This company is commonly known as Bny Mellon International Asset Management Group Limited. The company was founded 25 years ago and was given the registration number 03755033. The firm's registered office is in LONDON. You can find them at Bny Mellon Centre, 160 Queen Victoria Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED |
---|---|---|
Company Number | : | 03755033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA |
---|---|---|
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 | 19 November 2008 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 17 November 2022 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 26 July 2021 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 15 September 2015 | Active |
166, Langdale Road, Thornton Heath, CR7 7PR | Secretary | 25 October 2005 | Active |
16 Popular Road, Shalford, Guildford, GU4 8DJ | Secretary | 22 July 2005 | Active |
16 Popular Road, Shalford, Guildford, GU4 8DJ | Secretary | 17 September 2004 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Secretary | 15 June 2000 | Active |
45 Boss House Boss Street, London, SE1 2LW | Secretary | 09 June 1999 | Active |
41 Castle Street, Berkhamsted, HP4 2DW | Secretary | 03 January 2003 | Active |
Flat 3, 66 Mount Nod Road, London, SW16 2LP | Secretary | 23 July 2004 | Active |
4 Cranford Court, Shakespeare Road, Harpenden, AL5 5NY | Secretary | 31 May 2002 | Active |
21a Lawrie Park Road, London, SE26 6DP | Secretary | 22 November 2004 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 20 April 1999 | Active |
Pear Tree Farm, Guildford Road, Cranleigh, GU6 8LT | Director | 26 September 2006 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 23 April 2001 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 17 May 2010 | Active |
538 Irwin Drive, Sewickley, Usa, | Director | 09 June 1999 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 26 September 2006 | Active |
74 Fair Oaks Drive, Pittsburgh, Usa, | Director | 09 June 1999 | Active |
Bankside, Frognal, London, NW3 6XY | Director | 30 June 2000 | Active |
160, Queen Victoria Street, London, EC4V 4LA | Director | 29 July 2010 | Active |
31 Weiss Road, London, SW15 1DH | Director | 23 April 2001 | Active |
10 Stanhope Gardens, London, SW7 5RG | Director | 08 November 2001 | Active |
4, Castle Road, Norfolk, Usa, 02056 | Director | 26 September 2006 | Active |
White Ladies, 8 Bishops Down Road, Tunbridge Wells, TN4 8XL | Director | 04 May 2005 | Active |
4, Willoughby Road, East Twickenham, TW1 2QH | Director | 26 May 2010 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 04 May 2005 | Active |
42 Onslow Gardens, London, SW7 3PY | Director | 09 June 1999 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 01 December 2012 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 15 July 2016 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 26 July 2021 | Active |
627 Ciderberry Drive, Wexford, Usa, | Director | 26 September 2006 | Active |
Redwood House, West Lavington, Midhurst, GU29 0EH | Director | 01 February 2005 | Active |
98 Ansell Road, London, SW17 7LT | Director | 23 April 2001 | Active |
Bny Mellon Investment Management Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, Queen Victoria Street, London, England, EC4V 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-15 | Capital | Legacy. | Download |
2024-04-15 | Insolvency | Legacy. | Download |
2024-04-15 | Resolution | Resolution. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-22 | Capital | Legacy. | Download |
2022-09-22 | Insolvency | Legacy. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.