MELLON INVESTMENTS (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MELLON INVESTMENTS (UK) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MELLON INVESTMENTS (UK) LIMITED was incorporated 23 years ago on 02/01/2001 and has the registered number: 04134550. The accounts status is FULL.
MELLON INVESTMENTS (UK) LIMITED was incorporated 23 years ago on 02/01/2001 and has the registered number: 04134550. The accounts status is FULL.
MELLON INVESTMENTS (UK) LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Previous trading names include:
STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED (until 02/01/2019)
STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED (until 02/01/2019)
BNY MELLON ASSET MANAGEMENT (UK) LIMITED (until 27/08/2013)
MELLON GLOBAL ALTERNATIVE INVESTMENTS LIMITED (until 30/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2022 | 16/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SANDEEP SINGH SUMAL | Jun 1971 | British | Director | 2020-02-04 | CURRENT |
BNY MELLON SECRETARIES (UK) LIMITED | Corporate Secretary | 2008-11-19 | CURRENT | ||
MR MICHAEL PAUL MCDERMOTT | Oct 1980 | British | Director | 2021-10-13 | CURRENT |
DARA TRACEY GRAHAM | Apr 1972 | Secretary | 2004-07-23 UNTIL 2004-09-17 | RESIGNED | |
EVELYN AKADIRI | Jan 1971 | British | Secretary | 2005-11-30 UNTIL 2011-01-04 | RESIGNED |
JEREMY BASSIL | Mar 1962 | Secretary | 2005-07-22 UNTIL 2005-11-30 | RESIGNED | |
CHARLES FULLER | Apr 1969 | Secretary | 2003-01-03 UNTIL 2004-07-23 | RESIGNED | |
JEREMY BASSIL | Mar 1962 | Secretary | 2004-09-17 UNTIL 2004-11-22 | RESIGNED | |
CHARLES FULLER | Apr 1969 | Secretary | 2001-01-02 UNTIL 2002-05-01 | RESIGNED | |
KEITH MARTIN HAMPTON | Jun 1961 | Secretary | 2002-05-01 UNTIL 2003-01-03 | RESIGNED | |
JENNY STRIKER | Feb 1977 | Secretary | 2004-11-22 UNTIL 2005-07-22 | RESIGNED | |
ALEX BRIAN OVER | May 1960 | British | Director | 2010-10-13 UNTIL 2021-03-08 | RESIGNED |
SCOTT MACDONALD | Sep 1968 | British | Director | 2001-01-02 UNTIL 2010-05-07 | RESIGNED |
PHILLIP MAISANO | May 1947 | American | Director | 2006-08-29 UNTIL 2010-10-08 | RESIGNED |
MR SIMON MATTHEW SURTEES | Jun 1966 | British | Director | 2017-05-19 UNTIL 2021-09-01 | RESIGNED |
MR CHRISTOHER DAVID REXWORTHY | May 1967 | British | Director | 2012-09-10 UNTIL 2016-09-13 | RESIGNED |
PATRICK SHEPPARD | Jul 1965 | American | Director | 2004-11-16 UNTIL 2006-05-23 | RESIGNED |
MR JONATHAN FRANK LUBRAN | Apr 1948 | British | Director | 2014-05-01 UNTIL 2019-04-30 | RESIGNED |
DEREK GEORGE STEWART | Apr 1968 | British | Director | 2001-01-02 UNTIL 2010-05-07 | RESIGNED |
MR PATRICK ST. AUBYN LYN | Oct 1963 | American | Director | 2013-07-30 UNTIL 2022-08-04 | RESIGNED |
MR MARK ST JOHN DWYER | Jul 1958 | British | Director | 2011-09-19 UNTIL 2011-11-04 | RESIGNED |
MR JONATHAN MICHAEL LITTLE | Dec 1964 | British | Director | 2002-05-10 UNTIL 2010-07-30 | RESIGNED |
NIGEL HOLMES | Aug 1958 | British | Director | 2001-01-02 UNTIL 2001-11-07 | RESIGNED |
JON RICHARD GROOM | May 1951 | British | Director | 2001-01-02 UNTIL 2002-04-04 | RESIGNED |
MS CATHERINE ANNE ELMORE | Oct 1965 | British | Director | 2013-07-30 UNTIL 2015-12-15 | RESIGNED |
MS LAURIE ANN CARROLL | Jun 1959 | American | Director | 2010-09-29 UNTIL 2012-12-20 | RESIGNED |
MR GREGORY ALLAN BRISK | Oct 1962 | British | Director | 2010-08-18 UNTIL 2014-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bny Mellon International Asset Management Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |