Company NameMellon Europe Pension (Nominees) Limited
Company StatusActive
Company Number02304755
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Meikle Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Risk Officer, Emea
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Carol Anne Phillip
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(29 years after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Services Manager
Country of ResidenceScotland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Barry Anthony Halpin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Michael Thomas Young
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed29 July 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Simon David Longsdale
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Yvette Clare Lloyd
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(34 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Paula Cristina Moreno
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 October 2023(35 years after company formation)
Appointment Duration6 months, 1 week
RoleSenior Client Advisor
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Stephen Charles William Hayes-Allen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(35 years after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed15 October 2008(20 years after company formation)
Appointment Duration15 years, 6 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameRobert Philipp Mayer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1993)
RoleBanker
Correspondence Address33 Acacia Road
London
NW8 6AS
Director NameAnthony John Holdaway
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleExecutive-Financial Services Industry
Correspondence Address1 Lodge Road
Bromley
Kent
BR1 3ND
Director NameRobert John Hale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address7 Fairfield
Ingatestone
Essex
CM4 9ER
Secretary NameRobert John Hale
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address7 Fairfield
Ingatestone
Essex
CM4 9ER
Director NameMr Keith Edwin Hewett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 1996)
RoleFinance Director
Correspondence Address53 Albermarle Park
Albermarle Road
Beckenham
Kent
BR3 2HZ
Secretary NameMrs Sandra Jane Potter
NationalityBritish
StatusResigned
Appointed13 August 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address57 High Beeches
Chelsfield
Orpington
Kent
BR6 6EE
Director NameGraham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1998)
RoleCompliance
Correspondence Address3 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Director NameRobert Francis Mulhall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1998)
RoleFinancial Services
Correspondence Address38 Hanover House
St Johns Wood High Street
London
NW8 7DX
Secretary NameKaren Elizabeth Williams
NationalityBritish
StatusResigned
Appointed23 May 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1997)
RoleCompany Director
Correspondence Address68 Arundel Road
Harold Wood
Romford
Essex
RM3 0RT
Director NameMatthew Stuart Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(8 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 February 1997)
RoleAccounts Manager
Correspondence Address38 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameCatherine Parker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(8 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 October 2017)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Norman King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years after company formation)
Appointment Duration5 months (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ryle
Writtle
Chelmsford
Essex
CM1 3JQ
Secretary NameGraham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1998)
RoleCompliance
Correspondence Address3 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Secretary NameGraham Russell Dunnachie
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1998)
RoleCompliance
Correspondence Address3 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Director NameMr Gerard Edward Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookelands 2 The Rookes
Little Walden Road
Saffron Walden
Essex
CB10 2EP
Secretary NamePatrick Coffey
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address45 Boss House Boss Street
London
SE1 2LW
Secretary NameGreg Allan Brisk
NationalityBritish
StatusResigned
Appointed15 June 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2002)
RoleCorporate Compliance Officer
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameDerek John Hardy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 March 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address97 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QD
Director NameMr Brian Francis O'Donnel Leddy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 November 2018)
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed21 May 2002(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 January 2003)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed03 January 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Secretary NameDara Tracey Graham
NationalityBritish
StatusResigned
Appointed23 July 2004(15 years, 9 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 NameJenny Striker
NationalityBritish
StatusResigned
Appointed22 November 2004(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address21a Lawrie Park Road
London
SE26 6DP
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed22 July 2005(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameEvelyn Akadiri
NationalityBritish
StatusResigned
Appointed27 October 2005(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2008)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameMr Dean Handley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(25 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2023)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Michael Anthony Murphy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(33 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA

Contact

Websitebnymellon.com

Location

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

Shareholders

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

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

17 October 2023Appointment of Mrs Paula Cristina Moreno as a director on 17 October 2023 (2 pages)
17 October 2023Appointment of Mr Stephen Charles William Hayes-Allen as a director on 17 October 2023 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
19 May 2023Termination of appointment of Carol Anne Phillip as a director on 30 April 2023 (1 page)
25 April 2023Appointment of Mrs Yvette Clare Lloyd as a director on 12 April 2023 (2 pages)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Gregory Allan Brisk as a director on 31 March 2023 (1 page)
31 January 2023Termination of appointment of Dean Handley as a director on 31 January 2023 (1 page)
26 September 2022Termination of appointment of Michael Anthony Murphy as a director on 23 September 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
8 August 2022Appointment of Mr Michael Thomas Young as a director on 29 July 2022 (2 pages)
8 August 2022Appointment of Mr Michael Anthony Murphy as a director on 29 July 2022 (2 pages)
8 August 2022Appointment of Mr Simon David Longsdale as a director on 29 July 2022 (2 pages)
18 May 2022Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
6 October 2021Director's details changed for Mr Gregory Allan Brisk on 1 January 2015 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 September 2019Termination of appointment of Alan John Wilcock as a director on 24 July 2019 (1 page)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 November 2018Appointment of Mr Barry Anthony Halpin as a director on 14 November 2018 (2 pages)
26 November 2018Termination of appointment of Brian Francis O'donnel Leddy as a director on 14 November 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
1 December 2017Appointment of Ms Carol Anne Phillip as a director on 31 October 2017 (2 pages)
1 December 2017Appointment of Ms Carol Anne Phillip as a director on 31 October 2017 (2 pages)
3 November 2017Termination of appointment of Catherine Parker as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Catherine Parker as a director on 31 October 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
8 May 2016Appointment of John Meikle Johnston as a director on 23 February 2016 (3 pages)
8 May 2016Appointment of John Meikle Johnston as a director on 23 February 2016 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
30 December 2014Termination of appointment of Lloyd Russell Williamson as a director on 15 December 2014 (2 pages)
30 December 2014Termination of appointment of Lloyd Russell Williamson as a director on 15 December 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Appointment of Dean Handley as a director (3 pages)
3 July 2014Appointment of Dean Handley as a director (3 pages)
1 July 2014Termination of appointment of Shona Spence as a director (2 pages)
1 July 2014Termination of appointment of Shona Spence as a director (2 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
10 May 2013Director's details changed for Mr Brian Francis O'donnel Leddy on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Gregory Allan Brisk on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Catherine Parker on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Alan John Wilcock on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Catherine Parker on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Shona Jean Margaret Spence on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Brian Francis O'donnel Leddy on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Shona Jean Margaret Spence on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Gregory Allan Brisk on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Alan John Wilcock on 10 May 2013 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Appointment of Lloyd Russell Williamson as a director (3 pages)
20 July 2012Appointment of Lloyd Russell Williamson as a director (3 pages)
12 July 2012Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (4 pages)
12 July 2012Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (4 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
7 March 2012Termination of appointment of Derek Hardy as a director (1 page)
7 March 2012Termination of appointment of Derek Hardy as a director (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
17 September 2010Appointment of Mr Alan John Wilcock as a director (3 pages)
17 September 2010Appointment of Mr Alan John Wilcock as a director (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 May 2010Secretary's details changed for Bny Secretaries Uk Limited on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Brian Francis O'donnel Leddy on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Catherine Parker on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Shona Jean Margaret Spence on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Brian Francis O'donnel Leddy on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Derek John Hardy on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Derek John Hardy on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Catherine Parker on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Shona Jean Margaret Spence on 23 April 2010 (2 pages)
4 May 2010Secretary's details changed for Bny Secretaries Uk Limited on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
16 October 2008Secretary appointed bny secretaries uk LIMITED (1 page)
16 October 2008Secretary appointed bny secretaries uk LIMITED (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Appointment terminated secretary evelyn akadiri (1 page)
15 October 2008Appointment terminated secretary evelyn akadiri (1 page)
3 June 2008Director appointed shona jean margaret spence (2 pages)
3 June 2008Director appointed shona jean margaret spence (2 pages)
29 May 2008Appointment terminated director alan taylor (1 page)
29 May 2008Appointment terminated director alan taylor (1 page)
20 May 2008Director's change of particulars / alan taylor / 22/04/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
20 May 2008Director's change of particulars / alan taylor / 22/04/2008 (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 23/04/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 23/04/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2004Return made up to 23/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2004Return made up to 23/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2004Registered office changed on 19/03/04 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
19 March 2004Registered office changed on 19/03/04 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 June 2002Return made up to 23/04/02; full list of members (8 pages)
5 June 2002Return made up to 23/04/02; full list of members (8 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001Memorandum and Articles of Association (11 pages)
28 March 2001Memorandum and Articles of Association (11 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: mellon house ingrave road brentwood essex CM15 8TG (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: mellon house ingrave road brentwood essex CM15 8TG (1 page)
2 January 2001Company name changed premier pension (nominees) limit ed\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed premier pension (nominees) limit ed\certificate issued on 02/01/01 (2 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 June 2000Secretary resigned (1 page)
17 May 2000Return made up to 23/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2000Return made up to 23/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
28 April 1999Return made up to 23/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Return made up to 23/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: mellon house ingrave road brentwood essex CM15 8TG (1 page)
22 May 1998Registered office changed on 22/05/98 from: mellon house ingrave road brentwood essex CM15 8TG (1 page)
12 May 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
12 May 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Secretary's particulars changed (1 page)
14 October 1997Secretary's particulars changed (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
21 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
20 May 1996Return made up to 23/04/96; no change of members (4 pages)
20 May 1996Return made up to 23/04/96; no change of members (4 pages)
9 May 1995Return made up to 23/04/95; full list of members (6 pages)
9 May 1995Return made up to 23/04/95; full list of members (6 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 February 1989Memorandum and Articles of Association (7 pages)
1 February 1989Memorandum and Articles of Association (7 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
13 October 1988Incorporation (9 pages)
13 October 1988Incorporation (9 pages)