BNY MFM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BNY MFM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099151

Incorporation date

12/02/1987

Size

Dormant

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 12/02/1987)
dot icon20/02/2026
Termination of appointment of Sarah Elizabeth Cox as a director on 2026-02-12
dot icon02/02/2026
Notification of Bny Mellon Investment Management Emea Limited as a person with significant control on 2016-04-06
dot icon22/09/2025
Termination of appointment of Gerald Dennis Rehn as a director on 2025-09-11
dot icon22/09/2025
Appointment of Mr George Alexander Moore as a director on 2025-09-11
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2020
Appointment of Mr Sandeep Singh Sumal as a director on 2020-10-07
dot icon07/10/2020
Termination of appointment of Gregory Allan Brisk as a director on 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/03/2019
Appointment of Mr Gerald Dennis Rehn as a director on 2019-03-14
dot icon04/03/2019
Termination of appointment of David Michael Turnbull as a director on 2019-02-18
dot icon07/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/11/2015
Appointment of Ms Sarah Elizabeth Cox as a director on 2015-11-12
dot icon06/11/2015
Termination of appointment of Shona Jean Margaret Spence as a director on 2015-10-26
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon12/02/2013
Appointment of Mr David Michael Turnbull as a director
dot icon05/11/2012
Termination of appointment of Alan Mearns as a director
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2012
Director's details changed for Shona Jean Margaret Spence on 2012-06-29
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/06/2012
Director's details changed for Alan Mearns on 2012-06-11
dot icon11/06/2012
Director's details changed for Shona Jean Margaret Spence on 2012-06-11
dot icon11/06/2012
Director's details changed for Mr Gregory Allan Brisk on 2012-06-11
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
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 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 icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/07/2009
Memorandum and Articles of Association
dot icon11/07/2009
Certificate of change of name
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon03/11/2008
Return made up to 01/06/08; full list of members; amend
dot icon23/10/2008
Secretary appointed bny secretaries (uk) LIMITED
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon27/06/2008
Location of debenture register
dot icon27/06/2008
Location of register of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon18/06/2008
Appointment terminated director mark allpress
dot icon29/05/2008
Director appointed alan mearns
dot icon29/05/2008
Director appointed shona jean margaret spence
dot icon30/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon03/06/2005
Return made up to 01/06/05; full list of members
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 icon02/08/2004
Certificate of change of name
dot icon30/07/2004
Secretary resigned
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon14/05/2004
Accounts for a dormant company 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 icon23/09/2003
Secretary's particulars changed
dot icon06/08/2003
Director's particulars changed
dot icon03/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon21/03/2003
Director's particulars changed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon03/07/2002
Return made up to 01/06/02; no change of members
dot icon03/07/2002
Location of register of members address changed
dot icon21/05/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned;director resigned
dot icon03/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon07/11/2000
Director resigned
dot icon15/06/2000
Secretary's particulars changed
dot icon14/06/2000
Return made up to 01/06/00; full list of members
dot icon28/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/06/1999
Return made up to 01/06/99; no change of members
dot icon06/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/06/1999
Director's particulars changed
dot icon24/05/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon07/05/1999
Director's particulars changed
dot icon12/04/1999
Director's particulars changed
dot icon14/09/1998
Director's particulars changed
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon04/06/1998
Return made up to 01/06/98; full list of members
dot icon26/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon19/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon30/12/1997
Certificate of change of name
dot icon12/09/1997
Director's particulars changed
dot icon22/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon08/07/1997
Return made up to 18/06/97; change of members
dot icon02/02/1997
Director's particulars changed
dot icon26/06/1996
Return made up to 18/06/96; no change of members
dot icon16/04/1996
Director's particulars changed
dot icon03/04/1996
Accounts for a small company made up to 1995-09-30
dot icon24/01/1996
Director resigned
dot icon12/09/1995
Director's particulars changed
dot icon05/07/1995
Return made up to 18/06/95; full list of members
dot icon16/01/1995
Registered office changed on 16/01/95 from: 24 chiswell street london EC1Y 4SP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a dormant company made up to 1994-09-30
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Director resigned
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Director resigned
dot icon27/06/1994
Return made up to 18/06/94; no change of members
dot icon17/12/1993
Accounts for a dormant company made up to 1993-09-30
dot icon09/11/1993
Director's particulars changed
dot icon08/11/1993
Secretary resigned;new secretary appointed
dot icon09/07/1993
Return made up to 18/06/93; no change of members
dot icon18/04/1993
Director resigned;new director appointed
dot icon04/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon21/07/1992
Return made up to 18/06/92; full list of members
dot icon23/01/1992
Secretary resigned
dot icon16/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon01/08/1991
Resolutions
dot icon01/08/1991
Resolutions
dot icon26/07/1991
Return made up to 18/06/91; no change of members
dot icon17/12/1990
Director resigned
dot icon11/12/1990
Accounts for a dormant company made up to 1990-09-30
dot icon10/12/1990
Registered office changed on 10/12/90 from: 6 new bridge street london EC4V 6JH
dot icon20/07/1990
Accounts for a dormant company made up to 1989-09-30
dot icon20/07/1990
Return made up to 18/06/90; full list of members
dot icon11/07/1990
Director resigned
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon21/09/1989
Return made up to 22/08/89; full list of members
dot icon18/07/1989
Accounts for a dormant company made up to 1988-09-30
dot icon28/11/1988
Director's particulars changed
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Full accounts made up to 1987-09-30
dot icon29/06/1988
Return made up to 20/06/88; full list of members
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon04/11/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: 1 paternoster row st.pauls london EC4M 7DH
dot icon17/08/1987
Memorandum and Articles of Association
dot icon17/07/1987
New director appointed
dot icon17/07/1987
New director appointed
dot icon17/07/1987
New director appointed
dot icon17/07/1987
New director appointed
dot icon17/07/1987
New director appointed
dot icon17/07/1987
New director appointed
dot icon17/07/1987
Secretary resigned;new secretary appointed
dot icon17/07/1987
Director resigned
dot icon17/07/1987
Registered office changed on 17/07/87 from: 47 brunswick place london N1 6EE
dot icon17/07/1987
New secretary appointed
dot icon26/06/1987
Resolutions
dot icon25/06/1987
Certificate of change of name
dot icon16/06/1987
Accounting reference date notified as 30/09
dot icon12/02/1987
Certificate of 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
01/06/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumal, Sandeep Singh
Director
07/10/2020 - Present
15
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
16/10/2008 - Present
41
Harris, Colin Robert
Director
21/11/1994 - 30/06/2001
12
Kirk, Nicholas John
Director
21/11/1994 - 14/01/1996
21
Turnbull, David Michael
Director
29/01/2013 - 17/02/2019
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 MFM NOMINEES LIMITED

BNY MFM NOMINEES LIMITED is an(a) Active company incorporated on 12/02/1987 with the registered office located at Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA. There are currently 3 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 MFM NOMINEES LIMITED?

toggle

BNY MFM NOMINEES LIMITED is currently Active. It was registered on 12/02/1987 .

Where is BNY MFM NOMINEES LIMITED located?

toggle

BNY MFM NOMINEES LIMITED is registered at Bny Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA.

What does BNY MFM NOMINEES LIMITED do?

toggle

BNY MFM NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BNY MFM NOMINEES LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Sarah Elizabeth Cox as a director on 2026-02-12.