London
EC4V 4LA
Director Name | Mr Sandeep Singh Sumal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 November 2019) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | Bnynellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr David John Peace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 16 November 2019) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Jonathan Michael Little |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Ceo Mellon Global Investments |
Country of Residence | United Kingdom |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Alan Mearns |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Marketing Director Mellon G I |
Country of Residence | United Kingdom |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Ms Shona Jean Margaret Spence |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Cfo Mellon Global Investments |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | Evelyn Akadiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Barrie Hamilton Athol |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2016) |
Role | Investment Management Executive |
Country of Residence | United States |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Website | bnymellon.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
110.1m at €1 | Bny Mellon Investment Management Europe Holdings LTD 99.09% Ordinary |
---|---|
1m at £1 | Bny Mellon Investment Management Europe Holdings LTD 0.91% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £32,516,771 |
Cash | £2,432,731 |
Current Liabilities | £663,472 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 July 2016 | Appointment of Mr. David John Peace as a director on 15 July 2016 (2 pages) |
21 June 2016 | Termination of appointment of Barrie Hamilton Athol as a director on 20 June 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 December 2015 | Appointment of Mr. Barrie Hamilton Athol as a director on 15 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Shona Jean Margaret Spence as a director on 26 October 2015 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Solvency Statement dated 10/08/15 (1 page) |
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Resolutions
|
9 September 2015 | Appointment of Sandeep Singh Sumal as a director on 10 August 2015 (3 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of Alan Mearns as a director (1 page) |
6 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 July 2012 | Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (3 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Resolutions
|
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Termination of appointment of Jonathan Little as a director (1 page) |
30 June 2010 | Termination of appointment of Evelyn Akadiri as a secretary (1 page) |
9 March 2010 | Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr Alan Mearns on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jonathan Michael Little on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gregory Allan Brisk on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Shona Jean Margaret Spence on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 22 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from the Bank of New York Mellon Centre, 160 Queen Victoria Street, London EC4V 4LA on 23 February 2010 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
11 February 2009 | Secretary's change of particulars / bny secretaries (uk) LIMITED / 23/12/2008 (1 page) |
11 February 2009 | Secretary's change of particulars / evelyn akadiri / 31/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / shona spence / 31/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / alan mearns / 31/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / jonathan little / 31/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / gregory brisk / 31/01/2009 (1 page) |
25 November 2008 | Secretary appointed bny secretaries (uk) LIMITED (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Resolutions
|
8 October 2007 | Registered office changed on 08/10/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page) |
13 April 2007 | Ad 30/03/07--------- eur si 4062500@1=4062500 eur ic 92528806/96591306 (2 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
20 October 2006 | Ad 16/10/06-16/10/06 eur si 2998944@1=2998944 eur ic 89529862/92528806 (1 page) |
8 September 2006 | Ad 18/08/06--------- £ si 1016416@1=1016416 £ ic 100/1016516 (2 pages) |
29 August 2006 | Resolutions
|
21 August 2006 | £ nc 100/5000100 18/08/06 (2 pages) |
11 April 2006 | Ad 31/03/06-31/03/06 eur si 89529862@1=89529862 eur ic /89529862 (1 page) |
7 April 2006 | Resolutions
|
14 March 2006 | Nc inc already adjusted 06/03/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
31 January 2006 | Incorporation (26 pages) |