This company is commonly known as Bny Special Purpose Nominees No.2 Limited. The company was founded 60 years ago and was given the registration number 00806455. 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 SPECIAL PURPOSE NOMINEES NO.2 LIMITED |
---|---|---|
Company Number | : | 00806455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1964 |
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, EC4V 4LA | Corporate Secretary | 30 November 2000 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 19 July 2023 | Active |
The Bank Of New York Mellon, One Canada Square, 49th Floor, London, United Kingdom, E14 5AL | Director | 25 August 2015 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 24 June 2021 | Active |
Bny Mellon Centre/160, Queen Victoria Street, London, EC4V 4LA | Director | 05 August 2015 | Active |
Newlands 66 Pembroke Road, Ruislip, HA4 8NE | Secretary | - | Active |
14 Grenfell Road, London, W11 4BN | Director | 19 September 1991 | Active |
44 Little Boltons, London, SW10 9LN | Director | - | Active |
1, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
2 Sims Cottages, The Green Claygate, Esher, KT10 0JH | Director | 07 January 1994 | Active |
15 Cedar Avenue, Wickford, SS12 9DT | Director | - | Active |
9 Diana Close Camden Road, Chafford Hundred, Grays, RM16 6PX | Director | 25 November 1997 | 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 |
Newlands 66 Pembroke Road, Ruislip, HA4 8NE | Director | 25 November 1997 | Active |
One Canada Square, London, E14 5AL | Director | 01 June 2007 | Active |
One, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
4 Woodville Gardens, Ealing, London, W5 2LG | Director | 29 April 1992 | Active |
21c Cadogan Gardens, London, SW3 2RW | Director | 02 December 1998 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 01 July 2013 | Active |
9 Stormont Road, Highgate, London, N6 4NS | Director | 30 December 1994 | Active |
160 Queen Victoria Street, London, EC4V 4LA | Director | 12 December 2019 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Corporate Director | 25 June 2012 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Corporate Director | 25 June 2012 | Active |
Mareva House, 4 George Street, Nassau, Bahamas, FOREIGN | Corporate Director | 17 August 2001 | Active |
Mareva House, 4 George Street, Nassau, Bahamas, | Corporate Director | 17 August 2001 | Active |
The Bank Of New York Mellon Corporation | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 240, 240 Greenwich Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | 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 |
2023-02-14 | 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 |
2022-02-01 | 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 |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | 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 |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.