THE BANK OF NEW YORK (NOMINEES) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Peter Martin Weldon. Termination date: 2024-05-03. 2024-05-03 View Report
Officers. Appointment date: 2024-04-24. Officer name: Mr Kevin James Liddle. 2024-04-29 View Report
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type dormant. 2023-09-27 View Report
Officers. Officer name: Mr Graham John Cohen. Appointment date: 2023-07-19. 2023-08-07 View Report
Officers. Termination date: 2023-07-19. Officer name: John Charles Tisdall. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type dormant. 2021-09-20 View Report
Officers. Officer name: Ms Emma Jane Woods. Appointment date: 2021-06-24. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Persons with significant control. Psc name: The Bank of New York Mellon Corporation. Notification date: 2020-10-15. 2020-10-15 View Report
Persons with significant control. Withdrawal date: 2020-10-15. 2020-10-15 View Report
Accounts. Accounts type dormant. 2020-10-08 View Report
Officers. Termination date: 2020-06-17. Officer name: Justin Richard Winder. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Officers. Appointment date: 2019-12-12. Officer name: Mr Justin Richard Winder. 2019-12-20 View Report
Officers. Officer name: Mark Murray. Termination date: 2019-10-24. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Officer name: Mark Quarterman. Termination date: 2015-10-07. 2015-10-08 View Report
Officers. Officer name: Mr Mark Murray. Appointment date: 2015-10-07. 2015-10-08 View Report
Officers. Officer name: Mr Peter Martin Weldon. Appointment date: 2015-10-07. 2015-10-08 View Report
Officers. Officer name: Yolande Cadman. Termination date: 2015-10-07. 2015-10-08 View Report
Officers. Officer name: Bny Mellon Directorate Services Limited. Termination date: 2015-08-01. 2015-08-17 View Report
Officers. Termination date: 2015-08-01. Officer name: Bny Mellon Directorate Services Limited. 2015-08-17 View Report
Officers. Termination date: 2015-08-01. Officer name: Bny Mellon Corporate Directors Limited. 2015-08-17 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Officers. Officer name: Yolande Bird. Change date: 2014-03-28. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Officers. Officer name: Andrew John. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-09-10 View Report
Officers. Officer name: Mr John Charles Tisdall. 2013-08-01 View Report
Officers. Officer name: William Shepherd. 2013-08-01 View Report
Officers. Officer name: John Johnston. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type dormant. 2012-09-07 View Report
Officers. Officer name: Robert Keane. 2012-04-05 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Address. Move registers to registered office company. 2012-01-09 View Report
Resolution. Description: Resolutions. 2011-11-08 View Report