Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
The Bank Of New York Mellon, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Feb 6, 2003)
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
Financials
Financial Statement (Annual Accounts)
Related companies by name
The Bank Of New York Mellon, Cayman Islands
The Bank Of New York Mellon Corporation, United States
Details
Company type
Other Company Type
,
Active
Company Number
FC005522
Record last updated
Tuesday, March 5, 2024 8:36:21 AM UTC
Official Address
One Wall Street
Postal Code
00000
Charts
Visits
Searches
Directors
Jacqueline Mcswiggon
J Carter Bacot
, 3 companies
John j Brookhuis
Samuel Fletcher Chevalier
Harold a Eckmann
Anthony p Gammie
Ralph e Gomory
Alan r Griffith
Edward l Hennessey
Peter Herrick
John c Malone
Donald l Miller
H Barclay Morley
Robert t Quittimeyer
Catherine Rein
(born on Feb 7, 1943)
Harold e Sells
Delbert c Staley
Eugene j Sullivan
, 3 companies
Eugene Joseph Mccabe
Arthur g Boardman, Jr
John Frank Bookout
, 3 companies
Theodore Frederick Brophy
Alexander Calder, Jr
William Ross Chaney
(born on Jul 31, 1932), 2 companies
Harrington Drake
John c Duncan
A Leon Fergenson
Ward Stanley Hagen
Robert Hellendale
Robert Peter Jensen
Robert p Luciano
David l Luke III
David Morrill Mace
(born on Apr 20, 1938), 2 companies
Minot King Milliken
(born on Jan 1, 1916), 2 companies
Hamilton Barnes Mitchell
Martha Twitchell Muse
Peter Standish Paine
Peter Carmen Palmieri
Joseph Albert Rice
Lawrason Rigss III
Lelan Flor Sillin
Donald Burdette Smiley
Charles Bigelow Stauffacher
Charles Van Orden Fenn
Pieter Carel Vink
Gordon Todd Wallis
Leslie Harry Warner
W Clarke Wescoe
Willis Sheridan White, Jr
James Peter Wilmot
Filings
Document Type
Publication date
Download link
Registry
Jan 1, 2024
Resignation of one Secretary (a man)
Registry
Jan 1, 2024
Appointment of a man as Secretary
Registry
Jun 30, 2023
Resignation of one Director (a man)
Registry
Aug 31, 2022
Appointment of a man as Chief Executive Officer and Director
Registry
Aug 31, 2022
Resignation of one Director (a man)
Registry
Apr 12, 2022
Resignation of 2 people: one Director (a man)
Registry
Dec 13, 2021
Appointment of a woman
Registry
Apr 13, 2021
Two appointments: a man and a woman,: a man and a woman
Registry
Apr 13, 2021
Resignation of one Director (a woman)
Registry
Apr 15, 2020
Appointment of a man as Director and Former Executive Vice Chairman
Registry
Dec 10, 2019
Resignation of one Director (a man)
Registry
Dec 6, 2019
Resignation of one Director (a man) 3005...
Registry
Sep 26, 2019
Resignation of one Director (a man)
Registry
Sep 26, 2019
Appointment of a man as Interim Cheif Executive Officer and Director
Registry
Jun 10, 2019
Resignation of one Director (a man) and one None
Registry
Apr 26, 2019
Appointment of a man as Secretary
Registry
Apr 9, 2019
Resignation of one Director (a man)
Registry
Apr 9, 2019
Appointment of a man as Technology Executive and Director
Registry
Jan 28, 2019
Resignation of one Secretary (a man)
Registry
Apr 10, 2018
Resignation of one Director (a man)
Registry
Apr 10, 2018
Appointment of a man as None and Director
Registry
Sep 30, 2017
Resignation of one Director (a man)
Registry
Jul 17, 2017
Appointment of a man as None and Director
Registry
Dec 1, 2016
Two appointments: 2 women,: 2 women
Registry
Oct 3, 2016
Two appointments: 2 women,: 2 women 3005...
Registry
Jan 30, 2015
Appointment of a man as None and Director
Registry
Dec 1, 2014
Appointment of a man as Director and None
Registry
Sep 8, 2014
Appointment of a man as Director and None 3005...
Registry
Apr 8, 2014
Appointment of a man as Senior Advisor, Hellman And Friedman Llc and Director
Registry
Aug 7, 2008
Return by an oversea company subject to branch registration of change of address or other branch particulars
Registry
Jul 22, 2008
Return by an oversea company subject to branch registration, for alteration of company particulars
Registry
Jul 22, 2008
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Jul 1, 2007
Two appointments: 2 men
Registry
Apr 10, 2007
Resignation of one Director (a man)
Registry
Apr 9, 2007
Resignation of one Director (a man) 3005...
Registry
May 10, 2005
Resignation of one Director (a man)
Financials
Feb 9, 2004
Annual accounts
Registry
Aug 11, 2003
Appointment of a man as Retired and Director
Registry
Apr 8, 2003
Resignation of one Director (a woman)
Financials
Feb 6, 2003
Annual accounts
Financials
Nov 19, 2002
Annual accounts 3005...
Registry
Dec 5, 2001
Declaration that part of the property or undertaking charges
Registry
Nov 22, 2001
Particulars of a mortgage or charge
Registry
Nov 13, 2001
Appointment of a man as Secretary
Registry
Jun 30, 2000
Resignation of one Secretary (a woman)
Financials
May 8, 2000
Annual accounts
Registry
Jan 21, 2000
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Sep 14, 1999
Appointment of a man as Director and Retired
Registry
Jun 2, 1999
Return by an oversea company subject to branch registration of change of address or other branch particulars
Financials
May 11, 1999
Annual accounts
Registry
May 11, 1999
Resignation of 3 people: one Director (a man)
Financials
Jul 1, 1998
Annual accounts
Registry
May 5, 1998
Resignation of one Director (a man)
Registry
Mar 24, 1998
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Mar 24, 1998
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3005...
Registry
Aug 7, 1997
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Aug 7, 1997
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3005...
Financials
May 27, 1997
Annual accounts
Registry
Mar 24, 1997
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Mar 24, 1997
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3005...
Registry
Mar 24, 1997
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Jan 8, 1997
Particulars of a mortgage or charge
Registry
Jan 8, 1997
Particulars of a mortgage or charge 3005...
Registry
Jan 8, 1997
Particulars of a mortgage or charge
Registry
Jan 8, 1997
Particulars of a mortgage or charge 3005...
Registry
Nov 12, 1996
Appointment of a man as Non Executive Chairman Of Westrock Compa and Director
Financials
Apr 23, 1996
Annual accounts
Registry
Dec 31, 1995
Resignation of one Director (a man)
Financials
Jun 7, 1995
Annual accounts
Financials
Jun 7, 1995
Annual accounts 3005...
Registry
Jun 7, 1995
Return by an oversea company subject to branch registration, for alteration of company particulars
Registry
May 9, 1995
Resignation of one Director (a man)
Registry
Mar 14, 1995
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Mar 14, 1995
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3005...
Registry
Mar 14, 1995
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Mar 14, 1995
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3005...
Registry
Jun 27, 1994
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Jun 27, 1994
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3005...
Registry
Jun 27, 1994
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Financials
Nov 30, 1993
Annual accounts
Registry
Jul 2, 1993
Br005906 par appointed
Registry
Jul 2, 1993
Br005906 registered
Financials
Apr 30, 1992
Annual accounts
Registry
Apr 14, 1992
Resignation of one Director (a man)
Registry
Mar 10, 1992
Resignation of one Director (a man) 3005...
Registry
Jan 10, 1992
Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry
Jan 10, 1992
First pa details changed
Financials
Jun 3, 1991
Annual accounts
Financials
Apr 11, 1991
Annual accounts 3005...
Registry
Mar 12, 1991
Resignation of 2 people: one Director (a man)
Registry
Jan 2, 1991
Resignation of one Director (a man)
Registry
Aug 17, 1990
First pa details changed
Registry
Jul 9, 1990
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 12, 1990
Appointment of a man as President and Director
Registry
Mar 13, 1990
Resignation of one Consultant and one Director (a man)
Registry
Oct 27, 1989
Particulars of a mortgage or charge
Registry
Oct 20, 1989
Change of name certificate
Registry
Oct 10, 1989
Resignation of one Chief Executive Officer and one Director (a man)
Registry
Oct 6, 1989
Seventeen appointments: 14 men and 3 women,: 14 men and 3 women
Companies with similar name
The Bank Of New York Mellon
The Bank Of New York Mellon Corporation
The Bank Of New York Mellon (International) Limited
The Bank Of New York Mellon (Luxembourg) Sa
The Bank Of New York Mellon Sa
The Bank Of New York Mellon Sa/Nv
The Bank Of New York Mellon Sa/Nv
The Bank Of New York
The Bank Of New York
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy