UKBizDB.co.uk

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED

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

This company is commonly known as Bny Mellon Corporate Trustee Services Limited. The company was founded 32 years ago and was given the registration number 02631386. 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.

Company Information

Name:BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED
Company Number:02631386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Canada Square, London, E14 5AL
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 Secretary01 October 2006Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director19 February 2020Active
1 Canada Square, London, E14 5AL

Director06 March 2019Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director09 April 2020Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director01 June 2020Active
160, Queen Victoria Street, London, England, EC4V 4LA

Director01 December 2023Active
18 Daly Cross Road, Mt Kisco, Usa,

Secretary10 August 2000Active
Kingsmead 5 Hillier Road, Guildford, GU1 2JG

Secretary-Active
400 East 52nd Street, New York, Usa,

Secretary10 August 2000Active
45 Pagoda Avenue, Richmond, TW9 2HQ

Secretary26 April 2001Active
10, Aldermanbury, London, EC2V 7RF

Corporate Secretary13 May 2002Active
1 Canada Square, London, E14 5AL

Director22 May 2009Active
51 Hans Place, Knightsbridge, London, SW1X 0LA

Director02 October 2006Active
1 Canada Square, London, E14 5AL

Director09 April 2020Active
1 Canada Square, London, E14 5AL

Director02 October 2006Active
125 London Wall, London, EC2Y 5AJ

Director-Active
125 London Wall, London, EC2Y 5AJ

Director13 May 2002Active
125 London Wall, London, EC2Y 5AJ

Director15 April 2003Active
1 Canada Square, London, E14 5AL

Director01 January 2019Active
One, Canada Square, London, E14 5AL

Director28 September 2005Active
1 Canada Square, London, E14 5AL

Director01 September 2008Active
Havard House 34 High Street, Stock, Chelmsford, CM4 9BA

Director13 May 2002Active
7 Courtney Place, Cobham, KT11 2BE

Director13 August 2003Active
1 Canada Square, London, E14 5AL

Director28 February 2017Active
125 London Wall, London, EC2Y 5AJ

Director21 February 2005Active
12 Eriswell Road, Walton On Thames, KT12 5DG

Director13 May 2002Active
125 London Wall, London, EC2Y 5AJ

Director03 March 2006Active
125 London Wall, London, EC2Y 5AJ

Director21 February 2005Active
1 Canada Square, London, E14 5AL

Director02 October 2006Active
1 Canada Square, London, E14 5AL

Director14 May 2009Active
125 London Wall, London, EC2Y 5AJ

Director13 May 2002Active
125 London Wall, London, EC2Y 5AJ

Director17 May 2004Active
One, Canada Square, London, E14 5AL

Director15 April 2003Active
125 London Wall, London, EC2Y 5AJ

Director01 July 2005Active
40 Warley Hill, Brentwood, CM14 5HA

Director15 April 2003Active

People with Significant Control

The Bank Of New York Mellon Corporation
Notified on:13 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
Bny International Financing Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:225, Liberty Street, New York, Usa, 10286
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.