BNY MELLON CAPITAL MARKETS EMEA LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON CAPITAL MARKETS EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766757

Incorporation date

06/05/1999

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon02/11/2021
Final Gazette dissolved following liquidation
dot icon02/08/2021
Return of final meeting in a members' voluntary winding up
dot icon15/06/2020
Registered office address changed from One Canada Square London E14 5AL to 25 Farringdon Street London EC4A 4AB on 2020-06-15
dot icon12/06/2020
Appointment of a voluntary liquidator
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Declaration of solvency
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon13/03/2020
Statement of capital on 2020-03-13
dot icon13/03/2020
Statement by Directors
dot icon13/03/2020
Solvency Statement dated 09/03/20
dot icon13/03/2020
Resolutions
dot icon10/03/2020
Satisfaction of charge 6 in full
dot icon10/03/2020
Satisfaction of charge 7 in full
dot icon10/03/2020
Satisfaction of charge 4 in full
dot icon10/03/2020
Satisfaction of charge 5 in full
dot icon10/03/2020
Satisfaction of charge 3 in full
dot icon10/03/2020
Satisfaction of charge 037667570008 in full
dot icon10/03/2020
Satisfaction of charge 2 in full
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon25/10/2019
Appointment of Mr John Charles Tisdall as a director on 2017-07-06
dot icon22/10/2019
Termination of appointment of John Charles Tisdall as a director on 2019-10-11
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon13/06/2018
Termination of appointment of James Alexander Edwards as a director on 2018-05-23
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon07/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/07/2017
Appointment of Mr John Charles Tisdall as a director on 2017-07-06
dot icon10/07/2017
Appointment of Mr Daniel Edward Watkins as a director on 2017-07-06
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Termination of appointment of John Meikle Johnston as a director on 2017-03-31
dot icon13/02/2017
Termination of appointment of Richard John Gill as a director on 2017-02-10
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon08/07/2015
Appointment of Mr James Alexander Edwards as a director on 2015-06-12
dot icon02/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of James C Mceleney as a director on 2015-03-31
dot icon16/03/2015
Termination of appointment of Mark Stephen Militello as a director on 2015-03-13
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon17/12/2014
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon28/11/2014
Termination of appointment of Ian Gass as a director on 2014-11-21
dot icon02/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon15/04/2014
Appointment of Mark Stephen Militello as a director
dot icon07/04/2014
Appointment of Richard John Gill as a director
dot icon18/03/2014
Termination of appointment of John Roy as a director
dot icon04/03/2014
Resolutions
dot icon31/12/2013
Termination of appointment of Christopher Mose as a director
dot icon22/10/2013
Registration of charge 037667570008
dot icon09/08/2013
Appointment of Robin Savchuk as a director
dot icon30/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Appointment of Christopher Mose as a director
dot icon31/12/2012
Appointment of Ian Gass as a director
dot icon31/12/2012
Appointment of James C Mceleney as a director
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon01/06/2012
Director's details changed for John Meikle Johnston on 2012-06-01
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Resolutions
dot icon29/11/2011
Termination of appointment of William Kerr as a director
dot icon18/05/2011
Certificate of change of name
dot icon18/05/2011
Change of name notice
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Appointment of John Roy as a director
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-05-07
dot icon10/05/2010
Director's details changed for William Abercrombie Kerr on 2010-05-07
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon26/05/2009
Return made up to 07/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 07/05/08; full list of members
dot icon04/06/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon06/02/2008
Memorandum and Articles of Association
dot icon01/02/2008
Certificate of change of name
dot icon22/11/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon08/11/2007
Auditor's resignation
dot icon22/10/2007
Director resigned
dot icon22/05/2007
Return made up to 07/05/07; full list of members
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon11/05/2006
Return made up to 07/05/06; full list of members
dot icon12/04/2006
Director resigned
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon13/05/2005
Return made up to 07/05/05; full list of members
dot icon12/05/2005
New director appointed
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon02/07/2004
Return made up to 07/05/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon31/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon27/11/2003
New director appointed
dot icon04/11/2003
Director's particulars changed
dot icon07/10/2003
Director's particulars changed
dot icon18/09/2003
New director appointed
dot icon23/06/2003
Return made up to 07/05/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon11/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Ad 19/02/02--------- us$ si 14750000@1
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon31/12/2002
Memorandum and Articles of Association
dot icon18/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon16/07/2002
Return made up to 07/05/02; full list of members
dot icon21/03/2002
Us$ nc 1000000/51000000 31/01/02
dot icon21/03/2002
£ nc 1000/50001000 31/01/02
dot icon09/03/2002
Secretary resigned
dot icon05/03/2002
Auditor's resignation
dot icon11/02/2002
New secretary appointed
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon25/01/2002
Certificate of change of name
dot icon24/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
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 icon25/05/2001
New director appointed
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon22/08/2000
Return made up to 07/05/00; full list of members
dot icon31/07/2000
Certificate of change of name
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 icon28/03/2000
Memorandum and Articles of Association
dot icon27/03/2000
Ad 20/03/00--------- us$ si 1000000@1=1000000 us$ ic 0/1000000
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon10/08/1999
New director appointed
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Resolutions
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
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Angus Kenneth
Director
07/11/2004 - 08/01/2007
98
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
22/01/2002 - Present
41
Coleman, Nicholas Charles
Director
25/11/2002 - 05/06/2003
15
Keaney, Timothy Francis
Director
14/01/2004 - 11/10/2007
16
Gill, Richard John
Director
04/03/2014 - 09/02/2017
2

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+
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 MELLON CAPITAL MARKETS EMEA LIMITED

BNY MELLON CAPITAL MARKETS EMEA LIMITED is an(a) Dissolved company incorporated on 06/05/1999 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 MELLON CAPITAL MARKETS EMEA LIMITED?

toggle

BNY MELLON CAPITAL MARKETS EMEA LIMITED is currently Dissolved. It was registered on 06/05/1999 and dissolved on 01/11/2021.

Where is BNY MELLON CAPITAL MARKETS EMEA LIMITED located?

toggle

BNY MELLON CAPITAL MARKETS EMEA LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BNY MELLON CAPITAL MARKETS EMEA LIMITED do?

toggle

BNY MELLON CAPITAL MARKETS EMEA LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BNY MELLON CAPITAL MARKETS EMEA LIMITED?

toggle

The latest filing was on 02/11/2021: Final Gazette dissolved following liquidation.