Company NameBNY Mellon Performance & Risk Analytics Europe Limited
Company StatusActive
Company Number01796367
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Fraser Priestley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(22 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Graeme Andrew Porrett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(35 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Dean Handley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(37 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameElzbieta Kristen-Szablewska
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed12 April 2021(37 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidencePoland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Matthew Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(38 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed22 March 2011(27 years after company formation)
Appointment Duration13 years, 1 month
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Michael William Brant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration14 years (resigned 18 August 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Healey Green Lane
Houses Hill
Huddersfield
West Yorkshire
HD5 0PB
Director NameJohn David Clamp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Close
Darrington
Pontefract
West Yorkshire
WF8 3AF
Director NameMr Nicholas David Fitzpatrick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2001)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressSommerlek Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Timothy James Anderson Gardener
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2001)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBratton Farm
Bratton Farm, Chittlehampton
Umberleigh
Devon
EX37 9QH
Director NamePaul John Haines
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 1994)
RoleConsulting Actuary
Correspondence Address26 Bridle Path
Beddington
Croydon
Surrey
CR0 4SB
Director NameJohn Robert Wigley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2001)
RoleConsulting Actuary
Correspondence Address10 Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Secretary NameMr Michael William Brant
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Healey Green Lane
Houses Hill
Huddersfield
West Yorkshire
HD5 0PB
Director NameAlastair Murdoch Hunter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 1994)
RoleActuary
Correspondence AddressThe Downs
Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NamePaul John Haines
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 September 1997)
RoleActuary
Correspondence AddressHarbury House Princes Well
Radwinter
Saffron Walden
Essex
CB10 2TE
Secretary NameSally Louise Piggott
NationalityBritish
StatusResigned
Appointed04 March 1997(13 years after company formation)
Appointment Duration14 years (resigned 22 March 2011)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Andrew James Kirton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 1998)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address4 Hearnville Road
London
SW12 8RR
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleActuary
Correspondence AddressHadlow Stair House Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NamePaul Anthony Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 April 2000)
RoleSales & Marketing Director
Correspondence AddressGlenview
Manor Road
Sidmouth
Devon
EX10 8RR
Director NameWilliam Pryor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2006)
RoleChief Executive Officer
Correspondence Address37 Leewood Road
Wellesley
Massachussetts Ma 02482
United States
Director NameFrederick Settlemeyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2004)
RoleChief Executive Officer
Correspondence Address16 Goodwins Court
Marblehead
Massachussetts Ma 01945
United States
Director NameMr John Charles Stannard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameWarren Clinton Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(17 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 17 January 2002)
RoleExecutive
Correspondence Address13620 113th St Court East
Puyallup
Washington 98374-2460
United States
Director NameMark Hansen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2003)
RoleManaging Director Sales
Correspondence Address11500 Sw 216th Street
Vashon
Wa 98070
United States
Director NameJames Palmer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2005)
RoleChief Strategy Officer
Correspondence Address33506 7th Place Sw
Federal Way
Washington
Pierce 98023
United States
Director NameMr Alan John Wilcock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(18 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 July 2019)
RoleResearch And Development Direc
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameJohn L Klinck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2003(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleVice Chairman
Correspondence Address9 Edgewood Road
Pittsburgh
Pa 15215
Director Name030309 Nadine S Chakar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2004(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameDonald Gould
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityUs + Uk
StatusResigned
Appointed05 May 2011(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2013)
RoleCao - Global Financial Institutions
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameDebra A Baker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2016)
RoleHead Of Global Solutions
Country of ResidenceUnited States
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr Lawrence John Langenhan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2021)
RoleSegment Head For Relationship Management Team
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr Marnix Zwartbol
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2019(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOne Canada Square
London
E14 5AL

Contact

Websitebnymellon.com

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

160k at £0.01Bny Mellon Performance & Risk Analytics Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£6,832,000
Net Worth£10,556,000
Cash£10,120,000
Current Liabilities£759,000

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week 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

8 February 2021Termination of appointment of Lawrence John Langenhan as a director on 29 January 2021 (1 page)
19 October 2020Notification of The Bank of New York Mellon Corporation as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Withdrawal of a person with significant control statement on 19 October 2020 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (41 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
22 October 2019Appointment of Mr Marnix Zwartbol as a director on 25 June 2019 (2 pages)
4 September 2019Full accounts made up to 31 December 2018 (39 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Alan John Wilcock as a director on 24 July 2019 (1 page)
22 March 2019Appointment of Mr Graeme Andrew Porrett as a director on 14 March 2019 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (32 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 September 2017Director's details changed for Mr Mark Fraser Priestley on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Mark Fraser Priestley on 1 September 2017 (2 pages)
24 August 2017Full accounts made up to 31 December 2016 (29 pages)
24 August 2017Full accounts made up to 31 December 2016 (29 pages)
7 August 2017Cessation of Bny Mellon Performance & Risk Alalytics, Inc. as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Cessation of Bny Mellon Performance & Risk Alalytics, Inc. as a person with significant control on 1 July 2017 (1 page)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 March 2017Appointment of Mr. Lawrence John Langenhan as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr. Lawrence John Langenhan as a director on 22 March 2017 (2 pages)
1 December 2016Termination of appointment of Debra a Baker as a director on 24 November 2016 (1 page)
1 December 2016Termination of appointment of Debra a Baker as a director on 24 November 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (32 pages)
9 September 2016Full accounts made up to 31 December 2015 (32 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 July 2016Director's details changed for Mr Mark Fraser Priestly on 26 July 2010 (2 pages)
20 July 2016Director's details changed for Mr Mark Fraser Priestly on 26 July 2010 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,600
(4 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,600
(4 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section of the companies act 2006 (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 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)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,600
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,600
(4 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
20 February 2013Appointment of Debra a Baker as a director (3 pages)
20 February 2013Appointment of Debra a Baker as a director (3 pages)
15 January 2013Termination of appointment of Donald Gould as a director (1 page)
15 January 2013Termination of appointment of Donald Gould as a director (1 page)
28 August 2012Full accounts made up to 31 December 2011 (22 pages)
28 August 2012Full accounts made up to 31 December 2011 (22 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2011Full accounts made up to 31 December 2010 (27 pages)
17 August 2011Full accounts made up to 31 December 2010 (27 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Donald Gould as a director (3 pages)
17 May 2011Appointment of Donald Gould as a director (3 pages)
6 May 2011Termination of appointment of Nadine Chakar as a director (1 page)
6 May 2011Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages)
6 May 2011Termination of appointment of Sally Piggott as a secretary (1 page)
6 May 2011Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages)
6 May 2011Termination of appointment of Sally Piggott as a secretary (1 page)
6 May 2011Termination of appointment of Nadine Chakar as a director (1 page)
25 March 2011Secretary's details changed for Sally Louise Piggott on 22 March 2011 (2 pages)
25 March 2011Secretary's details changed for Sally Louise Piggott on 22 March 2011 (2 pages)
25 March 2011Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN on 25 March 2011 (1 page)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for 030309 Nadine S Chakar on 26 July 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for 030309 Nadine S Chakar on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Mark Fraser Priestly on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Alan John Wilcock on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Mark Fraser Priestly on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Alan John Wilcock on 26 July 2010 (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (32 pages)
18 June 2010Full accounts made up to 31 December 2009 (32 pages)
6 August 2009Return made up to 26/07/09; full list of members (4 pages)
6 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
6 May 2009Company name changed mellon analytical solutions europe LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed mellon analytical solutions europe LIMITED\certificate issued on 07/05/09 (2 pages)
25 March 2009Director's change of particulars / nadine chakar / 03/03/2009 (1 page)
25 March 2009Director's change of particulars / nadine chakar / 03/03/2009 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
18 August 2008Return made up to 26/07/08; full list of members (4 pages)
18 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 October 2007Full accounts made up to 31 December 2006 (21 pages)
1 October 2007Full accounts made up to 31 December 2006 (21 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 26/07/07; full list of members (3 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 26/07/07; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 December 2005 (23 pages)
28 September 2006Full accounts made up to 31 December 2005 (23 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
31 July 2006Return made up to 26/07/06; full list of members (2 pages)
31 July 2006Return made up to 26/07/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 11 albion street leeds LS1 5ES (1 page)
13 April 2006Registered office changed on 13/04/06 from: 11 albion street leeds LS1 5ES (1 page)
21 March 2006Company name changed russell/mellon europe LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed russell/mellon europe LIMITED\certificate issued on 21/03/06 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
5 August 2005Return made up to 26/07/05; full list of members (3 pages)
5 August 2005Return made up to 26/07/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
14 June 2005Full accounts made up to 31 December 2004 (21 pages)
14 June 2005Full accounts made up to 31 December 2004 (21 pages)
25 August 2004Return made up to 26/07/04; full list of members (9 pages)
25 August 2004Return made up to 26/07/04; full list of members (9 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (22 pages)
7 July 2004Full accounts made up to 31 December 2003 (22 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
2 March 2004Company name changed russell/mellon caps LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed russell/mellon caps LIMITED\certificate issued on 02/03/04 (2 pages)
26 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Full accounts made up to 31 December 2002 (28 pages)
5 June 2003Full accounts made up to 31 December 2002 (28 pages)
28 May 2003Auditor's resignation (1 page)
28 May 2003Auditor's resignation (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
27 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2002Company name changed combined actuarial performance s ervices LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed combined actuarial performance s ervices LIMITED\certificate issued on 23/08/02 (2 pages)
5 July 2002Full accounts made up to 31 December 2001 (18 pages)
5 July 2002Full accounts made up to 31 December 2001 (18 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
23 January 2002S-div 17/12/01 (1 page)
23 January 2002Resolutions
  • RES13 ‐ Sub division 12/12/01
(1 page)
23 January 2002Resolutions
  • RES13 ‐ Sub division 12/12/01
(1 page)
23 January 2002S-div 17/12/01 (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
21 January 2002S-div 17/01/02 (1 page)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 January 2002S-div 17/01/02 (1 page)
13 August 2001Return made up to 26/07/01; full list of members (9 pages)
13 August 2001Return made up to 26/07/01; full list of members (9 pages)
1 August 2001Full accounts made up to 31 March 2001 (18 pages)
1 August 2001Full accounts made up to 31 March 2001 (18 pages)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
18 August 2000Full accounts made up to 31 March 2000 (19 pages)
18 August 2000Full accounts made up to 31 March 2000 (19 pages)
28 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (19 pages)
26 October 1999Full accounts made up to 31 March 1999 (19 pages)
9 August 1999Return made up to 26/07/99; no change of members (7 pages)
9 August 1999Return made up to 26/07/99; no change of members (7 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
21 August 1998Return made up to 26/07/98; full list of members (9 pages)
21 August 1998Return made up to 26/07/98; full list of members (9 pages)
4 August 1998Full accounts made up to 31 March 1998 (19 pages)
4 August 1998Full accounts made up to 31 March 1998 (19 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
19 September 1997Full accounts made up to 31 March 1997 (19 pages)
19 September 1997Full accounts made up to 31 March 1997 (19 pages)
31 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
31 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
16 September 1996Full accounts made up to 31 March 1996 (17 pages)
16 September 1996Full accounts made up to 31 March 1996 (17 pages)
22 August 1996Return made up to 26/07/96; no change of members (6 pages)
22 August 1996Return made up to 26/07/96; no change of members (6 pages)
24 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1995Full accounts made up to 31 March 1995 (17 pages)
7 July 1995Full accounts made up to 31 March 1995 (17 pages)
30 November 1990Return made up to 16/07/90; full list of members (9 pages)
18 April 1988Return made up to 31/12/87; full list of members (12 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
1 March 1984Certificate of incorporation (1 page)
1 March 1984Certificate of incorporation (1 page)