BNY SG NOMINEES LIMITED -


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

Description Filing date
Address. New address: 160 Queen Victoria Street London EC4V 4LA. 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. 2023-08-08 View Report
Officers. Termination date: 2023-07-19. Officer name: John Charles Tisdall. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Address. New address: 160 Queen Victoria Street London EC4V 4LA. 2022-09-30 View Report
Address. New address: 160 Queen Victoria Street London EC4V 4LA. 2022-09-30 View Report
Accounts. Accounts type dormant. 2022-09-21 View Report
Officers. Officer name: Ms Linda Mcmahon. Appointment date: 2022-09-13. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Officers. Officer name: Nigel Warner. Termination date: 2021-12-16. 2021-12-16 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. 2021-04-08 View Report
Persons with significant control. Notification date: 2020-10-13. Psc name: The Bank of New York Mellon Corporation. 2020-10-16 View Report
Persons with significant control. Withdrawal date: 2020-10-16. 2020-10-16 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. 2020-04-01 View Report
Officers. Officer name: Mr Justin Richard Winder. Appointment date: 2019-12-12. 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. 2019-04-02 View Report
Accounts. Accounts type dormant. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type dormant. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Officers. Officer name: Mr Peter Martin Weldon. Appointment date: 2015-10-07. 2015-10-12 View Report
Officers. Officer name: Mr Mark Murray. Appointment date: 2015-10-07. 2015-10-12 View Report
Officers. Officer name: Mr Nigel Warner. Appointment date: 2015-10-07. 2015-10-12 View Report
Officers. Officer name: Yolande Cadman. Termination date: 2015-10-07. 2015-10-12 View Report
Officers. Termination date: 2015-10-07. Officer name: Mark Quarterman. 2015-10-12 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. 2015-03-25 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Officers. Officer name: Yolande Bird. Change date: 2014-03-28. 2014-04-15 View Report
Annual return. With made up date full list shareholders. 2014-04-10 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. 2013-07-25 View Report
Officers. Officer name: William Shepherd. 2013-07-25 View Report
Officers. Officer name: John Johnston. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type dormant. 2012-09-07 View Report
Officers. Officer name: Robert Keane. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report