THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED
Overview
| Company Name | THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03236121 |
| 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 MELLON (INTERNATIONAL) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED located?
| Registered Office Address | 160 Queen Victoria Street EC4V 4LA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BANK OF NEW YORK EUROPE LIMITED | Oct 29, 1999 | Oct 29, 1999 |
| RBS TRUST BANK LTD. | Jan 27, 1997 | Jan 27, 1997 |
| RBS TRUST BANK LIMITED | Oct 22, 1996 | Oct 22, 1996 |
| EARLYMOTION LIMITED | Aug 09, 1996 | Aug 09, 1996 |
What are the latest accounts for THE BANK OF NEW YORK MELLON (INTERNATIONAL) 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 MELLON (INTERNATIONAL) LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas Degn-Petersen as a director on Dec 12, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Hani Kablawi as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Hani Kablawi on Jun 01, 2024 | 2 pages | CH01 | ||||||
Appointment of Ms Catherine Elizabeth Neate as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Second filing for the termination of Michael Anthony Murphy as a director | 2 pages | RP04TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 304 pages | AA | ||||||
Termination of appointment of Michael Anthony Murphy as a director on Apr 11, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Mohit Kumar Sarvaiya as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||
Registration of charge 032361210009, created on Sep 30, 2024 | 13 pages | MR01 | ||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Wilson Leech as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||
Director's details changed for Mr Hani Kablawi on Aug 19, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Paola Bergamaschi Broyd as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Mann as a director on May 29, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2023 | 319 pages | AA | ||||||
Registration of charge 032361210008, created on Jan 17, 2024 | 12 pages | MR01 | ||||||
Registration of charge 032361210007, created on Jan 17, 2024 | 12 pages | MR01 | ||||||
Termination of appointment of John Meikle Johnston as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of John William Jack as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Priscilla Ann Davies as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2022 | 307 pages | AA | ||||||
Appointment of Mr Mohit Kumar Sarvaiya as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||
Who are the officers of THE BANK OF NEW YORK MELLON (INTERNATIONAL) 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 | ||||||||||
| DAVIES, Priscilla Ann | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 135986600002 | |||||||||
| DEGN-PETERSEN, Thomas | Director | Queen Victoria Street EC4V 4LA London 160 England | England | Danish | 343555720001 | |||||||||
| DODDS, Melanie Jill | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 234952410001 | |||||||||
| EFTHIMIOU, George Andrew | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 93117970002 | |||||||||
| LEECH, Wilson | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 326845800001 | |||||||||
| MANN, Jonathan | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 323705550001 | |||||||||
| NEATE, Catherine Elizabeth | Director | Queen Victoria Street EC4V 4LA London 160 England | England | British | 314174330001 | |||||||||
| SAVCHUK, Robin Culver | Director | Queen Victoria Street EC4V 4LA London 160 England | England | Canadian | 180477490001 | |||||||||
| 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 | ||||||||||
| LITTLEJOHN, Robert Edward Stuart | Secretary | 1 Paddock Close GU15 2BJ Camberley Surrey | British | 76997050001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLEN, Peter Richard | Director | 38 Blunts Wood Road RH16 1NB Haywards Heath West Sussex | England | British | 20061750001 | |||||||||
| BATTEN, David John | Director | 18a Hayes Way BR3 6RL Beckenham Kent | United Kingdom | British | 50843940001 | |||||||||
| BELL, Andrew Jeff | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre United Kingdom | British | 112777290002 | ||||||||||
| BERGAMASCHI BROYD, Paola, Mrs. | Director | Queen Victoria Street EC4V 4LA London 160 England | United Kingdom | Italian | 87068160001 | |||||||||
| CAMERON, Angus Kenneth | Director | 1 Canada Square E14 5AL London | British | 116129240001 | ||||||||||
| CAMERON, John Alastair Nigel | Director | 36 St Andrews Square EH2 2YB Edinburgh Midlothian | British | 112570840001 | ||||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CHAKAR, Nadine S, 030309 | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom | England | American | 127428280002 | |||||||||
| COLE-FONTAYN, Michael Colquhoun | Director | 1 Canada Square London E14 5AL | United Kingdom | British | 153967350001 | |||||||||
| COLEMAN, Jeffrey William James | Director | 141 Park Avenue HA4 7UN Ruislip Middlesex | British | 30112150001 | ||||||||||
| COLEMAN, Nicholas Charles | Director | Ashdown House East Tanyard Lane RH17 7JW Danehill East Sussex | England | British | 191831630001 | |||||||||
| CORNING, Warren Kinsey | Director | One Canada Square E14 5AL London | United States | 115449310001 | ||||||||||
| DAMSELL, Katherine Jane | Director | 1 Canada Square London E14 5AL | United Kingdom | British | 243968020001 | |||||||||
| DEVINE, Michael | Director | 36 Oakwood HP4 3NQ Berkhamsted Hertfordshire | American | 67758540001 | ||||||||||
| DUNCOMBE, Kenneth James | Director | 3 Glendale Park Hitches Lane GU13 8JL Fleet Hampshire | British | 1386880001 | ||||||||||
| FORTUNE, David Ramsay | Director | Wester Grange EH39 4QT North Berwick | British | 107304200001 | ||||||||||
| FROUD, Frank Montague | Director | 1 Canada Square London E14 5AL | England | British | 61293950002 | |||||||||
| GREGORY, Kevin John | Director | 1 Canada Square London E14 5AL | United Kingdom | British | 186926510001 | |||||||||
| GRIFFITH, Alan Richard | Director | 240 Central Park South Apt 5r New York Ny 10019 America | American | 67021020001 | ||||||||||
| HOFFMAN, Keith John | Director | 186 Boxley Road Penenden Heath ME14 2HG Maidstone Kent | British | 13197420001 | ||||||||||
| JACK, John William | Director | 160 Queen Victoria Street EC4V 4LA London Bny Mellon Centre | England | British | 39652740002 | |||||||||
| JACKMAN, Robert Alec | Director | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 |
Who are the persons with significant control of THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bank Of New York Mellon Corporation | Oct 19, 2020 | Greenwich Street NY 10286 New York 240 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bny Mellon Holdings (Uk) Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4LA London 160 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Oct 19, 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