BNY (OCS) NOMINEES LIMITED

BNY (OCS) NOMINEES 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 (OCS) NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03174005
    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 (OCS) NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BNY (OCS) NOMINEES LIMITED located?

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

    What were the previous names of BNY (OCS) NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNY SAIM NOMINEES LIMITEDAug 29, 1996Aug 29, 1996
    ALNERY NO. 1546 LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for BNY (OCS) NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BNY (OCS) NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2027
    Next Confirmation Statement DueMar 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2026
    OverdueNo

    What are the latest filings for BNY (OCS) NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Appointment of Mrs Lindsey Jane Benjamin as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mrs Laura Jane Ingham as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Graham Keith Willcox as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Michael David Johnson as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Graham Keith Willcox as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Kevin James Liddle as a director on Oct 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Michael David Johnson as a director on Aug 21, 2024

    2 pagesAP01

    Termination of appointment of Emma Jane Woods as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Peter Martin Weldon as a director on May 03, 2024

    1 pagesTM01

    Appointment of Mr Kevin James Liddle as a director on Apr 24, 2024

    2 pagesAP01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mr Graham John Cohen as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of John Charles Tisdall as a director on Jul 19, 2023

    1 pagesTM01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA

    1 pagesAD04

    Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Who are the officers of BNY (OCS) NOMINEES 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
    BENJAMIN, Lindsey Jane
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish337570810001
    COHEN, Graham John
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandAustralian,British199357480001
    INGHAM, Laura Jane
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish337571030001
    MCAULIFFE, Michael Christopher
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    Secretary
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    Irish16608880001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BURNS, Anna Jane
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish134555110001
    CADMAN, Yolande
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134590540002
    COWIN, Lorraine Jeanne
    5 Bostall Lane
    Abbey Wood
    SE2 0NH London
    Director
    5 Bostall Lane
    Abbey Wood
    SE2 0NH London
    British55971330001
    CUMNER-PRICE, Deborah Christine
    8 Duncton Road
    Clanfield
    PO8 0YR Waterlooville
    Hampshire
    Director
    8 Duncton Road
    Clanfield
    PO8 0YR Waterlooville
    Hampshire
    British53359550002
    GOODE, John Patrick
    7 Hillary Mount
    CM12 9JS Billericay
    Essex
    Director
    7 Hillary Mount
    CM12 9JS Billericay
    Essex
    British53359440001
    GOODWIN, Ian Russell
    5 Oakdale
    AL8 7QW Welwyn Garden City
    Hertfordshire
    Director
    5 Oakdale
    AL8 7QW Welwyn Garden City
    Hertfordshire
    British55971680001
    GREEN, James Thomas
    9 Diana Close Camden Road
    Chafford Hundred
    RM16 6PX Grays
    Essex
    Director
    9 Diana Close Camden Road
    Chafford Hundred
    RM16 6PX Grays
    Essex
    British44110100001
    HARDS, Harry John
    Church View North Green
    Coates
    PE7 2BQ Whittlesey
    Peterborough
    Director
    Church View North Green
    Coates
    PE7 2BQ Whittlesey
    Peterborough
    British38108110001
    HARDY, Teresa Mary
    146 Higham Station Avenue
    Chingford
    E4 9XG London
    Director
    146 Higham Station Avenue
    Chingford
    E4 9XG London
    British55972100001
    HEMPENSTALL, Wendy
    Flat 7 Ronver Lodge
    2 Newgate Street Chingford
    E4 6JF London
    Director
    Flat 7 Ronver Lodge
    2 Newgate Street Chingford
    E4 6JF London
    British55972250001
    HERZOG, Gregory G
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomUnited States134799670001
    HIPWELL, Gary John
    58 Polesden Gardens
    West Wimbledon
    SW20 0UW London
    Director
    58 Polesden Gardens
    West Wimbledon
    SW20 0UW London
    British68820280001
    HOGAN, Christopher John
    18 Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    18 Howard Road
    BR1 3QJ Bromley
    Kent
    British55972420001
    JOHN, Andrew
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134582000001
    JOHNSON, Michael David
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish326642950001
    JOHNSON, Steven Frederick
    53 Ashvale Gardens
    RM14 3NA Upminster
    Essex
    Director
    53 Ashvale Gardens
    RM14 3NA Upminster
    Essex
    British68820660001
    JOHNSTON, John Meikle
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish116070740001
    JORDAN, Lisa Marie
    38 Abbey Road
    Strood
    ME2 3QB Rochester
    Kent
    Director
    38 Abbey Road
    Strood
    ME2 3QB Rochester
    Kent
    British55972510001
    KEANE, Robert Francis
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomIrish135027290001
    KEANE, Robert Francis
    11 Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    Director
    11 Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    Irish55972620001
    LIDDLE, Kevin James
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    ScotlandBritish304345940001
    LONDT, Sharon Denise
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Melon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Melon Centre
    United Kingdom
    British55972760002
    MCAULIFFE, Michael Christopher
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    Director
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    Irish16608880001
    MCCARTHY, Michael John
    22 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    22 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    British55976290001
    MCGUINNESS, Neil Ian
    14 Marina Gardens
    RM7 0LX Romford
    Essex
    Director
    14 Marina Gardens
    RM7 0LX Romford
    Essex
    British55973050001
    MORRIS, Clifford John
    One Canada Square
    E14 5AL London
    Director
    One Canada Square
    E14 5AL London
    British31781520002
    MURRAY, Mark
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish201659580001
    OTT, Brian William
    8 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    Director
    8 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    British49977310001
    O`FLYNN, Clare Jayne
    First Floor Flat
    146 New North Road Islington
    N1 7BH London
    Director
    First Floor Flat
    146 New North Road Islington
    N1 7BH London
    British68825830001

    Who are the persons with significant control of BNY (OCS) NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Bank Of New York Mellon Corporation
    Greenwich Street
    NY 10286 New York
    240
    United States
    Oct 19, 2020
    Greenwich Street
    NY 10286 New York
    240
    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 (OCS) NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017Oct 19, 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