Company NameBNY Mellon Capital Markets Emea Limited
Company StatusDissolved
Company Number03766757
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameRobin Savchuk
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed22 July 2013(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 02 November 2021)
RoleInternational Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed06 July 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Daniel Edward Watkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 November 2021)
RoleHead Of Markets Emea
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed23 January 2002(2 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 02 November 2021)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePatrick Chou Wo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2002)
RoleFinance Officer
Correspondence Address1996 East 28th Street
Brooklyn
New York 11229
United States
Director NameFrancis Joseph Lasalla
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2003)
RoleChief Executive Officer
Correspondence Address1170 Bridge Pointe Lane
Yorktown Heights
New York 10598
Usa
Foreign
Secretary NamePatrick Chou Wo
NationalityAmerican
StatusResigned
Appointed04 June 1999(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2002)
RoleFinance Officer
Correspondence Address1996 East 28th Street
Brooklyn
New York 11229
United States
Director NameMichael Grana
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2002)
RoleCompliance Officer
Correspondence Address15 Rambling Brook Drive
Holmdel
Nj 07733
United States
Director NameRalph Michael Mastrangelo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2004)
RoleBanker
Correspondence Address781 Highwoods Drive
Franklin Lakes
New Jersey Nj 07417
Foreign
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdown House East
Tanyard Lane
Danehill
East Sussex
RH17 7JW
Director NameBrian Gerard Rogan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2002(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 May 2003)
RoleBanker
Correspondence Address9 Plum Beach Point Road
Sands Point
New York
Ny 11050
United States
Director NameVincent Louis Pacilio
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2002(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 2003)
RoleBanker
Correspondence AddressFlat 1
89 Holland Park
London
W11 3RZ
Director NameDouglas William Compson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 July 2004)
RoleChartered Accountant
Correspondence Address7 Downside
10 St Johns Avenue Putney
London
SW15 2AE
Director NameCharles Edward Rappold
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2006)
RoleBanker
Correspondence Address1050 Rahway Road
Plainfield
New Jersey 07060
Foreign
Director NameTimothy Francis Keaney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Wetherby Gardens
London
SW5 0JN
Director NameGareth Richard Jones
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2008)
RoleBanker
Correspondence AddressGarden Flat
75 Oxford Gardens
London
W10 5UL
Director NameMr Torry Berntsen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2006)
RoleBanker
Country of ResidenceUnited States
Correspondence Address22 Linden Lane
Chatham
New Jersey Nj 07928
Foreign
Director NameJohn Donald Meserve
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2006)
RoleBanker
Correspondence Address56 Thomas Street
4th Floor
New York
10013
United States
Director NameCarey Steven Pack
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2006)
RoleBanker
Correspondence Address15 Troy Lane
Short Hills
New Jersey 07078
Foreign
Director NameLisa Ann Manuele
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleBanker
Correspondence Address124 Todd Lane
Briarcliff
10510 New York
United States
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2007)
RoleAccountant
Correspondence Address1 Canada Square
London
E14 5AL
Director NameVincent John Fitzpatrick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2005(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 March 2007)
RoleBanker
Correspondence Address302 Rocky Top Road
Morganville
New Jersey 07751
Foreign
Director NameMr Stephen Anthony Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Folly Avenue
St Albans
Hertfordshire
AL3 5QD
Director NameAlexander George Johnstone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2008)
RoleBanker
Correspondence Address15a Marmion Road
London
SW11 5PD
Director NameCraig Steven Lax
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleBanker
Correspondence Address425 West End Avenue
Apartment Pha
New York
100024
United States
Director NameMr John Meikle Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameWilliam Abercrombie Kerr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameChristopher Mose
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleManager Bny Mellon
Country of ResidenceUnited States
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr Ian Christopher Gass
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameJames C McEleney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMark Stephen Militello
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 March 2015)
RoleBanking Industry Head Of Global Markets Apac Bny
Country of ResidenceHong Kong
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr Richard John Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr James Alexander Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL

Contact

Websiteqsrmanagement.co.uk

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20m at £1Bny International Financing Corp
56.00%
Ordinary
15.8m at $1Bny International Financing Corp
44.00%
Ordinary 1

Financials

Year2014
Turnover£1,264,000
Net Worth£35,184,000
Cash£26,431,000
Current Liabilities£1,228,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 October 2013Delivered on: 22 October 2013
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2003Delivered on: 11 February 2003
Persons entitled: The Bank of New York

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whether or nor subject to the uniform commercial code as in effect in the state of new york and also including all interest dividends and other distributions thereon paid and payable in cash or I property and all replacements and substitutions for and all accessions and additions to and all products and proceeds of all the foregoing.. See the mortgage charge document for full details.
Outstanding
5 February 2003Delivered on: 11 February 2003
Persons entitled: The Bank of New York

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter exisiting or now owned or hereafter acquired and whether or not subject to the uniform commercial code as in effect in the state of new york;. See the mortgage charge document for full details.
Outstanding
15 January 2003Delivered on: 5 February 2003
Persons entitled: Citibank Na

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all sums and payments receivable by or for the account of the company by reason or in respect of any transfer or debit,stock from any stock account; all other rights and sums standing to the credit of the controlled accounts and all interest thereon. See the mortgage charge document for full details.
Outstanding
15 January 2003Delivered on: 5 February 2003
Persons entitled: Citibank,N.A.and Citibank International PLC

Classification: Supplement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority fixed right over all rights in respect of transactions cleared and all other rights in respect of certain cash accounts of the company with the bank; all sums receivable or agreement to transfer or debit,securities from any account. See the mortgage charge document for full details.
Outstanding
20 August 2001Delivered on: 24 August 2001
Persons entitled: Euroclear Bank N.V./S.A.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All amounts due or to become due from the company to the chargee referred to in section 2 of the collateral agreement being all borrowings (as defined) and other obligations in whatever form that relate t oor result from the company'' use of the euroclear system now outstanding or which may be outstanding at any time in the future to the chargee and to any other office of the chargee.
Particulars: All "collateral". See the mortgage charge document for full details.
Outstanding
22 February 2001Delivered on: 2 March 2001
Persons entitled: Citibank, N.a and Citibank International PLC

Classification: A supplement to a main clearing agreement
Secured details: All monies due or to become due from the company to citibank international PLC and/or citibank, N.a pursuant to or in connection with (a) a master clearing agreement between the company and the bank (b) a tri-partite agreement between the company, cip and the london clearing house (c) the supplement (d) the crest settlement arrangements made between the company, cip or the bank (e) the rules of crest, the london stock exchange and the london clearing house in connection with the service (f) the bank's or cip's obligations to the london clearing house in connection with the service (g) any transactions effected by the company from time to time pursuant to the service (all terms as defined).
Particulars: The company granted a security interest by way of first priority fixed right of security over (a) all rights it has or may now or in the future have against cip in respect of transactions cleared or to be cleared by cip for the company (b) all rights it has or may have now or in the future in respect of certain cash accounts of the company with the bank (all terms as defined). See the mortgage charge document for full details.
Outstanding
22 February 2001Delivered on: 2 March 2001
Persons entitled: Citibank N.A.

Classification: Security deed
Secured details: All monies due or to become due from the company or any group company to the chargee under the facility agreement and/or the security deed or the making of any assured payment by the bank for the account of the company; or any transfer of stock to the company by means of crest; or any transfer of stock to the company by means of crest, whether the company is acting for itself or on behalf of a system-beneficiary (all terms as defined).
Particulars: By way of fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or agreement to transfer or debit, stock from any (eligible) stock account of or in the name of or otherwise referable to the company in crest or of any transfer by the company of its right title, or interest to or in stock represented or to be represented by any credit balance for the time being on any such stock account in crest, together with all rights and interests in such sums and payments (all terms as defined). See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a members' voluntary winding up (9 pages)
15 June 2020Registered office address changed from One Canada Square London E14 5AL to 25 Farringdon Street London EC4A 4AB on 15 June 2020 (2 pages)
12 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-26
(1 page)
12 June 2020Declaration of solvency (6 pages)
12 June 2020Appointment of a voluntary liquidator (3 pages)
18 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
13 March 2020Statement of capital on 13 March 2020
  • GBP 1
  • USD 1
(3 pages)
13 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2020Solvency Statement dated 09/03/20 (1 page)
13 March 2020Statement by Directors (1 page)
10 March 2020Satisfaction of charge 1 in full (11 pages)
10 March 2020Satisfaction of charge 037667570008 in full (4 pages)
10 March 2020Satisfaction of charge 7 in full (6 pages)
10 March 2020Satisfaction of charge 4 in full (8 pages)
10 March 2020Satisfaction of charge 5 in full (11 pages)
10 March 2020Satisfaction of charge 3 in full (5 pages)
10 March 2020Satisfaction of charge 2 in full (6 pages)
10 March 2020Satisfaction of charge 6 in full (6 pages)
25 October 2019Appointment of Mr John Charles Tisdall as a director on 6 July 2017 (2 pages)
22 October 2019Termination of appointment of John Charles Tisdall as a director on 11 October 2019 (1 page)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (43 pages)
13 June 2018Termination of appointment of James Alexander Edwards as a director on 23 May 2018 (1 page)
10 May 2018Full accounts made up to 31 December 2017 (38 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 July 2017Appointment of Mr John Charles Tisdall as a director on 6 July 2017 (2 pages)
11 July 2017Appointment of Mr John Charles Tisdall as a director on 6 July 2017 (2 pages)
10 July 2017Appointment of Mr Daniel Edward Watkins as a director on 6 July 2017 (2 pages)
10 July 2017Appointment of Mr Daniel Edward Watkins as a director on 6 July 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 May 2017Full accounts made up to 31 December 2016 (34 pages)
2 May 2017Full accounts made up to 31 December 2016 (34 pages)
3 April 2017Termination of appointment of John Meikle Johnston as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Meikle Johnston as a director on 31 March 2017 (1 page)
13 February 2017Termination of appointment of Richard John Gill as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Richard John Gill as a director on 10 February 2017 (1 page)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,044,981
  • USD 15,750,000
(6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,044,981
  • USD 15,750,000
(6 pages)
6 May 2016Full accounts made up to 31 December 2015 (40 pages)
6 May 2016Full accounts made up to 31 December 2015 (40 pages)
8 July 2015Appointment of Mr James Alexander Edwards as a director on 12 June 2015 (3 pages)
8 July 2015Appointment of Mr James Alexander Edwards as a director on 12 June 2015 (3 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,044,981
  • USD 15,750,000
(5 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,044,981
  • USD 15,750,000
(5 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,044,981
  • USD 15,750,000
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
1 April 2015Termination of appointment of James C Mceleney as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of James C Mceleney as a director on 31 March 2015 (1 page)
16 March 2015Termination of appointment of Mark Stephen Militello as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Mark Stephen Militello as a director on 13 March 2015 (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (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)
28 November 2014Termination of appointment of Ian Gass as a director on 21 November 2014 (1 page)
28 November 2014Termination of appointment of Ian Gass as a director on 21 November 2014 (1 page)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,044,981
  • USD 15,750,000
(7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,044,981
  • USD 15,750,000
(7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,044,981
  • USD 15,750,000
(7 pages)
2 May 2014Full accounts made up to 31 December 2013 (25 pages)
2 May 2014Full accounts made up to 31 December 2013 (25 pages)
30 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • USD 15,750,000
  • GBP 20,044,981
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • USD 15,750,000
  • GBP 20,044,981
(4 pages)
15 April 2014Appointment of Mark Stephen Militello as a director (3 pages)
15 April 2014Appointment of Mark Stephen Militello as a director (3 pages)
7 April 2014Appointment of Richard John Gill as a director (3 pages)
7 April 2014Appointment of Richard John Gill as a director (3 pages)
18 March 2014Termination of appointment of John Roy as a director (1 page)
18 March 2014Termination of appointment of John Roy as a director (1 page)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2013Termination of appointment of Christopher Mose as a director (1 page)
31 December 2013Termination of appointment of Christopher Mose as a director (1 page)
22 October 2013Registration of charge 037667570008 (25 pages)
22 October 2013Registration of charge 037667570008 (25 pages)
9 August 2013Appointment of Robin Savchuk as a director (3 pages)
9 August 2013Appointment of Robin Savchuk as a director (3 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
10 May 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Full accounts made up to 31 December 2012 (17 pages)
21 January 2013Appointment of Christopher Mose as a director (3 pages)
21 January 2013Appointment of Christopher Mose as a director (3 pages)
31 December 2012Appointment of Ian Gass as a director (3 pages)
31 December 2012Appointment of James C Mceleney as a director (3 pages)
31 December 2012Appointment of James C Mceleney as a director (3 pages)
31 December 2012Appointment of Ian Gass as a director (3 pages)
1 June 2012Director's details changed for John Meikle Johnston on 1 June 2012 (2 pages)
1 June 2012Director's details changed for John Meikle Johnston on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for John Meikle Johnston on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (17 pages)
21 May 2012Full accounts made up to 31 December 2011 (17 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2011Termination of appointment of William Kerr as a director (1 page)
29 November 2011Termination of appointment of William Kerr as a director (1 page)
18 May 2011Company name changed bny mellon services LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Company name changed bny mellon services LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
4 May 2011Full accounts made up to 31 December 2010 (17 pages)
4 May 2011Full accounts made up to 31 December 2010 (17 pages)
15 December 2010Appointment of John Roy as a director (3 pages)
15 December 2010Appointment of John Roy as a director (3 pages)
10 May 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 May 2010 (2 pages)
10 May 2010Director's details changed for William Abercrombie Kerr on 7 May 2010 (2 pages)
10 May 2010Director's details changed for William Abercrombie Kerr on 7 May 2010 (2 pages)
10 May 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
10 May 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for William Abercrombie Kerr on 7 May 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2009Return made up to 07/05/09; full list of members (4 pages)
26 May 2009Return made up to 07/05/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
10 April 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Full accounts made up to 31 December 2007 (18 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
6 February 2008Memorandum and Articles of Association (10 pages)
6 February 2008Memorandum and Articles of Association (10 pages)
1 February 2008Company name changed bny securities LIMITED\certificate issued on 01/02/08 (3 pages)
1 February 2008Company name changed bny securities LIMITED\certificate issued on 01/02/08 (3 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 May 2007Return made up to 07/05/07; full list of members (3 pages)
22 May 2007Return made up to 07/05/07; full list of members (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (16 pages)
19 April 2007Full accounts made up to 31 December 2006 (16 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
11 May 2006Return made up to 07/05/06; full list of members (4 pages)
11 May 2006Return made up to 07/05/06; full list of members (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
11 April 2006Full accounts made up to 31 December 2005 (14 pages)
11 April 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
13 May 2005Return made up to 07/05/05; full list of members (5 pages)
13 May 2005Return made up to 07/05/05; full list of members (5 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
2 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
29 April 2004Full accounts made up to 31 December 2003 (17 pages)
29 April 2004Full accounts made up to 31 December 2003 (17 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
31 January 2004New director appointed (3 pages)
31 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
23 June 2003Return made up to 07/05/03; full list of members (10 pages)
23 June 2003Return made up to 07/05/03; full list of members (10 pages)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (10 pages)
5 February 2003Particulars of mortgage/charge (10 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
29 January 2003Ad 19/02/02--------- us$ si 14750000@1 (2 pages)
29 January 2003Ad 19/02/02--------- us$ si 14750000@1 (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
31 December 2002Memorandum and Articles of Association (10 pages)
31 December 2002Memorandum and Articles of Association (10 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Us$ nc 1000000/51000000 31/01/02 (2 pages)
21 March 2002Us$ nc 1000000/51000000 31/01/02 (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
5 March 2002Auditor's resignation (1 page)
5 March 2002Auditor's resignation (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Company name changed bny clearing services internatio nal LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed bny clearing services internatio nal LIMITED\certificate issued on 25/01/02 (2 pages)
24 August 2001Particulars of mortgage/charge (5 pages)
24 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001Full accounts made up to 31 December 2000 (10 pages)
17 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2001Registered office changed on 20/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
20 July 2001Registered office changed on 20/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
12 June 2001Return made up to 07/05/01; full list of members (9 pages)
12 June 2001Return made up to 07/05/01; full list of members (9 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
22 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Company name changed bhf securities international lim ited\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed bhf securities international lim ited\certificate issued on 01/08/00 (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (6 pages)
14 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
28 March 2000Memorandum and Articles of Association (9 pages)
28 March 2000Memorandum and Articles of Association (9 pages)
27 March 2000Ad 20/03/00--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Ad 20/03/00--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
27 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Memorandum and Articles of Association (10 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Memorandum and Articles of Association (10 pages)
15 July 1999Secretary resigned (1 page)
4 June 1999Company name changed flatwall LIMITED\certificate issued on 04/06/99 (3 pages)
4 June 1999Company name changed flatwall LIMITED\certificate issued on 04/06/99 (3 pages)
7 May 1999Incorporation (25 pages)
7 May 1999Incorporation (25 pages)