Bny Mellon Secretaries (Uk) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
BNY SECRETARIES (UK) LIMITED
Company type Private Limited Company , Active Company Number 04115131 Record last updated Sunday, April 27, 2025 9:47:02 PM UTC Official Address 160 Queen Victoria Street London Ec4v4la Castle Baynard There are 104 companies registered at this street
Locality Castle Baynard Region City Of London, England Postal Code EC4V4LA Sector Non-trading companynon trading
Visits BNY MELLON SECRETARIES (UK) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-7 2020-1 2022-5 2022-10 2022-11 2023-1 2023-2 2023-11 2024-6 2024-7 2024-8 2024-9 2024-10 2024-11 2025-3 0 1 2 3 4 Searches BNY MELLON SECRETARIES (UK) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-9 2023-8 2025-2 0 1 Document Type Publication date Download link Registry Oct 31, 2024 Resignation of one Director (a woman) Registry Aug 6, 2021 Two appointments: 2 women,: 2 women Registry May 28, 2021 Resignation of one Secretary (a woman) Registry Mar 31, 2021 Resignation of one Director (a woman) Registry Jan 14, 2019 Appointment of a woman as Secretary Registry Dec 18, 2018 Resignation of one Secretary (a woman) Registry Apr 5, 2017 Appointment of a person as Director Registry Apr 5, 2017 Appointment of a person as Director 2599298... Registry Apr 4, 2017 Resignation of one Director Registry Apr 4, 2017 Resignation of one Director 2599298... Registry Mar 31, 2017 Two appointments: 2 women,: 2 women Registry Nov 28, 2016 Confirmation statement made , with updates Financials Sep 7, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 26, 2015 Annual return Financials Sep 17, 2015 Annual accounts Registry Sep 10, 2015 Resignation of one Director Registry Sep 10, 2015 Resignation of one Director 2595671... Registry Sep 4, 2015 Resignation of 2 people: one Director Registry Dec 15, 2014 Annual return Financials Sep 18, 2014 Annual accounts Registry Dec 17, 2013 Annual return Registry Dec 10, 2013 Appointment of a person as Director Registry Dec 10, 2013 Appointment of a person as Director 1650664... Financials Aug 22, 2013 Annual accounts Registry Aug 22, 2013 Appointment of a person as Director Registry Aug 7, 2013 Resignation of one Director Registry Aug 7, 2013 Resignation of one Director 2591234... Registry Aug 7, 2013 Resignation of one Secretary Registry Aug 7, 2013 Appointment of a man as International Cfo The Bank Of New York Mellon and Director Registry Aug 7, 2013 Resignation of one Director Registry Jun 25, 2013 Appointment of a person as Director Registry Jun 25, 2013 Appointment of a person as Director 4115... Registry Jun 7, 2013 Three appointments: 3 companies Registry Jan 9, 2013 Annual return Financials Sep 12, 2012 Annual accounts Registry Nov 29, 2011 Annual return Financials Sep 6, 2011 Annual accounts Registry Jul 12, 2011 Alteration to memorandum and articles Registry Jul 12, 2011 Resolution Registry Nov 23, 2010 Annual return Registry Nov 23, 2010 Change of particulars for corporate director Registry Nov 23, 2010 Change of particulars for corporate director 2588106... Registry Nov 23, 2010 Change of particulars for corporate secretary Registry Nov 23, 2010 Change of particulars for corporate director Financials Sep 8, 2010 Annual accounts Registry Jun 21, 2010 Change of location of company records to the single alternative inspection location Registry Jun 21, 2010 Notification of single alternative inspection location Registry Dec 11, 2009 Annual return Registry Dec 11, 2009 Change of particulars for corporate director Registry Dec 11, 2009 Change of particulars for corporate director 2618404... Registry Dec 11, 2009 Change of particulars for corporate secretary Registry Dec 11, 2009 Change of particulars for corporate director Financials Oct 16, 2009 Annual accounts Financials Oct 13, 2009 Amended accounts Registry Feb 18, 2009 Appointment of a person Registry Feb 6, 2009 Appointment of a man as Banker and Director Registry Dec 23, 2008 Change of name certificate Registry Dec 23, 2008 Company name change Registry Dec 10, 2008 Annual return Registry Dec 9, 2008 Notice of change of directors or secretaries or in their particulars Financials Oct 16, 2008 Annual accounts Registry Mar 28, 2008 Annual return Registry Feb 26, 2008 Appointment of a person Registry Feb 26, 2008 Resignation of a person Registry Jan 29, 2008 Appointment of a woman as Secretary Registry Dec 16, 2007 Resignation of one Chartered Secretary and one Director (a man) Registry Sep 26, 2007 Change in situation or address of registered office Registry Jun 27, 2007 Appointment of a person Financials Jun 20, 2007 Annual accounts Registry Jun 1, 2007 Appointment of a man as Director and Chartered Secretary Registry Dec 11, 2006 Annual return Financials Aug 29, 2006 Annual accounts Registry Nov 22, 2005 Annual return Financials Sep 16, 2005 Annual accounts Registry Dec 3, 2004 Annual return Financials Oct 15, 2004 Annual accounts Registry Nov 28, 2003 Annual return Financials Oct 22, 2003 Annual accounts Registry Nov 29, 2002 Annual return Financials Sep 23, 2002 Annual accounts Registry Jan 2, 2002 Elective resolution Registry Jan 2, 2002 Resolution Registry Jan 2, 2002 Resolution 1753405... Registry Jan 2, 2002 Resolution Registry Dec 21, 2001 Annual return Registry Dec 19, 2000 Change of accounting reference date Registry Dec 19, 2000 Accounts Registry Nov 29, 2000 Resignation of a person Registry Nov 22, 2000 Three appointments: 3 companies