BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02631386

Incorporation date

22/07/1991

Size

Full

Contacts

Registered address

Registered address

160 Queen Victoria Street, London EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/04/2025
Termination of appointment of Matthew John Hatton as a director on 2025-04-04
dot icon04/02/2025
Appointment of Mrs Andrea Jayne Myers as a director on 2025-01-31
dot icon03/02/2025
Appointment of Mr Stephen Isles as a director on 2025-01-31
dot icon17/10/2024
Appointment of Mr Tom Ahern as a director on 2024-10-16
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Director's details changed for Mr Matthew John Hatton on 2022-09-30
dot icon30/08/2024
Termination of appointment of Loretta a Lundberg as a director on 2024-08-30
dot icon02/08/2024
Termination of appointment of Jerome David Beadle as a director on 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon01/12/2023
Appointment of Lauren Mcglashan as a director on 2023-12-01
dot icon10/10/2023
Termination of appointment of Marco Maina Thuo as a director on 2023-09-29
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/05/2023
Termination of appointment of John Charles Tisdall as a director on 2023-05-24
dot icon30/09/2022
Registered office address changed from 1 Canada Square London E14 5AL to 160 Queen Victoria Street London EC4V 4LA on 2022-09-30
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Stuart Dawkin as a director on 2022-07-06
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/03/2022
Termination of appointment of Tom Ahern as a director on 2022-03-01
dot icon10/01/2022
Director's details changed for Mr Marco Maina Thuo on 2021-07-01
dot icon13/12/2021
Registration of charge 026313860001, created on 2021-12-01
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Justen Soni Bersin as a director on 2021-08-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/06/2021
Director's details changed for Mr Michael Francis Lee on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Michael Francis Lee on 2021-05-10
dot icon14/10/2020
Notification of The Bank of New York Mellon Corporation as a person with significant control on 2020-10-13
dot icon13/10/2020
Withdrawal of a person with significant control statement on 2020-10-13
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/06/2020
Appointment of Loretta a Lundberg as a director on 2020-06-01
dot icon21/04/2020
Appointment of Mr Michael Francis Lee as a director on 2020-04-09
dot icon21/04/2020
Appointment of Mr Justen Soni Bersin as a director on 2020-04-09
dot icon21/04/2020
Appointment of Mr Marco Maina Thuo as a director on 2020-04-09
dot icon20/02/2020
Appointment of Mr Jerome David Beadle as a director on 2020-02-19
dot icon15/01/2020
Director's details changed for Mr Matt John Hatton on 2020-01-15
dot icon17/10/2019
Termination of appointment of Kevin Paul Turner as a director on 2019-10-17
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon07/03/2019
Appointment of Mr Matt John Hatton as a director on 2019-03-06
dot icon07/03/2019
Termination of appointment of David Ryan Turley as a director on 2019-03-07
dot icon03/01/2019
Appointment of Mr Stuart Dawkin as a director on 2019-01-01
dot icon08/11/2018
Termination of appointment of Josephine Belinda Murray as a director on 2018-11-04
dot icon10/09/2018
Appointment of David Ryan Turley as a director on 2018-09-06
dot icon23/08/2018
Termination of appointment of Alessandra Fumarola as a director on 2018-08-10
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon08/01/2018
Termination of appointment of James William Maitland as a director on 2018-01-08
dot icon13/11/2017
Notification of a person with significant control statement
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon10/07/2017
Cessation of Bny International Financing Corporation as a person with significant control on 2017-07-10
dot icon01/03/2017
Appointment of Alessandra Fumarola as a director on 2017-02-28
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon31/03/2016
Appointment of Mr Kevin Paul Turner as a director on 2016-03-08
dot icon04/03/2016
Termination of appointment of Steven William Nash as a director on 2016-03-04
dot icon01/03/2016
Termination of appointment of Dean Fletcher as a director on 2016-03-01
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-01
dot icon03/08/2015
Statement of capital following an allotment of shares on 2014-12-29
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 icon07/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Patrick Duffy as a director
dot icon10/03/2014
Appointment of John Charles Tisdall as a director
dot icon31/01/2014
Appointment of Mr John Charles Tisdall as a director
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon25/06/2013
Second filing of TM01 previously delivered to Companies House
dot icon07/06/2013
Termination of appointment of John Johnston as a director
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Michael Whelan as a director
dot icon11/05/2012
Resolutions
dot icon27/01/2012
Termination of appointment of John Spedding as a director
dot icon08/11/2011
Resolutions
dot icon24/10/2011
Termination of appointment of William Kerr as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/07/2011
Appointment of Michael Whelan as a director
dot icon01/03/2011
Certificate of change of name
dot icon14/02/2011
Director's details changed for John Anthony Spedding on 2011-02-14
dot icon14/02/2011
Director's details changed for Josephine Belinda Murray on 2011-02-14
dot icon14/02/2011
Director's details changed for William Abercrombie Kerr on 2011-02-14
dot icon14/02/2011
Director's details changed for John Meikle Johnston on 2011-02-14
dot icon14/02/2011
Director's details changed for Dean Fletcher on 2011-02-14
dot icon14/02/2011
Director's details changed for Tom Ahern on 2011-02-14
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon02/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-07-01
dot icon01/07/2010
Director's details changed for James William Maitland on 2010-07-01
dot icon01/07/2010
Director's details changed for Patrick Joseph Duffy on 2010-07-01
dot icon01/07/2010
Director's details changed for Steven William Nash on 2010-07-01
dot icon01/07/2010
Director's details changed for Dean Fletcher on 2010-07-01
dot icon01/07/2010
Director's details changed for Tom Ahern on 2010-07-01
dot icon01/07/2010
Director's details changed for John Anthony Spedding on 2010-07-01
dot icon01/07/2010
Director's details changed for Josephine Belinda Murray on 2010-07-01
dot icon11/05/2010
Termination of appointment of Daniel Wynne as a director
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon27/05/2009
Director appointed tom ahern
dot icon26/05/2009
Director appointed william abercrombie kerr
dot icon18/05/2009
Director appointed josephine belinda murray
dot icon07/05/2009
Appointment terminated director michael whelan
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Appointment terminated director andrew bell
dot icon26/09/2008
Director appointed dean fletcher
dot icon26/09/2008
Director appointed john spedding
dot icon31/07/2008
Return made up to 01/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / daniel wynne / 30/11/2007
dot icon30/07/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon12/11/2007
Ad 09/11/07--------- us$ si 500000@1=500000 us$ ic /500000
dot icon08/11/2007
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Auditor's resignation
dot icon09/08/2007
Return made up to 01/07/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon02/11/2006
Memorandum and Articles of Association
dot icon02/11/2006
Nc inc already adjusted 23/10/06
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon20/10/2006
Secretary resigned
dot icon13/10/2006
Nc inc already adjusted 05/10/06
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Registered office changed on 11/10/06 from: 125 london wall london EC2Y 5AJ
dot icon02/10/2006
Certificate of change of name
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 01/07/06; full list of members
dot icon03/07/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon06/12/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon02/09/2005
Return made up to 01/07/05; full list of members
dot icon11/08/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director's particulars changed
dot icon19/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon12/07/2005
Director's particulars changed
dot icon12/07/2005
Director's particulars changed
dot icon12/07/2005
Director's particulars changed
dot icon27/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Director resigned
dot icon16/07/2004
Return made up to 01/07/04; full list of members
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon13/04/2004
Secretary resigned
dot icon14/01/2004
Secretary resigned
dot icon30/12/2003
New director appointed
dot icon04/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
Return made up to 22/07/03; full list of members
dot icon08/05/2003
New director appointed
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon10/02/2003
Director's particulars changed
dot icon23/01/2003
Director's particulars changed
dot icon18/11/2002
Director resigned
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/09/2002
New director appointed
dot icon08/08/2002
Return made up to 22/07/02; full list of members
dot icon07/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed
dot icon16/11/2001
Certificate of change of name
dot icon30/07/2001
Return made up to 22/07/01; full list of members
dot icon10/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon22/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New secretary appointed
dot icon03/08/2000
Return made up to 22/07/00; full list of members
dot icon07/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/08/1999
Return made up to 22/07/99; full list of members
dot icon26/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/07/1998
Return made up to 22/07/98; full list of members
dot icon15/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/07/1997
Return made up to 22/07/97; no change of members
dot icon13/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/07/1996
Return made up to 22/07/96; full list of members
dot icon17/07/1996
Registered office changed on 17/07/96 from: woolgate house coleman street london EC2P 2HD
dot icon27/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/07/1995
Return made up to 22/07/95; full list of members
dot icon01/12/1994
Director resigned
dot icon01/12/1994
New director appointed
dot icon27/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/07/1994
Return made up to 22/07/94; change of members
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon26/07/1993
Return made up to 22/07/93; full list of members
dot icon19/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/11/1992
Resolutions
dot icon11/11/1992
Return made up to 22/07/92; full list of members
dot icon25/09/1992
Return made up to 22/07/91; full list of members
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Registered office changed on 02/12/91 from: royex house aldermanbury square london EC2V 7LD
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Accounting reference date notified as 31/12
dot icon22/07/1991
Miscellaneous
dot icon22/07/1991
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
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Angus Kenneth
Director
01/10/2006 - 08/01/2007
98
Wynne, Daniel Jonathan
Director
01/10/2006 - 23/04/2010
271
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
30/09/2006 - Present
38
Fletcher, Dean
Director
31/08/2008 - 29/02/2016
6
Fletcher, Dean Victor
Director
12/05/2002 - 29/04/2004
2

Persons with Significant Control

2
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 MELLON CORPORATE TRUSTEE SERVICES LIMITED

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED is an(a) Active company incorporated on 22/07/1991 with the registered office located at 160 Queen Victoria Street, London EC4V 4LA. There are currently 6 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 CORPORATE TRUSTEE SERVICES LIMITED?

toggle

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED is currently Active. It was registered on 22/07/1991 .

Where is BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED located?

toggle

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED is registered at 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED do?

toggle

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED?

toggle

The latest filing was on 29/08/2025: Full accounts made up to 2024-12-31.