BNY MELLON INVESTMENTS LIMITED
Overview
| Company Name | BNY MELLON INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03162893 |
| 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 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 Address | No |
What were the previous names of BNY MELLON INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BNY MARKETS LIMITED | Oct 14, 1996 | Oct 14, 1996 |
| FENNELCROFT LIMITED | Feb 22, 1996 | Feb 22, 1996 |
What are the latest accounts for BNY MELLON INVESTMENTS 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 INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for BNY MELLON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Angela Clare Joslin as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Hammad Hussain as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 262 pages | AA | ||||||||||
Termination of appointment of Hans Brown as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John William Jack as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Elizabeth Neate as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 258 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Mariya Brown as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Canada Square London E14 5AL to 160 Queen Victoria Street London EC4V 4LA on Sep 30, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 258 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 248 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2021
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Maria Semedalas as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hans Brown as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BNY MELLON INVESTMENTS 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 | ||||||||||
| BROWN, Mariya | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British,American | 173971110003 | |||||||||
| COHEN, Graham John | Director | Queen Victoria Street EC4V 4LA London 160 England | England | Australian | 226535060001 | |||||||||
| HUSSAIN, Hammad | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | British,Pakistani | 341493380001 | |||||||||
| JOSLIN, Angela Clare | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | British | 341493670001 | |||||||||
| NEATE, Catherine Elizabeth | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 314174330001 | |||||||||
| MC SWIGGAN, Jacqueline | Secretary | 70 Greenway Allendale CHANNEL New Jersey 07401 | American | 50100760001 | ||||||||||
| WANE, Anthony Patrick | Secretary | 16 Dane Court Pyrford GU22 8SX Woking Surrey | British | 58608170001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BERNTSEN, Torry | Director | 22 Linden Lane Chatham FOREIGN New Jersey Nj 07928 Usa | United States | American | 50100800001 | |||||||||
| BRAITHWAITE, Karen Jean | Director | 1 Canada Square London E14 5AL | England | British | 228435530001 | |||||||||
| BROWN, Hans | Director | Queen Victoria Street EC4V 4LA London 160 England | United States | British | 281773270001 | |||||||||
| CAMERON, Angus Kenneth | Director | 1 Canada Square E14 5AL London | British | 116129240001 | ||||||||||
| CAY, James | Director | 1 Canada Square London E14 5AL | England | British | 228479210001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| COLEMAN, Nicholas Charles | Director | Ashdown House East Tanyard Lane RH17 7JW Danehill East Sussex | England | British | 191831630001 | |||||||||
| CULLEN, Raymond Thomas | Director | 2 Sims Cottages The Green Claygate KT10 0JH Esher Surrey | British | 37108690002 | ||||||||||
| HASSELL, Gerald Lee | Director | 49 Croton Dam Road Ossining New York 10562 Usa | American | 50086100001 | ||||||||||
| JACK, John William | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 39652740002 | |||||||||
| JOHNSTON, John Meikle | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New Mellon Centre United Kingdom | United Kingdom | British | 116070740003 | |||||||||
| JONES, Stephen Anthony | Director | 10 Folly Avenue AL3 5QD St Albans Hertfordshire | England | British | 71457180001 | |||||||||
| KEANEY, Timothy Francis | Director | 2 Wetherby Gardens SW5 0JN London | United Kingdom | United States | 93962140002 | |||||||||
| KERR, William Abercrombie | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre United Kingdom | United Kingdom | United States | 125919810002 | |||||||||
| MCMORROW, Michael | Director | Queen Victoria Street EC4V 4LA London 160 | United Kingdom | British | 112107770003 | |||||||||
| MORRIS, Clifford John | Director | One Canada Square E14 5AL London | British | 31781520002 | ||||||||||
| PACILIO, Vincent Louis | Director | 160 Queen Victoria Street EC4V 4LA London Bny Mellon Centre United Kingdom | Us Citizen | 85259220002 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| RIVERS, Paul Derrick | Director | Flat 1 34 Heath Hurst Road NW3 2JT London | British | 3463970001 | ||||||||||
| RODELLI, Richard Raymond | Director | 35 Main St Pob 423 Essex Connecticut 06426 Usa | American | 50088520001 | ||||||||||
| ROGAN, Brian Gerard | Director | 9 Plum Beach Point Road Sands Point New York Ny 11050 Usa | American | 58740910001 | ||||||||||
| ROY, John Michael | Director | 1 Canada Square London E14 5AL | England | United States | 148132440001 | |||||||||
| SEMEDALAS, Maria | Director | 1 Canada Square London E14 5AL | England | American | 256928390001 | |||||||||
| TESSLER, Jeffrey | Director | Flat 6 35-37 Grosvenor Square W1K 1HN London | American | 60275030003 |
Who are the persons with significant control of BNY MELLON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bank Of New York Mellon Corporation | Oct 15, 2020 | 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 MELLON INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | Oct 15, 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