BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03755033

Incorporation date

20/04/1999

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 20/04/1999)
dot icon02/02/2026
Second filing for the notification of The Bank of Newyork Mellon Corporation as a person with significant control
dot icon28/01/2026
Termination of appointment of Parker Webb Wertz as a director on 2026-01-21
dot icon28/01/2026
Appointment of Mrs Diana Georgieva Moureaux as a director on 2026-01-22
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon03/06/2025
Appointment of Mr George Alexander Moore as a director on 2025-06-03
dot icon02/06/2025
Termination of appointment of Michael Paul Mcdermott as a director on 2025-06-02
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Cessation of Bny Mellon Investment Management Europe Holdings Limited as a person with significant control on 2024-08-01
dot icon03/09/2024
Notification of The Bank of New York Mellon Corporation as a person with significant control on 2024-08-01
dot icon22/08/2024
Appointment of Mr Parker Webb Wertz as a director on 2024-08-21
dot icon15/08/2024
Confirmation statement made on 2024-07-17 with updates
dot icon08/08/2024
Resolutions
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon15/07/2024
Termination of appointment of Janelle Christine Cullingford as a director on 2024-07-11
dot icon08/05/2024
Appointment of Ms Janelle Christine Cullingford as a director on 2024-04-29
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Solvency Statement dated 12/04/24
dot icon15/04/2024
Statement by Directors
dot icon15/04/2024
Statement of capital on 2024-04-15
dot icon12/04/2024
Termination of appointment of Eileen Marie Mello as a director on 2024-04-12
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon01/03/2023
Termination of appointment of Gregory Allan Brisk as a director on 2023-03-01
dot icon18/11/2022
Appointment of Mr Michael Paul Mcdermott as a director on 2022-11-17
dot icon30/09/2022
Termination of appointment of Christopher David Rexworthy as a director on 2022-09-30
dot icon22/09/2022
Statement of capital on 2022-09-22
dot icon22/09/2022
Statement by Directors
dot icon22/09/2022
Solvency Statement dated 13/09/22
dot icon22/09/2022
Resolutions
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon16/05/2022
Director's details changed for Mr Gregory Allan Brisk on 2022-05-16
dot icon05/10/2021
Director's details changed for Mr Gregory Allan Brisk on 2015-01-01
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Appointment of Ms Eileen Marie Mello as a director on 2021-07-26
dot icon27/07/2021
Appointment of Mr Christopher David Rexworthy as a director on 2021-07-26
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon31/05/2021
Termination of appointment of David John Peace as a director on 2021-05-19
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon08/11/2019
Director's details changed for Mr Gregory Allan Brisk on 2019-11-08
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon03/05/2019
20/04/19 Statement of Capital eur 49998944 20/04/19 Statement of Capital usd 133173485 20/04/19 Statement of Capital gbp 978619728
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Appointment of Mr. David John Peace as a director on 2016-07-15
dot icon22/07/2016
Termination of appointment of Mitchell Evan Harris as a director on 2016-07-15
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Steven Lipiner as a director on 2015-11-02
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Sandeep Singh Sumal as a director on 2015-09-15
dot icon06/07/2015
Termination of appointment of Peterpaul Pardi as a director on 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Miscellaneous
dot icon17/12/2014
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon17/12/2014
Termination of appointment of Helena Louise Morrissey as a director on 2014-12-03
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Margaret Young as a director
dot icon12/03/2014
Termination of appointment of Julian Tregoning as a director
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/05/2013
Director's details changed for Peterpaul Pardi on 2013-05-17
dot icon16/05/2013
Appointment of Peterpaul Pardi as a director
dot icon08/03/2013
Statement of capital following an allotment of shares on 2012-11-28
dot icon24/01/2013
Appointment of Mrs Margaret Anne Young as a director
dot icon10/12/2012
Resolutions
dot icon05/11/2012
Termination of appointment of Alan Mearns as a director
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Jeremy Bassil as a director
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/04/2011
Director's details changed for Steven Lipiner on 2011-04-26
dot icon26/04/2011
Secretary's details changed for Bny Secretaries (Uk) Limited on 2011-04-26
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Termination of appointment of Jonathan Little as a director
dot icon03/09/2010
Resolutions
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon19/08/2010
Appointment of Mitchell Evan Harris as a director
dot icon20/07/2010
Termination of appointment of Nadine Chakar as a director
dot icon04/06/2010
Appointment of Alan Mearns as a director
dot icon28/05/2010
Memorandum and Articles of Association
dot icon28/05/2010
Resolutions
dot icon26/05/2010
Appointment of Gregory Brisk as a director
dot icon14/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Evelyn Akadiri as a secretary
dot icon31/03/2010
Director's details changed for Helena Louise Morrissey on 2009-11-24
dot icon31/03/2010
Director's details changed for Helena Louise Morrissey on 2008-05-02
dot icon09/03/2010
Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 2010-03-09
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 20/04/09; full list of members
dot icon25/03/2009
Director's change of particulars / nadine chakar / 03/03/2009
dot icon08/12/2008
Memorandum and Articles of Association
dot icon08/12/2008
Memorandum and Articles of Association
dot icon03/12/2008
Certificate of change of name
dot icon21/11/2008
Secretary appointed bny secretaries (uk) LIMITED
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Appointment terminated director timothy robison
dot icon27/06/2008
Appointment terminated director michael bryson
dot icon21/05/2008
Return made up to 20/04/08; full list of members
dot icon21/05/2008
Location of debenture register
dot icon21/05/2008
Location of register of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon21/05/2008
Director's change of particulars / steven lipiner / 19/04/2008
dot icon20/05/2008
Director's change of particulars / jeremy bassil / 19/04/2008
dot icon19/05/2008
Director's change of particulars / stev lipiner / 19/04/2008
dot icon19/05/2008
Director's change of particulars / michael bryson / 19/04/2008
dot icon10/01/2008
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Director's particulars changed
dot icon26/06/2007
Statement of affairs
dot icon26/06/2007
Ad 01/06/07--------- £ si 1917964@1=1917964 £ ic 352446082/354364046
dot icon04/06/2007
Return made up to 20/04/07; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon08/12/2006
Director's particulars changed
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/10/2006
Ad 09/10/06-09/10/06 eur si 2998944@1=2998944 eur ic 47000000/49998944
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon21/07/2006
Statement of affairs
dot icon21/07/2006
Ad 03/07/06--------- us$ si 23200000@1=23200000 us$ ic 109973485/133173485
dot icon06/07/2006
Nc inc already adjusted 26/06/06
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon25/04/2006
Return made up to 20/04/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon29/03/2006
Ad 27/03/06--------- eur si 47000000@1=47000000 eur ic /47000000
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon12/09/2005
Memorandum and Articles of Association
dot icon01/09/2005
Certificate of change of name
dot icon31/08/2005
Ad 31/08/05--------- us$ si 26100000@1=26100000 us$ ic 83873485/109973485
dot icon31/08/2005
Us$ nc 83873485/109973485 31/08/05
dot icon05/08/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon21/04/2005
Return made up to 20/04/05; full list of members
dot icon03/02/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon07/01/2005
Memorandum and Articles of Association
dot icon07/01/2005
Ad 29/12/04--------- £ si 229836482@1=229836482 £ ic 122609600/352446082
dot icon07/01/2005
Ad 29/12/04--------- us$ si 1810203@1=1810203 us$ ic 82063282/83873485
dot icon07/01/2005
Ad 29/12/04--------- £ si 9868913@1=9868913 £ ic 112740687/122609600
dot icon07/01/2005
Nc inc already adjusted 29/12/04
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Nc inc already adjusted 29/12/04
dot icon07/01/2005
Nc inc already adjusted 29/12/04
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Secretary resigned
dot icon18/11/2004
Memorandum and Articles of Association
dot icon18/11/2004
Ad 30/09/04--------- us$ si 82063282@1=82063282 us$ ic 0/82063282
dot icon18/11/2004
Ad 30/09/04--------- £ si 8433259@1=8433259 £ ic 104307428/112740687
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Us$ nc 0/82063282 30/09/04
dot icon18/11/2004
£ nc 108630100/117063359 30/09/04
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon06/08/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon24/05/2004
Return made up to 20/04/04; full list of members
dot icon14/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/03/2004
Registered office changed on 19/03/04 from: princess house, 1 suffolk lane, london, EC4R 0AN
dot icon19/02/2004
£ nc 103630100/108630100 31/12/03
dot icon19/02/2004
Ad 31/12/03--------- £ si 5002328@1=5002328 £ ic 99305100/104307428
dot icon19/02/2004
Ad 24/11/03--------- £ si 25000000@1=25000000 £ ic 74305100/99305100
dot icon05/02/2004
Nc inc already adjusted 24/11/03
dot icon03/02/2004
Resolutions
dot icon10/12/2003
Resolutions
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/10/2003
Ad 16/09/03--------- £ si 675000@1=675000 £ ic 73630100/74305100
dot icon04/10/2003
Nc inc already adjusted 16/09/03
dot icon04/10/2003
Resolutions
dot icon23/09/2003
Secretary's particulars changed
dot icon06/08/2003
Director's particulars changed
dot icon13/05/2003
Return made up to 20/04/03; full list of members
dot icon08/03/2003
Ad 09/01/03--------- £ si 28630000@1=28630000 £ ic 45000100/73630100
dot icon28/02/2003
Nc inc already adjusted 27/12/02
dot icon28/02/2003
Resolutions
dot icon15/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon08/11/2002
Ad 04/11/02--------- £ si 15000000@1=15000000 £ ic 30000100/45000100
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon10/06/2002
Return made up to 20/04/02; full list of members
dot icon17/04/2002
Director resigned
dot icon13/02/2002
Ad 25/05/01--------- £ si 3000000@1=3000000 £ ic 27000001/30000001
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon15/01/2002
Director's particulars changed
dot icon22/11/2001
New director appointed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Ad 08/11/01--------- £ si 27000000@1=27000000 £ ic 1/27000001
dot icon13/11/2001
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/06/2001
Memorandum and Articles of Association
dot icon07/06/2001
Memorandum and Articles of Association
dot icon06/06/2001
Nc inc already adjusted 25/05/01
dot icon06/06/2001
Resolutions
dot icon09/05/2001
New director appointed
dot icon02/05/2001
Return made up to 20/04/01; full list of members
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon27/04/2001
Certificate of change of name
dot icon16/02/2001
Director's particulars changed
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon04/10/2000
Secretary's particulars changed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/05/2000
Return made up to 20/04/00; full list of members
dot icon18/05/2000
Location of register of members address changed
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
New director appointed
dot icon25/06/1999
Certificate of change of name
dot icon15/06/1999
Registered office changed on 15/06/99 from: 2 serjeants inn, london, EC4Y 1LT
dot icon15/06/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon20/04/1999
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
17/07/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Randi Jo
Director
23/04/2001 - 25/01/2005
5
TSD SECRETARIES LIMITED
Nominee Secretary
20/04/1999 - 09/06/1999
148
Sumal, Sandeep Singh
Director
15/09/2015 - Present
15
Chakar, Nadine S, 030309
Director
26/09/2006 - 16/07/2010
2
Mello, Eileen Marie
Director
26/07/2021 - 12/04/2024
4

Persons with Significant Control

3
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 INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA. 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 INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED?

toggle

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED is currently Active. It was registered on 20/04/1999 .

Where is BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED located?

toggle

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED is registered at Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED do?

toggle

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Second filing for the notification of The Bank of Newyork Mellon Corporation as a person with significant control.