BNY MELLON CAPITAL MARKETS EMEA LIMITED

BNY MELLON CAPITAL MARKETS EMEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBNY MELLON CAPITAL MARKETS EMEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03766757
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BNY MELLON CAPITAL MARKETS EMEA LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BNY MELLON CAPITAL MARKETS EMEA LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BNY MELLON CAPITAL MARKETS EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNY MELLON SERVICES LIMITEDFeb 01, 2008Feb 01, 2008
    BNY SECURITIES LIMITEDJan 25, 2002Jan 25, 2002
    BNY CLEARING SERVICES INTERNATIONAL LIMITEDAug 01, 2000Aug 01, 2000
    BHF SECURITIES INTERNATIONAL LIMITEDJun 04, 1999Jun 04, 1999
    FLATWALL LIMITEDMay 07, 1999May 07, 1999

    What are the latest accounts for BNY MELLON CAPITAL MARKETS EMEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BNY MELLON CAPITAL MARKETS EMEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from One Canada Square London E14 5AL to 25 Farringdon Street London EC4A 4AB on Jun 15, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on May 07, 2020 with updates

    4 pagesCS01

    Statement of capital on Mar 13, 2020

    • Capital: GBP 1
    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    6 pagesMR04

    Satisfaction of charge 7 in full

    6 pagesMR04

    Satisfaction of charge 5 in full

    11 pagesMR04

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    8 pagesMR04

    Satisfaction of charge 037667570008 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    11 pagesMR04

    Appointment of Mr John Charles Tisdall as a director on Jul 06, 2017

    2 pagesAP01

    Termination of appointment of John Charles Tisdall as a director on Oct 11, 2019

    1 pagesTM01

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    43 pagesAA

    Termination of appointment of James Alexander Edwards as a director on May 23, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    38 pagesAA

    Who are the officers of BNY MELLON CAPITAL MARKETS EMEA 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
    SAVCHUK, Robin Culver
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandCanadianInternational Treasurer180477490001
    TISDALL, John Charles
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandSouth AfricanCompany Director263751560001
    WATKINS, Daniel Edward
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritishHead Of Markets Emea235181080001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    CHOU WO, Patrick
    1996 East 28th Street
    Brooklyn
    New York 11229
    Usa
    Secretary
    1996 East 28th Street
    Brooklyn
    New York 11229
    Usa
    AmericanFinance Officer65094730001
    BERNTSEN, Torry
    22 Linden Lane
    Chatham
    FOREIGN New Jersey Nj 07928
    Usa
    Director
    22 Linden Lane
    Chatham
    FOREIGN New Jersey Nj 07928
    Usa
    United StatesAmericanBanker50100800001
    CAMERON, Angus Kenneth
    1 Canada Square
    E14 5AL London
    Director
    1 Canada Square
    E14 5AL London
    BritishAccountant116129240001
    CHOU WO, Patrick
    1996 East 28th Street
    Brooklyn
    New York 11229
    Usa
    Director
    1996 East 28th Street
    Brooklyn
    New York 11229
    Usa
    AmericanFinance Officer65094730001
    COLEMAN, Nicholas Charles
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    Director
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    EnglandBritishChartered Accountant191831630001
    COMPSON, Douglas William
    7 Downside
    10 St Johns Avenue Putney
    SW15 2AE London
    Director
    7 Downside
    10 St Johns Avenue Putney
    SW15 2AE London
    BritishChartered Accountant92490850002
    EDWARDS, James Alexander
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    United KingdomBritishCeo164607520001
    FITZPATRICK, Vincent John
    302 Rocky Top Road,
    FOREIGN Morganville
    New Jersey 07751
    United States
    Director
    302 Rocky Top Road,
    FOREIGN Morganville
    New Jersey 07751
    United States
    Us CitizenBanker105094450001
    GASS, Ian Christopher
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    United KingdomBritishNone174643660001
    GILL, Richard John
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    United KingdomBritishBanking252911660001
    GRANA, Michael
    15 Rambling Brook Drive
    Holmdel
    Nj 07733
    Usa
    Director
    15 Rambling Brook Drive
    Holmdel
    Nj 07733
    Usa
    AmericanCompliance Officer65526350001
    JOHNSTON, John Meikle
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    EnglandBritishBanker116070740001
    JOHNSTONE, Alexander George
    Marmion Road
    SW11 5PD London
    15a
    Director
    Marmion Road
    SW11 5PD London
    15a
    BritishBanker107679870001
    JONES, Gareth Richard
    Garden Flat
    75 Oxford Gardens
    W10 5UL London
    Director
    Garden Flat
    75 Oxford Gardens
    W10 5UL London
    BritishBanker95819670001
    JONES, Stephen Anthony
    10 Folly Avenue
    AL3 5QD St Albans
    Hertfordshire
    Director
    10 Folly Avenue
    AL3 5QD St Albans
    Hertfordshire
    EnglandBritishAccountant71457180001
    KEANEY, Timothy Francis
    2 Wetherby Gardens
    SW5 0JN London
    Director
    2 Wetherby Gardens
    SW5 0JN London
    United KingdomUnited StatesBanker93962140002
    KERR, William Abercrombie
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    EnglandBritishBanker125919810001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    LASALLA, Francis Joseph
    1170 Bridge Pointe Lane
    Yorktown Heights
    FOREIGN New York 10598
    Usa
    Director
    1170 Bridge Pointe Lane
    Yorktown Heights
    FOREIGN New York 10598
    Usa
    AmericanChief Executive Officer65094510001
    LAX, Craig Steven
    425 West End Avenue
    Apartment Pha
    New York
    100024
    United States
    Director
    425 West End Avenue
    Apartment Pha
    New York
    100024
    United States
    AmericanBanker108583790001
    MANUELE, Lisa Ann
    124 Todd Lane
    Briarcliff
    10510 New York
    United States Of America
    Director
    124 Todd Lane
    Briarcliff
    10510 New York
    United States Of America
    AmericanBanker96386590001
    MASTRANGELO, Ralph Michael
    781 Highwoods Drive
    FOREIGN Franklin Lakes
    New Jersey Nj 07417
    United States Of America
    Director
    781 Highwoods Drive
    FOREIGN Franklin Lakes
    New Jersey Nj 07417
    United States Of America
    United StatesBanker87461580001
    MCELENEY, James C
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    United KingdomUs CitizenNone167461590001
    MESERVE, John Donald
    56 Thomas Street
    4th Floor
    New York
    10013
    United States Of America
    Director
    56 Thomas Street
    4th Floor
    New York
    10013
    United States Of America
    AmericanBanker96226400001
    MILITELLO, Mark Stephen
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    Hong KongBritishBanking Industry Head Of Global Markets Apac Bny186920540001
    MOSE, Christopher
    One Canada Square
    London
    E14 5AL
    Director
    One Canada Square
    London
    E14 5AL
    United StatesUs CitizenManager Bny Mellon175134480001
    PACILIO, Vincent Louis
    Flat 1
    89 Holland Park
    W11 3RZ London
    Director
    Flat 1
    89 Holland Park
    W11 3RZ London
    Us CitizenBanker85259220001
    PACK, Carey Steven
    15 Troy Lane
    FOREIGN Short Hills
    New Jersey 07078
    United States Of America
    Director
    15 Troy Lane
    FOREIGN Short Hills
    New Jersey 07078
    United States Of America
    AmericanBanker126374230001
    RAPPOLD, Charles Edward
    1050 Rahway Road
    FOREIGN Plainfield
    New Jersey 07060
    United States Of America
    Director
    1050 Rahway Road
    FOREIGN Plainfield
    New Jersey 07060
    United States Of America
    AmericanBanker94138990001
    ROGAN, Brian Gerard
    9 Plum Beach Point Road
    Sands Point
    New York
    Ny 11050
    Usa
    Director
    9 Plum Beach Point Road
    Sands Point
    New York
    Ny 11050
    Usa
    AmericanBanker86277620001

    What are the latest statements on persons with significant control for BNY MELLON CAPITAL MARKETS EMEA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BNY MELLON CAPITAL MARKETS EMEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2013
    Delivered On Oct 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon
    Transactions
    • Oct 22, 2013Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 05, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whether or nor subject to the uniform commercial code as in effect in the state of new york and also including all interest dividends and other distributions thereon paid and payable in cash or I property and all replacements and substitutions for and all accessions and additions to and all products and proceeds of all the foregoing.. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 05, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter exisiting or now owned or hereafter acquired and whether or not subject to the uniform commercial code as in effect in the state of new york;. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    Security deed
    Created On Jan 15, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all sums and payments receivable by or for the account of the company by reason or in respect of any transfer or debit,stock from any stock account; all other rights and sums standing to the credit of the controlled accounts and all interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank Na
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    Supplement
    Created On Jan 15, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority fixed right over all rights in respect of transactions cleared and all other rights in respect of certain cash accounts of the company with the bank; all sums receivable or agreement to transfer or debit,securities from any account. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank,N.A.and Citibank International PLC
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    Collateral agreement governing secured borrowings by participants in the euroclear system
    Created On Aug 20, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All amounts due or to become due from the company to the chargee referred to in section 2 of the collateral agreement being all borrowings (as defined) and other obligations in whatever form that relate t oor result from the company'' use of the euroclear system now outstanding or which may be outstanding at any time in the future to the chargee and to any other office of the chargee
    Short particulars
    All "collateral". See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank N.V./S.A.
    Transactions
    • Aug 24, 2001Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A supplement to a main clearing agreement
    Created On Feb 22, 2001
    Delivered On Mar 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to citibank international PLC and/or citibank, N.a pursuant to or in connection with (a) a master clearing agreement between the company and the bank (b) a tri-partite agreement between the company, cip and the london clearing house (c) the supplement (d) the crest settlement arrangements made between the company, cip or the bank (e) the rules of crest, the london stock exchange and the london clearing house in connection with the service (f) the bank's or cip's obligations to the london clearing house in connection with the service (g) any transactions effected by the company from time to time pursuant to the service (all terms as defined)
    Short particulars
    The company granted a security interest by way of first priority fixed right of security over (a) all rights it has or may now or in the future have against cip in respect of transactions cleared or to be cleared by cip for the company (b) all rights it has or may have now or in the future in respect of certain cash accounts of the company with the bank (all terms as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.a and Citibank International PLC
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    Security deed
    Created On Feb 22, 2001
    Delivered On Mar 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company to the chargee under the facility agreement and/or the security deed or the making of any assured payment by the bank for the account of the company; or any transfer of stock to the company by means of crest; or any transfer of stock to the company by means of crest, whether the company is acting for itself or on behalf of a system-beneficiary (all terms as defined)
    Short particulars
    By way of fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or agreement to transfer or debit, stock from any (eligible) stock account of or in the name of or otherwise referable to the company in crest or of any transfer by the company of its right title, or interest to or in stock represented or to be represented by any credit balance for the time being on any such stock account in crest, together with all rights and interests in such sums and payments (all terms as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • Mar 10, 2020Satisfaction of a charge (MR04)

    Does BNY MELLON CAPITAL MARKETS EMEA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2020Commencement of winding up
    Nov 02, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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