Warning: file_put_contents(c/aa73ce978b9591befd27f0c2e47e6786.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bny Mfm Nominees Limited, EC4V 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BNY MFM NOMINEES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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 Secretary17 October 2008Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director12 November 2015Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director14 March 2019Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director07 October 2020Active
166, Langdale Road, Thornton Heath, CR7 7PR

Secretary28 October 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
75 Thetford Road, New Malden, KT3 5DP

Director10 March 2003Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director01 May 2002Active
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

Director01 July 2001Active
Shernfold Park Farm House, Wadhurst Road, Frant, Tunbridge Wells, TN3 9EH

Director22 November 1994Active
Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, KT12 5BB

Director22 November 1994Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director22 May 2008Active
9 Brunstane Mill Road, Edinburgh, EH15 2LY

Director16 March 1993Active
Creake House, North Creake, Fakenham, NR21 9LG

Director22 November 1994Active
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU

Director-Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director22 May 2008Active
Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

Director30 January 2013Active
16 The Park, St. Albans, AL1 4RY

Director10 March 2003Active

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
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Officers

Appoint person director company with name date.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.