BNY MELLON INVESTMENTS LIMITED

BNY MELLON INVESTMENTS LIMITED

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

    Company NameBNY MELLON INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03162893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BNY MELLON INVESTMENTS LIMITED?

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

    Where is BNY MELLON INVESTMENTS LIMITED located?

    Registered Office Address
    160 Queen Victoria Street
    EC4V 4LA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BNY MELLON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNY MARKETS LIMITEDOct 14, 1996Oct 14, 1996
    FENNELCROFT LIMITEDFeb 22, 1996Feb 22, 1996

    What are the latest accounts for BNY MELLON INVESTMENTS LIMITED?

    OverdueNo
    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 MELLON INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for BNY MELLON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hans Brown as a director on Jul 30, 2025

    1 pagesTM01

    Confirmation statement made on Feb 22, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 97,799,003
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of John William Jack as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Catherine Elizabeth Neate as a director on Sep 29, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 24, 2023

    • Capital: GBP 85,910,753
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    258 pagesAA

    Confirmation statement made on Feb 22, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Mariya Brown as a director on Sep 22, 2022

    2 pagesAP01

    Registered office address changed from 1 Canada Square London E14 5AL to 160 Queen Victoria Street London EC4V 4LA on Sep 30, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    258 pagesAA

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 60,102,220
    3 pagesSH01

    Confirmation statement made on Feb 22, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 08, 2021

    • Capital: GBP 34,531,132
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    248 pagesAA

    Statement of capital following an allotment of shares on Jun 28, 2021

    • Capital: GBP 18,021,698
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2021

    RES15

    Termination of appointment of Maria Semedalas as a director on Mar 26, 2021

    1 pagesTM01

    Appointment of Mr Hans Brown as a director on Mar 23, 2021

    2 pagesAP01

    Confirmation statement made on Feb 22, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 19, 2021

    • Capital: GBP 7,255,890
    3 pagesSH01

    Notification of The Bank of New York Mellon Corporation as a person with significant control on Oct 15, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 15, 2020

    2 pagesPSC09

    Who are the officers of BNY MELLON INVESTMENTS 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
    BROWN, Mariya
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritish,AmericanCompany Director173971110003
    COHEN, Graham John
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandAustralianAccountant226535060001
    NEATE, Catherine Elizabeth
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritishChief Operating Officer, Bny Mellon Digital Assets314174330001
    MC SWIGGAN, Jacqueline
    70 Greenway
    Allendale
    CHANNEL New Jersey
    07401
    Secretary
    70 Greenway
    Allendale
    CHANNEL New Jersey
    07401
    AmericanBanking50100760001
    WANE, Anthony Patrick
    16 Dane Court
    Pyrford
    GU22 8SX Woking
    Surrey
    Secretary
    16 Dane Court
    Pyrford
    GU22 8SX Woking
    Surrey
    BritishChartered Accountant58608170001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BERNTSEN, Torry
    22 Linden Lane
    Chatham
    FOREIGN New Jersey Nj 07928
    Usa
    Director
    22 Linden Lane
    Chatham
    FOREIGN New Jersey Nj 07928
    Usa
    United StatesAmericanBanker50100800001
    BRAITHWAITE, Karen Jean
    1 Canada Square
    London
    E14 5AL
    Director
    1 Canada Square
    London
    E14 5AL
    EnglandBritishBanker228435530001
    BROWN, Hans
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    United StatesBritishDirector281773270001
    CAMERON, Angus Kenneth
    1 Canada Square
    E14 5AL London
    Director
    1 Canada Square
    E14 5AL London
    BritishAccountant116129240001
    CAY, James
    1 Canada Square
    London
    E14 5AL
    Director
    1 Canada Square
    London
    E14 5AL
    EnglandBritishChief Procurement Officer228479210001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLEMAN, Nicholas Charles
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    Director
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    EnglandBritishChartered Accountant191831630001
    CULLEN, Raymond Thomas
    2 Sims Cottages
    The Green Claygate
    KT10 0JH Esher
    Surrey
    Director
    2 Sims Cottages
    The Green Claygate
    KT10 0JH Esher
    Surrey
    BritishChartered Accountant37108690002
    HASSELL, Gerald Lee
    49 Croton Dam Road
    Ossining
    New York 10562
    Usa
    Director
    49 Croton Dam Road
    Ossining
    New York 10562
    Usa
    AmericanBanker50086100001
    JACK, John William
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    EnglandBritishInternational Cfo The Bank Of New York Mellon39652740002
    JOHNSTON, John Meikle
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    United KingdomBritishBanker116070740003
    JONES, Stephen Anthony
    10 Folly Avenue
    AL3 5QD St Albans
    Hertfordshire
    Director
    10 Folly Avenue
    AL3 5QD St Albans
    Hertfordshire
    EnglandBritishAccountant71457180001
    KEANEY, Timothy Francis
    2 Wetherby Gardens
    SW5 0JN London
    Director
    2 Wetherby Gardens
    SW5 0JN London
    United KingdomUnited StatesBanker93962140002
    KERR, William Abercrombie
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    United Kingdom
    United KingdomUnited StatesDirector125919810002
    MCMORROW, Michael
    Queen Victoria Street
    EC4V 4LA London
    160
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United KingdomBritishBanker112107770003
    MORRIS, Clifford John
    One Canada Square
    E14 5AL London
    Director
    One Canada Square
    E14 5AL London
    BritishChartered Secretary31781520002
    PACILIO, Vincent Louis
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    Us CitizenBanker85259220002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RIVERS, Paul Derrick
    Flat 1
    34 Heath Hurst Road
    NW3 2JT London
    Director
    Flat 1
    34 Heath Hurst Road
    NW3 2JT London
    BritishBank Official3463970001
    RODELLI, Richard Raymond
    35 Main St
    Pob 423
    Essex
    Connecticut 06426
    Usa
    Director
    35 Main St
    Pob 423
    Essex
    Connecticut 06426
    Usa
    AmericanBanking50088520001
    ROGAN, Brian Gerard
    9 Plum Beach Point Road
    Sands Point
    New York
    Ny 11050
    Usa
    Director
    9 Plum Beach Point Road
    Sands Point
    New York
    Ny 11050
    Usa
    AmericanBanker58740910001
    ROY, John Michael
    1 Canada Square
    London
    E14 5AL
    Director
    1 Canada Square
    London
    E14 5AL
    EnglandUnited StatesBanker148132440001
    SEMEDALAS, Maria
    1 Canada Square
    London
    E14 5AL
    Director
    1 Canada Square
    London
    E14 5AL
    EnglandAmericanDirector256928390001
    TESSLER, Jeffrey
    Flat 6
    35-37 Grosvenor Square
    W1K 1HN London
    Director
    Flat 6
    35-37 Grosvenor Square
    W1K 1HN London
    AmericanExecutive Vice President Presi60275030003

    Who are the persons with significant control of BNY MELLON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Bank Of New York Mellon Corporation
    Greenwich Street
    NY 10286 New York
    240
    New York
    United States
    Oct 15, 2020
    Greenwich Street
    NY 10286 New York
    240
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporations Law
    Place RegisteredDelaware Secretary Of State
    Registration Number4299124
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BNY MELLON INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017Oct 15, 2020The 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