This company is commonly known as Bny Markets Limited. The company was founded 28 years ago and was given the registration number 03162893. The firm's registered office is in . You can find them at 1 Canada Square, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BNY MARKETS LIMITED |
---|---|---|
Company Number | : | 03162893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Canada Square, London, E14 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Corporate Secretary | 30 November 2000 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Director | 23 March 2021 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Director | 22 September 2022 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Director | 07 March 2017 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Director | 29 September 2023 | Active |
70 Greenway, Allendale, New Jersey, CHANNEL | Secretary | 01 October 1996 | Active |
16 Dane Court, Pyrford, Woking, GU22 8SX | Secretary | 06 May 1998 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 February 1996 | Active |
22 Linden Lane, Chatham, New Jersey Nj 07928, Usa, FOREIGN | Director | 01 October 1996 | Active |
1 Canada Square, London, E14 5AL | Director | 31 March 2017 | Active |
1 Canada Square, London, E14 5AL | Director | 24 March 2005 | Active |
1 Canada Square, London, E14 5AL | Director | 31 March 2017 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 22 February 1996 | Active |
Ashdown House East, Tanyard Lane, Danehill, RH17 7JW | Director | 18 October 2002 | Active |
2 Sims Cottages, The Green Claygate, Esher, KT10 0JH | Director | 06 May 1998 | Active |
49 Croton Dam Road, Ossining, New York 10562, Usa, | Director | 01 October 1996 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Director | 07 August 2013 | Active |
The Bank Of New Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 02 March 2007 | Active |
10 Folly Avenue, St Albans, AL3 5QD | Director | 03 April 2006 | Active |
2 Wetherby Gardens, London, SW5 0JN | Director | 04 March 2004 | Active |
The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 04 February 2009 | Active |
160, Queen Victoria Street, London, EC4V 4LA | Director | 03 April 2006 | Active |
One Canada Square, London, E14 5AL | Director | 19 November 2007 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 18 October 2002 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 22 February 1996 | Active |
Flat 1, 34 Heath Hurst Road, London, NW3 2JT | Director | 06 May 1998 | Active |
35 Main St, Pob 423, Essex, Usa, | Director | 01 October 1996 | Active |
9 Plum Beach Point Road, Sands Point, New York, Usa, | Director | 06 May 1998 | Active |
1 Canada Square, London, E14 5AL | Director | 18 October 2011 | Active |
1 Canada Square, London, E14 5AL | Director | 26 March 2019 | Active |
Flat 6, 35-37 Grosvenor Square, London, W1K 1HN | Director | 06 May 1998 | Active |
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, NY 10286 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Capital | Capital allotment shares. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Capital | Capital allotment shares. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Capital | Capital allotment shares. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Capital | Capital allotment shares. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.