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

Bny Mellon Investment Management Europe Holdings Limited LONDON


Bny Mellon Investment Management Europe Holdings started in year 2012 as Private Limited Company with registration number 08312487. The Bny Mellon Investment Management Europe Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 160 Queen Victoria Street. Postal code: EC4V 4LA.

The firm has 3 directors, namely Michael M., Eileen M. and Sandeep S.. Of them, Sandeep S. has been with the company the longest, being appointed on 13 August 2015 and Michael M. has been with the company for the least time - from 10 March 2023. As of 19 April 2024, there were 7 ex directors - John J., Jeannette O. and others listed below. There were no ex secretaries.

Bny Mellon Investment Management Europe Holdings 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 08312487
Date of Incorporation Thu, 29th Nov 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Michael M.

Position: Director

Appointed: 10 March 2023

Eileen M.

Position: Director

Appointed: 26 July 2021

Sandeep S.

Position: Director

Appointed: 13 August 2015

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 29 November 2012

John J.

Position: Director

Appointed: 27 February 2020

Resigned: 31 December 2023

Jeannette O.

Position: Director

Appointed: 20 June 2019

Resigned: 08 October 2019

Stephen S.

Position: Director

Appointed: 15 July 2016

Resigned: 14 June 2019

Steven L.

Position: Director

Appointed: 03 December 2014

Resigned: 02 November 2015

Mitchell H.

Position: Director

Appointed: 03 December 2014

Resigned: 15 July 2016

Peterpaul P.

Position: Director

Appointed: 29 November 2012

Resigned: 30 June 2015

Gregory B.

Position: Director

Appointed: 29 November 2012

Resigned: 01 March 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we 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. The second one in the PSC register is Bny Mellon Investment Management (Jersey) Limited that entered St Helier, Jersey, Channel Islands as the official address. This PSC has a legal form of "a private company limited by shares", 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 Investment Management (Jersey) Limited

Ogier House Ogier House, The Esplanade, St Helier, Jersey, Channel Islands

Legal authority Companies Law (Jersey) 1991
Legal form Private Company Limited By Shares
Country registered Jersey, Channel Islands
Place registered Jersey Financial Services Commission Companies Registry
Registration number 111860
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements