Company NameBNY Mellon International Asset Management (Holdings) No. 1 Limited
Company StatusDissolved
Company Number08260933
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Sandeep Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2023)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence Address25 Farringdon Street Farringdon Street
London
EC4A 4AB
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed19 October 2012(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Peterpaul Pardi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleGlobal Head Of Distribution
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Mitchell Evan Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr David John Peace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Contact

Websitebnymellon.com

Location

Registered Address25 Farringdon Street Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

525k at £1000Bny Mellon International Asset Management (Holdings) LTD
72.41%
Preference
200k at £1000Bny Mellon International Asset Management (Holdings) LTD
27.59%
Ordinary

Financials

Year2014
Net Worth£243,659,000
Cash£43,678,000
Current Liabilities£19,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2023Final Gazette dissolved following liquidation (1 page)
1 May 2023Return of final meeting in a members' voluntary winding up (10 pages)
10 March 2023Termination of appointment of Gregory Allan Brisk as a director on 1 March 2023 (1 page)
6 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-25
(1 page)
6 September 2022Appointment of a voluntary liquidator (3 pages)
6 September 2022Registered 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 2022Declaration of solvency (5 pages)
16 May 2022Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages)
24 March 2022Statement of capital on 24 March 2022
  • GBP 1,000
(5 pages)
24 March 2022Solvency Statement dated 17/03/22 (1 page)
24 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2022Statement by Directors (1 page)
12 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 March 2022Change of share class name or designation (2 pages)
18 November 2021Statement by Directors (1 page)
18 November 2021Statement of capital on 18 November 2021
  • GBP 1,000
(5 pages)
18 November 2021Solvency Statement dated 03/11/21 (1 page)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2021Memorandum and Articles of Association (19 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2021Memorandum and Articles of Association (19 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
5 October 2021Director's details changed for Mr Gregory Allan Brisk on 1 January 2015 (2 pages)
13 September 2021Full accounts made up to 31 December 2020 (248 pages)
31 May 2021Termination of appointment of David John Peace as a director on 19 May 2021 (1 page)
16 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (26 pages)
8 November 2019Director's details changed for Mr Gregory Allan Brisk on 8 November 2019 (2 pages)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (28 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 August 2018Amended full accounts made up to 31 December 2017 (25 pages)
13 August 2018Full accounts made up to 31 December 2017 (24 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
25 July 2016Appointment of Mr. David John Peace as a director on 16 July 2016 (2 pages)
25 July 2016Appointment of Mr. David John Peace as a director on 16 July 2016 (2 pages)
22 July 2016Termination of appointment of Mitchell Evan Harris as a director on 15 July 2016 (1 page)
22 July 2016Termination of appointment of Mitchell Evan Harris as a director on 15 July 2016 (1 page)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 725,002,000
(5 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 725,002,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Appointment of Sandeep Singh Sumal as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Sandeep Singh Sumal as a director on 15 September 2015 (2 pages)
6 July 2015Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 725,002,000
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 725,002,000
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 725,002,000
(5 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 725,002,000
(5 pages)
31 October 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 725,002,000
(4 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 October 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 725,002,000
(4 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
2 November 2012Appointment of Mitchell Evan Harris as a director (3 pages)
2 November 2012Appointment of Mitchell Evan Harris as a director (3 pages)
31 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 October 2012Incorporation (34 pages)
19 October 2012Incorporation (34 pages)