BNY CLIENTS EDS NOMINEES LIMITED -
Company Profile | Company Filings |
Overview
BNY CLIENTS EDS NOMINEES LIMITED is a Private Limited Company from and has the status: Active.
BNY CLIENTS EDS NOMINEES LIMITED was incorporated 20 years ago on 14/08/2003 and has the registered number: 04867503. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BNY CLIENTS EDS NOMINEES LIMITED was incorporated 20 years ago on 14/08/2003 and has the registered number: 04867503. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BNY CLIENTS EDS NOMINEES LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
160 QUEEN VICTORIA STREET
EC4V 4LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BNY MELLON SECRETARIES (UK) LIMITED | Corporate Secretary | 2003-08-14 | CURRENT | ||
MR PETER MARTIN WELDON | Apr 1965 | British | Director | 2015-10-07 | CURRENT |
MS EMMA JANE WOODS | Dec 1968 | British | Director | 2021-06-24 | CURRENT |
GRAHAM JOHN COHEN | Mar 1960 | Australian,British | Director | 2023-07-19 | CURRENT |
ROBERT FRANCIS KEANE | Nov 1951 | Irish | Director | 2008-10-14 UNTIL 2012-03-26 | RESIGNED |
SHELFCO LTD | Corporate Director | 2003-08-14 UNTIL 2012-06-25 | RESIGNED | ||
MR CLIFFORD JOHN MORRIS | Oct 1951 | British | Director | 2007-06-01 UNTIL 2007-12-16 | RESIGNED |
MR JOHN CHARLES TISDALL | Dec 1969 | British | Director | 2013-07-01 UNTIL 2023-07-19 | RESIGNED |
MR JUSTIN RICHARD WINDER | Jun 1970 | British | Director | 2019-12-12 UNTIL 2020-06-17 | RESIGNED |
ANNA JANE BURNS | Oct 1963 | British | Director | 2008-10-14 UNTIL 2010-09-09 | RESIGNED |
YOLANDE CADMAN | Apr 1962 | British | Director | 2008-10-14 UNTIL 2015-10-07 | RESIGNED |
GREGORY G HERZOG | Mar 1964 | United States | Director | 2008-10-14 UNTIL 2010-09-09 | RESIGNED |
ANDREW JOHN | Feb 1967 | British | Director | 2008-10-14 UNTIL 2013-08-15 | RESIGNED |
JOHN MEIKLE JOHNSTON | Aug 1960 | British | Director | 2008-10-14 UNTIL 2013-06-20 | RESIGNED |
SHELFCO HOLDINGS LTD | Corporate Director | 2003-08-14 UNTIL 2012-06-25 | RESIGNED | ||
MR MARK MURRAY | Aug 1966 | British | Director | 2015-10-07 UNTIL 2019-10-24 | RESIGNED |
MARK QUARTERMAN | Sep 1963 | British | Director | 2008-10-14 UNTIL 2015-10-07 | RESIGNED |
PAUL DAVID REILLY | Aug 1968 | British | Director | 2008-10-14 UNTIL 2010-02-08 | RESIGNED |
WILLIAM ALEC SHEPHERD | Apr 1967 | British | Director | 2008-10-14 UNTIL 2013-07-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-08-14 UNTIL 2003-08-14 | RESIGNED | ||
BNY MELLON CORPORATE DIRECTORS LIMITED | Corporate Director | 2012-06-25 UNTIL 2015-08-01 | RESIGNED | ||
BNY MELLON DIRECTORATE SERVICES LIMITED | Corporate Director | 2012-06-25 UNTIL 2015-08-01 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-08-14 UNTIL 2003-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Bank Of New York Mellon Corporation | 2020-10-13 | New York New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bny International Financing Corporation | 2016-04-06 - 2017-08-01 | New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |