Company NameBCP Adr Nominee Limited
Company StatusDissolved
Company Number03403983
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameAlnery No. 1654 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYolande Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 26 January 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NameMark Quarterman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 26 January 2016)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleUk Controller, The Bank Of New York Mellon
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 November 2000(3 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2016)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 17 August 2001)
RoleBanker
Correspondence Address9 Diana Close Camden Road
Chafford Hundred
Grays
Essex
RM16 6PX
Director NameMichael Christopher McAuliffe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2001)
RoleBanker
Correspondence AddressNewlands 66 Pembroke Road
Ruislip
Middlesex
HA4 8NE
Secretary NameMichael Christopher McAuliffe
NationalityIrish
StatusResigned
Appointed11 August 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2000)
RoleBanker
Correspondence AddressNewlands 66 Pembroke Road
Ruislip
Middlesex
HA4 8NE
Director NameMrs Penelope Ann McKelvey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence Address15 Birch Close
Colden Common
Winchester
Hampshire
SO21 1XE
Director NameMr Clifford John Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2007)
RoleChartered Secretary
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameAndrew John
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameWilliam Alec Shepherd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NamePaul David Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameRobert Francis Keane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameJohn Meikle Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of New Mellon Centre
160 Queen Victoria Street
London
EC4V 4LA
Director NameGregory G Herzog
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2010)
RoleHead Of Global Corporate Events
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameAnna Jane Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
London
E14 5AL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameShelfco Holdings Ltd (Corporation)
StatusResigned
Appointed17 August 2001(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Foreign
Director NameShelfco Ltd (Corporation)
StatusResigned
Appointed17 August 2001(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Bahamas
Director NameBNY Mellon Corporate Directors Limited (Corporation)
StatusResigned
Appointed25 June 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Mellon Directorate Services Limited (Corporation)
StatusResigned
Appointed25 June 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Location

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

Shareholders

1 at £1Bank Of New York (Nominees) LTD
50.00%
Ordinary
1 at £1Bny International Financing Corp
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(8 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Director's details changed for Yolande Bird on 28 March 2014 (2 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(8 pages)
1 October 2013Termination of appointment of Andrew John as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Appointment of Mr John Charles Tisdall as a director (2 pages)
19 July 2013Termination of appointment of William Shepherd as a director (1 page)
19 July 2013Termination of appointment of John Johnston as a director (1 page)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Appointment of Bny Mellon Corporate Directors Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Ltd as a director (2 pages)
10 July 2012Termination of appointment of Shelfco Holdings Ltd as a director (2 pages)
10 July 2012Appointment of Bny Mellon Directorate Services Limited as a director (3 pages)
5 April 2012Termination of appointment of Robert Keane as a director (2 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (11 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
9 September 2010Termination of appointment of Anna Burns as a director (1 page)
9 September 2010Termination of appointment of Gregory Herzog as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
12 February 2010Termination of appointment of Paul Reilly as a director (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
7 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010 (1 page)
7 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Amended accounts made up to 31 December 2007 (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (7 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Director's change of particulars / john johnston / 24/12/2008 (1 page)
24 December 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
24 December 2008Location of register of members (1 page)
5 December 2008Director appointed robert francis keane (2 pages)
27 November 2008Director appointed william alec shepherd (2 pages)
25 November 2008Director appointed gregory g herzog (2 pages)
19 November 2008Director appointed paul david reilly (2 pages)
14 November 2008Director appointed yolande bird (2 pages)
13 November 2008Director appointed andrew john (2 pages)
12 November 2008Director appointed anna jane burns (2 pages)
7 November 2008Director appointed mark quarterman (2 pages)
5 November 2008Director appointed john johnston (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2008Appointment terminated director clifford morris (1 page)
21 January 2008Return made up to 12/12/07; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
27 June 2007New director appointed (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 12/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 December 2002Return made up to 12/12/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 March 2002Return made up to 12/12/01; full list of members (6 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (4 pages)
5 January 2001Return made up to 12/12/00; full list of members (4 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Return made up to 16/07/00; full list of members (5 pages)
21 July 2000Location of register of directors' interests (1 page)
21 July 2000Location of register of members (1 page)
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH (1 page)
21 July 2000Location of debenture register (1 page)
13 August 1999Return made up to 16/07/99; full list of members (6 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 October 1998Return made up to 16/07/98; full list of members (6 pages)
23 July 1998Registered office changed on 23/07/98 from: 3 birchin lane london EC3V 9BY (1 page)
14 August 1997Ad 11/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 9 cheapside london EC2V 9AD (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997New director appointed (2 pages)
11 August 1997Company name changed alnery no. 1654 LIMITED\certificate issued on 11/08/97 (2 pages)
16 July 1997Incorporation (17 pages)