BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01796367

Incorporation date

01/03/1984

Size

Full

Contacts

Registered address

Registered address

160 Queen Victoria Street, London EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1984)
dot icon17/12/2025
Appointment of Mr Graeme Andrew Porrett as a director on 2025-12-11
dot icon26/11/2025
Termination of appointment of Matthew Rayner as a director on 2025-11-25
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon13/02/2025
Termination of appointment of Graeme Andrew Porrett as a director on 2025-02-10
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon15/08/2024
Termination of appointment of Mark Fraser Priestley as a director on 2024-08-15
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon27/07/2023
Director's details changed for Elzbieta Kristen-Szablewska on 2023-07-07
dot icon22/03/2023
Appointment of Ms Nicola Caroline Turner as a director on 2023-03-20
dot icon31/01/2023
Termination of appointment of Dean Handley as a director on 2023-01-31
dot icon30/09/2022
Registered office address changed from One Canada Square London E14 5AL to 160 Queen Victoria Street London EC4V 4LA on 2022-09-30
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon10/03/2022
Appointment of Mr Matthew Rayner as a director on 2022-03-09
dot icon13/12/2021
Registration of charge 017963670001, created on 2021-12-01
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon23/04/2021
Appointment of Elzbieta Kristen-Szablewska as a director on 2021-04-12
dot icon16/04/2021
Appointment of Mr Dean Handley as a director on 2021-03-11
dot icon08/04/2021
Termination of appointment of Marnix Zwartbol as a director on 2021-03-11
dot icon08/02/2021
Termination of appointment of Lawrence John Langenhan as a director on 2021-01-29
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 icon06/10/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon22/10/2019
Appointment of Mr Marnix Zwartbol as a director on 2019-06-25
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/07/2019
Termination of appointment of Alan John Wilcock as a director on 2019-07-24
dot icon22/03/2019
Appointment of Mr Graeme Andrew Porrett as a director on 2019-03-14
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon05/09/2017
Director's details changed for Mr Mark Fraser Priestley on 2017-09-01
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Notification of a person with significant control statement
dot icon07/08/2017
Cessation of Bny Mellon Performance & Risk Alalytics, Inc. as a person with significant control on 2017-07-01
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon28/03/2017
Appointment of Mr. Lawrence John Langenhan as a director on 2017-03-22
dot icon01/12/2016
Termination of appointment of Debra a Baker as a director on 2016-11-24
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/07/2016
Director's details changed for Mr Mark Fraser Priestly on 2010-07-26
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-26 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 icon15/09/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon20/02/2013
Appointment of Debra a Baker as a director
dot icon15/01/2013
Termination of appointment of Donald Gould as a director
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon12/10/2011
Resolutions
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon17/05/2011
Appointment of Donald Gould as a director
dot icon06/05/2011
Termination of appointment of Nadine Chakar as a director
dot icon06/05/2011
Termination of appointment of Sally Piggott as a secretary
dot icon06/05/2011
Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary
dot icon25/03/2011
Secretary's details changed for Sally Louise Piggott on 2011-03-22
dot icon25/03/2011
Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN on 2011-03-25
dot icon11/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon11/08/2010
Director's details changed for 030309 Nadine S Chakar on 2010-07-26
dot icon10/08/2010
Director's details changed for Alan John Wilcock on 2010-07-26
dot icon10/08/2010
Director's details changed for Mark Fraser Priestly on 2010-07-26
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Certificate of change of name
dot icon25/03/2009
Director's change of particulars / nadine chakar / 03/03/2009
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 26/07/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 26/07/07; full list of members
dot icon03/08/2007
Secretary's particulars changed
dot icon13/11/2006
Director resigned
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon31/07/2006
Return made up to 26/07/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 11 albion street leeds LS1 5ES
dot icon21/03/2006
Certificate of change of name
dot icon08/02/2006
Director resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon05/08/2005
Return made up to 26/07/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 26/07/04; full list of members
dot icon17/08/2004
New director appointed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Director resigned
dot icon02/03/2004
Certificate of change of name
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon20/08/2003
Return made up to 26/07/03; full list of members
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Auditor's resignation
dot icon13/09/2002
New director appointed
dot icon27/08/2002
Return made up to 26/07/02; full list of members
dot icon23/08/2002
Certificate of change of name
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon23/01/2002
S-div 17/12/01
dot icon23/01/2002
Resolutions
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon21/01/2002
S-div 17/01/02
dot icon21/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/08/2001
Return made up to 26/07/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
Secretary's particulars changed
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 26/07/00; full list of members
dot icon04/05/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon09/08/1999
Return made up to 26/07/99; no change of members
dot icon04/08/1999
Director resigned
dot icon23/07/1999
Director resigned
dot icon25/08/1998
Auditor's resignation
dot icon21/08/1998
Return made up to 26/07/98; full list of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon19/09/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Return made up to 26/07/97; no change of members
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New secretary appointed
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 26/07/96; no change of members
dot icon24/08/1995
Return made up to 26/07/95; full list of members
dot icon07/07/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Director's particulars changed
dot icon15/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Director resigned;new director appointed
dot icon18/08/1994
Return made up to 26/07/94; no change of members
dot icon04/07/1994
Full accounts made up to 1994-03-31
dot icon07/04/1994
Director resigned;new director appointed
dot icon26/08/1993
Director's particulars changed
dot icon26/08/1993
Return made up to 26/07/93; full list of members
dot icon14/06/1993
Full accounts made up to 1993-03-31
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
Return made up to 26/07/92; no change of members
dot icon23/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
Return made up to 26/07/91; no change of members
dot icon02/08/1991
New director appointed
dot icon30/11/1990
Return made up to 16/07/90; full list of members
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon16/03/1990
Statement of affairs
dot icon16/03/1990
Ad 22/03/89--------- premium £ si 400@1
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
New director appointed
dot icon21/01/1990
Return made up to 29/12/89; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon14/04/1989
Wd 06/04/89 ad 22/03/89--------- premium £ si 400@1=400 £ ic 202/602
dot icon14/04/1989
Resolutions
dot icon14/04/1989
Resolutions
dot icon14/04/1989
Resolutions
dot icon12/04/1989
New director appointed
dot icon04/03/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Return made up to 30/12/88; full list of members
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon27/07/1988
Wd 10/06/88 ad 31/03/88--------- premium £ si 200@1=200 £ ic 2/202
dot icon01/06/1988
Location of register of directors' interests
dot icon01/06/1988
Location - directors service contracts and memoranda
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Resolutions
dot icon13/04/1988
£ nc 1000/2000
dot icon04/03/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Director resigned
dot icon09/02/1988
New director appointed
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon10/02/1987
Return made up to 05/01/87; full list of members
dot icon10/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/03/1984
Certificate of change of name
dot icon01/03/1984
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
26/07/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zwartbol, Marnix
Director
24/06/2019 - 10/03/2021
-
Thompson, Warren Clinton
Director
19/12/2001 - 16/01/2002
-
Settlemeyer, Frederick
Director
19/12/2001 - 12/02/2004
-
Palmer, James
Director
19/12/2001 - 07/09/2005
-
Hansen, Mark
Director
19/12/2001 - 19/05/2003
-

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 PERFORMANCE & RISK ANALYTICS EUROPE LIMITED

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED is an(a) Active company incorporated on 01/03/1984 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 PERFORMANCE & RISK ANALYTICS EUROPE LIMITED?

toggle

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED is currently Active. It was registered on 01/03/1984 .

Where is BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED located?

toggle

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED is registered at 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED do?

toggle

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE 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 PERFORMANCE & RISK ANALYTICS EUROPE LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Graeme Andrew Porrett as a director on 2025-12-11.