BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118580

Incorporation date

15/06/1973

Size

Full

Contacts

Registered address

Registered address

160 Queen Victoria Street, London EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1973)
dot icon10/04/2026
Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 160 Queen Victoria Street London EC4V 4LA on 2026-04-10
dot icon18/02/2026
Appointment of Mr Raman Srivastava as a director on 2026-02-12
dot icon18/02/2026
Termination of appointment of Gerald Dennis Rehn as a director on 2026-02-12
dot icon11/02/2026
Termination of appointment of Jemma Louise Gosling as a director on 2026-02-11
dot icon11/02/2026
Appointment of James Morecroft Helby as a director on 2026-02-03
dot icon02/02/2026
Notification of Bny Mellon International Asset Management Group Limited as a person with significant control on 2016-04-06
dot icon13/01/2026
Appointment of Susan Noble as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Carole Ann Judd as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Marc Saluzzi as a director on 2026-01-01
dot icon12/01/2026
Appointment of Mr Stephen Potter as a director on 2026-01-01
dot icon12/01/2026
Appointment of Mr Richard Watt as a director on 2026-01-01
dot icon05/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-04-17
dot icon13/05/2025
Termination of appointment of Edward Mitchell as a director on 2025-05-01
dot icon13/02/2025
Appointment of Mr Edward Mitchell as a director on 2025-02-12
dot icon28/01/2025
Termination of appointment of Matthew John Oomen as a director on 2025-01-24
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-11-21
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon08/08/2023
Appointment of Mrs Jemma Louise Gosling as a director on 2023-08-04
dot icon19/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Gregory Allan Brisk as a director on 2023-03-01
dot icon20/01/2023
Termination of appointment of Anne-Marie Islam as a director on 2023-01-11
dot icon07/10/2022
Termination of appointment of Matthew Byron Shafer as a director on 2022-10-03
dot icon21/07/2022
Appointment of Mr Matthew Byron Shafer as a director on 2022-07-05
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/05/2022
Director's details changed for Mr Gregory Allan Brisk on 2022-05-16
dot icon13/12/2021
Registration of charge 011185800001, created on 2021-12-01
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr John Randolph Miller as a director on 2021-06-15
dot icon01/07/2021
Appointment of Mrs Carole Ann Judd as a director on 2021-07-01
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon20/04/2021
Termination of appointment of Geoffrey Charles Towers as a director on 2021-04-20
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon18/07/2019
Appointment of Mrs Anne-Marie Islam as a director on 2019-07-18
dot icon09/07/2019
Appointment of Mr Gerald Dennis Rehn as a director on 2019-06-10
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon17/06/2019
Termination of appointment of David Michael Turnbull as a director on 2019-05-30
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Appointment of Mr Marc Saluzzi as a director on 2019-03-19
dot icon07/03/2019
Termination of appointment of Ann Lindsay Roughead as a director on 2019-03-07
dot icon13/09/2018
Director's details changed for Matthew John Oomen on 2018-09-12
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon10/05/2018
Appointment of Mrs Ann Lindsay Roughead as a director on 2018-05-08
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Appointment of Geoffrey Charles Towers as a director on 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Termination of appointment of Christoher David Rexworthy as a director on 2016-09-19
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon17/12/2015
Appointment of Mr Gregory Allan Brisk as a director on 2015-12-14
dot icon16/12/2015
Appointment of Mr David Michael Turnbull as a director on 2015-12-16
dot icon14/12/2015
Termination of appointment of Adrian Charles Gordon as a director on 2015-10-01
dot icon06/11/2015
Termination of appointment of Shona Jean Margaret Spence as a director on 2015-10-26
dot icon06/07/2015
Termination of appointment of Peterpaul Pardi as a director on 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-12-31
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 icon01/09/2014
Appointment of Christopher David Rexworthy as a director on 2014-08-12
dot icon11/07/2014
Termination of appointment of Gregory Brisk as a director
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Adrian Charles Gordon as a director
dot icon27/01/2014
Certificate of change of name
dot icon30/12/2013
Termination of appointment of Jonathan Lubran as a director
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Appointment of Matthew John Oomen as a director
dot icon18/03/2013
Termination of appointment of Jamie Lewin as a director
dot icon15/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon15/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon07/02/2013
Appointment of Dr Jonathan Frank Lubran as a director
dot icon05/11/2012
Termination of appointment of Alan Mearns as a director
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon11/10/2012
Appointment of Peter Paul Pardi as a director
dot icon12/07/2012
Director's details changed for Shona Jean Margaret Spence on 2012-06-29
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/06/2012
Director's details changed for Jamie William Lewin on 2012-06-12
dot icon12/06/2012
Director's details changed for Alan Mearns on 2012-06-12
dot icon12/06/2012
Director's details changed for Shona Jean Margaret Spence on 2012-06-12
dot icon12/06/2012
Director's details changed for Mr Gregory Allan Brisk on 2012-06-12
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Appointment of Jamie William Lewin as a director
dot icon23/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/06/2011
Director's details changed for Shona Jean Margaret Spence on 2011-06-22
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon16/08/2010
Termination of appointment of Jonathan Little as a director
dot icon12/08/2010
Resolutions
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 2010-06-01
dot icon18/06/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2008-12-22
dot icon18/06/2010
Termination of appointment of Evelyn Akadiri as a secretary
dot icon30/04/2010
Full accounts made up to 2009-12-31
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 icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Secretary appointed bny secretaries (uk) LIMITED
dot icon13/11/2008
Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 26300000/31300000\
dot icon27/06/2008
Return made up to 01/06/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Certificate of change of name
dot icon28/09/2007
Registered office changed on 28/09/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 16300000/26300000
dot icon13/04/2007
Nc inc already adjusted 30/03/07
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon03/01/2007
Director's particulars changed
dot icon08/12/2006
Director's particulars changed
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Ad 08/02/06--------- £ si 5000000@1=5000000 £ ic 11300000/16300000
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 icon06/06/2005
Resolutions
dot icon03/06/2005
Return made up to 01/06/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Secretary resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Secretary resigned
dot icon06/08/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon11/06/2004
New director appointed
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 icon08/01/2004
Full accounts made up to 2002-12-31
dot icon23/09/2003
Secretary's particulars changed
dot icon06/08/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon04/02/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon23/12/2002
New director appointed
dot icon19/07/2002
Return made up to 01/06/02; no change of members
dot icon19/07/2002
Director's particulars changed
dot icon03/07/2002
Location of register of members address changed
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 icon13/11/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon31/01/2001
Certificate of change of name
dot icon07/11/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon06/09/2000
Director's particulars changed
dot icon25/08/2000
Director's particulars changed
dot icon27/07/2000
New director appointed
dot icon22/06/2000
Return made up to 01/06/00; full list of members
dot icon15/06/2000
Secretary's particulars changed
dot icon13/06/2000
New director appointed
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Certificate of change of name
dot icon28/03/2000
New director appointed
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Director resigned
dot icon11/06/1999
Return made up to 01/06/99; full list of members
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 icon12/04/1999
Director's particulars changed
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 icon04/06/1998
Return made up to 01/06/98; 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 icon12/09/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 18/06/97; no change of members
dot icon25/04/1997
Full accounts made up to 1996-09-30
dot icon02/02/1997
Director's particulars changed
dot icon08/07/1996
Return made up to 18/06/96; full list of members
dot icon16/04/1996
Director's particulars changed
dot icon03/04/1996
Full accounts made up to 1995-09-30
dot icon24/01/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon17/01/1996
Director's particulars changed
dot icon12/09/1995
Director's particulars changed
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Director resigned
dot icon05/07/1995
Return made up to 18/06/95; no change of members
dot icon08/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon31/01/1995
Certificate of change of name
dot icon24/01/1995
Registered office changed on 24/01/95 from: 24 chiswell street london EC1Y 4SP
dot icon10/01/1995
Director resigned
dot icon10/01/1995
Director resigned
dot icon10/01/1995
Ad 30/12/94--------- £ si 1000000@1=1000000 £ ic 10300000/11300000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1994-09-30
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
Director resigned
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon01/12/1994
Director resigned
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Director resigned
dot icon13/10/1994
Ad 08/05/87--------- £ si 1000000@1
dot icon28/06/1994
Return made up to 18/06/94; no change of members
dot icon13/05/1994
New director appointed
dot icon13/03/1994
New director appointed
dot icon16/01/1994
Director resigned
dot icon19/12/1993
Full accounts made up to 1993-09-30
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon10/11/1993
Director's particulars changed
dot icon08/11/1993
Secretary resigned;new secretary appointed
dot icon08/11/1993
Director resigned
dot icon27/09/1993
Director's particulars changed
dot icon09/09/1993
Director's particulars changed
dot icon12/07/1993
Director's particulars changed
dot icon12/07/1993
Return made up to 30/06/93; full list of members
dot icon07/07/1993
Director resigned
dot icon29/06/1993
Director resigned
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon02/04/1993
Director resigned
dot icon21/02/1993
Director's particulars changed
dot icon04/01/1993
Full group accounts made up to 1992-09-30
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Ad 01/12/92--------- £ si 3000000@1=3000000 £ ic 7300000/10300000
dot icon26/11/1992
New director appointed
dot icon26/08/1992
Director resigned
dot icon24/07/1992
New director appointed
dot icon23/07/1992
Return made up to 30/06/92; no change of members
dot icon22/07/1992
New director appointed
dot icon08/05/1992
Full accounts made up to 1991-09-30
dot icon28/07/1991
Return made up to 18/06/91; full list of members
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon02/04/1991
Director resigned
dot icon12/12/1990
Full accounts made up to 1990-09-30
dot icon11/12/1990
Registered office changed on 11/12/90 from: 6 new bridge street london EC4V 6JH
dot icon13/08/1990
Return made up to 07/08/90; full list of members
dot icon20/07/1990
Full accounts made up to 1989-09-30
dot icon16/07/1990
Director resigned
dot icon17/04/1990
Director's particulars changed
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon15/01/1990
New director appointed
dot icon21/09/1989
Return made up to 10/08/89; full list of members
dot icon18/07/1989
Full accounts made up to 1988-09-30
dot icon23/01/1989
New director appointed
dot icon28/11/1988
Director's particulars changed
dot icon28/07/1988
Return made up to 12/07/88; full list of members
dot icon28/07/1988
Full accounts made up to 1987-09-30
dot icon22/07/1988
Director resigned
dot icon01/07/1988
New director appointed
dot icon13/06/1988
Director resigned
dot icon19/01/1988
New director appointed
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon09/12/1987
New director appointed
dot icon18/11/1987
Wd 28/10/87 ad 30/09/87--------- £ si 4300000@1=4300000 £ ic 3000000/7300000
dot icon16/10/1987
Registered office changed on 16/10/87 from: 1 paternoster row st pauls london EC4M 7DH
dot icon16/10/1987
Secretary resigned;new secretary appointed
dot icon29/09/1987
Certificate of change of name
dot icon21/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Return made up to 14/08/87; full list of members
dot icon02/02/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
New director appointed
dot icon07/08/1986
Return made up to 06/08/86; full list of members
dot icon25/07/1986
New director appointed
dot icon12/07/1986
New director appointed
dot icon30/06/1986
New director appointed
dot icon28/06/1986
Director resigned
dot icon31/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1984
Certificate of change of name
dot icon05/07/1979
Certificate of change of name
dot icon15/06/1973
Incorporation
dot icon15/06/1973
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
01/06/2026
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

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Colin Douglas
Director
22/11/1994 - 31/12/1994
13
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
20/11/2008 - Present
41
Newton, Stewart Worth
Director
22/11/1994 - 01/09/1995
40
Benson, Michael D'arcy
Director
12/11/1992 - 31/12/1993
36
Henley, Raymond Alan
Director
22/11/1994 - 01/09/1995
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 INVESTMENT MANAGEMENT EMEA LIMITED

BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED is an(a) Active company incorporated on 15/06/1973 with the registered office located at 160 Queen Victoria Street, London EC4V 4LA. There are currently 7 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 INVESTMENT MANAGEMENT EMEA LIMITED?

toggle

BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED is currently Active. It was registered on 15/06/1973 .

Where is BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED located?

toggle

BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED is registered at 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED do?

toggle

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

What is the latest filing for BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 160 Queen Victoria Street London EC4V 4LA on 2026-04-10.