BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640740

Incorporation date

30/11/2005

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 30/11/2005)
dot icon02/02/2026
Second filing for the notification of Bny Mellon Investment Management Holdings 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 icon09/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
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 icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Appointment of Mr Parker Webb Wertz as a director on 2024-08-21
dot icon15/07/2024
Termination of appointment of Janelle Christine Cullingford as a director on 2024-07-11
dot icon09/05/2024
Termination of appointment of Eileen Marie Mello as a director on 2024-05-09
dot icon09/05/2024
Appointment of Ms Janelle Christine Cullingford as a director on 2024-05-09
dot icon18/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Memorandum and Articles of Association
dot icon05/03/2024
Resolutions
dot icon03/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon31/01/2024
Memorandum and Articles of Association
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of Mr Michael Paul Mcdermott as a director on 2023-03-07
dot icon01/03/2023
Termination of appointment of Gregory Allan Brisk as a director on 2023-03-01
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Director's details changed for Mr Gregory Allan Brisk on 2022-05-16
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon05/10/2021
Director's details changed for Mr Gregory Allan Brisk on 2015-01-01
dot icon14/09/2021
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 icon31/05/2021
Termination of appointment of David John Peace as a director on 2021-05-19
dot icon10/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon18/09/2018
Notification of Bny Mellon Investment Management Europe Holdings Limited as a person with significant control on 2018-08-31
dot icon18/09/2018
Cessation of Mellon Jv Limited as a person with significant control on 2018-08-31
dot icon22/08/2018
Amended full accounts made up to 2017-12-31
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Statement by Directors
dot icon07/08/2018
Statement of capital on 2018-08-07
dot icon07/08/2018
Solvency Statement dated 30/07/18
dot icon07/08/2018
Resolutions
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr. David John Peace as a director on 2016-07-15
dot icon21/06/2016
Termination of appointment of Barrie Hamilton Athol as a director on 2016-06-20
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
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 icon21/08/2015
Statement by Directors
dot icon21/08/2015
Statement of capital on 2015-08-21
dot icon21/08/2015
Solvency Statement dated 03/08/15
dot icon21/08/2015
Resolutions
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon17/10/2014
Appointment of Mr Barrie Hamilton Athol as a director on 2014-09-18
dot icon17/10/2014
Termination of appointment of Mitchell Evan Harris as a director on 2014-09-18
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Termination of appointment of Martin Tillert as a director
dot icon28/05/2013
Auditor's resignation
dot icon20/05/2013
Auditor's resignation
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Stefan Dreesbach as a director
dot icon09/01/2013
Appointment of Stefan Dreesbach as a director
dot icon05/10/2012
Certificate of change of name
dot icon05/10/2012
Change of name notice
dot icon02/10/2012
Certificate of change of name
dot icon27/09/2012
Termination of appointment of Werner Taiber as a director
dot icon20/09/2012
Appointment of Greg Allan Brisk as a director
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/09/2012
Termination of appointment of Ryan Sinnott as a director
dot icon19/04/2012
Termination of appointment of Klemens Breuer as a director
dot icon30/12/2011
Statement by directors
dot icon30/12/2011
Statement of capital on 2011-12-30
dot icon30/12/2011
Solvency statement dated 20/12/11
dot icon30/12/2011
Resolutions
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/12/2011
Director's details changed for Werner Taiber on 2011-12-13
dot icon13/12/2011
Director's details changed for Martin Tillert on 2011-12-13
dot icon13/12/2011
Director's details changed for Mr Klemens Breuer on 2011-12-13
dot icon13/12/2011
Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 2011-12-13
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Ryan Sinnott as a director
dot icon23/03/2011
Termination of appointment of Richard Potter as a director
dot icon11/01/2011
Annual return made up to 2010-11-30
dot icon29/12/2010
Appointment of Mr Mitchell Evan Harris as a director
dot icon11/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/09/2010
Termination of appointment of Jonathan Little as a director
dot icon23/09/2010
Appointment of Richard Dennis Potter as a director
dot icon04/06/2010
Termination of appointment of Ronald O'hanley as a director
dot icon01/06/2010
Termination of appointment of Ronald O'hanley as a director
dot icon24/03/2010
Annual return made up to 2009-12-31
dot icon10/03/2010
Appointment of Martin Tillert 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 Uk on 2010-03-09
dot icon25/02/2010
Termination of appointment of Margit Timmmermann as a director
dot icon25/02/2010
Termination of appointment of Kevin Birch as a director
dot icon22/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon01/07/2009
Appointment terminated director luke nunneley
dot icon01/07/2009
Appointment terminated director scott sanderson
dot icon01/07/2009
Secretary appointed bny mellon secretaries (uk) LIMITED
dot icon01/07/2009
Appointment terminated secretary kevin tolan
dot icon30/06/2009
Registered office changed on 30/06/2009 from, woolgate exchange, 25 basinghall street, london, EC2V 5HA
dot icon12/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/05/2009
Director appointed mr klemens breuer
dot icon05/05/2009
Appointment terminated director peter minhorst
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon28/05/2008
Return made up to 30/11/07; no change of members
dot icon06/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/02/2008
Secretary resigned
dot icon30/01/2008
New secretary appointed
dot icon09/11/2007
Director resigned
dot icon27/09/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon16/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/01/2007
New director appointed
dot icon09/01/2007
Return made up to 30/11/06; full list of members
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon12/04/2006
Resolutions
dot icon03/04/2006
Certificate of change of name
dot icon27/01/2006
Ad 28/12/05--------- eur si 1254929@1=1254929 eur ic 175300001/176554930
dot icon27/01/2006
Ad 30/12/05--------- eur si 175300000@1=175300000 eur ic 1/175300001
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Eur nc 100/225000000 06/12/05
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Nc inc already adjusted 06/12/05
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Registered office changed on 21/12/05 from: 10 upper bank street, london, E14 5JJ
dot icon21/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon06/12/2005
Certificate of change of name
dot icon30/11/2005
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
30/11/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumal, Sandeep Singh
Director
15/09/2015 - Present
15
Nunneley, Luke James Charles
Director
06/12/2005 - 30/04/2009
18
Mcdermott, Michael Paul
Director
07/03/2023 - 02/06/2025
7
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
01/07/2009 - Present
38
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
30/11/2005 - 06/12/2005
583

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 HOLDINGS (GERMANY) LIMITED

BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED is an(a) Active company incorporated on 30/11/2005 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 INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED?

toggle

BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED is currently Active. It was registered on 30/11/2005 .

Where is BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED located?

toggle

BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED is registered at Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED do?

toggle

BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED?

toggle

The latest filing was on 02/02/2026: Second filing for the notification of Bny Mellon Investment Management Holdings as a person with significant control.