BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED
Company number 03755033
- Company Overview for BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED (03755033)
- Filing history for BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED (03755033)
- People for BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED (03755033)
- More for BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED (03755033)
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) |
---|---|---|---|
24 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
08 Nov 2019 | CH01 | Director's details changed for Mr Gregory Allan Brisk on 8 November 2019 | |
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
03 May 2019 | CS01 | 20/04/19 Statement of Capital eur 49998944 20/04/19 Statement of Capital usd 133173485 20/04/19 Statement of Capital gbp 978619728 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | AP01 | Appointment of Mr. David John Peace as a director on 15 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Mitchell Evan Harris as a director on 15 July 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
13 Nov 2015 | TM01 | Termination of appointment of Steven Lipiner as a director on 2 November 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2015 | AP01 | Appointment of Sandeep Singh Sumal as a director on 15 September 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Peterpaul Pardi as a director on 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | MISC | Section 519 of the companies act 2006 | |
17 Dec 2014 | MISC | Section 519 | |
17 Dec 2014 | AUD | Auditor's resignation | |
17 Dec 2014 | TM01 | Termination of appointment of Helena Louise Morrissey as a director on 3 December 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 |