BNY EDS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BNY EDS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04867504

Incorporation date

14/08/2003

Size

Dormant

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Declaration of solvency
dot icon07/01/2026
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England to 25 Farringdon Street London EC4A 4AB on 2026-01-07
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon02/07/2025
Termination of appointment of Graham Keith Willcox as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Michael David Johnson 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 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 icon30/08/2024
Appointment of Mr Michael David Johnson as a director on 2024-08-21
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon24/07/2024
Registered office address changed from Mellon Financial Centre 160 Queen Victoria Street London EC4V 4LA to 160 Queen Victoria Street London EC4V 4LA on 2024-07-24
dot icon22/05/2024
Termination of appointment of Emma Jane Woods as a director on 2024-05-17
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 Mellon Financial Centre 160 Queen Victoria Street London EC4V 4LA
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
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 icon30/09/2022
Register(s) moved to registered office address Mellon Financial Centre 160 Queen Victoria Street London EC4V 4LA
dot icon30/09/2022
Register(s) moved to registered office address Mellon Financial Centre 160 Queen Victoria Street London EC4V 4LA
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon25/06/2021
Appointment of Ms Emma Jane Woods as a director on 2021-06-24
dot icon16/10/2020
Notification of The Bank of New York Mellon Corporation as a person with significant control on 2020-10-13
dot icon16/10/2020
Withdrawal of a person with significant control statement on 2020-10-16
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon01/07/2020
Termination of appointment of Justin Richard Winder as a director on 2020-06-17
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 icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon23/08/2017
Notification of a person with significant control statement
dot icon21/08/2017
Cessation of Bny International Financing Corporation as a person with significant control on 2017-08-01
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon08/10/2015
Appointment of Mr Peter Martin Weldon as a director on 2015-10-07
dot icon08/10/2015
Appointment of Mr Mark Murray 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 icon15/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
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 icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon15/04/2014
Director's details changed for Yolande Bird on 2014-03-28
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Andrew John as a director
dot icon23/07/2013
Appointment of Mr John Charles Tisdall as a director
dot icon23/07/2013
Termination of appointment of John Johnston as a director
dot icon23/07/2013
Termination of appointment of William Shepherd as a director
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon04/09/2012
Director's details changed for John Meikle Johnston on 2012-09-04
dot icon09/07/2012
Appointment of Bny Mellon Directorate Services Limited as a director
dot icon09/07/2012
Appointment of Bny Mellon Corporate Directors Limited as a director
dot icon09/07/2012
Termination of appointment of Shelfco Ltd as a director
dot icon09/07/2012
Termination of appointment of Shelfco Holdings Ltd as a director
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 icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/03/2011
Resolutions
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 icon25/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-08-14
dot icon25/08/2010
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 2010-08-25
dot icon24/08/2010
Director's details changed for Shelfco Holdings Ltd on 2010-08-14
dot icon24/08/2010
Director's details changed for Shelfco Ltd on 2010-08-14
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
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 icon13/10/2009
Amended accounts made up to 2007-12-31
dot icon03/09/2009
Return made up to 14/08/09; 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 icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon01/04/2008
Appointment terminated director clifford morris
dot icon26/09/2007
Registered office changed on 26/09/07 from: one canada square london E14 5AL
dot icon17/08/2007
Return made up to 14/08/07; full list of members
dot icon27/06/2007
New director appointed
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Return made up to 14/08/06; full list of members
dot icon15/08/2005
Return made up to 14/08/05; full list of members
dot icon15/08/2005
Location of register of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/08/2004
Return made up to 14/08/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon24/08/2003
Resolutions
dot icon24/08/2003
Resolutions
dot icon24/08/2003
Resolutions
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon14/08/2003
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
14/08/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Mark
Director
07/10/2015 - 24/10/2019
15
BNY MELLON CORPORATE DIRECTORS LIMITED
Corporate Director
25/06/2012 - 01/08/2015
32
BNY MELLON DIRECTORATE SERVICES LIMITED
Corporate Director
25/06/2012 - 01/08/2015
28
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
14/08/2003 - Present
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/08/2003 - 14/08/2003
99600

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNY EDS NOMINEES LIMITED

BNY EDS NOMINEES LIMITED is an(a) Liquidation company incorporated on 14/08/2003 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 EDS NOMINEES LIMITED?

toggle

BNY EDS NOMINEES LIMITED is currently Liquidation. It was registered on 14/08/2003 .

Where is BNY EDS NOMINEES LIMITED located?

toggle

BNY EDS NOMINEES LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BNY EDS NOMINEES LIMITED do?

toggle

BNY EDS NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BNY EDS NOMINEES LIMITED?

toggle

The latest filing was on 07/01/2026: Resolutions.