BNY TY NOMINEES LIMITED
Overview
| Company Name | BNY TY NOMINEES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02737868 |
| 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 TY NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BNY TY NOMINEES LIMITED located?
| Registered Office Address | 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BNY TY NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL PENSIONS NOMINEES LIMITED | Aug 06, 1992 | Aug 06, 1992 |
What are the latest accounts for BNY TY 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 TY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for BNY TY NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mrs Laura Jane Ingham as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lindsey Jane Benjamin 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 Dec 12, 2024 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 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 Dec 12, 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 | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BNY TY 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 England |
| 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 | |||||||||
| GRANT, Keith Nigel | Secretary | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| JACKMAN, Robert Alec | Secretary | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| ALLAN, Gordon Robert | Director | 10 Eridge Green Kents Hill MK7 6JE Milton Keynes | British | 35413620002 | ||||||||||
| BONUTTO, Steven | Director | Blackbird Cottage 23 Archway Street SW13 0AS London | Australian | 59290590001 | ||||||||||
| 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 | |||||||||
| CHEESMAN, Pamela Jane | Director | 48 Erskine Park Road TN4 8UP Tunbridge Wells Kent | British | 64776900002 | ||||||||||
| CHILDS, Mark David | Director | 17 Crofton Avenue DA5 3AS Bexley Kent | British | 62240520001 | ||||||||||
| COLEMAN, Simon Gary | Director | 131 Eden Way BR3 3DW Beckenham Kent | British | 52466060001 | ||||||||||
| CRAWFORD, Kenneth William | Director | Croftways Park Avenue Farnborough Park BR6 8LH Orpington Kent | British | 79075180001 | ||||||||||
| DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 | |||||||||
| DAVIES, Stephen William | Director | 3 The Cedars Brook Road IG9 5TS Buckhurst Hill Essex | British | 74709820001 | ||||||||||
| EDWARDS, Robert William | Director | 3 Balcombe Close DA6 8GA Bexleyheath Kent | United Kingdom | British | 59294640001 | |||||||||
| FISHER, Martin | Director | 13 Oaklands Drive SL5 7NE Ascot Berkshire | England | British | 59297490001 | |||||||||
| FLYNN, Patrick Bartholemew | Director | Pinehurst 98 Lower Vicarage Road Kennington TN24 9AP Ashford Kent | British | 47438770003 | ||||||||||
| GEACH, Anthony Francis | Director | 61 Ozonia Way SS12 0PQ Wickford Essex | British | 38656710001 | ||||||||||
| GOULDS, Philip Arthur | Director | 19 Foxbury Road BR1 4DG Bromley Kent | British | 59354540001 | ||||||||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| HARMAN, David Frankie | Director | 61 Mycenae Road SE3 7SE London | British | 59302210001 | ||||||||||
| HARPER, Alan Christopher | Director | 9 Fernheath Barton Hills LU3 4DG Luton Bedfordshire | British | 33508000001 | ||||||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 | |||||||||
| HERZOG, Gregory G | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | United States | 134799670001 | |||||||||
| HOFFMAN, Keith John | Director | 186 Boxley Road Penenden Heath ME14 2HG Maidstone Kent | British | 13197420001 | ||||||||||
| HUGHES, Simon Nicholas | Director | 24a Serby Avenue SG8 5EH Royston Hertfordshire | British | 39937980002 | ||||||||||
| JACKMAN, Robert Alec | Director | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| JOHN, Andrew | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134582000001 | |||||||||
| JOHNSON, Michael David | Director | Queen Victoria Street EC4V 4LA London 160 | 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 |
Who are the persons with significant control of BNY TY NOMINEES 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
| |||||||||||||
| Bny International Financing Corporation | Apr 06, 2016 | One Wall Street New York New York 10286 One Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BNY TY NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 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 TY NOMINEES 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