Company NameBNY Mellon Fund Managers Limited
Company StatusActive
Company Number01998251
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Gerald Dennis Rehn
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Management
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(33 years 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 NameMrs Carole Ann Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Sarah Elizabeth Cox
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Fund Operations & Governance
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Caylie Jane Stallard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian,British,New
StatusCurrent
Appointed01 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Sandeep Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(37 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Kira Elizabeth Nickerson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed05 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
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(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Arthur Thomas Boanas
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleInvestment
Correspondence Address92 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Colin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShernfold Park Farm House
Wadhurst Road, Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameMr Paul Harwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 1991)
RoleInvestment Manager
Correspondence AddressBroomhills Logmore Lane
Westcott
Dorking
Surrey
RH4 3JY
Director NameMr Richard Miles Andrew Horlick
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1994)
RoleMarketing Director
Correspondence Address7 Althorp Road
London
SW17 7ED
Director NameGuy Rupert Bowles
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2001)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Princes Road
London
SW19 8RA
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 years, 10 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(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameColin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1998(11 years, 10 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(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameMr Mark Richard Allpress
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(14 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2008)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address75 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameJon Groom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2002)
RoleBusiness Manager
Correspondence AddressBankside
Frognal
London
NW3 6XY
Director NameAntony Burgess
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2003)
RoleHead Of Institutional Sales An
Correspondence Address15 Kennylands Road
Sonning Common
Reading
RG4 9JR
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 1 month 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
Appointed23 October 2002(16 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 02 March 2023)
RoleCoo Bny Mellon International Asset Management
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Alan Adam Mearns
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2012)
RoleCeo Bny Mellon Asset Management International Ltd
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed03 January 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Director NameJonathan Michael Little
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWhite Ladies
8 Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Secretary NameDara Tracey Graham
NationalityBritish
StatusResigned
Appointed23 July 2004(18 years, 4 months 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(18 years, 6 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(18 years, 8 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(19 years, 4 months 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(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameIan Harvey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2010)
RoleHead Of Pooled Funds
Correspondence AddressTruggers Barn
Truggers Lane
Chiddingstone Hoath
Kent
TN8 7BP
Director NamePaul William Feeney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2011)
RoleCompany Executive Asset Management
Country of ResidenceEngland
Correspondence Address4 Warwicks Bench Road
Guildford
Surrey
GU1 3TL
Director NameLouise Ellen Lenel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceHead Of Product-Bny Mellon Asset Management Intl L
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Frank Lubran
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(27 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2019)
RoleExecutive Director Of Institutional Business
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameHilary Catherine Lopez
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2021)
RoleHead Of Intermediary Sales
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
StatusResigned
Appointed18 July 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA

Contact

Websitebnymellonnic.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

1.6m at £1Bny Mellon Investment Management Emea Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,933,000
Net Worth£19,967,000
Cash£28,817,000
Current Liabilities£126,391,000

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 Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 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 (29 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Gerald Dennis Rehn on 16 January 2020 (2 pages)
2 January 2020Termination of appointment of Jonathan Frank Lubran as a director on 31 December 2019 (1 page)
17 September 2019Appointment of Mrs Carole Judd as a director on 11 September 2019 (2 pages)
18 July 2019Appointment of Mrs Anne-Marie Islam as a director on 18 July 2019 (2 pages)
9 May 2019Full accounts made up to 31 December 2018 (31 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Marc Saluzzi as a director on 19 March 2019 (2 pages)
4 March 2019Termination of appointment of David Michael Turnbull as a director on 18 February 2019 (1 page)
13 February 2019Appointment of Mr Gerald Dennis Rehn as a director on 11 February 2019 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (28 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (24 pages)
10 May 2017Full accounts made up to 31 December 2016 (24 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (26 pages)
6 May 2016Full accounts made up to 31 December 2015 (26 pages)
27 April 2016Director's details changed for Hilary Catherine White on 18 February 2016 (2 pages)
27 April 2016Director's details changed for Hilary Catherine White on 18 February 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,625,000
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,625,000
(5 pages)
23 February 2016Appointment of Hilary Catherine White as a director on 18 February 2016 (2 pages)
23 February 2016Appointment of Hilary Catherine White as a director on 18 February 2016 (2 pages)
14 December 2015Termination of appointment of Matthew John Oomen as a director on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Matthew John Oomen as a director on 10 December 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,625,000
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,625,000
(5 pages)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Auditor's resignation (1 page)
19 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)
17 December 2014Auditor's resignation (1 page)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,625,000
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,625,000
(5 pages)
5 September 2013Termination of appointment of Louise Lenel as a director (1 page)
5 September 2013Termination of appointment of Louise Lenel as a director (1 page)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Matthew John Oomen as a director (3 pages)
23 April 2013Appointment of Matthew John Oomen as a director (3 pages)
9 April 2013Appointment of Mr Jonathan Frank Lubran as a director (2 pages)
9 April 2013Appointment of Mr Jonathan Frank Lubran as a director (2 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)
21 May 2012Full accounts made up to 31 December 2011 (18 pages)
21 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Appointment of Louise Ellen Lenel as a director (4 pages)
23 April 2012Appointment of Louise Ellen Lenel as a director (4 pages)
3 April 2012Director's details changed for David Michael Turnbull on 26 August 2011 (2 pages)
3 April 2012Secretary's details changed for Bny Secretaries (Uk) Limited on 31 March 2010 (1 page)
3 April 2012Director's details changed for Alan Mearns on 31 March 2010 (2 pages)
3 April 2012Director's details changed for Mr Gregory Allan Brisk on 31 March 2010 (2 pages)
3 April 2012Director's details changed for Mr Gregory Allan Brisk on 31 March 2010 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Alan Mearns on 31 March 2010 (2 pages)
3 April 2012Director's details changed for David Michael Turnbull on 26 August 2011 (2 pages)
3 April 2012Secretary's details changed for Bny Secretaries (Uk) Limited on 31 March 2010 (1 page)
2 November 2011Termination of appointment of Paul Feeney as a director (1 page)
2 November 2011Termination of appointment of Paul Feeney as a director (1 page)
26 August 2011Appointment of David Michael Turnbull as a director (3 pages)
26 August 2011Appointment of David Michael Turnbull as a director (3 pages)
5 July 2011Termination of appointment of Simon Pryke as a director (1 page)
5 July 2011Termination of appointment of Simon Pryke as a director (1 page)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
27 April 2010Director's details changed for Paul William Feeney on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Alan Mearns on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Gregory Allan Brisk on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Paul William Feeney on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Alan Mearns on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Gregory Allan Brisk on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 31 March 2010 (2 pages)
26 April 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
26 April 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
17 March 2010Termination of appointment of Ian Harvey as a director (1 page)
17 March 2010Termination of appointment of Ian Harvey as a director (1 page)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom 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 United Kingdom 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 United Kingdom on 9 March 2010 (1 page)
16 January 2010Appointment of Simon Tony Pryke as a director (3 pages)
16 January 2010Appointment of Simon Tony Pryke as a director (3 pages)
20 November 2009Termination of appointment of Mark Rayward as a director (1 page)
20 November 2009Termination of appointment of Mark Rayward as a director (1 page)
4 May 2009Full accounts made up to 31 December 2008 (16 pages)
4 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 April 2009Return made up to 31/03/09; full list of members (5 pages)
14 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 November 2008Secretary appointed bny secretaries (uk) LIMITED (2 pages)
21 November 2008Secretary appointed bny secretaries (uk) LIMITED (2 pages)
18 June 2008Appointment terminated director mark allpress (1 page)
18 June 2008Appointment terminated director mark allpress (1 page)
27 May 2008Director appointed paul feeney (2 pages)
27 May 2008Director appointed paul feeney (2 pages)
7 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Registered office changed on 01/04/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
1 April 2008Registered office changed on 01/04/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
31 March 2008Company name changed mellon fund managers LIMITED\certificate issued on 31/03/08 (2 pages)
31 March 2008Company name changed mellon fund managers LIMITED\certificate issued on 31/03/08 (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
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)
12 May 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Full accounts made up to 31 December 2005 (13 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 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)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director 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)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
2 August 2004Company name changed newton fund managers LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed newton fund managers LIMITED\certificate issued on 02/08/04 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
19 May 2004Return made up to 31/03/04; full list of members (8 pages)
19 May 2004Return made up to 31/03/04; full list of members (8 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)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
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)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (17 pages)
8 May 2002Full accounts made up to 31 December 2001 (17 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
11 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 April 2002Return made up to 31/03/02; full list of members (8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (16 pages)
26 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
3 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
7 November 2000Director resigned (2 pages)
7 November 2000Director resigned (2 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
4 July 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Secretary's particulars changed (1 page)
15 June 2000Secretary's particulars changed (1 page)
2 May 2000Full accounts made up to 31 December 1999 (17 pages)
2 May 2000Full accounts made up to 31 December 1999 (17 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
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 (17 pages)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
22 April 1999Return made up to 31/03/99; full list of members (11 pages)
22 April 1999Return made up to 31/03/99; full list of members (11 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (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 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
11 April 1998Return made up to 31/03/98; no change of members (10 pages)
11 April 1998Return made up to 31/03/98; no change of members (10 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 (13 pages)
19 January 1998Full accounts made up to 30 September 1997 (13 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 30 September 1996 (12 pages)
25 April 1997Full accounts made up to 30 September 1996 (12 pages)
18 April 1997Return made up to 31/03/97; full list of members (12 pages)
18 April 1997Return made up to 31/03/97; full list of members (12 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
10 April 1996Return made up to 31/03/96; change of members (10 pages)
10 April 1996Return made up to 31/03/96; change of members (10 pages)
3 April 1996Full accounts made up to 30 September 1995 (13 pages)
3 April 1996Full accounts made up to 30 September 1995 (13 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
19 January 1996Ad 19/12/95--------- £ si 500000@1=500000 £ ic 1125000/1625000 (2 pages)
19 January 1996Ad 19/12/95--------- £ si 500000@1=500000 £ ic 1125000/1625000 (2 pages)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996£ nc 1125000/1625000 19/12/95 (1 page)
12 January 1996£ nc 1125000/1625000 19/12/95 (1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Return made up to 31/03/95; no change of members (20 pages)
23 April 1995Return made up to 31/03/95; no change of members (20 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
31 January 1990Company name changed wellington fund managers LIMITED\certificate issued on 01/02/90 (2 pages)
31 January 1990Company name changed wellington fund managers LIMITED\certificate issued on 01/02/90 (2 pages)
2 January 1990Ad 08/11/89--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
2 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 January 1990Ad 08/11/89--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
2 January 1990£ nc 50000/125000 08/11/89 (1 page)
2 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 January 1990£ nc 50000/125000 08/11/89 (1 page)
11 August 1986Company name changed ampledraw LIMITED\certificate issued on 11/08/86 (2 pages)
11 August 1986Company name changed ampledraw LIMITED\certificate issued on 11/08/86 (2 pages)
11 March 1986Certificate of incorporation (1 page)
11 March 1986Certificate of incorporation (1 page)