This company is commonly known as Bny (nominees) Limited. The company was founded 38 years ago and was given the registration number 01970854. The firm's registered office is in . You can find them at 160 Queen Victoria Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | BNY (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 01970854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 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 | 30 November 2000 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 19 July 2023 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 07 October 2015 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 24 June 2021 | Active |
Newlands 66 Pembroke Road, Ruislip, HA4 8NE | Secretary | - | Active |
1 Rydal Close, Rayleigh, SS6 8LH | Secretary | 27 October 1995 | Active |
20 Gore Lane, Rayne, Braintree, CM77 6TU | Director | 25 November 1997 | Active |
93 The Avenue, London, W13 8JT | Director | 25 November 1997 | Active |
44 Little Boltons, London, SW10 9LN | Director | - | Active |
15 Willowford, Bancroft Road, Milton Keynes, MK13 0RH | Director | 26 January 1993 | Active |
Flat 1 47 Lawrie Park Road, Sydenham, London, SE26 6DP | Director | 28 July 1995 | Active |
1, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
10 River Bank, London, N21 2AA | Director | 01 May 1995 | Active |
8 Duncton Road, Clanfield, Waterlooville, PO8 0YR | Director | 28 July 1995 | Active |
13 Woolwich Road, Bexleyheath, DA7 4HT | Director | 11 June 1992 | Active |
9 Diana Close Camden Road, Chafford Hundred, Grays, RM16 6PX | Director | 03 May 1995 | Active |
Church View North Green, Coates, Whittlesey, PE7 2BQ | Director | 27 January 1994 | Active |
Church View North Green, Coates, Whittlesey, PE7 2BQ | Director | 27 January 1994 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
The Bank Of New Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 14 October 2008 | Active |
One, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
11 Tudor Road, New Barnet, EN5 5NL | Director | 25 November 1997 | Active |
74 St Peters Avenue, Cavesham, Reading, RG4 7DL | Director | 26 November 1992 | Active |
38 Selah Drive, Swanley, BR8 7WD | Director | 26 January 1993 | Active |
98 Poppleton Road, Leytonstone, London, E11 1LT | Director | - | Active |
67 Ferndale Road, Enfield Lock, Enfield, EN3 6DJ | Director | 04 January 1994 | Active |
Newlands 66 Pembroke Road, Ruislip, HA4 8NE | Director | - | Active |
22 Curtis Wood Park Road, Herne Bay, CT6 7TY | Director | - | Active |
Flat 1, 2 Twig Folly Close Bethnal Green, London, E2 0SU | Director | 25 November 1997 | Active |
One Canada Square, London, E14 5AL | Director | 01 June 2007 | Active |
114 Clitherow Avenue, London, W7 2BX | Director | 25 November 1997 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 07 October 2015 | Active |
One, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
The Bank Of New York Mellon Corporation | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 240, Greenwich Street, New York, United States, NY10286 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Officers | Termination director company with name termination date. | Download |
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Address | Move registers to registered office company with new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Address | Move registers to registered office company with new address. | Download |
2022-09-30 | Address | Move registers to registered office company with new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.