BNY TRUST COMPANY LIMITED

BNY TRUST COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBNY TRUST COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02661887
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BNY TRUST COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BNY TRUST COMPANY LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BNY TRUST COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBSTB TRUST CO. LTD.Mar 24, 1997Mar 24, 1997
    S.G. WARBURG TRUST CO. LTD.Dec 17, 1991Dec 17, 1991
    TRUSHELFCO (NO. 1748) LIMITEDNov 11, 1991Nov 11, 1991

    What are the latest accounts for BNY TRUST COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BNY TRUST COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueYes

    What are the latest filings for BNY TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 160 Queen Victoria Street London EC4V 4LA England to 25 Farringdon Street London EC4A 4AB on Sep 29, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2025

    LRESSP

    Satisfaction of charge 22 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    7 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 24 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Who are the officers of BNY TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04115131
    73421460005
    COHEN, Graham John
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandAustralian,British199357480001
    MCMAHON, Linda
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    ScotlandBritish238139660001
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BURTON, Alan Christopher
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish59221290002
    CHAMBERS, Grant George Alexander
    Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre 160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre 160
    United Kingdom
    United KingdomBritish156238880001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    COLEMAN, Jeffrey William James
    141 Park Avenue
    HA4 7UN Ruislip
    Middlesex
    Director
    141 Park Avenue
    HA4 7UN Ruislip
    Middlesex
    British30112150001
    COLVILLE, Thomas Craufurd
    19 The Crescent
    SW13 0NN London
    Director
    19 The Crescent
    SW13 0NN London
    British50209390001
    CRAFT, Peter
    Queen Victoria Street
    EC4V 4LA London
    160
    Uk
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    Uk
    ScotlandBritish158233120001
    DYETT, Lloyd Aubrey
    1 Canada Square
    E14 5AL London
    Director
    1 Canada Square
    E14 5AL London
    United KingdomBritish84436500001
    ENGLAND, David Ernest Leonard
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish60274860002
    FARRELLY, Peter
    34 Uplands Park Road
    EN2 7PT Enfield
    Middlesex
    Director
    34 Uplands Park Road
    EN2 7PT Enfield
    Middlesex
    British7428130001
    GOULD, Donald Edward
    Queen Victoria Street
    EC4V 4LA London
    160
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United States Citizen86924810002
    HARDWICK, Michael Robert
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    Director
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    British71971030001
    JACK, John William
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritish39652740002
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Director
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    KERNS, Mark Shaunessy
    2 Oak Dene Cottages
    Castle Grove Road
    GU24 8EQ Chobham
    Surrey
    Director
    2 Oak Dene Cottages
    Castle Grove Road
    GU24 8EQ Chobham
    Surrey
    British72413330002
    LINDSAY, Gordon Alan, Dr
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    Director
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    EnglandBritish13518340002
    PARKES, Nicholas Stephen
    Finings Road
    Lane End
    HP14 3LP High Wycombe
    Finings
    Buckinghamshire
    United Kingdom
    Director
    Finings Road
    Lane End
    HP14 3LP High Wycombe
    Finings
    Buckinghamshire
    United Kingdom
    United KingdomBritish135592240001
    PARSLOE, John
    1 Woodcote Green House
    KT18 7DF Epsom
    Surrey
    Director
    1 Woodcote Green House
    KT18 7DF Epsom
    Surrey
    United KingdomBritish12470420001
    PEARCE, Daron James
    One
    Canada Square
    E14 5AL London
    Director
    One
    Canada Square
    E14 5AL London
    United KingdomBritish145980200001
    POWELL, Alan
    One
    Canada Square
    E14 5AL London
    Director
    One
    Canada Square
    E14 5AL London
    United KingdomBritish47435790003
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RICHARDSON, Stephen John
    8 Maple Road
    AL5 2DU Harpenden
    Hertfordshire
    Director
    8 Maple Road
    AL5 2DU Harpenden
    Hertfordshire
    EnglandBritish7327060002
    ROBERTS, Martin Alan
    One
    Canada Square
    E14 5AL London
    Director
    One
    Canada Square
    E14 5AL London
    United KingdomBritish165643840002
    STEWART-ROBERTS, Andrew Kerr
    48 Grove Lane
    Camberwell
    SE5 8ST London
    Director
    48 Grove Lane
    Camberwell
    SE5 8ST London
    British456970001
    TAYLORSON, Nigel David
    One
    Canada Square
    E14 5AL London
    Director
    One
    Canada Square
    E14 5AL London
    United KingdomBritish170931610001
    TESSLER, Jeffrey
    21c Cadogan Gardens
    SW3 2RW London
    Director
    21c Cadogan Gardens
    SW3 2RW London
    American60275030001

    Who are the persons with significant control of BNY TRUST COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Bank Of New York Mellon (International) Limited
    Canada Square
    E14 5AL London
    One
    England
    Apr 06, 2016
    Canada Square
    E14 5AL London
    One
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BNY TRUST COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2025Commencement of winding up
    Sep 18, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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