This company is commonly known as Bny Mellon Capital Markets Emea Limited. The company was founded 25 years ago and was given the registration number 03766757. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BNY MELLON CAPITAL MARKETS EMEA LIMITED |
---|---|---|
Company Number | : | 03766757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
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 | 23 January 2002 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 22 July 2013 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 06 July 2017 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 06 July 2017 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 07 May 1999 | Active |
1996 East 28th Street, Brooklyn, New York 11229, Usa, | Secretary | 04 June 1999 | Active |
22 Linden Lane, Chatham, New Jersey Nj 07928, Usa, FOREIGN | Director | 05 February 2004 | Active |
1 Canada Square, London, E14 5AL | Director | 08 November 2004 | Active |
1996 East 28th Street, Brooklyn, New York 11229, Usa, | Director | 04 June 1999 | Active |
Ashdown House East, Tanyard Lane, Danehill, RH17 7JW | Director | 26 November 2002 | Active |
7 Downside, 10 St Johns Avenue Putney, London, SW15 2AE | Director | 26 August 2003 | Active |
One Canada Square, London, E14 5AL | Director | 12 June 2015 | Active |
302 Rocky Top Road,, Morganville, United States, FOREIGN | Director | 02 March 2005 | Active |
One Canada Square, London, E14 5AL | Director | 16 October 2012 | Active |
One Canada Square, London, E14 5AL | Director | 05 March 2014 | Active |
15 Rambling Brook Drive, Holmdel, Usa, | Director | 09 June 1999 | Active |
One Canada Square, London, E14 5AL | Director | 19 March 2007 | Active |
15a, Marmion Road, London, SW11 5PD | Director | 05 September 2005 | Active |
Garden Flat, 75 Oxford Gardens, London, W10 5UL | Director | 03 February 2004 | Active |
10 Folly Avenue, St Albans, AL3 5QD | Director | 01 August 2005 | Active |
2 Wetherby Gardens, London, SW5 0JN | Director | 15 January 2004 | Active |
One Canada Square, London, E14 5AL | Director | 09 November 2007 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 07 May 1999 | Active |
1170 Bridge Pointe Lane, Yorktown Heights, New York 10598, FOREIGN | Director | 04 June 1999 | Active |
425 West End Avenue, Apartment Pha, New York, United States, | Director | 21 October 2005 | Active |
124 Todd Lane, Briarcliff, United States Of America, | Director | 13 February 2004 | Active |
781 Highwoods Drive, Franklin Lakes, United States Of America, FOREIGN | Director | 26 November 2002 | Active |
One Canada Square, London, E14 5AL | Director | 16 October 2012 | Active |
56 Thomas Street, 4th Floor, New York, United States Of America, | Director | 12 February 2004 | Active |
One Canada Square, London, E14 5AL | Director | 04 March 2014 | Active |
One Canada Square, London, E14 5AL | Director | 16 October 2012 | Active |
Flat 1, 89 Holland Park, London, W11 3RZ | Director | 26 November 2002 | Active |
15 Troy Lane, Short Hills, United States Of America, FOREIGN | Director | 12 February 2004 | Active |
1050 Rahway Road, Plainfield, United States Of America, FOREIGN | Director | 17 November 2003 | Active |
9 Plum Beach Point Road, Sands Point, New York, Usa, | Director | 26 November 2002 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.