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

Bny Mellon Trust & Depositary (UK) Limited LONDON


Founded in 1998, Bny Mellon Trust & Depositary (UK), classified under reg no. 03588038 is an active company. Currently registered at 160 Queen Victoria Street EC4V 4LA, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2009/02/25 Bny Mellon Trust & Depositary (UK) Limited is no longer carrying the name Bny Mellon Trust And Depositary (UK).

The firm has 2 directors, namely John J., Linda M.. Of them, Linda M. has been with the company the longest, being appointed on 10 October 2019 and John J. has been with the company for the least time - from 30 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony W. who worked with the the firm until 30 November 2000.

Bny Mellon Trust & Depositary (UK) 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 03588038
Date of Incorporation Thu, 25th Jun 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 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, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

John J.

Position: Director

Appointed: 30 May 2023

Linda M.

Position: Director

Appointed: 10 October 2019

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 November 2000

John T.

Position: Director

Appointed: 08 August 2018

Resigned: 30 May 2023

Jonathan C.

Position: Director

Appointed: 17 August 2012

Resigned: 31 January 2021

Martin R.

Position: Director

Appointed: 08 December 2011

Resigned: 31 July 2019

Thomas A.

Position: Director

Appointed: 17 November 2011

Resigned: 31 May 2014

Grant C.

Position: Director

Appointed: 28 March 2011

Resigned: 18 April 2018

Peter C.

Position: Director

Appointed: 25 February 2011

Resigned: 23 March 2015

Nigel T.

Position: Director

Appointed: 13 August 2009

Resigned: 05 April 2011

Daron P.

Position: Director

Appointed: 11 August 2009

Resigned: 06 April 2011

Donald G.

Position: Director

Appointed: 25 February 2009

Resigned: 11 August 2009

Hugh W.

Position: Director

Appointed: 22 February 2005

Resigned: 31 January 2021

Joseph W.

Position: Director

Appointed: 17 January 2005

Resigned: 16 January 2008

Alan B.

Position: Director

Appointed: 22 April 2004

Resigned: 31 December 2013

Alan P.

Position: Director

Appointed: 08 April 2004

Resigned: 15 November 2011

Lloyd D.

Position: Director

Appointed: 13 June 2002

Resigned: 30 April 2010

Jonathan E.

Position: Director

Appointed: 10 June 2002

Resigned: 21 November 2002

Stephen R.

Position: Director

Appointed: 12 November 2001

Resigned: 16 May 2002

Nicholas P.

Position: Director

Appointed: 16 October 2001

Resigned: 08 February 2005

Gordon L.

Position: Director

Appointed: 02 October 2000

Resigned: 31 December 2001

Raymond C.

Position: Director

Appointed: 13 August 1998

Resigned: 02 October 2000

David E.

Position: Director

Appointed: 13 August 1998

Resigned: 08 November 2022

Jeffrey T.

Position: Director

Appointed: 13 August 1998

Resigned: 16 May 2002

Anthony W.

Position: Secretary

Appointed: 13 August 1998

Resigned: 30 November 2000

Fred R.

Position: Director

Appointed: 13 August 1998

Resigned: 02 October 2000

Mark K.

Position: Director

Appointed: 13 August 1998

Resigned: 17 September 2003

Peter C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 13 August 1998

Martin R.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 13 August 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 13 August 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Bny Trust Company Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Bny Trust Company Limited that put London, England 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.

Bny Trust Company Limited

160 Queen Victoria Street, London, EC4V 4LA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02661887
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Bny Trust Company Limited

Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02661887
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bny Mellon Trust And Depositary (UK) February 25, 2009
The Bank Of New York Trust And Depositary Company February 23, 2009
Potterland September 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, June 2023
Free Download (23 pages)

Company search

Advertisements