Advanced company searchLink opens in new window

BNY MELLON HOLDINGS (UK) LIMITED

Company number 03236179

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)
09 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2017 LIQ01 Declaration of solvency
19 Oct 2017 AD01 Registered office address changed from 1 Canada Square London E14 5AL to 9th Floor 25 Farringdon Street London EC4A 4AB on 19 October 2017
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
17 Aug 2017 PSC07 Cessation of Bny International Financing Corporation as a person with significant control on 10 August 2016
04 Apr 2017 AP01 Appointment of Mr. John Charles Tisdall as a director on 22 March 2017
04 Apr 2017 TM01 Termination of appointment of Joseph Gerard Patrick Wheatley as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Robin Savchuk as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of John Meikle Johnston as a director on 31 March 2017
06 Dec 2016 SH20 Statement by Directors
06 Dec 2016 SH19 Statement of capital on 6 December 2016
  • GBP 100
06 Dec 2016 CAP-SS Solvency Statement dated 23/11/16
06 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
30 Sep 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Mr John William Jack as a director on 19 August 2015
04 Sep 2015 AP01 Appointment of Robin Savchuk as a director on 19 August 2015
21 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 147,210,974
01 Apr 2015 TM01 Termination of appointment of James C Mceleney as a director on 31 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation