BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED
Overview
| Company Name | BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00806455 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED located?
| Registered Office Address | 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRVING TRUST COMPANY (NOMINEES) LIMITED | May 25, 1964 | May 25, 1964 |
What are the latest accounts for BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street London EC4A 4AB on Jan 07, 2026 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mrs Lindsey Jane Benjamin as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Laura Jane Ingham as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Keith Willcox as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael David Johnson as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Graham Keith Willcox as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin James Liddle as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Michael David Johnson as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Jane Woods as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Martin Weldon as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin James Liddle as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Mr Graham John Cohen as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Charles Tisdall as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||||||||||
Who are the officers of BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNY MELLON SECRETARIES (UK) LIMITED | Secretary | 160 Queen Victoria Street EC4V 4LA London |
| 73421460005 | ||||||||||||
| BENJAMIN, Lindsey Jane | Director | Farringdon Street EC4A 4AB London 25 | England | British | 337570810001 | |||||||||||
| COHEN, Graham John | Director | Farringdon Street EC4A 4AB London 25 | England | Australian,British | 199357480001 | |||||||||||
| INGHAM, Laura Jane | Director | Farringdon Street EC4A 4AB London 25 | England | British | 337571030001 | |||||||||||
| YOUNG, Michael Thomas | Director | Queen Victoria Street EC4V 4LA London Bny Mellon Centre/160 | United Kingdom | Irish | 201614250001 | |||||||||||
| MCAULIFFE, Michael Christopher | Secretary | Newlands 66 Pembroke Road HA4 8NE Ruislip Middlesex | Irish | 16608880001 | ||||||||||||
| ASHLEY, Craig Stanley | Director | 14 Grenfell Road W11 4BN London | American | 16981860001 | ||||||||||||
| BENNETT, Geoffrey White | Director | 44 Little Boltons SW10 9LN London | American | 9586960001 | ||||||||||||
| BURNS, Anna Jane | Director | Canada Square E14 5AL London 1 | United Kingdom | British | 134555110001 | |||||||||||
| CADMAN, Yolande | Director | Piccadilly Gardens M1 1RN Manchester 1 | United Kingdom | British | 134590540002 | |||||||||||
| CULLEN, Raymond Thomas | Director | 2 Sims Cottages The Green Claygate KT10 0JH Esher Surrey | British | 37108690002 | ||||||||||||
| GODSIFF, Raymond George | Director | 15 Cedar Avenue SS12 9DT Wickford Essex | British | 16608890001 | ||||||||||||
| GREEN, James Thomas | Director | 9 Diana Close Camden Road Chafford Hundred RM16 6PX Grays Essex | British | 44110100001 | ||||||||||||
| HERZOG, Gregory G | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | United States | 134799670001 | |||||||||||
| JOHN, Andrew | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134582000001 | |||||||||||
| JOHNSON, Michael David | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 326642950001 | |||||||||||
| JOHNSTON, John Meikle | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New Mellon Centre United Kingdom | United Kingdom | British | 116070740003 | |||||||||||
| KEANE, Robert Francis | Director | Canada Square E14 5AL London One | United Kingdom | Irish | 135027290001 | |||||||||||
| LIDDLE, Kevin James | Director | 160 Queen Victoria Street London EC4V 4LA | Scotland | British | 304345940001 | |||||||||||
| MCAULIFFE, Michael Christopher | Director | Newlands 66 Pembroke Road HA4 8NE Ruislip Middlesex | Irish | 16608880001 | ||||||||||||
| MORRIS, Clifford John | Director | One Canada Square E14 5AL London | British | 31781520002 | ||||||||||||
| QUARTERMAN, Mark | Director | Canada Square E14 5AL London One | United Kingdom | British | 134466980001 | |||||||||||
| REILLY, Paul David | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134679680001 | |||||||||||
| SHEPHERD, William Alec | Director | Piccadilly Gardens M1 1RN Manchester 1 | United Kingdom | British | 134881400001 | |||||||||||
| STOUGHTON, Robert Knyvett Quested | Director | 4 Woodville Gardens Ealing W5 2LG London | British | 74135770001 | ||||||||||||
| TESSLER, Jeffrey | Director | 21c Cadogan Gardens SW3 2RW London | American | 60275030001 | ||||||||||||
| TISDALL, John Charles | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 179942380001 | |||||||||||
| WALLIN, Richard Elrick | Director | 9 Stormont Road Highgate N6 4NS London | American | 41992720002 | ||||||||||||
| WELDON, Peter Martin | Director | One Canada Square 49th Floor E14 5AL London The Bank Of New York Mellon United Kingdom | England | British | 201509320001 | |||||||||||
| WILLCOX, Graham Keith | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 306171120002 | |||||||||||
| WINDER, Justin Richard | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 265527790001 | |||||||||||
| WOODS, Emma Jane | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 284643480001 | |||||||||||
| BNY MELLON CORPORATE DIRECTORS LIMITED | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 170520820001 | ||||||||||||
| BNY MELLON DIRECTORATE SERVICES LIMITED | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 170521280001 | ||||||||||||
| SHELFCO HOLDINGS LTD | Director | 4 George Street FOREIGN Nassau Mareva House Bahamas |
| 71251050001 |
Who are the persons with significant control of BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bank Of New York Mellon Corporation | Oct 13, 2020 | 240 Greenwich Street NY 10286 New York 240 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | Oct 13, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0