This company is commonly known as The Bank Of New York (nominees) Limited. The company was founded 56 years ago and was given the registration number 00928736. 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 | : | THE BANK OF NEW YORK (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 00928736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1968 |
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 |
Newlands 66 Pembroke Road, Ruislip, HA4 8NE | Secretary | - | Active |
1 Rydal Close, Rayleigh, SS6 8LH | Secretary | 27 October 1995 | 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 | 23 October 2008 | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 23 October 2008 | Active |
10 River Bank, London, N21 2AA | Director | 01 May 1995 | Active |
5 Bostall Lane, Abbey Wood, London, SE2 0NH | Director | 25 November 1997 | Active |
8 Duncton Road, Clanfield, Waterlooville, PO8 0YR | Director | 28 July 1995 | Active |
13 Woolwich Road, Bexleyheath, DA7 4HT | Director | 11 June 1992 | Active |
7 Hillary Mount, Billericay, CM12 9JS | Director | 25 November 1997 | Active |
5 Oakdale, Welwyn Garden City, AL8 7QW | Director | 25 November 1997 | 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 |
146 Higham Station Avenue, Chingford, London, E4 9XG | Director | 25 November 1997 | Active |
Flat 7 Ronver Lodge, 2 Newgate Street Chingford, London, E4 6JF | Director | 25 November 1997 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 23 October 2008 | Active |
58 Polesden Gardens, West Wimbledon, London, SW20 0UW | Director | 02 March 2000 | Active |
18 Howard Road, Bromley, BR1 3QJ | Director | 25 November 1997 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 23 October 2008 | Active |
53 Ashvale Gardens, Upminster, RM14 3NA | Director | 02 March 2000 | Active |
The Bank Of New Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 23 October 2008 | Active |
38 Abbey Road, Strood, Rochester, ME2 3QB | Director | 25 November 1997 | Active |
One, Canada Square, London, E14 5AL | Director | 23 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 |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 25 November 1997 | Active |
258 78th Street, Brooklyn, United States, NY 11209 | Director | 25 November 1997 | Active |
The Bank Of New York Mellon Corporation | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 240, Greenwich Street, New York, United States, NY 10286 |
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 |
2024-01-11 | 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 |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | 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 |
2020-01-06 | 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 |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.