UKBizDB.co.uk

BNY GIL CLIENT ACCOUNT (NOMINEES) LIMITED

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

This company is commonly known as Bny Gil Client Account (nominees) Limited. The company was founded 28 years ago and was given the registration number 03173847. The firm's registered office is in . You can find them at 160 Queen Victoria Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BNY GIL CLIENT ACCOUNT (NOMINEES) LIMITED
Company Number:03173847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:160 Queen Victoria Street, London, EC4V 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Corporate Secretary30 November 2000Active
160 Queen Victoria Street, London, EC4V 4LA

Director19 July 2023Active
160 Queen Victoria Street, London, EC4V 4LA

Director07 October 2015Active
160 Queen Victoria Street, London, EC4V 4LA

Director24 June 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 March 1996Active
Newlands 66 Pembroke Road, Ruislip, HA4 8NE

Secretary12 July 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 March 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 March 1996Active
1, Canada Square, London, E14 5AL

Director14 October 2008Active
1, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
5 Bostall Lane, Abbey Wood, London, SE2 0NH

Director25 November 1997Active
8 Duncton Road, Clanfield, Waterlooville, PO8 0YR

Director25 November 1997Active
7 Hillary Mount, Billericay, CM12 9JS

Director25 November 1997Active
5 Oakdale, Welwyn Garden City, AL8 7QW

Director25 November 1997Active
9 Diana Close Camden Road, Chafford Hundred, Grays, RM16 6PX

Director25 November 1997Active
Church View North Green, Coates, Whittlesey, PE7 2BQ

Director25 November 1997Active
146 Higham Station Avenue, Chingford, London, E4 9XG

Director25 November 1997Active
Flat 7 Ronver Lodge, 2 Newgate Street Chingford, London, E4 6JF

Director25 November 1997Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
58 Polesden Gardens, West Wimbledon, London, SW20 0UW

Director02 March 2000Active
18 Howard Road, Bromley, BR1 3QJ

Director25 November 1997Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
53 Ashvale Gardens, Upminster, RM14 3NA

Director02 March 2000Active
Red Lodge, Goddington Lane, Orpington, BR6 9DT

Director14 October 2008Active
38 Abbey Road, Strood, Rochester, ME2 3QB

Director25 November 1997Active
One, Canada Square, London, E14 5AL

Director14 October 2008Active
11 Tudor Road, New Barnet, EN5 5NL

Director25 November 1997Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director25 November 1997Active
Newlands 66 Pembroke Road, Ruislip, HA4 8NE

Director12 July 1996Active
22 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director25 November 1997Active
Flat 1, 2 Twig Folly Close Bethnal Green, London, E2 0SU

Director25 November 1997Active
One Canada Square, London, E14 5AL

Director01 June 2007Active
160 Queen Victoria Street, London, EC4V 4LA

Director07 October 2015Active
8 Kingsmead Close, Sidcup, DA15 7LA

Director02 December 1998Active
First Floor Flat, 146 New North Road Islington, London, N1 7BH

Director02 March 2000Active

People with Significant Control

The Bank Of New York Mellon Corporation
Notified on:15 October 2020
Status:Active
Country of residence:United States
Address:240, Greenwich Street, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.