London
EC4V 4LA
Director Name | Mr Graeme Andrew Porrett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(35 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Dean Handley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(37 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Elzbieta Kristen-Szablewska |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 April 2021(37 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Matthew Rayner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(38 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2011(27 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Michael William Brant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 18 August 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Healey Green Lane Houses Hill Huddersfield West Yorkshire HD5 0PB |
Director Name | John David Clamp |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 1999) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Close Darrington Pontefract West Yorkshire WF8 3AF |
Director Name | Mr Nicholas David Fitzpatrick |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2001) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Sommerlek Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Mr Timothy James Anderson Gardener |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2001) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Bratton Farm Bratton Farm, Chittlehampton Umberleigh Devon EX37 9QH |
Director Name | Paul John Haines |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 1994) |
Role | Consulting Actuary |
Correspondence Address | 26 Bridle Path Beddington Croydon Surrey CR0 4SB |
Director Name | John Robert Wigley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2001) |
Role | Consulting Actuary |
Correspondence Address | 10 Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
Secretary Name | Mr Michael William Brant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Healey Green Lane Houses Hill Huddersfield West Yorkshire HD5 0PB |
Director Name | Alastair Murdoch Hunter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 1994) |
Role | Actuary |
Correspondence Address | The Downs Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Paul John Haines |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 1997) |
Role | Actuary |
Correspondence Address | Harbury House Princes Well Radwinter Saffron Walden Essex CB10 2TE |
Secretary Name | Sally Louise Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(13 years after company formation) |
Appointment Duration | 14 years (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Andrew James Kirton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 April 1998) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 4 Hearnville Road London SW12 8RR |
Director Name | Brendan Joseph Robert Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Actuary |
Correspondence Address | Hadlow Stair House Hadlow Stair Tonbridge Kent TN10 4HD |
Director Name | Paul Anthony Brown |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2000) |
Role | Sales & Marketing Director |
Correspondence Address | Glenview Manor Road Sidmouth Devon EX10 8RR |
Director Name | William Pryor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | 37 Leewood Road Wellesley Massachussetts Ma 02482 United States |
Director Name | Frederick Settlemeyer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2004) |
Role | Chief Executive Officer |
Correspondence Address | 16 Goodwins Court Marblehead Massachussetts Ma 01945 United States |
Director Name | Mr John Charles Stannard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Warren Clinton Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 January 2002) |
Role | Executive |
Correspondence Address | 13620 113th St Court East Puyallup Washington 98374-2460 United States |
Director Name | Mark Hansen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2003) |
Role | Managing Director Sales |
Correspondence Address | 11500 Sw 216th Street Vashon Wa 98070 United States |
Director Name | James Palmer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2005) |
Role | Chief Strategy Officer |
Correspondence Address | 33506 7th Place Sw Federal Way Washington Pierce 98023 United States |
Director Name | Mr Alan John Wilcock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 July 2019) |
Role | Research And Development Direc |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | John L Klinck |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2006) |
Role | Vice Chairman |
Correspondence Address | 9 Edgewood Road Pittsburgh Pa 15215 |
Director Name | 030309 Nadine S Chakar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2004(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Donald Gould |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Us + Uk |
Status | Resigned |
Appointed | 05 May 2011(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2013) |
Role | Cao - Global Financial Institutions |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Debra A Baker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2016) |
Role | Head Of Global Solutions |
Country of Residence | United States |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mr Lawrence John Langenhan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(33 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2021) |
Role | Segment Head For Relationship Management Team |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mr Marnix Zwartbol |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2019(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | One Canada Square London E14 5AL |
Website | bnymellon.com |
---|
Registered Address | 160 Queen Victoria Street London EC4V 4LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
160k at £0.01 | Bny Mellon Performance & Risk Analytics Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,832,000 |
Net Worth | £10,556,000 |
Cash | £10,120,000 |
Current Liabilities | £759,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
1 December 2021 | Delivered on: 13 December 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 February 2021 | Termination of appointment of Lawrence John Langenhan as a director on 29 January 2021 (1 page) |
---|---|
19 October 2020 | Notification of The Bank of New York Mellon Corporation as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Withdrawal of a person with significant control statement on 19 October 2020 (2 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (41 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Marnix Zwartbol as a director on 25 June 2019 (2 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Alan John Wilcock as a director on 24 July 2019 (1 page) |
22 March 2019 | Appointment of Mr Graeme Andrew Porrett as a director on 14 March 2019 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
5 September 2017 | Director's details changed for Mr Mark Fraser Priestley on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Mark Fraser Priestley on 1 September 2017 (2 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 August 2017 | Cessation of Bny Mellon Performance & Risk Alalytics, Inc. as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
7 August 2017 | Cessation of Bny Mellon Performance & Risk Alalytics, Inc. as a person with significant control on 1 July 2017 (1 page) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr. Lawrence John Langenhan as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr. Lawrence John Langenhan as a director on 22 March 2017 (2 pages) |
1 December 2016 | Termination of appointment of Debra a Baker as a director on 24 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Debra a Baker as a director on 24 November 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
20 July 2016 | Director's details changed for Mr Mark Fraser Priestly on 26 July 2010 (2 pages) |
20 July 2016 | Director's details changed for Mr Mark Fraser Priestly on 26 July 2010 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Section of the companies act 2006 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Section of the companies act 2006 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Section 519 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 February 2013 | Appointment of Debra a Baker as a director (3 pages) |
20 February 2013 | Appointment of Debra a Baker as a director (3 pages) |
15 January 2013 | Termination of appointment of Donald Gould as a director (1 page) |
15 January 2013 | Termination of appointment of Donald Gould as a director (1 page) |
28 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
17 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Appointment of Donald Gould as a director (3 pages) |
17 May 2011 | Appointment of Donald Gould as a director (3 pages) |
6 May 2011 | Termination of appointment of Nadine Chakar as a director (1 page) |
6 May 2011 | Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages) |
6 May 2011 | Termination of appointment of Sally Piggott as a secretary (1 page) |
6 May 2011 | Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages) |
6 May 2011 | Termination of appointment of Sally Piggott as a secretary (1 page) |
6 May 2011 | Termination of appointment of Nadine Chakar as a director (1 page) |
25 March 2011 | Secretary's details changed for Sally Louise Piggott on 22 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Sally Louise Piggott on 22 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN on 25 March 2011 (1 page) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for 030309 Nadine S Chakar on 26 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for 030309 Nadine S Chakar on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mark Fraser Priestly on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Alan John Wilcock on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mark Fraser Priestly on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Alan John Wilcock on 26 July 2010 (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (32 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (32 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 May 2009 | Company name changed mellon analytical solutions europe LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed mellon analytical solutions europe LIMITED\certificate issued on 07/05/09 (2 pages) |
25 March 2009 | Director's change of particulars / nadine chakar / 03/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / nadine chakar / 03/03/2009 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 11 albion street leeds LS1 5ES (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 11 albion street leeds LS1 5ES (1 page) |
21 March 2006 | Company name changed russell/mellon europe LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed russell/mellon europe LIMITED\certificate issued on 21/03/06 (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
2 March 2004 | Company name changed russell/mellon caps LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed russell/mellon caps LIMITED\certificate issued on 02/03/04 (2 pages) |
26 October 2003 | Resolutions
|
26 October 2003 | Resolutions
|
20 August 2003 | Return made up to 26/07/03; full list of members
|
20 August 2003 | Return made up to 26/07/03; full list of members
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 31 December 2002 (28 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (28 pages) |
28 May 2003 | Auditor's resignation (1 page) |
28 May 2003 | Auditor's resignation (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
27 August 2002 | Return made up to 26/07/02; full list of members
|
27 August 2002 | Return made up to 26/07/02; full list of members
|
23 August 2002 | Company name changed combined actuarial performance s ervices LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed combined actuarial performance s ervices LIMITED\certificate issued on 23/08/02 (2 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
23 January 2002 | S-div 17/12/01 (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
23 January 2002 | S-div 17/12/01 (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
21 January 2002 | S-div 17/01/02 (1 page) |
21 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 January 2002 | S-div 17/01/02 (1 page) |
13 August 2001 | Return made up to 26/07/01; full list of members (9 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (9 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 July 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Secretary's particulars changed (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 July 2000 | Return made up to 26/07/00; full list of members
|
28 July 2000 | Return made up to 26/07/00; full list of members
|
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 August 1999 | Return made up to 26/07/99; no change of members (7 pages) |
9 August 1999 | Return made up to 26/07/99; no change of members (7 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Return made up to 26/07/98; full list of members (9 pages) |
21 August 1998 | Return made up to 26/07/98; full list of members (9 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
19 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
31 July 1997 | Return made up to 26/07/97; no change of members
|
31 July 1997 | Return made up to 26/07/97; no change of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
16 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
22 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
22 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
24 August 1995 | Return made up to 26/07/95; full list of members
|
24 August 1995 | Return made up to 26/07/95; full list of members
|
7 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
30 November 1990 | Return made up to 16/07/90; full list of members (9 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (12 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
1 March 1984 | Certificate of incorporation (1 page) |
1 March 1984 | Certificate of incorporation (1 page) |