The Bank Of New York (nominees) Limited LONDON


The Bank Of New York (nominees) started in year 1968 as Private Limited Company with registration number 00928736. The The Bank Of New York (nominees) company has been functioning successfully for fifty six 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 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. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael M. who worked with the the company until 30 November 2000.

The Bank Of New York (nominees) 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 00928736
Date of Incorporation Wed, 13th Mar 1968
Industry Non-trading company
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

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 Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Michael M.

Position: Secretary

Resigned: 30 November 2000

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: 23 October 2008

Resigned: 20 June 2013

Paul R.

Position: Director

Appointed: 23 October 2008

Resigned: 08 February 2010

William S.

Position: Director

Appointed: 23 October 2008

Resigned: 10 July 2013

Yolande C.

Position: Director

Appointed: 23 October 2008

Resigned: 07 October 2015

Mark Q.

Position: Director

Appointed: 23 October 2008

Resigned: 07 October 2015

Anna B.

Position: Director

Appointed: 23 October 2008

Resigned: 09 September 2010

Gregory H.

Position: Director

Appointed: 23 October 2008

Resigned: 09 September 2010

Andrew J.

Position: Director

Appointed: 23 October 2008

Resigned: 15 August 2013

Robert K.

Position: Director

Appointed: 23 October 2008

Resigned: 26 March 2012

Clifford M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 December 2007

Bny Mellon Directorate Services Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Bny Mellon Corporate Directors Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Shelfco Holdings Ltd

Position: Corporate Director

Appointed: 25 July 2000

Resigned: 18 November 2005

Shelfco Ltd

Position: Corporate Director

Appointed: 25 July 2000

Resigned: 18 November 2005

Paul P.

Position: Director

Appointed: 06 July 2000

Resigned: 01 August 2000

Clare O.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Gary H.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Claire R.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Steven J.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Martin W.

Position: Director

Appointed: 02 March 2000

Resigned: 06 July 2000

Jeffrey T.

Position: Director

Appointed: 02 December 1998

Resigned: 25 July 2000

Brian O.

Position: Director

Appointed: 02 December 1998

Resigned: 25 July 2000

Kenneth L.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Lorraine C.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

John G.

Position: Director

Appointed: 25 November 1997

Resigned: 02 December 1998

Ian G.

Position: Director

Appointed: 25 November 1997

Resigned: 29 February 2000

Teresa H.

Position: Director

Appointed: 25 November 1997

Resigned: 23 September 1999

Wendy H.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Christopher H.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Lisa J.

Position: Director

Appointed: 25 November 1997

Resigned: 27 February 1998

Robert K.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Sharon L.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Michael M.

Position: Director

Appointed: 25 November 1997

Resigned: 29 February 2000

Neil M.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Ricky S.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Petra S.

Position: Director

Appointed: 25 November 1997

Resigned: 30 January 1998

Glenn T.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Martin W.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Regina W.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Alan W.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Thomas S.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Michael L.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Nicholas T.

Position: Director

Appointed: 27 October 1995

Resigned: 12 July 1996

Nicholas T.

Position: Secretary

Appointed: 27 October 1995

Resigned: 12 July 1996

Susan B.

Position: Director

Appointed: 28 July 1995

Resigned: 12 February 1996

Deborah C.

Position: Director

Appointed: 28 July 1995

Resigned: 25 July 2000

James G.

Position: Director

Appointed: 03 May 1995

Resigned: 25 July 2000

Susan C.

Position: Director

Appointed: 01 May 1995

Resigned: 30 September 1996

Richard W.

Position: Director

Appointed: 30 December 1994

Resigned: 02 December 1998

Harry H.

Position: Director

Appointed: 27 January 1994

Resigned: 25 July 2000

Joanne M.

Position: Director

Appointed: 04 January 1994

Resigned: 01 May 1995

Keith W.

Position: Director

Appointed: 26 January 1993

Resigned: 28 July 1995

Patricia B.

Position: Director

Appointed: 26 January 1993

Resigned: 28 July 1995

Clive L.

Position: Director

Appointed: 26 January 1993

Resigned: 25 February 1994

Steven L.

Position: Director

Appointed: 26 November 1992

Resigned: 25 November 1994

Susan D.

Position: Director

Appointed: 11 June 1992

Resigned: 08 December 1993

Robert S.

Position: Director

Appointed: 29 April 1992

Resigned: 25 November 1994

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 October 1995

Geoffrey B.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 1992

David L.

Position: Director

Appointed: 31 December 1991

Resigned: 28 July 1995

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 July 2000

Michael T.

Position: Director

Appointed: 31 December 1991

Resigned: 14 August 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is The Bank Of New York Mellon Corporation from New York, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This 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, 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 15 October 2020
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 Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements