BNY TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

BNY TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02661887

Incorporation date

11/11/1991

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1991)
dot icon02/10/2025
Declaration of solvency
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Appointment of a voluntary liquidator
dot icon29/09/2025
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England to 25 Farringdon Street London EC4A 4AB on 2025-09-29
dot icon14/05/2025
Satisfaction of charge 22 in full
dot icon14/05/2025
Satisfaction of charge 18 in full
dot icon14/05/2025
Satisfaction of charge 2 in full
dot icon02/05/2025
Satisfaction of charge 14 in full
dot icon02/05/2025
Satisfaction of charge 16 in full
dot icon02/05/2025
Satisfaction of charge 4 in full
dot icon02/05/2025
Satisfaction of charge 13 in full
dot icon02/05/2025
Satisfaction of charge 12 in full
dot icon02/05/2025
Satisfaction of charge 15 in full
dot icon02/04/2025
Satisfaction of charge 1 in full
dot icon02/04/2025
Satisfaction of charge 3 in full
dot icon10/03/2025
Satisfaction of charge 23 in full
dot icon10/03/2025
Satisfaction of charge 17 in full
dot icon10/03/2025
Satisfaction of charge 10 in full
dot icon10/03/2025
Satisfaction of charge 8 in full
dot icon10/03/2025
Satisfaction of charge 6 in full
dot icon10/03/2025
Satisfaction of charge 20 in full
dot icon10/03/2025
Satisfaction of charge 19 in full
dot icon10/03/2025
Satisfaction of charge 9 in full
dot icon10/03/2025
Satisfaction of charge 24 in full
dot icon10/03/2025
Satisfaction of charge 11 in full
dot icon10/03/2025
Satisfaction of charge 7 in full
dot icon10/03/2025
Satisfaction of charge 5 in full
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Solvency Statement dated 29/11/24
dot icon05/12/2024
Statement of capital on 2024-12-05
dot icon05/12/2024
Statement by Directors
dot icon14/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Appointment of Mr Graham John Cohen as a director on 2024-01-22
dot icon05/01/2024
Termination of appointment of John William Jack as a director on 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon12/06/2023
Appointment of Mr John William Jack as a director on 2023-05-30
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of John Charles Tisdall as a director on 2023-05-30
dot icon14/11/2022
Termination of appointment of David Ernest Leonard England as a director on 2022-11-08
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
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 icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Hugh Roderick Ward as a director on 2021-01-31
dot icon27/01/2021
Appointment of Ms Linda Mcmahon as a director on 2019-10-10
dot icon19/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon06/08/2019
Termination of appointment of Martin Alan Roberts as a director on 2019-07-31
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/08/2018
Appointment of Mr Martin Alan Roberts as a director on 2018-08-07
dot icon15/08/2018
Appointment of Mr John Charles Tisdall as a director on 2018-08-08
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Termination of appointment of Grant George Alexander Chambers as a director on 2018-04-18
dot icon27/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Peter Craft as a director on 2015-03-23
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Statement of capital following an allotment of shares on 2014-12-11
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 icon10/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Termination of appointment of Alan Burton as a director
dot icon04/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Resolutions
dot icon29/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon09/12/2011
Resolutions
dot icon16/11/2011
Termination of appointment of Alan Powell as a director
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon14/07/2011
Resolutions
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Termination of appointment of Nigel Taylorson as a director
dot icon14/04/2011
Termination of appointment of Daron Pearce as a director
dot icon01/04/2011
Appointment of Mr Grant George Alexander Chambers as a director
dot icon03/03/2011
Appointment of Peter Craft as a director
dot icon23/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-11-11
dot icon11/11/2010
Director's details changed for Alan Powell on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Nigel David Taylorson on 2010-11-11
dot icon11/11/2010
Director's details changed for Daron Pearce on 2010-11-11
dot icon30/04/2010
Termination of appointment of Lloyd Dyett as a director
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon03/12/2009
Director's details changed for Hugh Roderick Ward on 2009-12-02
dot icon02/12/2009
Director's details changed for Lloyd Aubrey Dyett on 2009-12-02
dot icon02/12/2009
Director's details changed for Alan Powell on 2009-12-02
dot icon02/12/2009
Director's details changed for Nigel David Taylorson on 2009-12-02
dot icon02/12/2009
Director's details changed for David Ernest Leonard England on 2009-12-02
dot icon02/12/2009
Director's details changed for Daron Pearce on 2009-12-02
dot icon02/12/2009
Director's details changed for Alan Christopher Burton on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Bny Secretaries (Uk) Limited on 2009-12-02
dot icon05/10/2009
Appointment of Daron Pearce as a director
dot icon24/08/2009
Appointment terminated director donald gould
dot icon18/08/2009
Director appointed nigel david taylorson
dot icon09/04/2009
Director appointed donald edward gould
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / alan powell / 08/12/2008
dot icon08/12/2008
Director's change of particulars / david england / 08/12/2008
dot icon08/12/2008
Director's change of particulars / hugh ward / 08/12/2008
dot icon08/12/2008
Director's change of particulars / alan burton / 08/12/2008
dot icon10/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon08/11/2007
Auditor's resignation
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 11/11/06; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: 1 canada square london E14 5AL
dot icon16/11/2006
Director's particulars changed
dot icon16/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Return made up to 11/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon28/06/2005
Particulars of mortgage/charge
dot icon22/04/2005
New director appointed
dot icon07/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/02/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon12/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon10/02/2004
Particulars of mortgage/charge
dot icon19/11/2003
Return made up to 11/11/03; full list of members
dot icon08/10/2003
Director resigned
dot icon06/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/01/2003
Director's particulars changed
dot icon25/11/2002
Return made up to 11/11/02; full list of members
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon08/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon10/12/2001
Return made up to 11/11/01; full list of members
dot icon29/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon04/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon12/04/2001
Director's particulars changed
dot icon04/01/2001
Location of debenture register
dot icon04/01/2001
Location of register of directors' interests
dot icon04/01/2001
Location of register of members
dot icon15/12/2000
Return made up to 11/11/00; full list of members
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon12/10/2000
New director appointed
dot icon30/06/2000
Auditor's resignation
dot icon06/06/2000
New director appointed
dot icon14/02/2000
Full accounts made up to 1999-09-30
dot icon09/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon06/12/1999
Return made up to 11/11/99; full list of members
dot icon16/11/1999
Location of debenture register
dot icon16/11/1999
Location of register of members
dot icon16/11/1999
Location of register of directors' interests
dot icon16/11/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: 67 lombard street london EC3P 3DL
dot icon03/11/1999
Memorandum and Articles of Association
dot icon29/10/1999
Certificate of change of name
dot icon15/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon24/09/1999
Resolutions
dot icon03/09/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon03/12/1998
Return made up to 11/11/98; full list of members
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon07/09/1998
Auditor's resignation
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
Secretary resigned
dot icon09/02/1998
Particulars of mortgage/charge
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon10/12/1997
Secretary's particulars changed
dot icon03/12/1997
Return made up to 11/11/97; full list of members
dot icon26/10/1997
Location of register of members
dot icon26/10/1997
Location of debenture register
dot icon26/10/1997
Location of register of directors' interests
dot icon09/10/1997
Registered office changed on 09/10/97 from: regents house po box 348 42 islington high street london N1 8XL
dot icon08/10/1997
Auditor's resignation
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Registered office changed on 01/08/97 from: regents house 42 islington high street london N1 8XL
dot icon30/07/1997
Location of register of members
dot icon30/07/1997
Location of register of directors' interests
dot icon30/07/1997
Location of debenture register
dot icon30/07/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon23/07/1997
Registered office changed on 23/07/97 from: 1 finsbury avenue london EC2M 2PP
dot icon20/05/1997
New secretary appointed
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Secretary resigned
dot icon24/03/1997
Certificate of change of name
dot icon13/11/1996
Return made up to 11/11/96; no change of members
dot icon03/10/1996
Particulars of mortgage/charge
dot icon07/08/1996
New director appointed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
New secretary appointed
dot icon03/05/1996
Secretary resigned
dot icon24/04/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon28/12/1995
Particulars of mortgage/charge
dot icon24/11/1995
Return made up to 11/11/95; full list of members
dot icon24/11/1995
Location of register of members address changed
dot icon24/11/1995
Location of debenture register address changed
dot icon11/10/1995
Director resigned
dot icon05/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/09/1995
Secretary resigned;new secretary appointed
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon09/04/1995
Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 11/11/94; full list of members
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon15/07/1994
Director's particulars changed
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon14/03/1994
Particulars of mortgage/charge
dot icon30/11/1993
Return made up to 11/11/93; full list of members
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
New director appointed
dot icon28/06/1993
Director resigned
dot icon01/03/1993
Particulars of mortgage/charge
dot icon01/03/1993
Particulars of mortgage/charge
dot icon13/01/1993
New director appointed
dot icon05/01/1993
Director resigned
dot icon22/12/1992
Director resigned
dot icon22/12/1992
New director appointed
dot icon19/11/1992
Return made up to 11/11/92; full list of members
dot icon24/03/1992
Ad 17/03/92--------- £ si 3999900@1=3999900 £ ic 100/4000000
dot icon24/03/1992
Nc inc already adjusted 17/03/92
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon08/01/1992
Ad 13/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1992
Registered office changed on 03/01/92 from: 35 basinghall street london EC2V 5DB
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Accounting reference date notified as 31/03
dot icon20/12/1991
Memorandum and Articles of Association
dot icon20/12/1991
Resolutions
dot icon17/12/1991
Certificate of change of name
dot icon11/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
Pearce, Daron James
Director
11/08/2009 - 06/04/2011
13
Mcmahon, Linda
Director
10/10/2019 - Present
4
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
29/11/2000 - Present
41
TRUSEC LIMITED
Nominee Secretary
10/11/1991 - 12/12/1991
1125
Trueman, John Francis
Director
11/07/1996 - 28/10/1999
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNY TRUST COMPANY LIMITED

BNY TRUST COMPANY LIMITED is an(a) Liquidation company incorporated on 11/11/1991 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 TRUST COMPANY LIMITED?

toggle

BNY TRUST COMPANY LIMITED is currently Liquidation. It was registered on 11/11/1991 .

Where is BNY TRUST COMPANY LIMITED located?

toggle

BNY TRUST COMPANY LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BNY TRUST COMPANY LIMITED do?

toggle

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

What is the latest filing for BNY TRUST COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Declaration of solvency.