THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED
Overview
| Company Name | THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03227439 |
| 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 THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED located?
| Registered Office Address | 160 Queen Victoria Street London EC4V 4LA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1604 LIMITED | Jul 19, 1996 | Jul 19, 1996 |
What are the latest accounts for THE BANK OF NEW YORK DEPOSITORY (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 THE BANK OF NEW YORK DEPOSITORY (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 THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Termination of appointment of Michael David Johnson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Lindsey Jane Benjamin as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Laura Jane Ingham 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 | ||
Appointment of Mr Thomas Francis Ahern as a director on May 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew John Hatton as a director on Apr 04, 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 | ||
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
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 | ||
Termination of appointment of John Charles Tisdall as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Graham John Cohen as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | 1 pages | AD04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Who are the officers of THE BANK OF NEW YORK DEPOSITORY (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 | ||||||||||
| AHERN, Thomas Francis | Director | 160 Queen Victoria Street London EC4V 4LA | Ireland | Irish | 335725720001 | |||||||||
| BENJAMIN, Lindsey Jane | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 337570810001 | |||||||||
| COHEN, Graham John | Director | 160 Queen Victoria Street London EC4V 4LA | England | Australian,British | 199357480001 | |||||||||
| INGHAM, Laura Jane | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 337571030001 | |||||||||
| MCAULIFFE, Michael Christopher | Secretary | Newlands 66 Pembroke Road HA4 8NE Ruislip Middlesex | Irish | 16608880001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| BALIGA, Eugene | Director | 20 Gore Lane Rayne CM77 6TU Braintree Essex | American | 25735000002 | ||||||||||
| BLEWER, Trevor Rodney | Director | 58 Mill Park Avenue RM12 6HD Hornchurch Essex | British | 15438540001 | ||||||||||
| 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 | |||||||||
| CLERIHEW, Andrew | Director | 160 Queen Victoria Street EC4V 4LA London Bny Mellon Centre United Kingdom | British | 72883750001 | ||||||||||
| CUMNER-PRICE, Deborah Christine | Director | 8 Duncton Road Clanfield PO8 0YR Waterlooville Hampshire | British | 53359550002 | ||||||||||
| GREEN, James Thomas | Director | 9 Diana Close Camden Road Chafford Hundred RM16 6PX Grays Essex | British | 44110100001 | ||||||||||
| HATTON, Matthew John | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 265748650001 | |||||||||
| HATTON, Matthew John | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 265748650001 | |||||||||
| HERZOG, Gregory G | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | United States | 134799670001 | |||||||||
| JOHN, Andrew | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134582000001 | |||||||||
| JOHNSON, Michael David | Director | 160 Queen Victoria Street London EC4V 4LA | 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 | |||||||||
| LIDDLE, Kevin James | Director | 160 Queen Victoria Street London EC4V 4LA | Scotland | British | 304345940001 | |||||||||
| MCAULIFFE, Michael Christopher | Director | Newlands 66 Pembroke Road HA4 8NE Ruislip Middlesex | Irish | 16608880001 | ||||||||||
| MORRIS, Clifford John | Director | One Canada Square E14 5AL London | British | 31781520002 | ||||||||||
| MURRAY, Josephine Belinda | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 138362720001 | |||||||||
| MURRAY, Mark | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 201659580001 | |||||||||
| QUARTERMAN, Mark | Director | Canada Square E14 5AL London One | United Kingdom | British | 134466980001 | |||||||||
| REILLY, Paul David | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134679680001 | |||||||||
| SHEPHERD, William Alec | Director | Piccadilly Gardens M1 1RN Manchester 1 | United Kingdom | British | 134881400001 | |||||||||
| TESSLER, Jeffrey | Director | 21c Cadogan Gardens SW3 2RW London | American | 60275030001 | ||||||||||
| TISDALL, John Charles | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 179942380001 | |||||||||
| TURNER, Kevin Paul | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 206585910001 | |||||||||
| WALLIN, Richard Elrick | Director | 9 Stormont Road Highgate N6 4NS London | American | 41992720002 | ||||||||||
| WELDON, Peter Martin | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 201509320001 | |||||||||
| WILLCOX, Graham Keith | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 306171120002 |
Who are the persons with significant control of THE BANK OF NEW YORK DEPOSITORY (NOMINEES) 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
| |||||||||||||
| Bny International Financing Corporation | Nov 28, 2016 | New York New York 10286 225 Liberty Street Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 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