- Company Overview for BNY SG NOMINEES LIMITED (03173844)
- Filing history for BNY SG NOMINEES LIMITED (03173844)
- People for BNY SG NOMINEES LIMITED (03173844)
- More for BNY SG NOMINEES LIMITED (03173844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
11 Jan 2024 | AD04 | Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Aug 2023 | AP01 | Appointment of Mr Graham John Cohen as a director on 19 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of John Charles Tisdall as a director on 19 July 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
30 Sep 2022 | AD04 | Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | |
30 Sep 2022 | AD04 | Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Sep 2022 | AP01 | Appointment of Ms Linda Mcmahon as a director on 13 September 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
16 Dec 2021 | TM01 | Termination of appointment of Nigel Warner as a director on 16 December 2021 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Jun 2021 | AP01 | Appointment of Ms Emma Jane Woods as a director on 24 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
16 Oct 2020 | PSC02 | Notification of The Bank of New York Mellon Corporation as a person with significant control on 13 October 2020 | |
16 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2020 | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Jul 2020 | TM01 | Termination of appointment of Justin Richard Winder as a director on 17 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of Mr Justin Richard Winder as a director on 12 December 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Mark Murray as a director on 24 October 2019 | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |