UKBizDB.co.uk

BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED

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

This company is commonly known as Bny Mellon Investment Management Emea Limited. The company was founded 50 years ago and was given the registration number 01118580. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED
Company Number:01118580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary20 November 2008Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director04 August 2023Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director01 July 2021Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director15 June 2021Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director17 April 2013Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director10 June 2019Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director19 March 2019Active
166, Langdale Road, Thornton Heath, CR7 7PR

Secretary30 November 2005Active
16 Popular Road, Shalford, Guildford, GU4 8DJ

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

Secretary17 September 2004Active
41 Castle Street, Berkhamsted, HP4 2DW

Secretary03 January 2003Active
5 Brathway Road, London, SW18 4BE

Secretary01 July 1998Active
Flat 3, 66 Mount Nod Road, London, SW16 2LP

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

Secretary01 May 2002Active
West House, Camden Park, Tunbridge Wells, TN2 4TW

Secretary25 January 1998Active
The Leasow, River View Close, Chilbolton, Stockbridge, SO20 6AA

Secretary-Active
Spencers Cottage, King Street, High Ongar, CM5 9NR

Secretary15 October 1993Active
21a Lawrie Park Road, London, SE26 6DP

Secretary22 November 2004Active
45 Melrose Road, London, SW18 1LX

Director07 October 1993Active
Flat 1, 28 Lower Sloane Street, London, SW1W 8BJ

Director22 November 1994Active
Grange Farm, Westow, York, YO60 7NJ

Director12 November 1992Active
38 Camus Avenue, Edinburgh, EH10 6QU

Director23 April 1993Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director14 December 2015Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director16 October 2002Active
Chorleywood House, Rickmansworth Road, Chorleywood, WD3 5SL

Director08 January 1996Active
Ardvasar, 36 Lower Weald Calverton, Milton Keynes, MK19 6EQ

Director22 November 1994Active
6 Woodland Close, Woodford Green, IG8 0QH

Director-Active
Briarside, 74 St Huberts Close, Gerrards Cross, SL9 7ER

Director23 April 1993Active
23 Fullerton Road, London, SW18 1BU

Director01 March 2000Active
181 Finnart Street, Greenock, PA16 8JA

Director-Active
Hare Knap, Lewes Road, Ditchling, Hassocks, United Kingdom, BN6 8TY

Director-Active
37 Granby Road, Edinburgh, EH16 5NP

Director23 April 1993Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director30 January 2014Active
61 Regency Close, Uckfield, TN22 1DS

Director22 November 1994Active
Bankside, Frognal, London, NW3 6XY

Director17 July 2000Active

People with Significant Control

Bny Mellon International Asset Management Group 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
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.