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

Bny Clients Eds Nominees Limited


Founded in 2003, Bny Clients Eds Nominees, classified under reg no. 04867503 is an active company. Currently registered at 160 Queen Victoria Street EC4V 4LA, Blackfriars the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm 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. As of 18 April 2024, there were 13 ex directors - Justin W., Mark M. and others listed below. There were no ex secretaries.

Bny Clients Eds 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 04867503
Date of Incorporation Thu, 14th Aug 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 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: 14 August 2003

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

Bny Mellon Directorate Services Limited

Position: Corporate Director

Appointed: 25 June 2012

Resigned: 01 August 2015

Bny Mellon Corporate Directors Limited

Position: Corporate Director

Appointed: 25 June 2012

Resigned: 01 August 2015

John J.

Position: Director

Appointed: 14 October 2008

Resigned: 20 June 2013

Robert K.

Position: Director

Appointed: 14 October 2008

Resigned: 26 March 2012

Gregory H.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Paul R.

Position: Director

Appointed: 14 October 2008

Resigned: 08 February 2010

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

Andrew J.

Position: Director

Appointed: 14 October 2008

Resigned: 15 August 2013

Clifford M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 December 2007

Shelfco Ltd

Position: Corporate Director

Appointed: 14 August 2003

Resigned: 25 June 2012

Shelfco Holdings Ltd

Position: Corporate Director

Appointed: 14 August 2003

Resigned: 25 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2003

Resigned: 14 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 August 2003

Resigned: 14 August 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, 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. The second one in the persons with significant control register is Bny International Financing Corporation that put New York, 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

240 240 Greenwich Street, New York, New York, PO Box 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 13 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, Usa

Legal authority Edge Act Corporation
Legal form Corporation
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

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

Company search

Advertisements