BNY MELLON NOMINEES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type dormant. 2023-09-27 View Report
Officers. Appointment date: 2023-07-19. Officer name: Mr Graham John Cohen. 2023-08-07 View Report
Officers. Officer name: John Charles Tisdall. Termination date: 2023-07-19. 2023-08-04 View Report
Address. New address: The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Address. New address: The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA. 2022-09-30 View Report
Address. New address: The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA. 2022-09-30 View Report
Accounts. Accounts type dormant. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type dormant. 2021-09-20 View Report
Officers. Appointment date: 2021-06-24. Officer name: Ms Emma Jane Woods. 2021-06-25 View Report
Persons with significant control. Notification date: 2020-10-19. Psc name: The Bank of New York Mellon Corporation. 2020-10-19 View Report
Persons with significant control. Withdrawal date: 2020-10-19. 2020-10-19 View Report
Accounts. Accounts type dormant. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Officers. Termination date: 2020-06-17. Officer name: Justin Richard Winder. 2020-07-01 View Report
Officers. Officer name: Mr Justin Richard Winder. Appointment date: 2019-12-12. 2019-12-20 View Report
Officers. Termination date: 2019-10-24. Officer name: Mark Murray. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Accounts. Accounts type dormant. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-02 View Report
Persons with significant control. Cessation date: 2017-10-02. Psc name: The Bank of New York Mellon. 2017-10-02 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type dormant. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Termination date: 2015-10-07. Officer name: Yolande Cadman. 2015-11-18 View Report
Officers. Appointment date: 2015-10-07. Officer name: Mr Peter Martin Weldon. 2015-10-08 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. Termination date: 2015-10-07. Officer name: Yolande Cadman. 2015-10-08 View Report
Officers. Officer name: Mr John Charles Tisdall. Appointment date: 2015-09-18. 2015-09-18 View Report
Officers. Termination date: 2015-08-01. Officer name: Bny Mellon Directorate Services Limited. 2015-08-17 View Report
Officers. Officer name: Bny Mellon Corporate Directors Limited. Termination date: 2015-08-01. 2015-08-17 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Officers. Officer name: Yolande Bird. Change date: 2014-03-28. 2014-10-28 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type dormant. 2013-09-10 View Report
Officers. Officer name: John Johnston. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Accounts. Accounts type dormant. 2012-09-07 View Report
Resolution. Description: Resolutions. 2011-11-03 View Report
Resolution. Description: Resolutions. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report