This company is commonly known as Bny Mfm Nominees Limited. The company was founded 37 years ago and was given the registration number 02099151. 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 99999 - Dormant Company.
Name | : | BNY MFM NOMINEES LIMITED |
---|---|---|
Company Number | : | 02099151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1987 |
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 | 17 October 2008 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 12 November 2015 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 14 March 2019 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 07 October 2020 | Active |
166, Langdale Road, Thornton Heath, CR7 7PR | Secretary | 28 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 |
41 Castle Street, Berkhamsted, HP4 2DW | Secretary | 03 January 2003 | Active |
5 Brathway Road, London, SW18 4BE | Secretary | 01 July 1998 | Active |
Flat 3, 66 Mount Nod Road, London, SW16 2LP | Secretary | 23 July 2004 | Active |
4 Cranford Court, Shakespeare Road, Harpenden, AL5 5NY | Secretary | 01 May 2002 | Active |
West House, Camden Park, Tunbridge Wells, TN2 4TW | Secretary | 25 January 1998 | Active |
The Leasow, River View Close, Chilbolton, Stockbridge, SO20 6AA | Secretary | - | Active |
Spencers Cottage, King Street, High Ongar, CM5 9NR | Secretary | 15 October 1993 | Active |
21a Lawrie Park Road, London, SE26 6DP | Secretary | 22 November 2004 | Active |
75 Thetford Road, New Malden, KT3 5DP | Director | 10 March 2003 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 01 May 2002 | Active |
6 Woodland Close, Woodford Green, IG8 0QH | Director | - | Active |
Hare Knap, Lewes Road, Ditchling, Hassocks, United Kingdom, BN6 8TY | Director | - | Active |
5 Brathway Road, London, SW18 4BE | Director | 01 July 2001 | Active |
Shernfold Park Farm House, Wadhurst Road, Frant, Tunbridge Wells, TN3 9EH | Director | 22 November 1994 | Active |
Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, KT12 5BB | Director | 22 November 1994 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 22 May 2008 | Active |
9 Brunstane Mill Road, Edinburgh, EH15 2LY | Director | 16 March 1993 | Active |
Creake House, North Creake, Fakenham, NR21 9LG | Director | 22 November 1994 | Active |
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU | Director | - | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 22 May 2008 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA | Director | 30 January 2013 | Active |
16 The Park, St. Albans, AL1 4RY | Director | 10 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
2015-11-06 | Officers | Termination director company with name termination date. | Download |
2015-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.