UKBizDB.co.uk

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bny Mellon Centre, 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 Secretary19 November 2008Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director17 November 2022Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director26 July 2021Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director15 September 2015Active
166, Langdale Road, Thornton Heath, CR7 7PR

Secretary25 October 2005Active
16 Popular Road, Shalford, Guildford, GU4 8DJ

Secretary22 July 2005Active
16 Popular Road, Shalford, Guildford, GU4 8DJ

Secretary17 September 2004Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Secretary15 June 2000Active
45 Boss House Boss Street, London, SE1 2LW

Secretary09 June 1999Active
41 Castle Street, Berkhamsted, HP4 2DW

Secretary03 January 2003Active
Flat 3, 66 Mount Nod Road, London, SW16 2LP

Secretary23 July 2004Active
4 Cranford Court, Shakespeare Road, Harpenden, AL5 5NY

Secretary31 May 2002Active
21a Lawrie Park Road, London, SE26 6DP

Secretary22 November 2004Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary20 April 1999Active
Pear Tree Farm, Guildford Road, Cranleigh, GU6 8LT

Director26 September 2006Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director23 April 2001Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director17 May 2010Active
538 Irwin Drive, Sewickley, Usa,

Director09 June 1999Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director26 September 2006Active
74 Fair Oaks Drive, Pittsburgh, Usa,

Director09 June 1999Active
Bankside, Frognal, London, NW3 6XY

Director30 June 2000Active
160, Queen Victoria Street, London, EC4V 4LA

Director29 July 2010Active
31 Weiss Road, London, SW15 1DH

Director23 April 2001Active
10 Stanhope Gardens, London, SW7 5RG

Director08 November 2001Active
4, Castle Road, Norfolk, Usa, 02056

Director26 September 2006Active
White Ladies, 8 Bishops Down Road, Tunbridge Wells, TN4 8XL

Director04 May 2005Active
4, Willoughby Road, East Twickenham, TW1 2QH

Director26 May 2010Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director04 May 2005Active
42 Onslow Gardens, London, SW7 3PY

Director09 June 1999Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director01 December 2012Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director15 July 2016Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director26 July 2021Active
627 Ciderberry Drive, Wexford, Usa,

Director26 September 2006Active
Redwood House, West Lavington, Midhurst, GU29 0EH

Director01 February 2005Active
98 Ansell Road, London, SW17 7LT

Director23 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-15Capital

Capital statement capital company with date currency figure.

Download
2024-04-15Capital

Legacy.

Download
2024-04-15Insolvency

Legacy.

Download
2024-04-15Resolution

Resolution.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-09-27Capital

Capital statement capital company with date currency figure.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-22Capital

Capital statement capital company with date currency figure.

Download
2022-09-22Capital

Legacy.

Download
2022-09-22Insolvency

Legacy.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.