Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNY MFM NOMINEES LIMITED
Company Information for

BNY MFM NOMINEES LIMITED

BNY MELLON CENTRE, 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA,
Company Registration Number
02099151
Private Limited Company
Active

Company Overview

About Bny Mfm Nominees Ltd
BNY MFM NOMINEES LIMITED was founded on 1987-02-12 and has its registered office in London. The organisation's status is listed as "Active". Bny Mfm Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BNY MFM NOMINEES LIMITED
 
Legal Registered Office
BNY MELLON CENTRE
160 QUEEN VICTORIA STREET
LONDON
EC4V 4LA
Other companies in EC4V
 
Previous Names
M F M NOMINEES LIMITED13/07/2009
NEWTON RETAIL NOMINEES LIMITED02/08/2004
Filing Information
Company Number 02099151
Company ID Number 02099151
Date formed 1987-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:12:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNY MFM NOMINEES 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 BNY MFM NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BNY MELLON SECRETARIES (UK) LIMITED
Company Secretary 2008-10-17
GREGORY ALLAN BRISK
Director 2002-05-01
SARAH ELIZABETH COX
Director 2015-11-12
DAVID MICHAEL TURNBULL
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA JEAN MARGARET SPENCE
Director 2008-05-22 2015-10-26
ALAN ADAM MEARNS
Director 2008-05-22 2012-10-31
EVELYN AKADIRI
Company Secretary 2005-10-28 2008-10-17
MARK RICHARD ALLPRESS
Director 2003-03-10 2008-05-22
JEREMY BASSIL
Company Secretary 2005-07-22 2005-10-27
JENNY STRIKER
Company Secretary 2004-11-22 2005-07-22
JEREMY BASSIL
Company Secretary 2004-09-17 2004-11-22
DARA TRACEY GRAHAM
Company Secretary 2004-07-23 2004-09-17
CHARLES FULLER
Company Secretary 2003-01-03 2004-07-23
SIMON PAUL WOMBWELL
Director 2003-03-10 2004-02-09
KEITH MARTIN HAMPTON
Company Secretary 2002-05-01 2003-01-03
MALCOLM JOHN PARK
Director 1993-03-16 2002-10-10
CHARLES FULLER
Company Secretary 1998-07-01 2002-05-01
CHARLES FULLER
Director 2001-07-01 2002-05-01
COLIN ROBERT HARRIS
Director 1994-11-22 2001-07-01
ANTHONY JONATHAN WEIR POWELL
Director 1994-11-22 2000-10-31
COLIN ROBERT HARRIS
Company Secretary 1998-01-25 1998-07-01
MICHAEL JOHN SHERLOCK
Company Secretary 1993-10-15 1998-01-25
NICHOLAS JOHN KIRK
Director 1994-11-22 1996-01-15
ROBERT EDWARD DELLOW
Director 1991-06-18 1994-11-22
PAUL MICHAEL ANTONY FIELD
Director 1991-06-18 1994-11-22
JENNIFER MAY PRINCE
Company Secretary 1991-06-18 1993-10-15
NORMAN MALCOLM MARSHALL RIDDELL
Director 1991-06-18 1993-03-16

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 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 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 MELLON TRUST & DEPOSITARY (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 THE BANK OF NEW YORK CAPITAL MARKETS LIMITED Company Secretary 2000-11-30 CURRENT 1983-04-06 Liquidation
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 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 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
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT SEED CAPITAL LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT (EUROPE) LIMITED Director 2012-11-28 CURRENT 2012-11-28 Liquidation
GREGORY ALLAN BRISK BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
GREGORY ALLAN BRISK BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) NO. 1 LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT HOLDINGS (GERMANY) LIMITED Director 2012-09-01 CURRENT 2005-11-30 Active
GREGORY ALLAN BRISK ALCENTRA LIMITED Director 2012-03-06 CURRENT 1994-08-12 Active
GREGORY ALLAN BRISK BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED Director 2010-05-17 CURRENT 1999-04-20 Active
GREGORY ALLAN BRISK BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GREGORY ALLAN BRISK BNY MELLON FUND MANAGERS LIMITED Director 2002-10-23 CURRENT 1986-03-11 Active
GREGORY ALLAN BRISK MELLON EUROPE PENSION (NOMINEES) LIMITED Director 2000-12-20 CURRENT 1988-10-13 Active
DAVID MICHAEL TURNBULL BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED Director 2015-12-16 CURRENT 1973-06-15 Active
DAVID MICHAEL TURNBULL BNY MELLON FUND MANAGERS LIMITED Director 2011-08-01 CURRENT 1986-03-11 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
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07AP01DIRECTOR APPOINTED MR SANDEEP SINGH SUMAL
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLAN BRISK
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR GERALD DENNIS REHN
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TURNBULL
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0101/06/16 FULL LIST
2016-06-13AR0101/06/16 FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MS SARAH ELIZABETH COX
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SHONA JEAN MARGARET SPENCE
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-28AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MR DAVID MICHAEL TURNBULL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MEARNS
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12CH01Director's details changed for Shona Jean Margaret Spence on 2012-06-29
2012-06-11AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA JEAN MARGARET SPENCE / 11/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MEARNS / 11/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALLAN BRISK / 11/06/2012
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0101/06/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12RES01ADOPT ARTICLES 05/08/2010
2010-06-18AR0101/06/10 FULL LIST
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY MELLON SECRETARIES (UK) LIMITED / 01/06/2010
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 22/12/2008
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY EVELYN AKADIRI
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE BANK OF NEW YORK MELLON CENTRE 160 QUEEN VICTORIA STREET LONDON EC4V 4LA
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-11CERTNMCOMPANY NAME CHANGED M F M NOMINEES LIMITED CERTIFICATE ISSUED ON 13/07/09
2009-06-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-11-03363sRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND
2008-10-23288aSECRETARY APPOINTED BNY SECRETARIES (UK) LIMITED
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-27190LOCATION OF DEBENTURE REGISTER
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM MELLON FINANCIAL CENTRE 160 QUEEN VICTORIA STREET LONDON EC4V 4LA
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLPRESS
2008-05-29288aDIRECTOR APPOINTED ALAN MEARNS
2008-05-29288aDIRECTOR APPOINTED SHONA JEAN MARGARET SPENCE
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-28288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-06-03363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-26288bSECRETARY RESIGNED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288bSECRETARY RESIGNED
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-02CERTNMCOMPANY NAME CHANGED NEWTON RETAIL NOMINEES LIMITED CERTIFICATE ISSUED ON 02/08/04
2004-07-30288bSECRETARY RESIGNED
2004-06-18363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 71 QUEEN VICTORIA STREET LONDON EC4V 4DR
2004-02-25288bDIRECTOR RESIGNED
2003-09-23288cSECRETARY'S PARTICULARS CHANGED
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BNY MFM NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BNY MFM NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BNY MFM NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31

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 BNY MFM NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BNY MFM NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNY MFM NOMINEES LIMITED
Trademarks
We have not found any records of BNY MFM NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNY MFM NOMINEES 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 (99999 - Dormant Company) as BNY MFM NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BNY MFM NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNY MFM NOMINEES 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 BNY MFM NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.