BNY CLEARING INTERNATIONAL NOMINEES LIMITED

BNY CLEARING INTERNATIONAL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBNY CLEARING INTERNATIONAL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03766758
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BNY CLEARING INTERNATIONAL NOMINEES LIMITED located?

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

    What were the previous names of BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BHF SECURITIES INTERNATIONAL NOMINEES LIMITEDJun 04, 1999Jun 04, 1999
    GOLDLADY LIMITEDMay 07, 1999May 07, 1999

    What are the latest accounts for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Bny Mellon Directorate Services Limited as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Bny Mellon Corporate Directors Limited as a director on Aug 01, 2015

    1 pagesTM01

    Annual return made up to May 07, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 07, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Yolande Bird on Mar 28, 2014

    2 pagesCH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Appointment of Mr John Charles Tisdall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Termination of appointment of John Johnston as a director

    1 pagesTM01

    Annual return made up to May 07, 2013 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 07, 2012 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Robert Keane as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 07, 2011 with full list of shareholders

    11 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for John Meikle Johnston on Feb 11, 2011

    2 pagesCH01

    Termination of appointment of Gregory Herzog as a director

    1 pagesTM01

    Termination of appointment of Anna Burns as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of BNY CLEARING INTERNATIONAL 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 TypeEuropean Economic Area
    Registration Number04115131
    73421460005
    CADMAN, Yolande
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134590540002
    QUARTERMAN, Mark
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomBritish134466980001
    TISDALL, John Charles
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    United KingdomBritish179942380001
    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
    American65094730001
    BURNS, Anna Jane
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish134555110001
    CHOU WO, Patrick
    1996 East 28th Street
    Brooklyn
    New York 11229
    Usa
    Director
    1996 East 28th Street
    Brooklyn
    New York 11229
    Usa
    American65094730001
    GRANA, Michael
    15 Rambling Brook Drive
    Holmdel
    Nj 07733
    Usa
    Director
    15 Rambling Brook Drive
    Holmdel
    Nj 07733
    Usa
    American65526350001
    HERZOG, Gregory G
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomUnited States134799670001
    JOHN, Andrew
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134582000001
    JOHNSTON, John Meikle
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    EnglandBritish116070740001
    KEANE, Robert Francis
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomIrish135027290001
    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
    American65094510001
    MORRIS, Clifford John
    One Canada Square
    E14 5AL London
    Director
    One Canada Square
    E14 5AL London
    British31781520002
    MORRIS, Clifford John
    31 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    Director
    31 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    British31781520001
    MOUGHTIN, John William
    4 Cornwall Terrace
    TR18 4HN Penzance
    Cornwall
    Director
    4 Cornwall Terrace
    TR18 4HN Penzance
    Cornwall
    EnglandEnglish80720120002
    REILLY, Paul David
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134679680001
    SHEPHERD, William Alec
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134881400001
    VAN DER MERWE, Charles Hatley
    18 British Grove
    W4 2NL Chiswick
    London
    Director
    18 British Grove
    W4 2NL Chiswick
    London
    United KingdomBritish80720010001
    BNY MELLON CORPORATE DIRECTORS LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05585998
    109123220021
    BNY MELLON DIRECTORATE SERVICES LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05347441
    109123250020
    SHELFCO HOLDINGS LTD
    Mareva House
    4 George Street
    FOREIGN Nassau
    Bahamas
    Director
    Mareva House
    4 George Street
    FOREIGN Nassau
    Bahamas
    71251050001
    SHELFCO LTD
    Mareva House
    4 George Street
    Nassau
    Bahamas
    Director
    Mareva House
    4 George Street
    Nassau
    Bahamas
    71251020001

    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