Warning: file_put_contents(c/8605907b5c1225f575914c06e3b5df77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bny (nominees) Limited, EC4V 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BNY (NOMINEES) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address: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 Secretary30 November 2000Active
160 Queen Victoria Street, London, EC4V 4LA

Director19 July 2023Active
160 Queen Victoria Street, London, EC4V 4LA

Director07 October 2015Active
160 Queen Victoria Street, London, EC4V 4LA

Director24 June 2021Active
Newlands 66 Pembroke Road, Ruislip, HA4 8NE

Secretary-Active
1 Rydal Close, Rayleigh, SS6 8LH

Secretary27 October 1995Active
20 Gore Lane, Rayne, Braintree, CM77 6TU

Director25 November 1997Active
93 The Avenue, London, W13 8JT

Director25 November 1997Active
44 Little Boltons, London, SW10 9LN

Director-Active
15 Willowford, Bancroft Road, Milton Keynes, MK13 0RH

Director26 January 1993Active
Flat 1 47 Lawrie Park Road, Sydenham, London, SE26 6DP

Director28 July 1995Active
1, Canada Square, London, E14 5AL

Director14 October 2008Active
1, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
10 River Bank, London, N21 2AA

Director01 May 1995Active
8 Duncton Road, Clanfield, Waterlooville, PO8 0YR

Director28 July 1995Active
13 Woolwich Road, Bexleyheath, DA7 4HT

Director11 June 1992Active
9 Diana Close Camden Road, Chafford Hundred, Grays, RM16 6PX

Director03 May 1995Active
Church View North Green, Coates, Whittlesey, PE7 2BQ

Director27 January 1994Active
Church View North Green, Coates, Whittlesey, PE7 2BQ

Director27 January 1994Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
The Bank Of New Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director14 October 2008Active
One, Canada Square, London, E14 5AL

Director14 October 2008Active
11 Tudor Road, New Barnet, EN5 5NL

Director25 November 1997Active
74 St Peters Avenue, Cavesham, Reading, RG4 7DL

Director26 November 1992Active
38 Selah Drive, Swanley, BR8 7WD

Director26 January 1993Active
98 Poppleton Road, Leytonstone, London, E11 1LT

Director-Active
67 Ferndale Road, Enfield Lock, Enfield, EN3 6DJ

Director04 January 1994Active
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

Director25 November 1997Active
One Canada Square, London, E14 5AL

Director01 June 2007Active
114 Clitherow Avenue, London, W7 2BX

Director25 November 1997Active
160 Queen Victoria Street, London, EC4V 4LA

Director07 October 2015Active
One, Canada Square, London, E14 5AL

Director14 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Termination director company with name termination date.

Download
2024-05-03Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Address

Move registers to registered office company with new address.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Move registers to registered office company with new address.

Download
2022-09-30Address

Move registers to registered office company with new address.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.