.0%)
Resigned Sally Dawn COPPERWAITE 11 Feb 1994 19 Aug 1994 Company Director British 0 - 10 (0.0%)
Resigned Vittorio DE PEDYS 11 Feb 1994 06 Oct 1995 Director Italian 1 - 10 (0.0%)
Resigned Marco CAPELLO 11 Feb 1994 11 Aug 1995 Company Executive Italian 0 - 10 (0.0%)
Resigned Steven GREGORNIK 11 Feb 1994 19 Jul 1995 Company Director U S Citizen 0 - 10 (0.0%)
Resigned Farley William BOLWELL 11 Feb 1994 29 Nov 1995 Company Executive U S Citizen 0 - 10 (0.0%)
Resigned Dominic Clyde FRANKLIN 29 Dec 1993 25 Jul 1995 Company Executive British 1 - 53 (50.0%)
Resigned Wieland Berthold Martinus JANSSENS 22 Oct 1993 05 Dec 1995 Company Executive Belgian 0 - 10 (0.0%)
Resigned Phillip Luke Fabian FRENCH 13 Sep 1993 27 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned Edward Stephen ANNUNZIATO 10 Sep 1993 31 Jul 1995 Company Executive American 0 - 30 (0.0%)
Resigned Christopher Reginald REEVES 10 Sep 1993 29 Jan 1999 Ce British 0 - 222 (9.1%)
Resigned Thomas Michael JOYCE 10 Sep 1993 09 Feb 1996 Company Executive U S Citizen 0 - 20 (0.0%)
Resigned Michael Patrick RYAN 10 Sep 1993 26 Aug 1997 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Stephen Martin ZINSER 13 Aug 1993 01 Dec 1995 Company Executive American 0 - 51 (20.0%)
Resigned Abhijit RAYCHAUDHURI 13 Aug 1993 30 Apr 1994 Company Executive Indian 0 - 10 (0.0%)
Resigned James George Marcel GATHERAL 26 Jul 1993 25 Aug 1995 Company Executive British 0 - 10 (0.0%)
Resigned Othman DOMIATI 18 May 1993 11 Aug 1995 Company Executive German 0 - 10 (0.0%)
Resigned Christopher Francis SWANSON 13 May 1993 19 Jul 1995 Company Executive Us Citizen 0 - 21 (50.0%)
Resigned Edith DE CASTRO 19 Mar 1993 25 Jul 1995 Company Executive U,S.Citizen 0 - 10 (0.0%)
Resigned Stephen Joseph GALLAGHER 15 Feb 1993 25 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned John Sebastian MACKAY 26 Jan 1993 24 Apr 1995 Company Executive United Kingdom 6 - 2519 (61.3%)
Resigned Susan Margaret MCCOUBRIE AMERI 26 Jan 1993 19 Jul 1995 Company Executive British 0 - 20 (0.0%)
Resigned Ajmal RAHMAN 26 Jan 1993 19 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned Daniel KRAMER 26 Jan 1993 26 Oct 1994 Company Executive Us Citizen 0 - 20 (0.0%)
Resigned Kevin L BESPOLKA 26 Jan 1993 06 Mar 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Raphael Rene GEYS 26 Jan 1993 14 Aug 1995 Company Executive Belgian 0 - 10 (0.0%)
Resigned Michael Alexander HILL 26 Jan 1993 03 Apr 1995 Company Executive British 0 - 10 (0.0%)
Resigned Richard John HUSTON 26 Jan 1993 18 Feb 1994 Company Executive Usa 3 - 53 (37.5%)
Resigned Andrew Charles BRIGGS 26 Jan 1993 19 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned John DEVINE 15 Oct 1992 25 Jan 1993 Company Executive British 3 - 4511 (22.9%)
Resigned Jane Mary RICHARDSON 15 Oct 1992 29 May 1995 Company Executive British 0 - 20 (0.0%)
Resigned Boon Chai LEE 30 Jul 1992 13 Jun 1994 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned David William MOORE 28 Jul 1992 06 Jun 1995 Company Executive British 0 - 20 (0.0%)
Resigned Michael Richard COWAN 18 Jul 1992 13 Oct 1994 Company Executive U S Citizen 0 - 61 (16.7%)
Resigned Alessandro CECCARONI 06 Jul 1992 12 Apr 1995 Company Executive Italian 0 - 10 (0.0%)
Resigned John A JENSEN JR 06 Jul 1992 25 Jul 1995 Company Executive American 0 - 10 (0.0%)
Resigned Paul Anthony KAJU 09 Jun 1992 20 Jul 1995 Company Executive American 0 - 71 (14.3%)
Resigned Stephen Maurice BELLOTTI 24 Apr 1992 14 Dec 1995 Company Executive Australian 0 - 62 (33.3%)
Resigned Mark Bruce GOODMAN 24 Apr 1992 13 Sep 1995 Company Executive British 1 - 43 (60.0%)
Resigned John Arthur Charles MCNIVEN 11 Aug 1995 Company Executive Australian 0 - 10 (0.0%)
Resigned Blair Josephine PRIDAY 17 Feb 1995 Company Executive British 0 - 21 (50.0%)
Resigned David Roderick PRICHARD 01 Dec 1995 Company Executive British 0 - 10 (0.0%)
Resigned Timothy Walter Laurence VON HALLE 18 Feb 1994 Company Executive British 0 - 30 (0.0%)
Resigned Janet Marie BACASTOW 28 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Clive Henry AUSTIN 18 May 1992 Company Executive British 0 - 10 (0.0%)
Resigned Steven Andrew BLAKEY 05 Dec 1995 Company Executive British 2 - 41 (16.7%)
Resigned Ian BRIMECOME 07 Aug 1995 Company Executive British 2 - 174 (21.1%)
Resigned Kim BARRETT 01 Jun 1995 Company Executive British 0 - 10 (0.0%)
Resigned Conrad Patrick VOLDSTAD 27 Jun 1997 Company Executive Us Citizen 0 - 20 (0.0%)
Resigned Gregg Stephen SANDO 02 Sep 1994 Company Executive Us Citizen 2 - 41 (16.7%)
Resigned Keith Brian RUSSELL 01 Sep 1994 Company Executive British 0 - 20 (0.0%)
Resigned Thomas Wylie SEAMAN 13 May 1994 Company Executive Us Citizen 0 - 40 (0.0%)
Resigned Kevin Peter REGAN 11 Aug 1995 Company Executive English 3 - 1614 (73.7%)
Resigned Carl Anders BERGENDHAL 02 Aug 1995 Company Executive Swedish 0 - 10 (0.0%)
Resigned David Thomas TORY 01 Dec 1995 Company Executive Canadian/British 0 - 20 (0.0%)
Resigned Jeffrey Anthony BENNETT 27 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Flavio Celso BARTMANN 05 Jan 1996 Company Executive Brazilian 0 - 51 (20.0%)
Resigned Axel Knut Stig Malte RAMEL 15 Aug 1995 Company Executive Swedish 0 - 20 (0.0%)
Resigned John PLAXTON 31 Jul 1995 Company Executive British 1 - 10 (0.0%)
Resigned Christopher Ian PICKERING 16 Mar 1995 Company Executive British 0 - 10 (0.0%)
Resigned Olivier PERRAUDIN 24 Jul 1995 Company Executive French 0 - 10 (0.0%)
Resigned Bruce Ferguson MACFARLANE 06 Oct 1995 Company Executive British 8 - 265 (14.7%)
Resigned Michel FLEURIET 11 Aug 1995 Company Executive French 0 - 10 (0.0%)
Resigned John Frederic LYNESS 04 Feb 1994 Company Executive Us Citizen 0 - 20 (0.0%)
Resigned Martin Edward LOAT 11 Apr 1994 Company Executive British 0 - 20 (0.0%)
Resigned Thiam Joo LIM 16 Feb 1995 Company Executive Malaysian 0 - 41 (25.0%)
Resigned Charles Edward Wentworth Wogan LILLIS 31 Jan 1994 Company Executive Irish 0 - 42 (50.0%)
Resigned Anthony James FREEMAN 06 Oct 1995 Company Executive British 0 - 10 (0.0%)
Resigned Kevin KRESPI 01 Jul 1994 Company Executive Turkish 0 - 20 (0.0%)
Resigned Michael JENSEN 23 Feb 1994 Company Executive British 0 - 10 (0.0%)
Resigned Clive Richard JACKSON 27 Dec 1994 Company Executive British 0 - 21 (50.0%)
Resigned Atilla Steven ILKSON 05 Jul 1996 Company Executive Us Citizen 0 - 73 (42.9%)
Resigned Simon HOWELL 31 Jan 1994 Company Executive British 0 - 31 (33.3%)
Resigned Richard Alan HILL 11 Mar 1994 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Marcus Butler HEILNER 07 Aug 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned David Douglas HAY 06 Oct 1995 Company Executive Canadian 0 - 10 (0.0%)
Resigned Verne Hamlin GRINSTEAD 17 Sep 1993 Company Executive British 4 - 51 (11.1%)
Resigned Thomas James DOYLE 29 Jun 1992 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Olivier Roulet DORIA 06 Oct 1995 Company Executive French 0 - 20 (0.0%)
Resigned Judith Eve PEARLSTEIN 19 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Jeffrey Minoru OKANO 06 Oct 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Ronald Joseph CARLSON 02 Feb 1996 Company Executive American 2 - 1410 (62.5%)
Resigned Ann Dolores O'CONNOR MILLS 14 Nov 1995 Company Executive Us Citizen 0 - 32 (66.7%)
Resigned Koon-Fong CHENG 19 Jul 1995 Company Executive British 0 - 10 (0.0%)
Resigned Rodney Philip COLWELL 31 Jul 1994 Company Executive British 0 - 10 (0.0%)
Resigned Clifford Paul DENT 10 May 1995 Company Executive British 3 - 20 (0.0%)
Resigned Jerome John CORCORAN 08 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Albert Rawle MICHELSON 08 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Costas, Chair Of The Board Of Directors MICHAELIDES 18 Jun 1999 Company Executive American,Cypriot 0 - 4519 (42.2%)
Resigned Patrick Regan CURRIE 26 Jul 1995 Company Executive British 0 - 61 (16.7%)
Resigned Louis D ALANCON 08 Jul 1994 Company Executive French 0 - 10 (0.0%)
Resigned John Thomas MCGOWAN 17 Jul 1992 Company Executive Us Citizen 0 - 71 (14.3%)
Resigned Adriano DISPENZA 12 Sep 1995 Company Executive Italian 0 - 31 (33.3%)
Resigned George Kelly MARTIN 19 Sep 1993 Company Executive Us Citizen 0 - 20 (0.0%)
Resigned Stephen Charles MARQUARDT 31 Jul 1995 Company Executive Us Citizen 0 - 10 (0.0%)
Resigned Stephen Henry GROOM 17 Jul 1992 Company Executive British 0 - 72 (28.6%)
Number of active directors: 7
Average tenure of active directors: 5.2 years
Average tenure of resigned directors: 1.6 years
Average active director Dissolution Rate: 5.7%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-03-072017-03-072016-03-152014-07-312013-07-31
ML UK CAPITAL HOLDINGS LIMITEDORDINARY2,147,483,647
100%
2,147,483,647
96.4%
2,147,483,647
100%
0
0%
0
0%
BOFAML EMEA HOLDINGS 2 LIMITEDORDINARY0
0%
53,338,316
2.40%
0
0%
0
0%
0
0%
BOFAML EMEA HOLDINGS 1 LIMITEDORDINARY0
0%
25,991,964
1.17%
0
0%
0
0%
0
0%
ML UK CAPITAL HOLDINGSORDINARY0
0%
0
0%
0
0%
2,147,483,647
100%
2,147,483,647
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-09-262020-07-252020-07-072019-09-262019-09-21
MERRILL LYNCH INTERNATIONALB SHARES25,000
100%
0
0%
0
0%
25,000
100%
0
0%
MERRILL LYNCH INTERNATIONALM ORDINARY0
0%
2,847
100%
0
0%
0
0%
0
0%
MERRILL LYNCH INTERNATIONALORDINARY0
0%
0
0%
65,626
100%
0
0%
65,462
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MERRILL LYNCH INTERNATIONAL

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 51 23% 51% 78758
2023-01-01 2023-06-30 49 21% 50% 74067
2022-07-01 2022-12-31 50 24% 49% 65737
2022-01-01 2022-06-30 49 23% 49% 59797
2021-07-01 2021-12-31 38 13% 40% 52772
2021-01-01 2021-06-30 40 15% 41% 47381
2020-07-01 2020-12-31 50 21% 45% 40272
2020-01-01 2020-06-30 51 22% 47% 32709
2019-07-01 2019-12-31 48 22% 43% 24931
2019-01-01 2019-06-30 48 20% 43% 20664
2018-07-01 2018-12-31 59 27% 50% 12414
2018-01-01 2018-06-30 59 29% 52% 2951


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64999 Financial intermediation not elsewhere classified)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
GOLDMAN SACHS INTERNATIONAL PLUMTREE COURT, 25 SHOE LANE, LONDON, UNITED KINGDOM, EC4A 4AU 02263951 2017-12-31 5,084,375,000 1,216,406,250
MERRILL LYNCH INTERNATIONAL 2 KING EDWARD STREET, LONDON, EC1A 1HQ 02312079 2017-12-31 5,047,000,000 618,000,000
VISA EUROPE LIMITED 1 SHELDON SQUARE, LONDON, W2 6TT 05139966 2017-09-30 2,449,333,000 1,042,957,000
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED 12 THROGMORTON AVENUE, LONDON, EC2N 2DL 02020394 2018-11-30 1,581,715,000 382,318,000 66300-Fund management activities
3I GROUP PLC 16 PALACE STREET, LONDON, SW1E 5JD 01142830 2018-03-31 1,552,000,000 1,425,000,000
NOMURA INTERNATIONAL PLC 1 ANGEL LANE, LONDON, EC4R 3AB 01550505 2018-03-31 1,510,860,000 -230,314,000
MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED DELAWARE DRIVE, TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8BA 02472364 2016-12-31 1,279,375,000 82,125,000
MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD 05065987 2017-12-31 1,148,472,000 -31,340,000
M & G. SECURITIES LIMITED 10 FENCHURCH AVENUE, LONDON, EC3M 5AG 00090776 2017-12-31 931,982,000 176,468,000
TESCO PERSONAL FINANCE PLC 2 SOUTH GYLE CRESCENT, EDINBURGH, UNITED KINGDOM, EH12 9FQ SC173199 2018-02-28 859,600,000 141,100,000
MBNA LIMITED CAWLEY HOUSE, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9FB 02783251 2017-12-31 804,604,000 -8,212,000
JPMORGAN ASSET MANAGEMENT (UK) LIMITED 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP 01161446 2017-12-31 752,074,000 184,474,000
SCHRODER INVESTMENT MANAGEMENT LIMITED 1 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU 01893220 2018-12-31 747,900,000 187,400,000 66300-Fund management activities
PRUDENTIAL DISTRIBUTION LIMITED 5 CENTRAL WAY, KILDEAN BUSINESS PARK, STIRLING, UNITED KINGDOM, FK8 1FT SC212640 2017-12-31 686,801,000 1,849,000
CLOSE BROTHERS LIMITED 10 CROWN PLACE, LONDON, EC2A 4FT 00195626 2018-07-31 600,400,000 186,800,000
INTERMEDIATE CAPITAL GROUP PLC PROCESSION HOUSE, 55 LUDGATE HILL, LONDON, UNITED KINGDOM, EC4M 7JW 02234775 2018-03-31 600,000,000 250,800,000
ABERDEEN ASSET MANAGERS LIMITED 10 QUEEN'S TERRACE, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB10 1XL SC108419 2017-12-31 555,350,000 63,581,000
BLACKROCK ADVISORS (UK) LIMITED 12 THROGMORTON AVENUE, LONDON, EC2N 2DL 00796793 2018-11-30 530,740,000 355,027,000 66300-Fund management activities
FITCH RATINGS LTD 30 NORTH COLONNADE, LONDON, E14 5GN 01316230 2017-12-31 487,401,000 152,359,000
INVESCO FUND MANAGERS LIMITED PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 1HH 00898166 2017-12-31 471,735,000 181,282,000 66300-Fund management activities
JUPITER UNIT TRUST MANAGERS LIMITED THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ 02009040 2017-12-31 462,600,000 101,100,000
JUPITER FUND MANAGEMENT PLC THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ 06150195 2017-12-31 460,200,000 154,800,000
UBS LIMITED 5 BROADGATE, LONDON, UNITED KINGDOM, EC2M 2QS 02035362 2017-12-31 456,000,000 114,000,000
JEFFERIES INTERNATIONAL LIMITED 100 BISHOPSGATE, LONDON, ENGLAND, EC2N 4JL 01978621 2018-11-30 424,581,000 -10,426,000
BARCLAYS CAPITAL SECURITIES LIMITED 1 CHURCHILL PLACE, LONDON, E14 5HP 01929333 2017-12-31 378,892,000 51,652,000
J.P. MORGAN INTERNATIONAL BANK LIMITED 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP 03838766 2017-12-31 358,021,000 4,320,000 66120-Security and commodity contracts dealing activities
MORGAN STANLEY UK GROUP LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA 01281415 2017-12-31 229,087,000 331,089,000
PIRELLI INTERNATIONAL PLC PIRELLI, DERBY ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 0BH 04108548 2017-12-31 312,222,000 6,560,000
HENDERSON INVESTMENT FUNDS LIMITED 201 BISHOPSGATE, LONDON, EC2M 3AE 02678531 2017-12-31 305,560,000 4,186,000
THREADNEEDLE INVESTMENT SERVICES LIMITED CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG 03701768 2017-12-31 302,341,000 22,407,000
LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY 250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA 00337004 2017-12-31 302,000,000 184,000,000
BREWIN DOLPHIN LIMITED 12 SMITHFIELD STREET, LONDON, EC1A 9BD 02135876 2017-09-30 295,136,000 45,125,000
INVESTEC WEALTH & INVESTMENT LIMITED 30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QN 02122340 2018-03-31 280,283,000 58,915,000
JUPITER ASSET MANAGEMENT LIMITED THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ 02036243 2017-12-31 278,100,000 145,600,000
3I PLC 16 PALACE STREET, LONDON, SW1E 5JD 00397156 2018-03-31 277,421,000 83,511,000
ICE FUTURES EUROPE MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4SA 01528617 2017-12-31 276,649,000 120,280,000 82990-Other business support service activities not elsewhere classified
CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ 02424853 2017-12-31 274,932,193 -7,799,422
LLOYDS BANK ASSET FINANCE LIMITED 25 GRESHAM STREET, LONDON, EC2V 7HN 00615235 2017-12-31 22,000,000 272,000,000
REUTERS TRANSACTION SERVICES LIMITED FIVE CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5AQ 02089076 2017-12-31 266,149,000 -7,903,000 66190-Activities auxiliary to financial intermediation not elsewhere classified
MARKS AND SPENCER FINANCIAL SERVICES PLC KINGS MEADOW, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH99 9FB 01772585 2018-12-31 248,750,000 19,043,000
JPMORGAN FUNDS LIMITED 3 LOCHSIDE VIEW, EDINBURGH PARK, EH12 9DH SC019438 2017-12-31 248,051,000 25,477,000
WALTER SCOTT & PARTNERS LIMITED ONE, CHARLOTTE SQUARE, EDINBURGH, EH2 4DR SC093685 2017-12-31 237,997,000 130,470,000
THE MORTGAGE BUSINESS PUBLIC LIMITED COMPANY TRINITY, ROAD, HALIFAX, HX1 2RG 01997277 2017-12-31 233,017,000 101,482,000
GS FUNDING EUROPE III LTD PLUMTREE COURT, 25 SHOE LANE, LONDON, UNITED KINGDOM, EC4A 4AU 10491963 2017-12-31 229,206,923 25,640,769
J O HAMBRO CAPITAL MANAGEMENT LIMITED LEVEL 3, 1 ST. JAMES'S MARKET, LONDON, ENGLAND, SW1Y 4AH 02176004 2018-09-30 228,500,000 100,900,000
MACQUARIE INVESTMENTS (UK) LIMITED ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD 04104671 2018-03-31 226,679,344 220,570,593
RBS INVOICE FINANCE LIMITED 250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA 00662221 2017-12-31 215,628,000 88,899,000
BNP PARIBAS COMMODITY FUTURES LIMITED 10 HAREWOOD AVENUE, LONDON, NW1 6AA 02391477 2017-12-31 215,204,000 41,326,000
CMC MARKETS UK PLC 133 HOUNDSDITCH, LONDON, EC3A 7BX 02448409 2018-03-31 212,714,000 41,807,000
IG INDEX LIMITED CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA 01190902 2018-05-31 200,400,000 75,000,000
ESURE SERVICES LIMITED THE OBSERVATORY, REIGATE, SURREY, RH2 0SG 02135610 2017-12-31 193,200,000 6,200,000 82990-Other business support service activities not elsewhere classified
DILIGENTA LIMITED LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FY 05535029 2018-03-31 191,828,000 3,513,000
MAREX FINANCIAL LIMITED 155 BISHOPSGATE, LONDON, EC2M 3TQ 05613061 2017-12-31 189,900,000 14,617,000
VAUXHALL FINANCE PLC HEOL YGAMLAS PARC NANTGARW, TREFOREST, CARDIFF, SOUTH GLAMORGAN, CF15 7QU 00275607 2017-12-31 184,922,000 187,088,000
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED 7 CASTLE STREET, EDINBURGH, EH2 3AH SC123322 2017-12-31 179,816,000 65,548,000
MACQUARIE CAPITAL (EUROPE) LIMITED ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD 03704031 2018-03-31 179,602,040 -13,292,802
GOOGLE PAYMENT LIMITED 5 NEW STREET SQUARE, LONDON, EC4A 3TW 05903713 2017-12-31 175,603,365 8,113,343
THAMES WATER UTILITIES FINANCE PLC CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB 02403744 2018-03-31 173,300,000 37,000,000
SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED 25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN 01629925 2018-12-31 168,916,000 36,859,000
ELQ INVESTORS II LTD PLUMTREE COURT, 25 SHOE LANE, LONDON, UNITED KINGDOM, EC4A 4AU 06375035 2017-12-31 166,924,257 29,203,984
LEGG MASON INVESTMENTS (EUROPE) LIMITED CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6HL 01732037 2018-03-31 157,205,000 15,063,000
STATE STREET GLOBAL ADVISORS LIMITED 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ 02509928 2017-12-31 156,152,487 35,190,540
PRUTEC LIMITED 10 FENCHURCH AVENUE, LONDON, EC3M 5AG 01508295 2017-12-31 154,048,154 117,712,728
FIL PENSIONS MANAGEMENT BEECH GATE MILLFIELD LANE, LOWER KINGSWOOD, TADWORTH, SURREY, UNITED KINGDOM, KT20 6RP 02015142 2018-06-30 152,568,000 14,394,000
CABOT FINANCIAL (UK) LIMITED 1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA 03757424 2017-12-31 151,802,000 -2,137,000
HERMES FUND MANAGERS LIMITED SIXTH FLOOR, 150, CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET 01661776 2018-12-31 151,718,000 -38,368,000
CHARLES STANLEY & CO. LIMITED 55 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 3AS 01903304 2018-03-31 149,200,000 9,649,000
EXANE LIMITED ONE, HANOVER STREET, LONDON, W1S 1YZ 02937460 2017-12-31 145,949,097 66,927,563
PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU 00328933 2018-12-31 143,200,000 -6,200,000
COMPUTERSHARE MORTGAGE SERVICES LIMITED THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, AVON, BS13 8AE 02466320 2018-06-30 137,948,000 21,936,000
FIRST STATE INVESTMENT SERVICES (UK) LIMITED FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB 03904320 2018-06-30 133,745,000 21,868,000
MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD 07438584 2018-03-31 133,432,802 126,799,622
EURONET PAYMENT SERVICES LIMITED PART 7TH FLOOR, NORTH BLOCK, 55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7EU 06975932 2017-12-31 132,467,033 0
RECLAIM FUND LTD SUITE 3, 7TH FLOOR, 50 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0DB 07344884 2017-12-31 121,903,000 -240,000 66300-Fund management activities
LANARK FUNDING LIMITED SUITE 2, 7TH FLOOR, 50 BROADWAY, LONDON, ENGLAND, SW1H 0DB 06302746 2018-09-30 120,513,000 10,000
INSIGHT INVESTMENT FUNDS MANAGEMENT LIMITED 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA 01835691 2017-12-31 120,363,000 37,399,000
PGIM LIMITED GRAND BUILDINGS, 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR 03809039 2017-12-31 120,285,295 6,308,908
FIRST STATE INVESTMENTS (UK) LIMITED FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB 02294743 2018-06-30 120,234,000 8,827,000
AEQUOR INVESTMENTS LIMITED 1 CHURCHILL PLACE, LONDON, E14 5HP 07662889 2017-12-31 119,857,033 -1,165,764
HBOS INVESTMENT FUND MANAGERS LIMITED TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG 00941082 2018-12-31 117,999,000 49,163,000
FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6HL 01902009 2018-09-30 117,402,000 27,786,000
M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED 10 FENCHURCH AVENUE, LONDON, EC3M 5AG 02059989 2017-12-31 116,901,000 45,846,000
BARCLAYS ALDERSGATE INVESTMENTS LIMITED 1 CHURCHILL PLACE, LONDON, E14 5HP 02223073 2017-12-31 102,344,356 116,501,501
GREENSILL CAPITAL (UK) LIMITED 11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB 08126173 2017-12-31 115,850,000 31,944,000
CL & CO. MANAGEMENT SERVICES LTD 3 BURLINGTON GARDENS, LONDON, W1S 3EP 02071658 2018-04-30 115,290,730 21,042,888
CAMPBELL LUTYENS & CO. LTD 3 BURLINGTON GARDENS, LONDON, W1S 3EP 04112016 2018-04-30 114,849,798 106,615
HARVEY & THOMPSON LIMITED TIMES HOUSE, THROWLEY WAY, SUTTON, SURREY, SM1 4AF 02636684 2017-12-31 110,333,000 11,445,000
M & G INTERNATIONAL INVESTMENTS LIMITED LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH 04134655 2017-12-31 110,327,000 34,574,000
COFUNDS LIMITED LEVEL 26 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB 03965289 2017-12-31 108,675,000 -23,096,000
KAMES CAPITAL PLC 3 LOCHSIDE CRESCENT, EDINBURGH, SCOTLAND, EH12 9SA SC113505 2017-12-31 108,561,000 9,057,000
FNZ (UK) LTD 10TH FLOOR, 135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3TP 05435760 2017-12-31 107,613,000 20,314,000
SILCHESTER PARTNERS LIMITED TIME & LIFE BUILDING, 1 BRUTON STREET, LONDON, W1J 6TL 03000514 2018-03-31 75,987,121 107,310,281
WINTERFLOOD SECURITIES LIMITED RIVERBANK HOUSE, 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3GA 02242204 2018-07-31 104,876,063 20,562,119
MAREX SPECTRON INTERNATIONAL LIMITED 155 BISHOPSGATE, LONDON, EC2M 3TQ 03938219 2017-12-31 102,412,000 -962,000
CLOSE ASSET MANAGEMENT LIMITED 10 CROWN PLACE, LONDON, EC2A 4FT 01644127 2018-07-31 102,135,000 15,975,000
INTELLIGENT PROCESSING SOLUTIONS LIMITED ENIGMA, WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX 04007855 2017-12-31 98,786,000 22,290,000
PRA GROUP (UK) LIMITED LEVEL 11 RIVERSIDE HOUSE, 2A SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 9HA 04267803 2017-12-31 98,581,000 13,017,000
INVESTEC FUND MANAGERS LIMITED 55 GRESHAM STREET, LONDON, ENGLAND, EC2V 7EL 02392609 2018-03-31 98,227,000 8,287,000
FITCH SOLUTIONS LIMITED 30 NORTH COLONNADE, LONDON, E14 5GN 07984075 2017-12-31 97,963,361 23,532,719
STANDARD LIFE INVESTMENTS (CORPORATE FUNDS) LIMITED 1 GEORGE STREET, EDINBURGH, EH2 2LL SC111488 2017-12-31 96,951,000 5,012,000

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MERRILL LYNCH INTERNATIONAL 1.7% 2.0% 3.5% Medium
Other companies Active in the same sector 0.8% 3.3% 7.1% Medium
Business sector and company age1.7%2.0%3.5%High
Expanded sample1.1%2.4%4.0%Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.8% 2.9% 4.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium