Company NameMellon Jv Limited
Company StatusDissolved
Company Number05693055
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date16 November 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameGregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCoo Mellon Global Investments
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Sandeep Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 16 November 2019)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence AddressBnynellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr David John Peace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed20 November 2008(2 years, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 16 November 2019)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Michael Little
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCeo Mellon Global Investments
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Alan Mearns
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleMarketing Director Mellon G I
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Shona Jean Margaret Spence
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCfo Mellon Global Investments
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameEvelyn Akadiri
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Barrie Hamilton Athol
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(9 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2016)
RoleInvestment Management Executive
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA

Contact

Websitebnymellon.com

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

110.1m at €1Bny Mellon Investment Management Europe Holdings LTD
99.09%
Ordinary
1m at £1Bny Mellon Investment Management Europe Holdings LTD
0.91%
Ordinary 1

Financials

Year2014
Net Worth£32,516,771
Cash£2,432,731
Current Liabilities£663,472

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Full accounts made up to 31 December 2016 (21 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
22 July 2016Appointment of Mr. David John Peace as a director on 15 July 2016 (2 pages)
21 June 2016Termination of appointment of Barrie Hamilton Athol as a director on 20 June 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • EUR 41,491,306
  • GBP 1,016,516
(6 pages)
17 December 2015Appointment of Mr. Barrie Hamilton Athol as a director on 15 September 2015 (2 pages)
6 November 2015Termination of appointment of Shona Jean Margaret Spence as a director on 26 October 2015 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Statement by Directors (1 page)
22 September 2015Solvency Statement dated 10/08/15 (1 page)
22 September 2015Statement of capital on 22 September 2015
  • EUR 41,491,306
  • GBP 1,016,516
(4 pages)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2015Appointment of Sandeep Singh Sumal as a director on 10 August 2015 (3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • EUR 110,091,306
  • GBP 1,016,516
(6 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Auditor's resignation (1 page)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • EUR 110,091,306
  • GBP 1,016,516
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
30 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • EUR 110,091,306.00
  • GBP 1,016,516.00
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • EUR 110,091,306.00
  • GBP 1,016,516.00
(4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Alan Mearns as a director (1 page)
6 August 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2012Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (3 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
30 June 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
9 March 2010Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Alan Mearns on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan Michael Little on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Gregory Allan Brisk on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Shona Jean Margaret Spence on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 22 February 2010 (2 pages)
23 February 2010Registered 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 2009Full accounts made up to 31 December 2008 (14 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
11 February 2009Secretary's change of particulars / bny secretaries (uk) LIMITED / 23/12/2008 (1 page)
11 February 2009Secretary's change of particulars / evelyn akadiri / 31/01/2009 (1 page)
11 February 2009Director's change of particulars / shona spence / 31/01/2009 (1 page)
11 February 2009Director's change of particulars / alan mearns / 31/01/2009 (1 page)
11 February 2009Director's change of particulars / jonathan little / 31/01/2009 (1 page)
11 February 2009Director's change of particulars / gregory brisk / 31/01/2009 (1 page)
25 November 2008Secretary appointed bny secretaries (uk) LIMITED (2 pages)
29 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2007Registered office changed on 08/10/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
13 April 2007Ad 30/03/07--------- eur si 4062500@1=4062500 eur ic 92528806/96591306 (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
20 October 2006Ad 16/10/06-16/10/06 eur si 2998944@1=2998944 eur ic 89529862/92528806 (1 page)
8 September 2006Ad 18/08/06--------- £ si 1016416@1=1016416 £ ic 100/1016516 (2 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006£ nc 100/5000100 18/08/06 (2 pages)
11 April 2006Ad 31/03/06-31/03/06 eur si 89529862@1=89529862 eur ic /89529862 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2006Nc inc already adjusted 06/03/06 (1 page)
10 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 January 2006Incorporation (26 pages)