BNY MELLON NOMINEES LIMITED
Overview
| Company Name | BNY MELLON NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02019835 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BNY MELLON NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BNY MELLON NOMINEES LIMITED located?
| Registered Office Address | 160 Queen Victoria Street EC4V 4LA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BNY MELLON NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MELLON NOMINEES (UK) LIMITED | Sep 25, 2000 | Sep 25, 2000 |
| BOSTON SAFE (NOMINEES) LIMITED | Nov 03, 1986 | Nov 03, 1986 |
| LEVELBRANCH LIMITED | May 15, 1986 | May 15, 1986 |
What are the latest accounts for BNY MELLON NOMINEES 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 MELLON NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for BNY MELLON NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
Register(s) moved to registered inspection location One Canada Square London E14 5AL | 1 pages | AD03 | ||
Registered office address changed from The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 160 Queen Victoria Street London EC4V 4LA on Sep 23, 2025 | 1 pages | AD01 | ||
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 | ||
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 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Michael David Johnson as a director on Aug 21, 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 Sep 30, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Register(s) moved to registered office address The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
Register(s) moved to registered office address The Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
Who are the officers of BNY MELLON NOMINEES 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 | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
| BENJAMIN, Lindsey Jane | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 337570810001 | |||||||||
| COHEN, Graham John | Director | Queen Victoria Street EC4V 4LA London 160 England | England | Australian,British | 199357480001 | |||||||||
| INGHAM, Laura Jane | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 337571030001 | |||||||||
| AKADIRI, Evelyn | Secretary | Langdale Road CR7 7PR Thornton Heath 166 Surrey | British | 128049750001 | ||||||||||
| BASSIL, Jeremy | Secretary | 16 Popular Road Shalford GU4 8DJ Guildford Surrey | British | 56958380002 | ||||||||||
| BASSIL, Jeremy | Secretary | 16 Popular Road Shalford GU4 8DJ Guildford Surrey | British | 56958380002 | ||||||||||
| BRISK, Greg Allan | Secretary | 160 Queen Victoria Street EC4V 4LA London Bny Mellon Centre United Kingdom | British | 82040680002 | ||||||||||
| COFFEY, Patrick | Secretary | 45 Boss House Boss Street SE1 2LW London | British | 61360750001 | ||||||||||
| DUNNACHIE, Graham Russell | Secretary | 3 Sedley Southfleet DA13 9PE Gravesend Kent | British | 36946690001 | ||||||||||
| FULLER, Charles | Secretary | 41 Castle Street HP4 2DW Berkhamsted Hertfordshire | British | 59229830003 | ||||||||||
| GRAHAM, Dara Tracey | Secretary | Flat 3 66 Mount Nod Road SW16 2LP London | British | 90943820001 | ||||||||||
| HAMPTON, Keith Martin | Secretary | 4 Cranford Court Shakespeare Road AL5 5NY Harpenden Hertfordshire | British | 32266720001 | ||||||||||
| HEANEY, John Patrick | Secretary | Rosebank House Weston Lane BA1 4AA Bath Avon | British | 36942040001 | ||||||||||
| STRIKER, Jenny | Secretary | 21a Lawrie Park Road SE26 6DP London | British | 101654120001 | ||||||||||
| BLACKEBY, Ann | Director | 29 Lambsfrith Grove Hempstead ME7 3RU Gillingham Kent | England | British | 102597650001 | |||||||||
| CADMAN, Yolande | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 157908860002 | |||||||||
| COLEMAN, Simon Gary | Director | 131 Eden Way BR3 3DW Beckenham Kent | British | 52466060001 | ||||||||||
| COLGAN, Nigel Patrick | Director | 41 Pullman Court Streatham Hill SW2 4ST London | British | 40358760001 | ||||||||||
| COLLINGS, Brian James | Director | 9 Abbey Fields East Hanningfield CM3 8XB Chelmsford Essex | British | 19084670001 | ||||||||||
| COLLINS, Helen | Director | Queen Victoria Street EC4V 4LA London 160 | British | 133679800001 | ||||||||||
| COLLINS, Helen Catherine | Director | Old Farthingdale Cottage High Street RH7 6NN Dormansland Surrey | British | 112826310001 | ||||||||||
| DUNNACHIE, Graham Russell | Director | 3 Sedley Southfleet DA13 9PE Gravesend Kent | British | 36946690001 | ||||||||||
| FEERICK, Valentine | Director | 161 Manor Road Barton-Le-Clay MK45 4NU Bedfordshire | British | 46594300001 | ||||||||||
| HARDY, Derek John | Director | 97 Fairview Avenue Wigmore ME8 0QD Gillingham Kent | England | British | 51414300002 | |||||||||
| HIGTON, Philip Milton | Director | Ivy Tree Barn Ivy Tree Lane Hadleigh IP7 6LG Ipswich Suffolk | British | 19084710001 | ||||||||||
| IDE, Kenton | Director | 13-14 Vicarage Gate W8 4AG London | British | 19084680001 | ||||||||||
| JOHNSON, Michael David | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre | England | British | 326642950001 | |||||||||
| JOHNSTON, John Meikle | Director | Queen Victoria Street EC4V 4LA London 160 Uk | England | British | 116070740001 | |||||||||
| LANE, Christopher John | Director | White Court Wallage Lane Crawley Down RH10 4NN Crawley West Sussex | British | 19084690001 | ||||||||||
| LEDDY, Brian Francis O'Donnel | Director | 52 Folders Lane RH15 0DX Burgess Hill West Sussex | England | British | 97926830001 | |||||||||
| LIDDLE, Kevin James | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre | Scotland | British | 304345940001 | |||||||||
| MAYER, Robert Philipp | Director | 33 Acacia Road NW8 6AS London | British | 26974350001 | ||||||||||
| MCLELLAN, David Colin | Director | 56 Marlborough Road South Woodford E18 1AP London | British | 40358710001 | ||||||||||
| MILNER, Richard Edward | Director | Hunters Lodge Knowle Grove GU25 4JB Virginia Water Surrey | British | 79096080001 |
Who are the persons with significant control of BNY MELLON NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bank Of New York Mellon Corporation | Oct 19, 2020 | Greenwich Street NY 10286 New York 240 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Bank Of New York Mellon | Apr 06, 2016 | Liberty Street New York 225 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BNY MELLON NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2017 | Oct 19, 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 |
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