BNY MELLON NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02019835

Incorporation date

15/05/1986

Size

Dormant

Contacts

Registered address

Registered address

160 Queen Victoria Street, London EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon10/10/2025
Register(s) moved to registered inspection location One Canada Square London E14 5AL
dot icon10/10/2025
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Registered office address changed from The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 160 Queen Victoria Street London EC4V 4LA on 2025-09-23
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Michael David Johnson as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Graham Keith Willcox as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mrs Laura Jane Ingham as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mrs Lindsey Jane Benjamin as a director on 2025-06-30
dot icon04/12/2024
Appointment of Mr Graham Keith Willcox as a director on 2024-12-02
dot icon01/11/2024
Termination of appointment of Kevin James Liddle as a director on 2024-10-25
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Appointment of Mr Michael David Johnson as a director on 2024-08-21
dot icon22/05/2024
Termination of appointment of Emma Jane Woods as a director on 2024-05-17
dot icon03/05/2024
Termination of appointment of Peter Martin Weldon as a director on 2024-05-03
dot icon29/04/2024
Appointment of Mr Kevin James Liddle as a director on 2024-04-24
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Graham John Cohen as a director on 2023-07-19
dot icon04/08/2023
Termination of appointment of John Charles Tisdall as a director on 2023-07-19
dot icon10/10/2022
Register(s) moved to registered office address The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Register(s) moved to registered office address The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA
dot icon30/09/2022
Register(s) moved to registered office address The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Appointment of Ms Emma Jane Woods as a director on 2021-06-24
dot icon19/10/2020
Notification of The Bank of New York Mellon Corporation as a person with significant control on 2020-10-19
dot icon19/10/2020
Withdrawal of a person with significant control statement on 2020-10-19
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/07/2020
Termination of appointment of Justin Richard Winder as a director on 2020-06-17
dot icon20/12/2019
Appointment of Mr Justin Richard Winder as a director on 2019-12-12
dot icon25/10/2019
Termination of appointment of Mark Murray as a director on 2019-10-24
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Notification of a person with significant control statement
dot icon02/10/2017
Cessation of The Bank of New York Mellon as a person with significant control on 2017-10-02
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Yolande Cadman as a director on 2015-10-07
dot icon08/10/2015
Appointment of Mr Peter Martin Weldon as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Mark Quarterman as a director on 2015-10-07
dot icon08/10/2015
Appointment of Mr Mark Murray as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Yolande Cadman as a director on 2015-10-07
dot icon18/09/2015
Appointment of Mr John Charles Tisdall as a director on 2015-09-18
dot icon17/08/2015
Termination of appointment of Bny Mellon Directorate Services Limited as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 2015-08-01
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/10/2014
Director's details changed for Yolande Bird on 2014-03-28
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Termination of appointment of John Johnston as a director
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/11/2011
Resolutions
dot icon31/10/2011
Resolutions
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/02/2011
Appointment of Yolande Bird as a director
dot icon29/11/2010
Appointment of Mark Quarterman as a director
dot icon19/10/2010
Termination of appointment of Geoffrey White as a director
dot icon19/10/2010
Appointment of John Meikle Johnston as a director
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Director's details changed for Bny Directorate Services Limited on 2010-09-30
dot icon30/09/2010
Director's details changed for Bny Corporate Directors Limited on 2010-09-30
dot icon30/09/2010
Secretary's details changed for Bny Secretaries Uk Limited on 2010-09-30
dot icon30/09/2010
Director's details changed for Geoffrey David White on 2010-09-30
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon19/05/2010
Termination of appointment of Helen Collins as a director
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/12/2008
Return made up to 30/09/08; full list of members
dot icon09/12/2008
Director's change of particulars / geoffrey white / 09/12/2008
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/10/2008
Director appointed helen collins
dot icon01/09/2008
Certificate of change of name
dot icon21/08/2008
Director appointed bny corporate directors LIMITED
dot icon21/08/2008
Director appointed bny directorate services LIMITED
dot icon21/08/2008
Secretary appointed bny secretaries uk LIMITED
dot icon18/08/2008
Appointment terminated director helen collins
dot icon18/08/2008
Appointment terminated director ann blackeby
dot icon18/08/2008
Appointment terminated secretary evelyn akadiri
dot icon11/04/2008
Registered office changed on 11/04/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon20/11/2007
Return made up to 30/09/07; full list of members
dot icon19/10/2007
Director resigned
dot icon29/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/10/2006
Return made up to 30/09/06; full list of members
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon21/01/2005
Director's particulars changed
dot icon18/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned
dot icon18/11/2004
Return made up to 30/09/04; no change of members
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 icon23/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/03/2004
Registered office changed on 19/03/04 from: 1 suffolk lane london EC4R 0AN
dot icon04/10/2003
Return made up to 30/09/03; full list of members
dot icon23/09/2003
Secretary's particulars changed
dot icon02/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon16/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
Secretary resigned
dot icon26/11/2001
New director appointed
dot icon20/11/2001
Secretary's particulars changed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Director resigned
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon28/03/2001
Memorandum and Articles of Association
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon04/10/2000
Secretary's particulars changed
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon25/09/2000
Certificate of change of name
dot icon30/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/01/2000
Director's particulars changed
dot icon14/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/10/1999
Return made up to 30/09/99; no change of members
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon24/11/1998
Return made up to 30/09/98; full list of members
dot icon20/11/1998
New secretary appointed
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/09/1998
Secretary resigned;director resigned
dot icon02/12/1997
Return made up to 22/08/97; no change of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon31/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/09/1996
Return made up to 22/08/96; no change of members
dot icon12/12/1995
Director resigned
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/10/1995
Director resigned
dot icon19/09/1995
Return made up to 22/08/95; full list of members
dot icon25/04/1995
Director resigned
dot icon23/04/1995
Accounts for a dormant company made up to 1993-12-31
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Return made up to 22/08/94; full list of members
dot icon23/08/1994
New director appointed
dot icon07/03/1994
New director appointed
dot icon07/03/1994
New secretary appointed
dot icon15/01/1994
Accounts made up to 1992-12-31
dot icon09/12/1993
Secretary resigned
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Return made up to 22/08/93; no change of members
dot icon29/03/1993
Director resigned
dot icon29/03/1993
Director resigned
dot icon05/11/1992
Accounts made up to 1991-12-31
dot icon08/10/1992
Return made up to 22/08/92; no change of members
dot icon07/01/1992
Accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 22/08/91; full list of members
dot icon27/11/1990
Accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 22/08/90; full list of members
dot icon28/09/1989
Return made up to 07/08/89; full list of members
dot icon19/09/1989
Accounts made up to 1988-12-31
dot icon07/09/1989
Location of register of members
dot icon12/07/1989
Director resigned
dot icon26/04/1989
Registered office changed on 26/04/89 from: three quays tower hill london EC3R 6DS
dot icon09/03/1989
Accounts made up to 1987-12-31
dot icon23/01/1989
Director's particulars changed
dot icon18/01/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon18/11/1988
Return made up to 08/08/88; full list of members
dot icon07/06/1988
New director appointed
dot icon24/11/1987
Accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 17/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Registered office changed on 02/12/86 from: 47 brunswick place london N1 6EE
dot icon02/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1986
Gazettable document
dot icon17/11/1986
Accounting reference date notified as 31/12
dot icon12/11/1986
Resolutions
dot icon10/11/1986
Gazettable document
dot icon10/11/1986
New director appointed
dot icon03/11/1986
Certificate of change of name
dot icon24/10/1986
Resolutions
dot icon15/05/1986
Miscellaneous
dot icon15/05/1986
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Feerick, Valentine
Director
10/02/1994 - 08/08/1996
28
Murray, Mark
Director
06/10/2015 - 23/10/2019
15
Collins, Helen
Director
22/09/2008 - 29/04/2010
-
BNY MELLON CORPORATE DIRECTORS LIMITED
Corporate Director
13/08/2008 - 31/07/2015
32
BNY MELLON DIRECTORATE SERVICES LIMITED
Corporate Director
13/08/2008 - 31/07/2015
28

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 NOMINEES LIMITED

BNY MELLON NOMINEES LIMITED is an(a) Active company incorporated on 15/05/1986 with the registered office located at 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 NOMINEES LIMITED?

toggle

BNY MELLON NOMINEES LIMITED is currently Active. It was registered on 15/05/1986 .

Where is BNY MELLON NOMINEES LIMITED located?

toggle

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

What does BNY MELLON NOMINEES LIMITED do?

toggle

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

What is the latest filing for BNY MELLON NOMINEES LIMITED?

toggle

The latest filing was on 10/10/2025: Register(s) moved to registered inspection location One Canada Square London E14 5AL.