Company NameBNY Mellon Investment Management (Europe) Limited
Company StatusDissolved
Company Number08310813
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)
Dissolution Date8 December 2022 (1 year, 3 months 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
Appointed28 November 2012(same day as company formation)
RoleCoo-Bny Mellon International
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Christoher David Rexworthy
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Sandeep Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 08 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed28 November 2012(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Sandeep Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2015)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
United Kingdon
EC4V 4LA
Director NameMr David John Peace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
United Kingdon
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

267.1m at £1Bny Mellon Investment Management ( Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£303,724,000
Cash£36,355,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 April 2018Delivered on: 8 May 2018
Persons entitled: Bnym Investment Management (Jersey) No. 2 Limited

Classification: A registered charge
Outstanding
25 February 2013Delivered 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

Filing History

14 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
4 November 2020Notification of The Bank of New York Mellon Corporation as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
21 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2020Statement of capital on 21 October 2020
  • GBP 1
(5 pages)
21 October 2020Statement by Directors (1 page)
6 October 2020Solvency Statement dated 24/09/20 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (27 pages)
18 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
5 December 2019Satisfaction of charge 083108130002 in full (1 page)
5 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,687,085,002
(3 pages)
4 September 2019Full accounts made up to 31 December 2018 (29 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (27 pages)
13 June 2018Satisfaction of charge 1 in full (2 pages)
8 May 2018Registration of charge 083108130002, created on 25 April 2018 (30 pages)
6 February 2018Notification of a person with significant control statement (2 pages)
6 February 2018Cessation of Bny Mellon Investment Management (Jersey) Limited as a person with significant control on 6 April 2016 (1 page)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (22 pages)
10 August 2016Full accounts made up to 31 December 2015 (22 pages)
31 December 2015Appointment of Mr David John Peace as a director on 16 September 2015 (2 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 267,085,002
(4 pages)
31 December 2015Appointment of Mr David John Peace as a director on 16 September 2015 (2 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 267,085,002
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2015Termination of appointment of Sandeep Singh Sumal as a director on 10 August 2015 (1 page)
12 August 2015Termination of appointment of Sandeep Singh Sumal as a director on 10 August 2015 (1 page)
23 January 2015Auditor's resignation (1 page)
23 January 2015Auditor'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 2014Section 519 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Section 519 (1 page)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 267,085,002
(4 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 267,085,002
(4 pages)
5 December 2014Appointment of Sandeep Singh Sumal as a director on 3 December 2014 (2 pages)
5 December 2014Appointment of Sandeep Singh Sumal as a director on 3 December 2014 (2 pages)
5 December 2014Appointment of Sandeep Singh Sumal as a director on 3 December 2014 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Director's details changed for Mr Christoher David Rexworthy on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Christoher David Rexworthy on 25 June 2014 (2 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 267,085,002
(4 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 267,085,002
(4 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 267,085,002
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 267,085,002
(3 pages)
10 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
10 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 November 2012Incorporation (35 pages)
28 November 2012Incorporation (35 pages)