BNY XBK (UK) LIMITED

Register to unlock more data on OkredoRegister

BNY XBK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588038

Incorporation date

25/06/1998

Size

Full

Contacts

Registered address

Registered address

160 Queen Victoria Street, London EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon12/09/2025
Cessation of Bny Trust Company Limited as a person with significant control on 2024-08-08
dot icon04/08/2025
Satisfaction of charge 035880380005 in full
dot icon04/08/2025
Satisfaction of charge 1 in full
dot icon04/08/2025
Satisfaction of charge 2 in full
dot icon14/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon06/05/2025
Full accounts made up to 2024-12-31
dot icon19/08/2024
Termination of appointment of Linda Mcmahon as a director on 2024-08-08
dot icon19/08/2024
Notification of The Bank of New York Mellon Corporation as a person with significant control on 2024-08-08
dot icon19/08/2024
Cessation of Bny Trust Company Limited as a person with significant control on 2024-08-08
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon19/08/2024
Certificate of change of name
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Solvency Statement dated 01/08/24
dot icon02/08/2024
Statement by Directors
dot icon02/08/2024
Statement of capital on 2024-08-02
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Mr Cornelius De Groot as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr John Alexander Lewis Bailey as a director on 2024-03-28
dot icon30/01/2024
All of the property or undertaking no longer forms part of charge 035880380005
dot icon30/01/2024
All of the property or undertaking no longer forms part of charge 2
dot icon29/01/2024
All of the property or undertaking no longer forms part of charge 1
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 icon11/07/2023
Confirmation statement made on 2023-06-25 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 icon05/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Jonathan Hugh David Carey as a director on 2021-01-31
dot icon03/02/2021
Termination of appointment of Hugh Roderick Ward as a director on 2021-01-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon01/11/2019
Appointment of Ms Linda Mcmahon as a director on 2019-10-10
dot icon06/08/2019
Termination of appointment of Martin Alan Roberts as a director on 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon22/08/2018
Director's details changed for Martin Alan Roberts on 2011-12-08
dot icon20/08/2018
Appointment of Mr John Charles Tisdall as a director on 2018-08-08
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
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 icon31/10/2017
Satisfaction of charge 035880380003 in full
dot icon31/10/2017
Satisfaction of charge 035880380004 in full
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon10/07/2017
Notification of Bny Trust Company Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Bny Trust Company Limited as a person with significant control on 2016-04-06
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Registration of charge 035880380005, created on 2017-01-16
dot icon30/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Registration of charge 035880380003, created on 2016-02-01
dot icon05/02/2016
Registration of charge 035880380004, created on 2016-02-01
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Termination of appointment of Peter Craft as a director on 2015-03-23
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon17/12/2014
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon25/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Termination of appointment of Thomas Attwood as a director
dot icon02/01/2014
Termination of appointment of Alan Burton as a director
dot icon23/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon23/07/2013
Director's details changed for Hugh Roderick Ward on 2013-07-22
dot icon22/07/2013
Director's details changed for David Ernest Leonard England on 2013-07-22
dot icon22/07/2013
Director's details changed for Alan Christopher Burton on 2013-07-22
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon31/08/2012
Appointment of Mr Jonathan Hugh David Carey as a director
dot icon20/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Appointment of Martin Alan Roberts as a director
dot icon12/12/2011
Appointment of Mr Thomas Attwood as a director
dot icon07/12/2011
Resolutions
dot icon16/11/2011
Termination of appointment of Alan Powell as a director
dot icon14/07/2011
Memorandum and Articles of Association
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Termination of appointment of Daron Pearce as a director
dot icon14/04/2011
Termination of appointment of Nigel Taylorson 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 icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-06-25
dot icon25/06/2010
Director's details changed for Alan Powell on 2010-06-25
dot icon25/06/2010
Director's details changed for David Ernest Leonard England on 2010-06-25
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
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 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 icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon09/04/2009
Director appointed donald edward gould
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Certificate of change of name
dot icon23/02/2009
Registered office changed on 23/02/2009 from 1 canada square london E14 5AL
dot icon23/02/2009
Certificate of change of name
dot icon22/07/2008
Return made up to 25/06/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon08/11/2007
Auditor's resignation
dot icon09/08/2007
Return made up to 25/06/07; full list of members
dot icon26/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon14/07/2006
Return made up to 25/06/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon30/06/2005
Return made up to 25/06/05; full list of members
dot icon22/04/2005
New director appointed
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon26/08/2004
Return made up to 25/06/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon08/10/2003
Director resigned
dot icon14/07/2003
Return made up to 25/06/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Director's particulars changed
dot icon13/12/2002
Director resigned
dot icon20/09/2002
New director appointed
dot icon16/07/2002
Return made up to 25/06/02; full list of members
dot icon29/06/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Director resigned
dot icon04/12/2001
Particulars of mortgage/charge
dot icon23/11/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Return made up to 25/06/01; full list of members
dot icon12/04/2001
Director's particulars changed
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Secretary resigned
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon28/07/2000
Return made up to 25/06/00; no change of members
dot icon20/07/2000
Director's particulars changed
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 25/06/99; full list of members
dot icon04/06/1999
Registered office changed on 04/06/99 from: 46 berkeley street london W1X 6AA
dot icon04/01/1999
Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 4000000/5000000
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
£ nc 4000000/5000000 23/12/98
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
Memorandum and Articles of Association
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
Registered office changed on 14/09/98 from: 200 aldersgate street london EC1A 4JJ
dot icon14/09/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon14/09/1998
Ad 13/08/98--------- £ si 3999999@1=3999999 £ ic 1/4000000
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Nc inc already adjusted 13/08/98
dot icon14/09/1998
Resolutions
dot icon09/09/1998
Certificate of change of name
dot icon25/06/1998
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
25/06/2026
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

33
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 - 08/08/2024
4
De Groot, Cornelius
Director
28/03/2024 - Present
8
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
29/11/2000 - Present
41
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
24/06/1998 - 12/08/1998
1588

Persons with Significant Control

3
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 XBK (UK) LIMITED

BNY XBK (UK) LIMITED is an(a) Active company incorporated on 25/06/1998 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 XBK (UK) LIMITED?

toggle

BNY XBK (UK) LIMITED is currently Active. It was registered on 25/06/1998 .

Where is BNY XBK (UK) LIMITED located?

toggle

BNY XBK (UK) LIMITED is registered at 160 Queen Victoria Street, London EC4V 4LA.

What does BNY XBK (UK) LIMITED do?

toggle

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

What is the latest filing for BNY XBK (UK) LIMITED?

toggle

The latest filing was on 12/09/2025: Cessation of Bny Trust Company Limited as a person with significant control on 2024-08-08.