UKBizDB.co.uk

BNYM FIRM NOMINEE LIMITED

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

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.

Company Information

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:
  • 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, England, 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
The Willows Pondtail Drive, Horsham, RH12 5HY

Secretary10 September 1998Active
19 Dewpond Walk, Lychpit, Basingstoke, RG24 8RZ

Secretary30 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1998Active
Blackbird Cottage, 23 Archway Street, London, SW13 0AS

Director23 September 1998Active
1, Canada Square, London, E14 5AL

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

Director14 October 2008Active
48 Erskine Park Road, Tunbridge Wells, TN4 8UP

Director21 June 1999Active
17 Crofton Avenue, Bexley, DA5 3AS

Director21 June 1999Active
3 Balcombe Close, Bexleyheath, DA6 8GA

Director30 July 1998Active
13 Oaklands Drive, Ascot, SL5 7NE

Director23 September 1998Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director10 September 1998Active
70 Ardleigh Court, Hutton Road, Shenfield, CM15 8NA

Director23 September 1998Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director14 October 2008Active
186 Boxley Road, Penenden Heath, Maidstone, ME14 2HG

Director23 September 1998Active
Downas 27 Moss Lane, Pinner, HA5 3BB

Director23 September 1998Active
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
15 Birch Close, Colden Common, Winchester, SO21 1XE

Director30 July 1998Active
One Canada Square, London, E14 5AL

Director01 June 2007Active
160, Queen Victoria Street, London, EC4V 4LA

Director07 October 2015Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director21 June 1999Active
One, Canada Square, London, E14 5AL

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

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

Director14 October 2008Active
27 Cross Road, Bushey, WD1 4DQ

Director21 June 1999Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director01 July 2013Active
160, Queen Victoria Street, London, EC4V 4LA

Director12 December 2019Active
160, Queen Victoria Street, London, England, EC4V 4LA

Corporate Director16 November 2005Active
160, Queen Victoria Street, London, England, EC4V 4LA

Corporate Director16 November 2005Active
Mareva House, 4 George Street, Nassau, Bahamas, FOREIGN

Corporate Director17 August 2001Active

People with Significant Control

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

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 (7 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
2024-05-03Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-01-11Address

Move registers to registered office company with new address.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

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
2022-12-12Confirmation 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
2021-12-13Confirmation 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
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons 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
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.