Advanced company searchLink opens in new window

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED

Company number 03236121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2016 AP01 Appointment of Emily Shepperd as a director on 20 May 2016
19 May 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 519,694,974
01 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 249,694,974
01 May 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of James C Mceleney as a director on 31 March 2015
19 Dec 2014 MISC Section 519 of the companies act 2006
19 Dec 2014 AUD Auditor's resignation
17 Dec 2014 MISC Section 519
17 Dec 2014 AUD Auditor's resignation
25 Sep 2014 TM01 Termination of appointment of Jonathan James Willis as a director on 23 September 2014
10 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 249,694,974
03 Jul 2014 AP01 Appointment of Mr John William Jack as a director
02 May 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Mr Kevin John Gregory as a director
15 Apr 2014 AP01 Appointment of Mrs Sophie Jane O'connor as a director
18 Mar 2014 TM01 Termination of appointment of John Roy as a director
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 249,694,974
19 Nov 2013 AP01 Appointment of Joseph Gerard Patrick Wheatley as a director
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
06 Jun 2013 AA Full accounts made up to 31 December 2012
15 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Frank Froud as a director
23 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2012 AA Full accounts made up to 31 December 2011