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

Bny Clearing Nominees Limited


Bny Clearing Nominees started in year 1999 as Private Limited Company with registration number 03766760. The Bny Clearing Nominees company has been functioning successfully for twenty five 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 Thursday 19th October 2000 Bny Clearing Nominees Limited is no longer carrying the name Bhf Securities 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. 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 - Patrick C. who worked with the the company until 1 October 2002.

Bny Clearing 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 03766760
Date of Incorporation Fri, 7th May 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

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: 19 February 2002

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

John J.

Position: Director

Appointed: 14 October 2008

Resigned: 20 June 2013

Robert K.

Position: Director

Appointed: 14 October 2008

Resigned: 26 March 2012

Paul R.

Position: Director

Appointed: 14 October 2008

Resigned: 08 February 2010

Anna B.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Gregory H.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Andrew J.

Position: Director

Appointed: 14 October 2008

Resigned: 15 August 2013

William S.

Position: Director

Appointed: 14 October 2008

Resigned: 10 July 2013

Mark Q.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

Yolande C.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

Clifford M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 December 2007

Bny Mellon Corporate Directors Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Bny Mellon Directorate Services Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Shelfco Holdings Ltd

Position: Corporate Director

Appointed: 12 July 2004

Resigned: 18 November 2005

Shelfco Ltd

Position: Corporate Director

Appointed: 12 July 2004

Resigned: 18 November 2005

Clifford M.

Position: Director

Appointed: 16 October 2003

Resigned: 13 July 2004

John M.

Position: Director

Appointed: 19 February 2002

Resigned: 29 August 2003

Charles V.

Position: Director

Appointed: 19 February 2002

Resigned: 13 July 2004

Michael G.

Position: Director

Appointed: 04 June 1999

Resigned: 22 November 2002

Francis L.

Position: Director

Appointed: 04 June 1999

Resigned: 31 December 2003

Patrick C.

Position: Director

Appointed: 04 June 1999

Resigned: 22 November 2002

Patrick C.

Position: Secretary

Appointed: 04 June 1999

Resigned: 01 October 2002

Anne B.

Position: Nominee Secretary

Appointed: 07 May 1999

Resigned: 04 June 1999

Poh L.

Position: Nominee Director

Appointed: 07 May 1999

Resigned: 04 June 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is The Bank Of New York Mellon Corporation from New York, United States. The abovementioned PSC is categorised 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.

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

Company previous names

Bhf Securities Nominees October 19, 2000
Hatmark June 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements