You are here: bizstats.co.uk > a-z index > B list > BN list

Bny Class Nominees Limited


Bny Class Nominees started in year 1997 as Private Limited Company with registration number 03425825. The Bny Class Nominees company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Blackfriars at 160 Queen Victoria Street. Postal code: EC4V 4LA. Since 2002-09-16 Bny Class Nominees Limited is no longer carrying the name Rbstb Nominees.

The company has 3 directors, namely Graham C., Emma W. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 7 October 2015 and Graham C. has been with the company for the least time - from 19 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bny Class Nominees Limited Address / Contact

Office Address 160 Queen Victoria Street
Office Address2 London
Town Blackfriars
Post code EC4V 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425825
Date of Incorporation Thu, 21st Aug 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Graham C.

Position: Director

Appointed: 19 July 2023

Emma W.

Position: Director

Appointed: 24 June 2021

Peter W.

Position: Director

Appointed: 07 October 2015

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Justin W.

Position: Director

Appointed: 12 December 2019

Resigned: 17 June 2020

Mark M.

Position: Director

Appointed: 07 October 2015

Resigned: 24 October 2019

John T.

Position: Director

Appointed: 01 July 2013

Resigned: 19 July 2023

Andrew J.

Position: Director

Appointed: 14 October 2008

Resigned: 15 August 2013

John J.

Position: Director

Appointed: 14 October 2008

Resigned: 20 June 2013

Robert K.

Position: Director

Appointed: 14 October 2008

Resigned: 26 March 2012

Anna B.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Mark Q.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

William S.

Position: Director

Appointed: 14 October 2008

Resigned: 10 July 2013

Yolande C.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

Paul R.

Position: Director

Appointed: 14 October 2008

Resigned: 08 February 2010

Gregory H.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Clifford M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 December 2007

Bny Corporate Directors Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Bny Directorate Services Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Shelfco Holdings Ltd

Position: Corporate Director

Appointed: 25 July 2000

Resigned: 18 November 2005

Shelfco Ltd

Position: Corporate Director

Appointed: 25 July 2000

Resigned: 18 November 2005

Mark C.

Position: Director

Appointed: 21 June 1999

Resigned: 31 May 2000

John S.

Position: Director

Appointed: 21 June 1999

Resigned: 25 July 2000

Richard P.

Position: Director

Appointed: 21 June 1999

Resigned: 25 July 2000

Pamela C.

Position: Director

Appointed: 21 June 1999

Resigned: 25 July 2000

David B.

Position: Director

Appointed: 07 January 1999

Resigned: 25 July 2000

Keith G.

Position: Secretary

Appointed: 10 September 1998

Resigned: 30 November 2000

Keith G.

Position: Director

Appointed: 10 September 1998

Resigned: 25 July 2000

Martin F.

Position: Director

Appointed: 01 July 1998

Resigned: 25 July 2000

Patrick F.

Position: Director

Appointed: 01 July 1998

Resigned: 14 April 2000

David H.

Position: Director

Appointed: 01 July 1998

Resigned: 25 July 2000

Heather R.

Position: Director

Appointed: 01 July 1998

Resigned: 25 July 2000

Steven B.

Position: Director

Appointed: 01 July 1998

Resigned: 09 June 1999

Robert E.

Position: Director

Appointed: 01 July 1998

Resigned: 25 July 2000

Penelope M.

Position: Director

Appointed: 01 July 1998

Resigned: 25 July 2000

Alan H.

Position: Director

Appointed: 01 July 1998

Resigned: 28 May 1999

Robert J.

Position: Secretary

Appointed: 23 April 1998

Resigned: 10 September 1998

Gordon L.

Position: Director

Appointed: 29 September 1997

Resigned: 25 July 2000

Keith H.

Position: Director

Appointed: 29 September 1997

Resigned: 31 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1997

Resigned: 21 August 1997

Robert L.

Position: Secretary

Appointed: 21 August 1997

Resigned: 23 April 1998

Robert L.

Position: Director

Appointed: 21 August 1997

Resigned: 23 April 1998

Robert J.

Position: Director

Appointed: 21 August 1997

Resigned: 25 July 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is The Bank Of New York Mellon Corporation from New York, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bny International Financing Corporation that put New York 10286, Usa as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Bank Of New York Mellon Corporation

240 Greenwich Street, New York, NY10286, United States

Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 4299124
Notified on 19 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bny International Financing Corporation

225 Liberty Street New York, New York 10286, Usa

Legal authority Federal Reserve Act
Legal form Corporation
Notified on 28 November 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rbstb Nominees September 16, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements