Pershing Holdings (UK) Limited LIVERPOOL


Founded in 2003, Pershing Holdings (UK), classified under reg no. 04659431 is an active company. Currently registered at Royal Liver Building L3 1LL, Liverpool the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 29, 2003 Pershing Holdings (UK) Limited is no longer carrying the name Alnery No.2336.

The company has 3 directors, namely Dennis W., Emer G. and Margaret M.. Of them, Margaret M. has been with the company the longest, being appointed on 30 August 2016 and Dennis W. has been with the company for the least time - from 21 September 2023. As of 20 April 2024, there were 35 ex directors - Cecile N., John J. and others listed below. There were no ex secretaries.

Pershing Holdings (UK) Limited Address / Contact

Office Address Royal Liver Building
Office Address2 Pier Head
Town Liverpool
Post code L3 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659431
Date of Incorporation Fri, 7th Feb 2003
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Dennis W.

Position: Director

Appointed: 21 September 2023

Emer G.

Position: Director

Appointed: 13 July 2020

Margaret M.

Position: Director

Appointed: 30 August 2016

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 29 April 2003

Cecile N.

Position: Director

Appointed: 06 January 2023

Resigned: 01 October 2023

John J.

Position: Director

Appointed: 26 September 2019

Resigned: 31 December 2023

Lee D.

Position: Director

Appointed: 27 March 2019

Resigned: 30 March 2023

Kevin C.

Position: Director

Appointed: 01 November 2016

Resigned: 23 April 2018

Sophie O.

Position: Director

Appointed: 27 July 2016

Resigned: 11 May 2020

Geoffrey T.

Position: Director

Appointed: 14 December 2015

Resigned: 28 May 2021

Elizabeth C.

Position: Director

Appointed: 15 December 2014

Resigned: 19 December 2023

Gregory H.

Position: Director

Appointed: 30 June 2014

Resigned: 07 June 2016

Janet J.

Position: Director

Appointed: 31 March 2014

Resigned: 05 June 2019

Lisa D.

Position: Director

Appointed: 28 June 2013

Resigned: 31 October 2014

Kevin B.

Position: Director

Appointed: 28 March 2013

Resigned: 31 March 2015

Claire S.

Position: Director

Appointed: 14 June 2012

Resigned: 30 June 2014

Graham C.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2014

David H.

Position: Director

Appointed: 06 October 2011

Resigned: 30 June 2014

James M.

Position: Director

Appointed: 06 October 2011

Resigned: 04 February 2014

Michael C.

Position: Director

Appointed: 06 October 2011

Resigned: 29 November 2016

Alastair F.

Position: Director

Appointed: 06 October 2011

Resigned: 13 November 2012

Lisa D.

Position: Director

Appointed: 06 October 2011

Resigned: 14 June 2012

Timothy K.

Position: Director

Appointed: 16 November 2009

Resigned: 06 October 2011

Patrick M.

Position: Director

Appointed: 08 January 2009

Resigned: 06 March 2017

Ronald D.

Position: Director

Appointed: 27 February 2008

Resigned: 31 October 2014

William K.

Position: Director

Appointed: 29 October 2007

Resigned: 06 October 2011

James S.

Position: Director

Appointed: 27 November 2006

Resigned: 06 October 2011

Paul K.

Position: Director

Appointed: 01 November 2005

Resigned: 14 November 2006

Timothy K.

Position: Director

Appointed: 31 March 2005

Resigned: 25 October 2007

Lloyd W.

Position: Director

Appointed: 31 March 2005

Resigned: 15 December 2014

Richard B.

Position: Director

Appointed: 31 March 2005

Resigned: 06 October 2011

Brian S.

Position: Director

Appointed: 31 March 2005

Resigned: 02 May 2013

Jeffrey D.

Position: Director

Appointed: 19 July 2004

Resigned: 01 November 2005

Clifford M.

Position: Director

Appointed: 28 October 2003

Resigned: 23 December 2003

Jeffrey H.

Position: Director

Appointed: 28 October 2003

Resigned: 23 December 2003

John G.

Position: Director

Appointed: 28 October 2003

Resigned: 01 February 2005

Francis L.

Position: Director

Appointed: 29 April 2003

Resigned: 31 March 2014

Charles V.

Position: Director

Appointed: 29 April 2003

Resigned: 30 January 2012

John M.

Position: Director

Appointed: 29 April 2003

Resigned: 28 January 2004

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 07 February 2003

Resigned: 29 April 2003

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 07 February 2003

Resigned: 29 April 2003

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 07 February 2003

Resigned: 29 April 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is The Bank Of New York Mellon Corporation from New York, United States. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Bank Of New York Mellon Corporation

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 14 October 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Alnery No.2336 April 29, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, July 2023
Free Download (255 pages)

Company search

Advertisements