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

Bny Mellon Performance & Risk Analytics Europe Limited LONDON


Founded in 1984, Bny Mellon Performance & Risk Analytics Europe, classified under reg no. 01796367 is an active company. Currently registered at 160 Queen Victoria Street EC4V 4LA, London the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th May 2009 Bny Mellon Performance & Risk Analytics Europe Limited is no longer carrying the name Mellon Analytical Solutions Europe.

The company has 5 directors, namely Nicola T., Matthew R. and Elzbieta K. and others. Of them, Mark P. has been with the company the longest, being appointed on 23 August 2006 and Nicola T. has been with the company for the least time - from 20 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 4 March 1997.

Bny Mellon Performance & Risk Analytics Europe Limited Address / Contact

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

Company Information / Profile

Registration Number 01796367
Date of Incorporation Thu, 1st Mar 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Nicola T.

Position: Director

Appointed: 20 March 2023

Matthew R.

Position: Director

Appointed: 09 March 2022

Elzbieta K.

Position: Director

Appointed: 12 April 2021

Graeme P.

Position: Director

Appointed: 14 March 2019

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 22 March 2011

Mark P.

Position: Director

Appointed: 23 August 2006

Michael B.

Position: Secretary

Resigned: 04 March 1997

Dean H.

Position: Director

Appointed: 11 March 2021

Resigned: 31 January 2023

Marnix Z.

Position: Director

Appointed: 25 June 2019

Resigned: 11 March 2021

Lawrence L.

Position: Director

Appointed: 22 March 2017

Resigned: 29 January 2021

Debra B.

Position: Director

Appointed: 04 February 2013

Resigned: 24 November 2016

Donald G.

Position: Director

Appointed: 05 May 2011

Resigned: 14 January 2013

Nadine C.

Position: Director

Appointed: 02 August 2004

Resigned: 20 April 2011

John K.

Position: Director

Appointed: 20 May 2003

Resigned: 31 October 2006

Alan W.

Position: Director

Appointed: 13 August 2002

Resigned: 24 July 2019

William P.

Position: Director

Appointed: 20 December 2001

Resigned: 01 February 2006

John S.

Position: Director

Appointed: 20 December 2001

Resigned: 08 September 2005

Warren T.

Position: Director

Appointed: 20 December 2001

Resigned: 17 January 2002

Mark H.

Position: Director

Appointed: 20 December 2001

Resigned: 20 May 2003

James P.

Position: Director

Appointed: 20 December 2001

Resigned: 08 September 2005

Frederick S.

Position: Director

Appointed: 20 December 2001

Resigned: 13 February 2004

Alan W.

Position: Director

Appointed: 27 January 2000

Resigned: 17 January 2002

Paul B.

Position: Director

Appointed: 27 January 2000

Resigned: 30 April 2000

Brendan B.

Position: Director

Appointed: 30 April 1998

Resigned: 23 July 1999

Andrew K.

Position: Director

Appointed: 18 September 1997

Resigned: 24 April 1998

Sally P.

Position: Secretary

Appointed: 04 March 1997

Resigned: 22 March 2011

Paul H.

Position: Director

Appointed: 01 September 1994

Resigned: 12 September 1997

Alastair H.

Position: Director

Appointed: 17 March 1994

Resigned: 01 September 1994

Nicholas F.

Position: Director

Appointed: 26 July 1992

Resigned: 20 December 2001

John C.

Position: Director

Appointed: 26 July 1992

Resigned: 12 July 1999

Paul H.

Position: Director

Appointed: 26 July 1992

Resigned: 16 March 1994

John W.

Position: Director

Appointed: 26 July 1992

Resigned: 20 December 2001

Timothy G.

Position: Director

Appointed: 26 July 1992

Resigned: 20 December 2001

Michael B.

Position: Director

Appointed: 26 July 1992

Resigned: 18 August 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, 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 Mellon Performance & Risk Alalytics, Inc. that put Everett, 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, NY 10286, 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 Mellon Performance & Risk Alalytics, Inc.

135 Santilli Highway, Everett, Massachusetts, 20108, Usa

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 2976775
Notified on 4 June 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mellon Analytical Solutions Europe May 7, 2009
Russell/mellon Europe March 21, 2006
Russell/mellon Caps March 2, 2004
Combined Actuarial Performance Services August 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (38 pages)

Company search