This company is commonly known as Bnym Firm Nominee Limited. The company was founded 25 years ago and was given the registration number 03609884. The firm's registered office is in LONDON. You can find them at 160 Queen Victoria Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BNYM FIRM NOMINEE LIMITED |
---|---|---|
Company Number | : | 03609884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
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, England, 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 |
The Willows Pondtail Drive, Horsham, RH12 5HY | Secretary | 10 September 1998 | Active |
19 Dewpond Walk, Lychpit, Basingstoke, RG24 8RZ | Secretary | 30 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 July 1998 | Active |
Blackbird Cottage, 23 Archway Street, London, SW13 0AS | Director | 23 September 1998 | Active |
1, Canada Square, London, E14 5AL | Director | 14 October 2008 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
48 Erskine Park Road, Tunbridge Wells, TN4 8UP | Director | 21 June 1999 | Active |
17 Crofton Avenue, Bexley, DA5 3AS | Director | 21 June 1999 | Active |
3 Balcombe Close, Bexleyheath, DA6 8GA | Director | 30 July 1998 | Active |
13 Oaklands Drive, Ascot, SL5 7NE | Director | 23 September 1998 | Active |
The Willows Pondtail Drive, Horsham, RH12 5HY | Director | 10 September 1998 | Active |
70 Ardleigh Court, Hutton Road, Shenfield, CM15 8NA | Director | 23 September 1998 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 14 October 2008 | Active |
186 Boxley Road, Penenden Heath, Maidstone, ME14 2HG | Director | 23 September 1998 | Active |
Downas 27 Moss Lane, Pinner, HA5 3BB | Director | 23 September 1998 | 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 |
15 Birch Close, Colden Common, Winchester, SO21 1XE | Director | 30 July 1998 | Active |
One Canada Square, London, E14 5AL | Director | 01 June 2007 | Active |
160, Queen Victoria Street, London, EC4V 4LA | Director | 07 October 2015 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 21 June 1999 | 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 |
27 Cross Road, Bushey, WD1 4DQ | Director | 21 June 1999 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 01 July 2013 | Active |
160, Queen Victoria Street, London, EC4V 4LA | Director | 12 December 2019 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Corporate Director | 16 November 2005 | Active |
160, Queen Victoria Street, London, England, EC4V 4LA | Corporate Director | 16 November 2005 | Active |
Mareva House, 4 George Street, Nassau, Bahamas, FOREIGN | 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 | : |
|
Bny International Financial Corporation | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 225 Liberty Street, New York, New York 10286, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Address | Move registers to registered office company with new address. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-12-12 | 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 |
2021-12-13 | 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 |
2020-12-23 | 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 |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.