BNY CLEARING NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BNY CLEARING NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766760

Incorporation date

07/05/1999

Size

Dormant

Contacts

Registered address

Registered address

160 Queen Victoria Street, London, EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Michael David Johnson as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Graham Keith Willcox as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mrs Laura Jane Ingham as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mrs Lindsey Jane Benjamin as a director on 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon04/12/2024
Appointment of Mr Graham Keith Willcox as a director on 2024-12-02
dot icon01/11/2024
Termination of appointment of Kevin James Liddle as a director on 2024-10-25
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Appointment of Mr Michael David Johnson as a director on 2024-08-21
dot icon22/05/2024
Termination of appointment of Emma Jane Woods as a director on 2024-05-17
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon03/05/2024
Termination of appointment of Peter Martin Weldon as a director on 2024-05-03
dot icon29/04/2024
Appointment of Mr Kevin James Liddle as a director on 2024-04-24
dot icon11/01/2024
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Graham John Cohen as a director on 2023-07-19
dot icon04/08/2023
Termination of appointment of John Charles Tisdall as a director on 2023-07-19
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon30/09/2022
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
dot icon30/09/2022
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Appointment of Ms Emma Jane Woods as a director on 2021-06-24
dot icon09/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon19/10/2020
Notification of The Bank of New York Mellon Corporation as a person with significant control on 2020-10-19
dot icon19/10/2020
Withdrawal of a person with significant control statement on 2020-10-19
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Justin Richard Winder as a director on 2020-06-17
dot icon08/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon20/12/2019
Appointment of Mr Justin Richard Winder as a director on 2019-12-12
dot icon25/10/2019
Termination of appointment of Mark Murray as a director on 2019-10-24
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Mark Murray as a director on 2015-10-07
dot icon08/10/2015
Appointment of Mr Peter Martin Weldon as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Mark Quarterman as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Yolande Cadman as a director on 2015-10-07
dot icon17/08/2015
Termination of appointment of Bny Mellon Directorate Services Limited as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 2015-08-01
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon15/04/2014
Director's details changed for Yolande Bird on 2014-03-28
dot icon01/10/2013
Termination of appointment of Andrew John as a director
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of John Johnston as a director
dot icon19/07/2013
Appointment of Mr John Charles Tisdall as a director
dot icon19/07/2013
Termination of appointment of William Shepherd as a director
dot icon31/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Robert Keane as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Bny Secretaries (Uk) Limited on 2011-05-11
dot icon15/03/2011
Resolutions
dot icon11/02/2011
Director's details changed for John Meikle Johnston on 2011-02-11
dot icon09/09/2010
Termination of appointment of Gregory Herzog as a director
dot icon09/09/2010
Termination of appointment of Anna Burns as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon24/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon24/05/2010
Director's details changed for Bny Directorate Services Limited on 2010-05-07
dot icon24/05/2010
Director's details changed for Bny Corporate Directors Limited on 2010-05-07
dot icon12/02/2010
Termination of appointment of Paul Reilly as a director
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Return made up to 07/05/09; full list of members
dot icon05/12/2008
Director appointed robert francis keane
dot icon27/11/2008
Director appointed william alec shepherd
dot icon25/11/2008
Director appointed gregory g herzog
dot icon18/11/2008
Director appointed paul david reilly
dot icon13/11/2008
Director appointed yolande bird
dot icon13/11/2008
Director appointed andrew john
dot icon12/11/2008
Director appointed anna jane burns
dot icon07/11/2008
Director appointed mark quarterman
dot icon06/11/2008
Director appointed john johnston
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/06/2008
Return made up to 07/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / bny directorate services LIMITED / 26/09/2007
dot icon03/06/2008
Director's change of particulars / bny corporate directors LIMITED / 26/09/2007
dot icon03/06/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon31/03/2008
Appointment terminated director clifford morris
dot icon26/09/2007
Registered office changed on 26/09/07 from: one canada square london E14 5AL
dot icon27/06/2007
New director appointed
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/05/2007
Return made up to 07/05/07; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/05/2006
Return made up to 07/05/06; full list of members
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Resolutions
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon16/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/05/2005
Return made up to 07/05/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/09/2004
Memorandum and Articles of Association
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon02/07/2004
Return made up to 07/05/04; full list of members
dot icon14/01/2004
Director resigned
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/10/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon27/08/2003
Director's particulars changed
dot icon23/06/2003
Return made up to 07/05/03; full list of members
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/10/2002
Secretary resigned
dot icon16/07/2002
Return made up to 07/05/02; full list of members
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon05/03/2002
Auditor's resignation
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/07/2001
Registered office changed on 20/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon12/06/2001
Return made up to 07/05/01; full list of members
dot icon19/10/2000
Certificate of change of name
dot icon11/08/2000
Return made up to 07/05/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon10/08/1999
New director appointed
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Resolutions
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned
dot icon04/06/1999
Certificate of change of name
dot icon07/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tisdall, John Charles
Director
01/07/2013 - 19/07/2023
47
Weldon, Peter Martin
Director
07/10/2015 - 03/05/2024
21
Woods, Emma Jane
Director
24/06/2021 - 17/05/2024
19
Johnson, Michael David
Director
21/08/2024 - 30/06/2025
21
Cohen, Graham John
Director
19/07/2023 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNY CLEARING NOMINEES LIMITED

BNY CLEARING NOMINEES LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at 160 Queen Victoria Street, London, EC4V 4LA. There are currently 3 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 NOMINEES LIMITED?

toggle

BNY CLEARING NOMINEES LIMITED is currently Active. It was registered on 07/05/1999 .

Where is BNY CLEARING NOMINEES LIMITED located?

toggle

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

What does BNY CLEARING NOMINEES LIMITED do?

toggle

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

What is the latest filing for BNY CLEARING NOMINEES LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.