Company NameBNY Mellon Investment Management Emea Limited
Company StatusActive
Company Number01118580
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 10 months ago)
Previous Names8

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew John Oomen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(39 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleGlobal Head Risk And Compliance - Investment Mgmt
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Marc Saluzzi
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2019(45 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceLuxembourg
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Gerald Dennis Rehn
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2019(46 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Anne-Marie Islam
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr John Randolph Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Business Officer, Investment Management
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Carole Ann Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Matthew Byron Shafer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed20 November 2008(35 years, 5 months after company formation)
Appointment Duration15 years, 5 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameSir Robin Duthie
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1993)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address181 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameMr Robert Edward Dellow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleInvestment Dealer
Correspondence Address6 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameMr Paul Michael Antony Field
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleChartered Accountant
Correspondence AddressHare Knap Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameJennifer May Prince
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Leasow
River View Close, Chilbolton
Stockbridge
Hampshire
SO20 6AA
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGrange Farm
Westow
York
North Yorkshire
YO60 7NJ
Director NameKaren Fullerton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleFinance Director/Comp Officer
Correspondence Address37 Granby Road
Edinburgh
EH16 5NP
Scotland
Director NameMr Alan John Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Camus Avenue
Edinburgh
EH10 6QU
Scotland
Director NameMr Stephen Denis Dowds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside
74 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7ER
Director NameTimothy John Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleInvestment Manager
Correspondence Address45 Melrose Road
London
SW18 1LX
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameLawrence Barrie Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleInvestment Dealer
Correspondence Address61 Regency Close
Uckfield
East Sussex
TN22 1DS
Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RolePersonnel Director
Correspondence AddressArdvasar
36 Lower Weald Calverton
Milton Keynes
Buckinghamshire
MK19 6EQ
Director NameHoward Colin Beaufort
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1994)
RoleInvestment Manager
Correspondence AddressFlat 1
28 Lower Sloane Street
London
SW1W 8BJ
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1998)
RoleChartered Accountant
Correspondence AddressChorleywood House
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Secretary NameColin Robert Harris
NationalityBritish
StatusResigned
Appointed25 January 1998(24 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed01 July 1998(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameMr Toby Duff Gauvain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2001)
RoleInvestment Management
Correspondence Address23 Fullerton Road
London
SW18 1BU
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(28 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2003)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY
Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(29 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 July 2014)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed03 January 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Secretary NameDara Tracey Graham
NationalityBritish
StatusResigned
Appointed23 July 2004(31 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 September 2004)
RoleCompany Director
Correspondence AddressFlat 3
66 Mount Nod Road
London
SW16 2LP
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed17 September 2004(31 years, 3 months after company formation)
Appointment Duration2 months (resigned 22 November 2004)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJenny Striker
NationalityBritish
StatusResigned
Appointed22 November 2004(31 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address21a Lawrie Park Road
London
SE26 6DP
Secretary NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(32 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameEvelyn Akadiri
NationalityBritish
StatusResigned
Appointed30 November 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameAdrian Charles Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2015)
RoleHead Of Institutional Business
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA

Contact

Websitebnymellon.com

Location

Registered AddressBny Mellon Centre
160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47.7m at £1Bny Mellon International Asset Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£103,755,000
Net Worth£136,673,000
Cash£88,829,000
Current Liabilities£35,276,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2021Delivered on: 13 December 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

24 June 2020Full accounts made up to 31 December 2019 (41 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 July 2019Appointment of Mrs Anne-Marie Islam as a director on 18 July 2019 (2 pages)
9 July 2019Appointment of Mr Gerald Dennis Rehn as a director on 10 June 2019 (2 pages)
17 June 2019Termination of appointment of David Michael Turnbull as a director on 30 May 2019 (1 page)
17 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
9 May 2019Full accounts made up to 31 December 2018 (40 pages)
20 March 2019Appointment of Mr Marc Saluzzi as a director on 19 March 2019 (2 pages)
7 March 2019Termination of appointment of Ann Lindsay Roughead as a director on 7 March 2019 (1 page)
13 September 2018Director's details changed for Matthew John Oomen on 12 September 2018 (2 pages)
19 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 5,312,879,500,000
(4 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 May 2018Appointment of Mrs Ann Lindsay Roughead as a director on 8 May 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (39 pages)
10 January 2018Appointment of Geoffrey Charles Towers as a director on 31 December 2017 (3 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 December 2016 (34 pages)
11 May 2017Full accounts made up to 31 December 2016 (34 pages)
22 September 2016Termination of appointment of Christoher David Rexworthy as a director on 19 September 2016 (1 page)
22 September 2016Termination of appointment of Christoher David Rexworthy as a director on 19 September 2016 (1 page)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 47,660,546
(5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 47,660,546
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (41 pages)
6 May 2016Full accounts made up to 31 December 2015 (41 pages)
15 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Gregory Brisk
(5 pages)
15 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Gregory Brisk
(5 pages)
17 December 2015Appointment of Mr Gregory Allan Brisk as a director on 14 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15TH January 2016
(2 pages)
17 December 2015Appointment of Mr Gregory Allan Brisk as a director on 14 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15TH January 2016
(2 pages)
16 December 2015Appointment of Mr David Michael Turnbull as a director on 16 December 2015 (3 pages)
16 December 2015Appointment of Mr David Michael Turnbull as a director on 16 December 2015 (3 pages)
14 December 2015Termination of appointment of Adrian Charles Gordon as a director on 1 October 2015 (1 page)
14 December 2015Termination of appointment of Adrian Charles Gordon as a director on 1 October 2015 (1 page)
6 November 2015Termination of appointment of Shona Jean Margaret Spence as a director on 26 October 2015 (1 page)
6 November 2015Termination of appointment of Shona Jean Margaret Spence as a director on 26 October 2015 (1 page)
6 July 2015Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 (1 page)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 47,660,546
(6 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 47,660,546
(6 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 47,660,546
(6 pages)
6 May 2015Full accounts made up to 31 December 2014 (27 pages)
6 May 2015Full accounts made up to 31 December 2014 (27 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Section 519 (1 page)
1 September 2014Appointment of Christopher David Rexworthy as a director on 12 August 2014 (2 pages)
1 September 2014Appointment of Christopher David Rexworthy as a director on 12 August 2014 (2 pages)
11 July 2014Termination of appointment of Gregory Brisk as a director (1 page)
11 July 2014Termination of appointment of Gregory Brisk as a director (1 page)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 47,660,546
(6 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 47,660,546
(6 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 47,660,546
(6 pages)
2 May 2014Full accounts made up to 31 December 2013 (27 pages)
2 May 2014Full accounts made up to 31 December 2013 (27 pages)
14 February 2014Appointment of Adrian Charles Gordon as a director (3 pages)
14 February 2014Appointment of Adrian Charles Gordon as a director (3 pages)
27 January 2014Company name changed bny mellon asset management international LIMITED\certificate issued on 27/01/14
  • CONNOT ‐
(3 pages)
27 January 2014Company name changed bny mellon asset management international LIMITED\certificate issued on 27/01/14
  • CONNOT ‐
(3 pages)
30 December 2013Termination of appointment of Jonathan Lubran as a director (1 page)
30 December 2013Termination of appointment of Jonathan Lubran as a director (1 page)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 May 2013Appointment of Matthew John Oomen as a director (3 pages)
10 May 2013Full accounts made up to 31 December 2012 (26 pages)
10 May 2013Appointment of Matthew John Oomen as a director (3 pages)
10 May 2013Full accounts made up to 31 December 2012 (26 pages)
18 March 2013Termination of appointment of Jamie Lewin as a director (1 page)
18 March 2013Termination of appointment of Jamie Lewin as a director (1 page)
15 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 30/10/2012 and has an allotment date of from 29/10/2012 to 29/10/2012
(6 pages)
15 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 30/10/2012 and has an allotment date of from 29/10/2012 to 29/10/2012
(6 pages)
15 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 30/10/2012 and has an allotment date of from 29/10/2012 to 29/10/2012
(6 pages)
15 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 30/10/2012 and has an allotment date of from 29/10/2012 to 29/10/2012
(6 pages)
7 February 2013Appointment of Dr Jonathan Frank Lubran as a director (3 pages)
7 February 2013Appointment of Dr Jonathan Frank Lubran as a director (3 pages)
5 November 2012Termination of appointment of Alan Mearns as a director (1 page)
5 November 2012Termination of appointment of Alan Mearns as a director (1 page)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 31,300,000
  • ANNOTATION A Second Filed SH01 was registered on 15/03/2013
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 31,300,000
  • ANNOTATION A Second Filed SH01 was registered on 15/03/2013
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 31,300,000
  • ANNOTATION A Second Filed SH01 was registered on 15/03/2013
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 31,300,000
  • ANNOTATION A Second Filed SH01 was registered on 15/03/2013
(4 pages)
11 October 2012Appointment of Peter Paul Pardi as a director (3 pages)
11 October 2012Appointment of Peter Paul Pardi as a director (3 pages)
12 July 2012Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (3 pages)
12 July 2012Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (3 pages)
12 June 2012Director's details changed for Alan Mearns on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Jamie William Lewin on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Gregory Allan Brisk on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Gregory Allan Brisk on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Jamie William Lewin on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Shona Jean Margaret Spence on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Shona Jean Margaret Spence on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Alan Mearns on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (26 pages)
21 May 2012Full accounts made up to 31 December 2011 (26 pages)
4 April 2012Appointment of Jamie William Lewin as a director (3 pages)
4 April 2012Appointment of Jamie William Lewin as a director (3 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Shona Jean Margaret Spence on 22 June 2011 (2 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Shona Jean Margaret Spence on 22 June 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (25 pages)
6 May 2011Full accounts made up to 31 December 2010 (25 pages)
16 August 2010Termination of appointment of Jonathan Little as a director (1 page)
16 August 2010Termination of appointment of Jonathan Little as a director (1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 June 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 22 December 2008 (1 page)
18 June 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
18 June 2010Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 1 June 2010 (2 pages)
18 June 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 22 December 2008 (1 page)
18 June 2010Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 June 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 June 2010Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 April 2010Full accounts made up to 31 December 2009 (22 pages)
30 April 2010Full accounts made up to 31 December 2009 (22 pages)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA on 9 March 2010 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
25 November 2008Secretary appointed bny secretaries (uk) LIMITED (2 pages)
25 November 2008Secretary appointed bny secretaries (uk) LIMITED (2 pages)
13 November 2008Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 26300000/31300000\ (2 pages)
13 November 2008Ad 29/10/08\gbp si 5000000@1=5000000\gbp ic 26300000/31300000\ (2 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2007Memorandum and Articles of Association (11 pages)
10 October 2007Memorandum and Articles of Association (11 pages)
1 October 2007Company name changed mellon global investments limite d\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed mellon global investments limite d\certificate issued on 01/10/07 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
28 September 2007Registered office changed on 28/09/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
17 May 2007Full accounts made up to 31 December 2006 (16 pages)
17 May 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Nc inc already adjusted 30/03/07 (1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Nc inc already adjusted 30/03/07 (1 page)
13 April 2007Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 16300000/26300000 (2 pages)
13 April 2007Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 16300000/26300000 (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Full accounts made up to 31 December 2005 (14 pages)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
10 May 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Full accounts made up to 31 December 2004 (14 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
19 April 2004Registered office changed on 19/04/04 from: 71 queen victoria street london EC4V 4DR (1 page)
19 April 2004Registered office changed on 19/04/04 from: 71 queen victoria street london EC4V 4DR (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
8 January 2004Full accounts made up to 31 December 2002 (15 pages)
8 January 2004Full accounts made up to 31 December 2002 (15 pages)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
19 July 2002Return made up to 01/06/02; no change of members (5 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Return made up to 01/06/02; no change of members (5 pages)
19 July 2002Director's particulars changed (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
20 June 2001Return made up to 01/06/01; full list of members (7 pages)
20 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
31 January 2001Company name changed mellon newton asset management l imited\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed mellon newton asset management l imited\certificate issued on 31/01/01 (2 pages)
7 November 2000Director resigned (2 pages)
7 November 2000Director resigned (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
15 June 2000Secretary's particulars changed (2 pages)
15 June 2000Secretary's particulars changed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Company name changed newton asset management LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed newton asset management LIMITED\certificate issued on 07/04/00 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
11 June 1999Return made up to 01/06/99; full list of members (9 pages)
11 June 1999Return made up to 01/06/99; full list of members (9 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
12 May 1999Full accounts made up to 31 December 1998 (16 pages)
12 May 1999Full accounts made up to 31 December 1998 (16 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
4 June 1998Return made up to 01/06/98; no change of members (8 pages)
4 June 1998Return made up to 01/06/98; no change of members (8 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 30 September 1997 (16 pages)
19 January 1998Full accounts made up to 30 September 1997 (16 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
8 July 1997Return made up to 18/06/97; no change of members (8 pages)
8 July 1997Return made up to 18/06/97; no change of members (8 pages)
25 April 1997Full accounts made up to 30 September 1996 (18 pages)
25 April 1997Full accounts made up to 30 September 1996 (18 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
8 July 1996Return made up to 18/06/96; full list of members (10 pages)
8 July 1996Return made up to 18/06/96; full list of members (10 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
3 April 1996Full accounts made up to 30 September 1995 (19 pages)
3 April 1996Full accounts made up to 30 September 1995 (19 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
17 January 1996Director's particulars changed (1 page)
17 January 1996Director's particulars changed (1 page)
12 September 1995Director's particulars changed (4 pages)
12 September 1995Director's particulars changed (4 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
5 July 1995Return made up to 18/06/95; no change of members (18 pages)
5 July 1995Return made up to 18/06/95; no change of members (18 pages)
31 January 1995Company name changed capital house investment managem ent LIMITED\certificate issued on 01/02/95 (2 pages)
31 January 1995Company name changed capital house investment managem ent LIMITED\certificate issued on 01/02/95 (2 pages)
10 December 1994Full accounts made up to 30 September 1994 (21 pages)
10 December 1994Full accounts made up to 30 September 1994 (21 pages)
2 December 1994New director appointed (2 pages)
2 December 1994New director appointed (2 pages)
19 December 1993Full accounts made up to 30 September 1993 (20 pages)
19 December 1993Full accounts made up to 30 September 1993 (20 pages)
29 September 1987Company name changed charterhouse investment manageme nt LIMITED\certificate issued on 30/09/87 (2 pages)
29 September 1987Company name changed charterhouse investment manageme nt LIMITED\certificate issued on 30/09/87 (2 pages)
28 November 1984Company name changed\certificate issued on 28/11/84 (2 pages)
28 November 1984Company name changed\certificate issued on 28/11/84 (2 pages)
5 July 1979Company name changed\certificate issued on 05/07/79 (3 pages)
5 July 1979Company name changed\certificate issued on 05/07/79 (3 pages)
15 June 1973Incorporation (15 pages)
15 June 1973Incorporation (15 pages)
15 June 1973Certificate of incorporation (1 page)
15 June 1973Certificate of incorporation (1 page)