BNY MELLON FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01998251

Incorporation date

11/03/1986

Size

Full

Contacts

Registered address

Registered address

Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1986)
dot icon03/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/02/2026
Termination of appointment of Sarah Elizabeth Cox as a director on 2026-02-12
dot icon02/02/2026
Notification of Bny Mellon Investment Management Emea Limited as a person with significant control on 2016-04-06
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/12/2024
Appointment of Ms Lucy Anika Silva as a director on 2024-12-09
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Kira Elizabeth Nickerson as a director on 2024-05-31
dot icon19/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/04/2024
Termination of appointment of Gerald Dennis Rehn as a director on 2024-02-09
dot icon05/07/2023
Appointment of Ms Kira Elizabeth Nickerson as a director on 2023-07-05
dot icon20/06/2023
Director's details changed for Ms Caylie Jane Stallard on 2023-06-19
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Appointment of Mr Sandeep Singh Sumal as a director on 2023-05-23
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/03/2023
Termination of appointment of Gregory Allan Brisk as a director on 2023-03-02
dot icon01/02/2023
Appointment of Ms Caylie Jane Stallard as a director on 2023-02-01
dot icon19/01/2023
Termination of appointment of Anne-Marie Islam as a director on 2023-01-11
dot icon16/05/2022
Director's details changed for Mr Gregory Allan Brisk on 2022-05-16
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/12/2021
Registration of charge 019982510001, created on 2021-12-01
dot icon05/10/2021
Director's details changed for Mr Gregory Allan Brisk on 2015-01-01
dot icon29/09/2021
Appointment of Ms Sarah Elizabeth Cox as a director on 2021-09-21
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/03/2021
Termination of appointment of Hilary Catherine Lopez as a director on 2021-03-24
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/01/2020
Director's details changed for Mr Gerald Dennis Rehn on 2020-01-16
dot icon02/01/2020
Termination of appointment of Jonathan Frank Lubran as a director on 2019-12-31
dot icon17/09/2019
Appointment of Mrs Carole Judd as a director on 2019-09-11
dot icon18/07/2019
Appointment of Mrs Anne-Marie Islam as a director on 2019-07-18
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/03/2019
Appointment of Mr Marc Saluzzi as a director on 2019-03-19
dot icon04/03/2019
Termination of appointment of David Michael Turnbull as a director on 2019-02-18
dot icon13/02/2019
Appointment of Mr Gerald Dennis Rehn as a director on 2019-02-11
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Director's details changed for Hilary Catherine White on 2016-02-18
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/02/2016
Appointment of Hilary Catherine White as a director on 2016-02-18
dot icon14/12/2015
Termination of appointment of Matthew John Oomen as a director on 2015-12-10
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
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 icon29/04/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Louise Lenel as a director
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/04/2013
Appointment of Matthew John Oomen as a director
dot icon09/04/2013
Appointment of Mr Jonathan Frank Lubran as a director
dot icon05/11/2012
Termination of appointment of Alan Mearns as a director
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Louise Ellen Lenel as a director
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr Gregory Allan Brisk on 2010-03-31
dot icon03/04/2012
Director's details changed for Alan Mearns on 2010-03-31
dot icon03/04/2012
Director's details changed for David Michael Turnbull on 2011-08-26
dot icon03/04/2012
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-03-31
dot icon02/11/2011
Termination of appointment of Paul Feeney as a director
dot icon26/08/2011
Appointment of David Michael Turnbull as a director
dot icon05/07/2011
Termination of appointment of Simon Pryke as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/08/2010
Resolutions
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Alan Mearns on 2010-03-31
dot icon27/04/2010
Director's details changed for Paul William Feeney on 2010-03-31
dot icon27/04/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-03-31
dot icon27/04/2010
Director's details changed for Mr Gregory Allan Brisk on 2010-03-31
dot icon26/04/2010
Termination of appointment of Evelyn Akadiri as a secretary
dot icon17/03/2010
Termination of appointment of Ian Harvey as a director
dot icon09/03/2010
Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 2010-03-09
dot icon16/01/2010
Appointment of Simon Tony Pryke as a director
dot icon20/11/2009
Termination of appointment of Mark Rayward as a director
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon21/11/2008
Secretary appointed bny secretaries (uk) LIMITED
dot icon18/06/2008
Appointment terminated director mark allpress
dot icon27/05/2008
Director appointed paul feeney
dot icon07/05/2008
Return made up to 31/03/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Registered office changed on 01/04/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon31/03/2008
Certificate of change of name
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 31/03/07; full list of members
dot icon03/03/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon03/01/2007
Director's particulars changed
dot icon08/12/2006
Director's particulars changed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon20/12/2004
Resolutions
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Secretary resigned
dot icon23/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon06/08/2004
New secretary appointed
dot icon02/08/2004
Certificate of change of name
dot icon30/07/2004
Secretary resigned
dot icon19/05/2004
Return made up to 31/03/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Registered office changed on 19/04/04 from: 71 queen victoria street london EC4V 4DR
dot icon25/02/2004
Director resigned
dot icon23/09/2003
Secretary's particulars changed
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Director's particulars changed
dot icon23/06/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon21/03/2003
Director's particulars changed
dot icon04/02/2003
New director appointed
dot icon15/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon23/12/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Director resigned
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon20/11/2001
New director appointed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon03/04/2001
Return made up to 31/03/01; full list of members
dot icon09/03/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon07/11/2000
Director resigned
dot icon06/09/2000
Director's particulars changed
dot icon05/09/2000
Director's particulars changed
dot icon04/07/2000
Return made up to 31/03/00; full list of members
dot icon15/06/2000
Secretary's particulars changed
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon11/10/1999
Director resigned
dot icon03/06/1999
Director's particulars changed
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Director's particulars changed
dot icon22/04/1999
Return made up to 31/03/99; full list of members
dot icon12/04/1999
Director's particulars changed
dot icon13/03/1999
Director's particulars changed
dot icon08/02/1999
Director resigned
dot icon22/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon14/09/1998
Director's particulars changed
dot icon07/09/1998
Director resigned
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon11/04/1998
Return made up to 31/03/98; no change of members
dot icon26/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Director's particulars changed
dot icon12/09/1997
Director's particulars changed
dot icon25/04/1997
Full accounts made up to 1996-09-30
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon02/02/1997
Director's particulars changed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon14/05/1996
Director resigned
dot icon16/04/1996
Director's particulars changed
dot icon10/04/1996
Return made up to 31/03/96; change of members
dot icon03/04/1996
Full accounts made up to 1995-09-30
dot icon18/02/1996
Director resigned
dot icon13/02/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon19/01/1996
Ad 19/12/95--------- £ si 500000@1=500000 £ ic 1125000/1625000
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon12/01/1996
£ nc 1125000/1625000 19/12/95
dot icon12/09/1995
Director's particulars changed
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon23/06/1995
Return made up to 31/03/94; full list of members; amend
dot icon23/04/1995
Return made up to 31/03/95; no change of members
dot icon14/03/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
New secretary appointed;director resigned
dot icon13/01/1995
Memorandum and Articles of Association
dot icon13/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Director resigned
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Return made up to 31/03/94; full list of members
dot icon25/08/1993
Registered office changed on 25/08/93 from: hibernia chambers 2 london bridge london SE1 9RA
dot icon18/05/1993
Return made up to 31/03/93; full list of members
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon08/02/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 125000/1125000
dot icon19/01/1993
£ nc 125000/1125000 31/12/92
dot icon28/09/1992
Secretary's particulars changed;director's particulars changed
dot icon10/07/1992
Full accounts made up to 1991-09-30
dot icon08/04/1992
Return made up to 31/03/92; no change of members
dot icon23/09/1991
Director resigned;new director appointed
dot icon15/07/1991
Full accounts made up to 1990-09-30
dot icon24/04/1991
Director resigned
dot icon15/04/1991
Return made up to 31/03/91; no change of members
dot icon12/11/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon06/07/1990
Return made up to 31/03/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Certificate of change of name
dot icon02/01/1990
Resolutions
dot icon02/01/1990
Resolutions
dot icon02/01/1990
Ad 08/11/89--------- £ si 75000@1=75000 £ ic 50000/125000
dot icon02/01/1990
£ nc 50000/125000 08/11/89
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon19/04/1989
Return made up to 31/03/89; full list of members
dot icon05/04/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon26/04/1988
Return made up to 31/03/88; full list of members
dot icon04/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon27/07/1987
Registered office changed on 27/07/87 from: 145/149 borough high street london SE1 1NP
dot icon24/07/1987
Accounts made up to 1986-12-31
dot icon29/04/1987
Return made up to 31/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE
dot icon03/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1986
Gazettable document
dot icon11/08/1986
Certificate of change of name
dot icon11/03/1986
Miscellaneous

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
31/03/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumal, Sandeep Singh
Director
23/05/2023 - Present
15
Harvey, Ian
Director
07/02/2007 - 10/03/2010
-
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
19/11/2008 - Present
41
Butler, Roger John
Director
07/01/1996 - 30/08/1998
35
Turnbull, David Michael
Director
31/07/2011 - 17/02/2019
5

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 FUND MANAGERS LIMITED

BNY MELLON FUND MANAGERS LIMITED is an(a) Active company incorporated on 11/03/1986 with the registered office located at Bny Mellon Centre, 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 FUND MANAGERS LIMITED?

toggle

BNY MELLON FUND MANAGERS LIMITED is currently Active. It was registered on 11/03/1986 .

Where is BNY MELLON FUND MANAGERS LIMITED located?

toggle

BNY MELLON FUND MANAGERS LIMITED is registered at Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MELLON FUND MANAGERS LIMITED do?

toggle

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

What is the latest filing for BNY MELLON FUND MANAGERS LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-31 with no updates.