Advanced company searchLink opens in new window

BNY BAT LLC

Company number FC023639

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)
21 Jun 2017 OSDS01 Closure of UK establishment(s) BR012178 and overseas company FC023639 on 3 April 2017
14 Jun 2017 OSTM02 Termination of appointment of Bny Secretaries (Uk) Limited as secretary on 3 April 2017
31 May 2017 OSTM01 Termination of appointment of John Meikle Johnston as a director on 31 March 2017
09 Dec 2016 OSCH03 Director's details changed for John Meikle Johnston on 1 December 2016
06 Apr 2011 OSTM01 Termination of appointment of Lloyd Dyett as a director
06 Apr 2011 OSTM01 Termination of appointment of Clifford Morris as a director
06 Apr 2011 OSCH06 Secretary's details changed for Bny Secretaries (Uk) Limited on 31 March 2011
15 Nov 2010 OSTN01 Transitional return by a UK establishment of an overseas company
15 Nov 2010 OSTN01-CHNG Transitional return for FC023639 - Changes made to the UK establishment, Change of Address Bny Secretaries (Uk) Limited, 160 Queen Victoria Street, London, EC4V 4LA
15 Nov 2010 OSTN01-CHNG Transitional return for BR012178 - Changes made to the UK establishment, Business Change Null
15 Nov 2010 OSTN01-CHNG Transitional return for BR012178 - Changes made to the UK establishment, Address Change 160 Queen Victoria Street, London, EC4V 4LA
15 Nov 2010 OSTN01-PAR Transitional return for BR012178 - person authorised to represent, John Johnston 160 Queen Victoria Street London EC4V 4LA
15 Nov 2010 OSTN01-PAR Transitional return for BR012178 - person authorised to accept service, John Johnston 160 Queen Victoria Street London EC4V 4LA
12 Nov 2009 OSAP02 Appointment of Bny Mellon Corporate Directors Limited as a director
27 May 2009 MISC 692(1)(B) Terminate appointment director david ernest leonard england / appointment director john johnston
22 Jul 2008 FPA First pa details changed\160\queen victoria street\london\EC4V 4LA
22 Jul 2008 692(1)(c) Pa:res/app
17 Dec 2004 692(1)(b) Director's particulars changed
09 Feb 2004 AA Full accounts made up to 31 December 2002
13 Dec 2002 692(1)(b) Director resigned;new director appointed
12 Dec 2002 692(1)(b) Director resigned;new director appointed
09 Dec 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
03 Jan 2002 BUSADD Business address one canada square london E14 5AL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address one canada square london E14 5AL
03 Jan 2002 691 Place of business registration