London
EC4V 4LA
Director Name | Mr Sandeep Singh Sumal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 August 2023) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street Farringdon Street London EC4A 4AB |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2012(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Peterpaul Pardi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Global Head Of Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Mitchell Evan Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 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 | Resigned |
Appointed | 16 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Website | bnymellon.com |
---|
Registered Address | 25 Farringdon Street 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 |
525k at £1000 | Bny Mellon International Asset Management (Holdings) LTD 72.41% Preference |
---|---|
200k at £1000 | Bny Mellon International Asset Management (Holdings) LTD 27.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,659,000 |
Cash | £43,678,000 |
Current Liabilities | £19,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 March 2023 | Termination of appointment of Gregory Allan Brisk as a director on 1 March 2023 (1 page) |
6 September 2022 | Resolutions
|
6 September 2022 | Appointment of a voluntary liquidator (3 pages) |
6 September 2022 | Registered office address changed from 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street Farringdon Street London EC4A 4AB on 6 September 2022 (2 pages) |
6 September 2022 | Declaration of solvency (5 pages) |
16 May 2022 | Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages) |
24 March 2022 | Statement of capital on 24 March 2022
|
24 March 2022 | Solvency Statement dated 17/03/22 (1 page) |
24 March 2022 | Resolutions
|
24 March 2022 | Statement by Directors (1 page) |
12 March 2022 | Resolutions
|
10 March 2022 | Change of share class name or designation (2 pages) |
18 November 2021 | Statement by Directors (1 page) |
18 November 2021 | Statement of capital on 18 November 2021
|
18 November 2021 | Solvency Statement dated 03/11/21 (1 page) |
18 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (19 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (19 pages) |
16 November 2021 | Resolutions
|
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
5 October 2021 | Director's details changed for Mr Gregory Allan Brisk on 1 January 2015 (2 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (248 pages) |
31 May 2021 | Termination of appointment of David John Peace as a director on 19 May 2021 (1 page) |
16 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
8 November 2019 | Director's details changed for Mr Gregory Allan Brisk on 8 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 August 2018 | Amended full accounts made up to 31 December 2017 (25 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Appointment of Mr. David John Peace as a director on 16 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr. David John Peace as a director on 16 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Mitchell Evan Harris as a director on 15 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Mitchell Evan Harris as a director on 15 July 2016 (1 page) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2015 | Appointment of Sandeep Singh Sumal as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Sandeep Singh Sumal as a director on 15 September 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 October 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
31 October 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
2 November 2012 | Appointment of Mitchell Evan Harris as a director (3 pages) |
2 November 2012 | Appointment of Mitchell Evan Harris as a director (3 pages) |
31 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 October 2012 | Incorporation (34 pages) |
19 October 2012 | Incorporation (34 pages) |