BNY CLASS NOMINEES LIMITED
Overview
| Company Name | BNY CLASS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03425825 |
| 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 CLASS NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BNY CLASS NOMINEES LIMITED located?
| Registered Office Address | 160 Queen Victoria Street London EC4V 4LA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BNY CLASS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBSTB NOMINEES LTD. | Aug 21, 1997 | Aug 21, 1997 |
What are the latest accounts for BNY CLASS 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 BNY CLASS 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 BNY CLASS 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 | ||
Appointment of Mrs Laura Jane Ingham as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lindsey Jane Benjamin as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael David Johnson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham Keith Willcox as a director on Jun 30, 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 | ||
Appointment of Mr Graham John Cohen as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Charles Tisdall as a director on Jul 19, 2023 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of BNY CLASS 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 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||||
| BATTEN, David John | Director | 18a Hayes Way BR3 6RL Beckenham Kent | United Kingdom | British | 50843940001 | |||||||||
| BONUTTO, Steven | Director | Blackbird Cottage 23 Archway Street SW13 0AS London | Australian | 59290590001 | ||||||||||
| 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 | |||||||||
| CHEESMAN, Pamela Jane | Director | 48 Erskine Park Road TN4 8UP Tunbridge Wells Kent | British | 64776900002 | ||||||||||
| CHILDS, Mark David | Director | 17 Crofton Avenue DA5 3AS Bexley Kent | British | 62240520001 | ||||||||||
| EDWARDS, Robert William | Director | 3 Balcombe Close DA6 8GA Bexleyheath Kent | United Kingdom | British | 59294640001 | |||||||||
| FISHER, Martin | Director | 13 Oaklands Drive SL5 7NE Ascot Berkshire | England | British | 59297490001 | |||||||||
| FLYNN, Patrick Bartholemew | Director | Pinehurst 98 Lower Vicarage Road Kennington TN24 9AP Ashford Kent | British | 47438770003 | ||||||||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| HARMAN, David Frankie | Director | 61 Mycenae Road SE3 7SE London | British | 59302210001 | ||||||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 | |||||||||
| HERZOG, Gregory G | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | United States | 134799670001 | |||||||||
| HOFFMAN, Keith John | Director | 186 Boxley Road Penenden Heath ME14 2HG Maidstone Kent | British | 13197420001 | ||||||||||
| JACKMAN, Robert Alec | Director | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| 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 | |||||||||
| LINDSAY, Gordon Alan, Dr | Director | Durrance Manor Smithers Hill RH13 8PE Horsham West Sussex | England | British | 13518340002 | |||||||||
| LITTLEJOHN, Robert Edward Stuart | Director | 1 Paddock Close GU15 2BJ Camberley Surrey | England | British | 76997050001 | |||||||||
| MCKELVEY, Penelope Ann | Director | 19 Dewpond Walk Lychpit RG24 8RZ Basingstoke Hampshire | British | 59334060001 | ||||||||||
| MORRIS, Clifford John | Director | One Canada Square E14 5AL London | British | 31781520002 | ||||||||||
| MURRAY, Mark | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 201659580001 | |||||||||
| PORTER, Richard Steven | Director | 160 Queen Victoria Street EC4V 4LA London Bny Mellon Centre United Kingdom | British | 64779400001 | ||||||||||
| QUARTERMAN, Mark | Director | Canada Square E14 5AL London One | United Kingdom | British | 134466980001 |
Who are the persons with significant control of BNY CLASS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bank Of New York Mellon Corporation | Oct 19, 2020 | Greenwich Street NY10286 New York 240 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 BNY CLASS NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2017 | 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