Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BANK OF NEW YORK CAPITAL MARKETS LIMITED
Company Information for

THE BANK OF NEW YORK CAPITAL MARKETS LIMITED

9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
01712753
Private Limited Company
Liquidation

Company Overview

About The Bank Of New York Capital Markets Ltd
THE BANK OF NEW YORK CAPITAL MARKETS LIMITED was founded on 1983-04-06 and has its registered office in London. The organisation's status is listed as "Liquidation". The Bank Of New York Capital Markets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BANK OF NEW YORK CAPITAL MARKETS LIMITED
 
Legal Registered Office
9TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in E14
 
Filing Information
Company Number 01712753
Company ID Number 01712753
Date formed 1983-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 04:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BANK OF NEW YORK CAPITAL MARKETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BANK OF NEW YORK CAPITAL MARKETS LIMITED

Current Directors
Officer Role Date Appointed
BNY MELLON SECRETARIES (UK) LIMITED
Company Secretary 2000-11-30
JOHN WILLIAM JACK
Director 2013-08-07
JOHN CHARLES TISDALL
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MEIKLE JOHNSTON
Director 2007-03-02 2017-03-31
JOHN MICHAEL ROY
Director 2011-10-18 2013-08-07
WILLIAM ABERCROMBIE KERR
Director 2007-11-09 2011-10-18
JAMES GERARD MCAULIFFE
Director 2005-07-27 2010-03-30
KEVIN JOHN BAILEY
Director 1997-03-20 2008-07-31
GARY IAN VOCAT
Director 1997-03-20 2008-07-31
STEPHEN ANTHONY JONES
Director 2005-08-01 2007-11-20
MICHAEL AMORGIANOS
Director 2005-07-22 2007-11-02
TIMOTHY FRANCIS KEANEY
Director 2004-03-02 2007-10-12
ANGUS KENNETH CAMERON
Director 2004-11-08 2007-01-09
RAYMOND THOMAS CULLEN
Director 1993-11-26 2005-10-05
BRUCE WIILARD VAN SUAN
Director 1999-09-01 2004-10-27
JEFFREY TESSLER
Director 1998-03-09 2003-12-15
LISA ANN MANUELE
Director 2000-06-01 2003-11-10
NICHOLAS CHARLES COLEMAN
Director 2002-04-01 2003-06-06
KEITH NIGEL GRANT
Company Secretary 2000-06-01 2000-11-30
CLIFFORD LIVINGSTON TITUS
Director 1998-11-06 2000-06-02
ANTHONY PATRICK WANE
Company Secretary 1998-11-06 2000-05-31
GEOFFREY WHITE BENNETT
Director 1991-05-04 2000-05-09
DENO DAVID PAPAGEORGE
Director 1991-05-04 1999-07-16
KAREN ANNE MARGERRISON
Company Secretary 1994-06-01 1998-11-06
RICHARD ELRICK WALLIN
Director 1995-02-14 1998-03-09
PAUL DERRICK RIVERS
Director 1991-10-18 1995-02-14
ANITA MARY TOWLSON
Company Secretary 1991-05-04 1994-11-10
ROBERT KNYVETT QUESTED STOUGHTON
Director 1991-05-04 1994-11-10
CRAIG STANLEY ASHLEY
Director 1991-10-18 1993-10-08
PHILLIPS GUY SMITH
Director 1991-05-04 1992-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON PERSHING TRUSTEES LIMITED Company Secretary 2012-12-10 CURRENT 2012-12-10 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INVESTMENT MANAGEMENT (EUROPE) LIMITED Company Secretary 2012-11-28 CURRENT 2012-11-28 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) NO. 1 LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED BNYM GIS (UK) FUNDING II LLC Company Secretary 2011-07-07 CURRENT 2010-06-09 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON DR (LP) NOMINEES LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Dissolved 2015-03-10
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED Company Secretary 2011-03-22 CURRENT 1984-03-01 Active
BNY MELLON SECRETARIES (UK) LIMITED INSIGHT INVESTMENT INTERNATIONAL LIMITED Company Secretary 2010-06-10 CURRENT 1996-03-07 Active
BNY MELLON SECRETARIES (UK) LIMITED INSIGHT INVESTMENT MANAGEMENT (UK) HOLDINGS LIMITED Company Secretary 2009-11-12 CURRENT 1996-02-01 Dissolved 2014-04-07
BNY MELLON SECRETARIES (UK) LIMITED INSIGHT INVESTMENT MANAGEMENT (GLOBAL) LIMITED Company Secretary 2009-11-12 CURRENT 1964-11-19 Active
BNY MELLON SECRETARIES (UK) LIMITED INSIGHT INVESTMENT SERVICES LIMITED Company Secretary 2009-11-12 CURRENT 2002-06-27 Active
BNY MELLON SECRETARIES (UK) LIMITED INSIGHT INVESTMENT MANAGEMENT LIMITED Company Secretary 2009-11-12 CURRENT 1987-03-16 Active
BNY MELLON SECRETARIES (UK) LIMITED INSIGHT INVESTMENT FUNDS MANAGEMENT LIMITED Company Secretary 2009-11-12 CURRENT 1984-07-24 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED Company Secretary 2009-07-01 CURRENT 2005-11-30 Active
BNY MELLON SECRETARIES (UK) LIMITED NEWTON INTERNATIONAL INVESTMENT MANAGEMENT NOMINEES ONSHORE LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Dissolved 2014-10-21
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED Company Secretary 2008-11-20 CURRENT 1973-06-15 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON FUND MANAGERS LIMITED Company Secretary 2008-11-20 CURRENT 1986-03-11 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED Company Secretary 2008-11-20 CURRENT 2003-09-15 Active
BNY MELLON SECRETARIES (UK) LIMITED MELLON JV LIMITED Company Secretary 2008-11-20 CURRENT 2006-01-31 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED MELLON INVESTMENTS (UK) LIMITED Company Secretary 2008-11-19 CURRENT 2001-01-02 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED MELLON GRAFTON NOMINEES LIMITED Company Secretary 2008-10-20 CURRENT 2004-05-14 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED NEWTON CAPITAL MANAGEMENT OFFSHORE NOMINEES LIMITED Company Secretary 2008-10-17 CURRENT 2004-11-11 Dissolved 2014-05-06
BNY MELLON SECRETARIES (UK) LIMITED BNY MFM NOMINEES LIMITED Company Secretary 2008-10-17 CURRENT 1987-02-12 Active
BNY MELLON SECRETARIES (UK) LIMITED MELLON EUROPE PENSION (NOMINEES) LIMITED Company Secretary 2008-10-15 CURRENT 1988-10-13 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON NOMINEES LIMITED Company Secretary 2008-08-14 CURRENT 1986-05-15 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED Company Secretary 2006-10-01 CURRENT 1991-07-22 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON CORPORATE DIRECTORS LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON DIRECTORATE SERVICES LIMITED Company Secretary 2005-08-26 CURRENT 2005-01-31 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED PERSHING NOMINEES LIMITED Company Secretary 2003-09-29 CURRENT 1986-12-02 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY EDS NOMINEES LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-14 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY CLIENTS EDS NOMINEES LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-14 Active
BNY MELLON SECRETARIES (UK) LIMITED PERSHING SECURITIES LIMITED Company Secretary 2003-07-02 CURRENT 1990-02-27 Active
BNY MELLON SECRETARIES (UK) LIMITED PERSHING LIMITED Company Secretary 2003-07-02 CURRENT 1986-11-10 Active
BNY MELLON SECRETARIES (UK) LIMITED PERSHING HOLDINGS (UK) LIMITED Company Secretary 2003-04-29 CURRENT 2003-02-07 Active
BNY MELLON SECRETARIES (UK) LIMITED NORTHERN AND MIDLAND NOMINEES LIMITED Company Secretary 2003-01-17 CURRENT 1959-01-13 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED QSR MANAGEMENT LIMITED Company Secretary 2002-11-05 CURRENT 2001-12-18 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED BNY CLEARING INTERNATIONAL NOMINEES LIMITED Company Secretary 2002-02-19 CURRENT 1999-05-07 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON CAPITAL MARKETS EMEA LIMITED Company Secretary 2002-01-23 CURRENT 1999-05-07 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED APAX (OCS) NOMINEES LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Dissolved 2016-02-23
BNY MELLON SECRETARIES (UK) LIMITED CLASS NOMINEES LTD. Company Secretary 2000-11-30 CURRENT 1998-03-12 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED NAMES NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1994-04-06 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED POSSFUND GILTS NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1969-11-18 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED THE BANK OF NEW YORK EURASIA NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1996-10-09 Dissolved 2016-02-09
BNY MELLON SECRETARIES (UK) LIMITED WILLSTOCK NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1975-05-08 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED KWS NOMINEES LTD Company Secretary 2000-11-30 CURRENT 1996-04-24 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED GLOBAL CUSTODY NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1995-06-19 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED BCP ADR NOMINEE LIMITED Company Secretary 2000-11-30 CURRENT 1997-07-16 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED BNY (NOMINEES) "A" ACCOUNT LIMITED Company Secretary 2000-11-30 CURRENT 1996-07-19 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED BNY JB NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1988-03-09 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1996-03-15 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED BNY SPECIAL PURPOSE NOMINEES NO. 1 LIMITED Company Secretary 2000-11-30 CURRENT 1991-12-12 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED Company Secretary 2000-11-30 CURRENT 1995-05-22 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED BRITEL GILTS NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1971-04-27 Dissolved 2016-01-26
BNY MELLON SECRETARIES (UK) LIMITED WATERHOUSE NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1995-06-21 Dissolved 2016-02-23
BNY MELLON SECRETARIES (UK) LIMITED BNY NORWICH UNION NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1996-03-15 Dissolved 2016-02-23
BNY MELLON SECRETARIES (UK) LIMITED FALCON NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1997-12-12 Dissolved 2016-02-02
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON HOLDINGS (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1996-08-09 Liquidation
BNY MELLON SECRETARIES (UK) LIMITED BNY CLASS NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1997-08-21 Active
BNY MELLON SECRETARIES (UK) LIMITED THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED Company Secretary 2000-11-30 CURRENT 1996-07-19 Active
BNY MELLON SECRETARIES (UK) LIMITED STOCK LENDING COLLATERAL (EQUITY) NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1997-12-12 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY (NOMINEES) LIMITED Company Secretary 2000-11-30 CURRENT 1985-12-13 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY TRUST COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1991-11-11 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY TY NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1992-08-06 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY MELLON INVESTMENTS LIMITED Company Secretary 2000-11-30 CURRENT 1996-02-22 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY GIL CLIENT ACCOUNT (NOMINEES) LIMITED Company Secretary 2000-11-30 CURRENT 1996-03-15 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY (OCS) NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1996-03-15 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY SG NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1996-03-15 Active
BNY MELLON SECRETARIES (UK) LIMITED COLLATERAL NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1997-08-14 Active
BNY MELLON SECRETARIES (UK) LIMITED FALCON (EXTERNAL CLIENTS) NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1998-06-19 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY XBK (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1998-06-25 Active
BNY MELLON SECRETARIES (UK) LIMITED BNYM FIRM NOMINEE LIMITED Company Secretary 2000-11-30 CURRENT 1998-07-30 Active
BNY MELLON SECRETARIES (UK) LIMITED THE BANK OF NEW YORK (NOMINEES) LIMITED Company Secretary 2000-11-30 CURRENT 1968-03-13 Active
BNY MELLON SECRETARIES (UK) LIMITED NUTRACO NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1937-06-17 Active
BNY MELLON SECRETARIES (UK) LIMITED BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED Company Secretary 2000-11-30 CURRENT 1964-05-25 Active
BNY MELLON SECRETARIES (UK) LIMITED THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED Company Secretary 2000-11-30 CURRENT 1996-08-09 Active
BNY MELLON SECRETARIES (UK) LIMITED EUROPE NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1997-04-08 Active
BNY MELLON SECRETARIES (UK) LIMITED STOCK LENDING COLLATERAL (GILT) NOMINEES LIMITED Company Secretary 2000-11-30 CURRENT 1997-12-12 Active
JOHN WILLIAM JACK BNY MELLON HOLDINGS (UK) LIMITED Director 2015-08-19 CURRENT 1996-08-09 Liquidation
JOHN WILLIAM JACK THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED Director 2014-06-09 CURRENT 1996-08-09 Active
JOHN WILLIAM JACK BNY MELLON INVESTMENT MANAGEMENT SEED CAPITAL LIMITED Director 2014-04-04 CURRENT 2013-11-20 Active
JOHN WILLIAM JACK BNY MELLON INVESTMENTS LIMITED Director 2013-08-07 CURRENT 1996-02-22 Active
JOHN WILLIAM JACK BNYM GIS (UK) FUNDING II LLC Director 2011-07-07 CURRENT 2010-06-09 Active
JOHN WILLIAM JACK ST GILES CHRISTIAN MISSION(THE) Director 1994-04-26 CURRENT 1928-02-22 Active
JOHN CHARLES TISDALL BNY MELLON CAPITAL MARKETS EMEA LIMITED Director 2017-07-06 CURRENT 1999-05-07 Liquidation
JOHN CHARLES TISDALL BNY MELLON HOLDINGS (UK) LIMITED Director 2017-03-22 CURRENT 1996-08-09 Liquidation
JOHN CHARLES TISDALL QSR MANAGEMENT LIMITED Director 2017-03-16 CURRENT 2001-12-18 Liquidation
JOHN CHARLES TISDALL BNY MELLON NOMINEES LIMITED Director 2015-09-18 CURRENT 1986-05-15 Active
JOHN CHARLES TISDALL MELLON GRAFTON NOMINEES LIMITED Director 2014-09-12 CURRENT 2004-05-14 Dissolved 2016-01-26
JOHN CHARLES TISDALL BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED Director 2013-12-06 CURRENT 1991-07-22 Active
JOHN CHARLES TISDALL CLASS NOMINEES LTD. Director 2013-07-01 CURRENT 1998-03-12 Dissolved 2016-02-02
JOHN CHARLES TISDALL NAMES NOMINEES LIMITED Director 2013-07-01 CURRENT 1994-04-06 Dissolved 2016-02-02
JOHN CHARLES TISDALL POSSFUND GILTS NOMINEES LIMITED Director 2013-07-01 CURRENT 1969-11-18 Dissolved 2016-01-26
JOHN CHARLES TISDALL THE BANK OF NEW YORK EURASIA NOMINEES LIMITED Director 2013-07-01 CURRENT 1996-10-09 Dissolved 2016-02-09
JOHN CHARLES TISDALL WILLSTOCK NOMINEES LIMITED Director 2013-07-01 CURRENT 1975-05-08 Dissolved 2016-01-26
JOHN CHARLES TISDALL KWS NOMINEES LTD Director 2013-07-01 CURRENT 1996-04-24 Dissolved 2016-01-26
JOHN CHARLES TISDALL GLOBAL CUSTODY NOMINEES LIMITED Director 2013-07-01 CURRENT 1995-06-19 Dissolved 2016-02-02
JOHN CHARLES TISDALL BCP ADR NOMINEE LIMITED Director 2013-07-01 CURRENT 1997-07-16 Dissolved 2016-01-26
JOHN CHARLES TISDALL BNY (NOMINEES) "A" ACCOUNT LIMITED Director 2013-07-01 CURRENT 1996-07-19 Dissolved 2016-02-02
JOHN CHARLES TISDALL BNY CLEARING INTERNATIONAL NOMINEES LIMITED Director 2013-07-01 CURRENT 1999-05-07 Dissolved 2016-01-26
JOHN CHARLES TISDALL BNY JB NOMINEES LIMITED Director 2013-07-01 CURRENT 1988-03-09 Dissolved 2016-01-26
JOHN CHARLES TISDALL BNY MELLON CORPORATE DIRECTORS LIMITED Director 2013-07-01 CURRENT 2005-10-07 Dissolved 2016-02-02
JOHN CHARLES TISDALL BNY MELLON DIRECTORATE SERVICES LIMITED Director 2013-07-01 CURRENT 2005-01-31 Dissolved 2016-02-02
JOHN CHARLES TISDALL BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED Director 2013-07-01 CURRENT 1996-03-15 Dissolved 2016-02-02
JOHN CHARLES TISDALL BNY SPECIAL PURPOSE NOMINEES NO. 1 LIMITED Director 2013-07-01 CURRENT 1991-12-12 Dissolved 2016-01-26
JOHN CHARLES TISDALL BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED Director 2013-07-01 CURRENT 1995-05-22 Dissolved 2016-01-26
JOHN CHARLES TISDALL BRITEL GILTS NOMINEES LIMITED Director 2013-07-01 CURRENT 1971-04-27 Dissolved 2016-01-26
JOHN CHARLES TISDALL WATERHOUSE NOMINEES LIMITED Director 2013-07-01 CURRENT 1995-06-21 Dissolved 2016-02-23
JOHN CHARLES TISDALL BNY NORWICH UNION NOMINEES LIMITED Director 2013-07-01 CURRENT 1996-03-15 Dissolved 2016-02-23
JOHN CHARLES TISDALL APAX (OCS) NOMINEES LIMITED Director 2013-07-01 CURRENT 2001-03-19 Dissolved 2016-02-23
JOHN CHARLES TISDALL FALCON NOMINEES LIMITED Director 2013-07-01 CURRENT 1997-12-12 Dissolved 2016-02-02
JOHN CHARLES TISDALL BNY CLASS NOMINEES LIMITED Director 2013-07-01 CURRENT 1997-08-21 Active
JOHN CHARLES TISDALL BNY EDS NOMINEES LIMITED Director 2013-07-01 CURRENT 2003-08-14 Active
JOHN CHARLES TISDALL BNY CLIENTS EDS NOMINEES LIMITED Director 2013-07-01 CURRENT 2003-08-14 Active
JOHN CHARLES TISDALL THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED Director 2013-07-01 CURRENT 1996-07-19 Active
JOHN CHARLES TISDALL STOCK LENDING COLLATERAL (EQUITY) NOMINEES LIMITED Director 2013-07-01 CURRENT 1997-12-12 Active
JOHN CHARLES TISDALL BNY (NOMINEES) LIMITED Director 2013-07-01 CURRENT 1985-12-13 Active
JOHN CHARLES TISDALL BNY TY NOMINEES LIMITED Director 2013-07-01 CURRENT 1992-08-06 Active
JOHN CHARLES TISDALL BNY GIL CLIENT ACCOUNT (NOMINEES) LIMITED Director 2013-07-01 CURRENT 1996-03-15 Active
JOHN CHARLES TISDALL BNY (OCS) NOMINEES LIMITED Director 2013-07-01 CURRENT 1996-03-15 Active
JOHN CHARLES TISDALL BNY SG NOMINEES LIMITED Director 2013-07-01 CURRENT 1996-03-15 Active
JOHN CHARLES TISDALL COLLATERAL NOMINEES LIMITED Director 2013-07-01 CURRENT 1997-08-14 Active
JOHN CHARLES TISDALL FALCON (EXTERNAL CLIENTS) NOMINEES LIMITED Director 2013-07-01 CURRENT 1998-06-19 Active
JOHN CHARLES TISDALL BNYM FIRM NOMINEE LIMITED Director 2013-07-01 CURRENT 1998-07-30 Active
JOHN CHARLES TISDALL BNY CLEARING NOMINEES LIMITED Director 2013-07-01 CURRENT 1999-05-07 Active
JOHN CHARLES TISDALL THE BANK OF NEW YORK (NOMINEES) LIMITED Director 2013-07-01 CURRENT 1968-03-13 Active
JOHN CHARLES TISDALL NUTRACO NOMINEES LIMITED Director 2013-07-01 CURRENT 1937-06-17 Active
JOHN CHARLES TISDALL BNY SPECIAL PURPOSE NOMINEES NO.2 LIMITED Director 2013-07-01 CURRENT 1964-05-25 Active
JOHN CHARLES TISDALL EUROPE NOMINEES LIMITED Director 2013-07-01 CURRENT 1997-04-08 Active
JOHN CHARLES TISDALL STOCK LENDING COLLATERAL (GILT) NOMINEES LIMITED Director 2013-07-01 CURRENT 1997-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 1 CANADA SQUARE LONDON E14 5AL
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR. JOHN CHARLES TISDALL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/05/16
2016-08-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/05/15
2016-08-06ANNOTATIONClarification
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;USD 1
2016-06-16AR0104/05/16 FULL LIST
2016-06-16LATEST SOC06/08/16 STATEMENT OF CAPITAL;USD 1
2016-06-16AR0104/05/16 STATEMENT OF CAPITAL USD 1
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;USD 1
2015-07-17AR0104/05/15 FULL LIST
2015-07-17AR0104/05/15 FULL LIST
2014-12-19MISCSECTION 519 OF THE COMPANIES ACT 2006
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-17AUDAUDITOR'S RESIGNATION
2014-12-17MISCSECTION 519
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;USD 1
2014-05-28AR0104/05/14 FULL LIST
2013-09-04CAP-SSSOLVENCY STATEMENT DATED 03/09/13
2013-09-04SH20STATEMENT BY DIRECTORS
2013-09-04RES06REDUCE ISSUED CAPITAL 03/09/2013
2013-09-04SH1904/09/13 STATEMENT OF CAPITAL USD 1
2013-08-22AP01DIRECTOR APPOINTED JOHN WILLIAM JACK
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0104/05/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0104/05/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEIKLE JOHNSTON / 01/06/2012
2011-11-10AP01DIRECTOR APPOINTED JOHN MICHAEL ROY
2011-11-08RES01ADOPT ARTICLES 31/10/2011
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERR
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0104/05/11 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0104/05/10 FULL LIST
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 04/05/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCAULIFFE
2009-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-30ELRESS366A DISP HOLDING AGM 05/06/2009
2009-06-30RES01ALTER ARTICLES 05/06/2009
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR GARY VOCAT
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BAILEY
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / GARY VOCAT / 30/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAILEY / 30/05/2008
2008-06-02363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCAULIFFE / 03/05/2008
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 27/09/2007
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-08AUDAUDITOR'S RESIGNATION
2007-10-22288bDIRECTOR RESIGNED
2007-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-10363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-05-11363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-19288bDIRECTOR RESIGNED
2004-07-02363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-10-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE BANK OF NEW YORK CAPITAL MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-04
Notices to2017-10-04
Resolution2017-10-04
Fines / Sanctions
No fines or sanctions have been issued against THE BANK OF NEW YORK CAPITAL MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BANK OF NEW YORK CAPITAL MARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BANK OF NEW YORK CAPITAL MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of THE BANK OF NEW YORK CAPITAL MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BANK OF NEW YORK CAPITAL MARKETS LIMITED
Trademarks
We have not found any records of THE BANK OF NEW YORK CAPITAL MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BANK OF NEW YORK CAPITAL MARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE BANK OF NEW YORK CAPITAL MARKETS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE BANK OF NEW YORK CAPITAL MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE BANK OF NEW YORK CAPITAL MARKETS LIMITEDEvent Date2017-09-28
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE BANK OF NEW YORK CAPITAL MARKETS LIMITEDEvent Date2017-09-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 3 November 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 September 2017 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators 3 October 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE BANK OF NEW YORK CAPITAL MARKETS LIMITEDEvent Date2017-09-28
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 28 September 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Karen Spears and Matthew Haw of RSM Restructuring Advisory LLP 9th Floor, 2S Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 September 2017 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BANK OF NEW YORK CAPITAL MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BANK OF NEW YORK CAPITAL MARKETS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.