Company NameMellon Grafton Nominees Limited
Company StatusDissolved
Company Number05128627
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Yolande Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Mark Quarterman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleUk Controller - The Bank Of New York Mellon
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed20 October 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 26 January 2016)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameGeoffrey David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Brian Francis O'Donnel Leddy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Folders Lane
Burgess Hill
West Sussex
RH15 0DX
Director NameRichard Edward Milner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Lodge
Knowle Grove
Virginia Water
Surrey
GU25 4JB
Secretary NameDara Tracey Graham
NationalityNew Zealander
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3-66 Mount Nod Road
London
SW16 2LP
Secretary NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(4 months after company formation)
Appointment Duration2 months (resigned 22 November 2004)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed17 September 2004(4 months after company formation)
Appointment Duration2 months (resigned 22 November 2004)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJenny Striker
NationalityBritish
StatusResigned
Appointed22 November 2004(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address21a Lawrie Park Road
London
SE26 6DP
Director NameAnn Blackeby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2008)
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address29 Lambsfrith Grove
Hempstead
Gillingham
Kent
ME7 3RU
Director NameLeslie Richard Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 2005)
RoleOperations Manager
Correspondence Address59 Wood Way
Great Notley
Essex
CM77 7JS
Secretary NameEvelyn Akadiri
NationalityBritish
StatusResigned
Appointed27 October 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameHelen Catherine Collins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2010)
RoleCustody Ops Manager
Correspondence AddressOld Farthingdale Cottage
High Street
Dormansland
Surrey
RH7 6NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBNY Mellon Corporate Directors Limited (Corporation)
StatusResigned
Appointed20 October 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Mellon Directorate Services Limited (Corporation)
StatusResigned
Appointed20 October 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Location

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

Shareholders

1 at £1Bank Of New York Mellon
100.00%
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)
27 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (2 pages)
27 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (2 pages)
27 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (2 pages)
27 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (2 pages)
7 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(6 pages)
21 October 2014Appointment of Mrs Yolande Cadman as a director on 12 September 2014 (2 pages)
17 October 2014Appointment of Mr John Charles Tisdall as a director on 12 September 2014 (2 pages)
17 October 2014Termination of appointment of Geoffrey David White as a director on 12 September 2014 (1 page)
17 October 2014Appointment of Mr Mark Quarterman as a director on 12 September 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 June 2013Director's details changed for Geoffrey David White on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from Mellon Financial Centre 160 Queen Victoria Street London EC4 4LA on 17 May 2011 (1 page)
28 October 2010Termination of appointment of Ann Blackeby 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)
11 June 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 10 June 2010 (1 page)
10 June 2010Director's details changed for Bny Mellon Corporate Directors Limited on 14 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Bny Mellon Directorate Services Limited on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey David White on 14 May 2010 (2 pages)
10 June 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Ann Blackeby on 14 May 2010 (2 pages)
19 May 2010Termination of appointment of Helen Collins as a director (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 June 2009Director appointed bny mellon directorate services LIMITED (2 pages)
16 June 2009Director appointed bny mellon corporate directors LIMITED (2 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 November 2008Secretary appointed bny secretaries (uk) LIMITED (2 pages)
18 November 2008Appointment terminated secretary evelyn akadiri (1 page)
18 November 2008Return made up to 14/05/08; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 October 2007Director resigned (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 14/05/07; full list of members (3 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 August 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 February 2005Director resigned (1 page)
21 January 2005Director's particulars changed (1 page)
18 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
29 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (17 pages)