BNY CLEARING INTERNATIONAL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BNY CLEARING INTERNATIONAL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766758

Incorporation date

06/05/1999

Size

Dormant

Contacts

Registered address

Registered address

160 Queen Victoria Street, London, EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon30/09/2015
Application to strike the company off the register
dot icon16/08/2015
Termination of appointment of Bny Mellon Directorate Services Limited as a director on 2015-08-01
dot icon16/08/2015
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 2015-08-01
dot icon18/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon14/04/2014
Director's details changed for Yolande Bird on 2014-03-28
dot icon30/09/2013
Termination of appointment of Andrew John as a director
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Appointment of Mr John Charles Tisdall as a director
dot icon18/07/2013
Termination of appointment of William Shepherd as a director
dot icon18/07/2013
Termination of appointment of John Johnston as a director
dot icon30/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Robert Keane as a director
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon14/03/2011
Resolutions
dot icon10/02/2011
Director's details changed for John Meikle Johnston on 2011-02-11
dot icon08/09/2010
Termination of appointment of Gregory Herzog as a director
dot icon08/09/2010
Termination of appointment of Anna Burns as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/06/2010
Register(s) moved to registered inspection location
dot icon20/06/2010
Register inspection address has been changed
dot icon23/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon23/05/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-05-07
dot icon23/05/2010
Director's details changed for Bny Corporate Directors Limited on 2010-05-07
dot icon23/05/2010
Director's details changed for Bny Directorate Services Limited on 2010-05-07
dot icon11/02/2010
Termination of appointment of Paul Reilly as a director
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 07/05/09; full list of members
dot icon04/12/2008
Director appointed robert francis keane
dot icon26/11/2008
Director appointed william alec shepherd
dot icon24/11/2008
Director appointed gregory g herzog
dot icon17/11/2008
Director appointed paul david reilly
dot icon12/11/2008
Director appointed yolande bird
dot icon12/11/2008
Director appointed andrew john
dot icon11/11/2008
Director appointed anna jane burns
dot icon06/11/2008
Director appointed mark quarterman
dot icon05/11/2008
Director appointed john johnston
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Return made up to 07/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / bny directorate services LIMITED / 26/09/2007
dot icon02/06/2008
Director's change of particulars / bny corporate directors LIMITED / 26/09/2007
dot icon02/06/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon30/03/2008
Appointment terminated director clifford morris
dot icon25/09/2007
Registered office changed on 26/09/07 from: one canada square london E14 5AL
dot icon26/06/2007
New director appointed
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/05/2007
Return made up to 07/05/07; full list of members
dot icon28/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
Return made up to 07/05/06; full list of members
dot icon11/12/2005
Memorandum and Articles of Association
dot icon11/12/2005
Resolutions
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/05/2005
Return made up to 07/05/05; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/09/2004
Memorandum and Articles of Association
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon01/07/2004
Return made up to 07/05/04; full list of members
dot icon13/01/2004
Director resigned
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/10/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon26/08/2003
Director's particulars changed
dot icon22/06/2003
Return made up to 07/05/03; full list of members
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/10/2002
Secretary resigned
dot icon15/07/2002
Return made up to 07/05/02; full list of members
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon04/03/2002
Auditor's resignation
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/07/2001
Registered office changed on 20/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon11/06/2001
Return made up to 07/05/01; full list of members
dot icon18/10/2000
Certificate of change of name
dot icon10/08/2000
Return made up to 07/05/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon09/08/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Memorandum and Articles of Association
dot icon14/07/1999
Resolutions
dot icon03/06/1999
Certificate of change of name
dot icon06/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Merwe, Charles Hatley
Director
18/02/2002 - 12/07/2004
14
Bateson, Anne Rosalind
Nominee Secretary
06/05/1999 - 03/06/1999
96
Grana, Michael
Director
03/06/1999 - 21/11/2002
1
Chou Wo, Patrick
Director
03/06/1999 - 21/11/2002
1
Chou Wo, Patrick
Secretary
03/06/1999 - 30/09/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNY CLEARING INTERNATIONAL NOMINEES LIMITED

BNY CLEARING INTERNATIONAL NOMINEES LIMITED is an(a) Dissolved company incorporated on 06/05/1999 with the registered office located at 160 Queen Victoria Street, London, EC4V 4LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

toggle

BNY CLEARING INTERNATIONAL NOMINEES LIMITED is currently Dissolved. It was registered on 06/05/1999 and dissolved on 25/01/2016.

Where is BNY CLEARING INTERNATIONAL NOMINEES LIMITED located?

toggle

BNY CLEARING INTERNATIONAL NOMINEES LIMITED is registered at 160 Queen Victoria Street, London, EC4V 4LA.

What does BNY CLEARING INTERNATIONAL NOMINEES LIMITED do?

toggle

BNY CLEARING INTERNATIONAL NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.