London
EC4A 4AB
Director Name | Mr Christoher David Rexworthy |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Sandeep Singh Sumal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2012(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Sandeep Singh Sumal |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 2015) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London United Kingdon EC4V 4LA |
Director Name | Mr David John Peace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London United Kingdon 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 |
267.1m at £1 | Bny Mellon Investment Management ( Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,724,000 |
Cash | £36,355,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2018 | Delivered on: 8 May 2018 Persons entitled: Bnym Investment Management (Jersey) No. 2 Limited Classification: A registered charge Outstanding |
---|---|
25 February 2013 | Delivered on: 11 March 2013 Persons entitled: Bny Mellon Investment Management Europe Holdings Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities, being - 58,501 class a shares of bny mellon investment management europe holdings limited and 24,906,801 class b shares in bny mellon investment management europe holdings limited and all related rights see image for full details. Outstanding |
14 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
---|---|
4 November 2020 | Notification of The Bank of New York Mellon Corporation as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Withdrawal of a person with significant control statement on 3 November 2020 (2 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Statement of capital on 21 October 2020
|
21 October 2020 | Statement by Directors (1 page) |
6 October 2020 | Solvency Statement dated 24/09/20 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
18 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
5 December 2019 | Satisfaction of charge 083108130002 in full (1 page) |
5 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
4 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 June 2018 | Satisfaction of charge 1 in full (2 pages) |
8 May 2018 | Registration of charge 083108130002, created on 25 April 2018 (30 pages) |
6 February 2018 | Notification of a person with significant control statement (2 pages) |
6 February 2018 | Cessation of Bny Mellon Investment Management (Jersey) Limited as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 December 2015 | Appointment of Mr David John Peace as a director on 16 September 2015 (2 pages) |
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Appointment of Mr David John Peace as a director on 16 September 2015 (2 pages) |
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2015 | Termination of appointment of Sandeep Singh Sumal as a director on 10 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Sandeep Singh Sumal as a director on 10 August 2015 (1 page) |
23 January 2015 | Auditor's resignation (1 page) |
23 January 2015 | 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 | Section 519 (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) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 December 2014 | Appointment of Sandeep Singh Sumal as a director on 3 December 2014 (2 pages) |
5 December 2014 | Appointment of Sandeep Singh Sumal as a director on 3 December 2014 (2 pages) |
5 December 2014 | Appointment of Sandeep Singh Sumal as a director on 3 December 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Director's details changed for Mr Christoher David Rexworthy on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Christoher David Rexworthy on 25 June 2014 (2 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
10 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
10 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
28 November 2012 | Incorporation (35 pages) |
28 November 2012 | Incorporation (35 pages) |