BNY CLEARING INTERNATIONAL NOMINEES LIMITED
Overview
| Company Name | BNY CLEARING INTERNATIONAL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03766758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of BNY CLEARING INTERNATIONAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BHF SECURITIES INTERNATIONAL NOMINEES LIMITED | Jun 04, 1999 | Jun 04, 1999 |
| GOLDLADY LIMITED | May 07, 1999 | May 07, 1999 |
What are the latest accounts for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BNY CLEARING INTERNATIONAL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Bny Mellon Directorate Services Limited as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Yolande Bird on Mar 28, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew John as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr John Charles Tisdall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Johnston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Robert Keane as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for John Meikle Johnston on Feb 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gregory Herzog as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Burns as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of BNY CLEARING INTERNATIONAL 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 United Kingdom |
| 73421460005 | ||||||||||
| CADMAN, Yolande | Director | Piccadilly Gardens M1 1RN Manchester 1 | United Kingdom | British | 134590540002 | |||||||||
| QUARTERMAN, Mark | Director | Canada Square E14 5AL London One | United Kingdom | British | 134466980001 | |||||||||
| TISDALL, John Charles | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 179942380001 | |||||||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||||||
| CHOU WO, Patrick | Secretary | 1996 East 28th Street Brooklyn New York 11229 Usa | American | 65094730001 | ||||||||||
| BURNS, Anna Jane | Director | Canada Square E14 5AL London 1 | United Kingdom | British | 134555110001 | |||||||||
| CHOU WO, Patrick | Director | 1996 East 28th Street Brooklyn New York 11229 Usa | American | 65094730001 | ||||||||||
| GRANA, Michael | Director | 15 Rambling Brook Drive Holmdel Nj 07733 Usa | American | 65526350001 | ||||||||||
| 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 | |||||||||
| JOHNSTON, John Meikle | Director | 160 Queen Victoria Street London EC4V 4LA | England | British | 116070740001 | |||||||||
| KEANE, Robert Francis | Director | Canada Square E14 5AL London One | United Kingdom | Irish | 135027290001 | |||||||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||||||
| LASALLA, Francis Joseph | Director | 1170 Bridge Pointe Lane Yorktown Heights FOREIGN New York 10598 Usa | American | 65094510001 | ||||||||||
| MORRIS, Clifford John | Director | One Canada Square E14 5AL London | British | 31781520002 | ||||||||||
| MORRIS, Clifford John | Director | 31 The Boundary Langton Green TN3 0YA Tunbridge Wells Kent | British | 31781520001 | ||||||||||
| MOUGHTIN, John William | Director | 4 Cornwall Terrace TR18 4HN Penzance Cornwall | England | English | 80720120002 | |||||||||
| 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 | |||||||||
| VAN DER MERWE, Charles Hatley | Director | 18 British Grove W4 2NL Chiswick London | United Kingdom | British | 80720010001 | |||||||||
| BNY MELLON CORPORATE DIRECTORS LIMITED | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 109123220021 | ||||||||||
| BNY MELLON DIRECTORATE SERVICES LIMITED | Director | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 109123250020 | ||||||||||
| SHELFCO HOLDINGS LTD | Director | Mareva House 4 George Street FOREIGN Nassau Bahamas | 71251050001 | |||||||||||
| SHELFCO LTD | 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