BNY EDS NOMINEES LIMITED

04867504
160 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4LA

Documents

Documents
Date Category Description Pages
30 Aug 2024 officers Appointment of director (Mr Michael David Johnson) 2 Buy now
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2024 officers Termination of appointment of director (Emma Jane Woods) 1 Buy now
03 May 2024 officers Termination of appointment of director (Peter Martin Weldon) 1 Buy now
29 Apr 2024 officers Appointment of director (Mr Kevin James Liddle) 2 Buy now
11 Jan 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 10 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 officers Appointment of director (Mr Graham John Cohen) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (John Charles Tisdall) 1 Buy now
30 Sep 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Sep 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Sep 2022 accounts Annual Accounts 10 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Appointment of director (Ms Emma Jane Woods) 2 Buy now
16 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Oct 2020 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Termination of appointment of director (Justin Richard Winder) 1 Buy now
20 Dec 2019 officers Appointment of director (Mr Justin Richard Winder) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Mark Murray) 1 Buy now
07 Oct 2019 accounts Annual Accounts 3 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 3 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2016 accounts Annual Accounts 3 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2015 officers Appointment of director (Mr Peter Martin Weldon) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Mark Murray) 2 Buy now
08 Oct 2015 officers Termination of appointment of director (Mark Quarterman) 1 Buy now
08 Oct 2015 officers Termination of appointment of director (Yolande Cadman) 1 Buy now
15 Sep 2015 annual-return Annual Return 7 Buy now
17 Aug 2015 officers Termination of appointment of director (Bny Mellon Directorate Services Limited) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Bny Mellon Corporate Directors Limited) 1 Buy now
13 Aug 2015 accounts Annual Accounts 3 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
16 Sep 2014 annual-return Annual Return 8 Buy now
15 Apr 2014 officers Change of particulars for director (Yolande Bird) 2 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 9 Buy now
05 Sep 2013 officers Termination of appointment of director (Andrew John) 1 Buy now
23 Jul 2013 officers Appointment of director (Mr John Charles Tisdall) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (John Johnston) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (William Shepherd) 1 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 10 Buy now
04 Sep 2012 officers Change of particulars for director (John Meikle Johnston) 2 Buy now
09 Jul 2012 officers Appointment of corporate director (Bny Mellon Directorate Services Limited) 3 Buy now
09 Jul 2012 officers Appointment of corporate director (Bny Mellon Corporate Directors Limited) 3 Buy now
09 Jul 2012 officers Termination of appointment of director (Shelfco Ltd) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (Shelfco Holdings Ltd) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Robert Keane) 2 Buy now
18 Aug 2011 accounts Annual Accounts 3 Buy now
16 Aug 2011 annual-return Annual Return 12 Buy now
15 Mar 2011 resolution Resolution 17 Buy now
09 Sep 2010 officers Termination of appointment of director (Gregory Herzog) 1 Buy now
09 Sep 2010 officers Termination of appointment of director (Anna Burns) 1 Buy now
08 Sep 2010 accounts Annual Accounts 3 Buy now
25 Aug 2010 annual-return Annual Return 14 Buy now
25 Aug 2010 officers Change of particulars for corporate secretary (Bny Secretaries (Uk) Limited) 2 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 officers Change of particulars for corporate director (Shelfco Holdings Ltd) 2 Buy now
24 Aug 2010 officers Change of particulars for corporate director (Shelfco Ltd) 2 Buy now
21 Jun 2010 address Move Registers To Sail Company 1 Buy now
21 Jun 2010 address Change Sail Address Company 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Paul Reilly) 2 Buy now
16 Oct 2009 accounts Annual Accounts 3 Buy now
13 Oct 2009 accounts Amended Accounts 3 Buy now
03 Sep 2009 annual-return Return made up to 14/08/09; full list of members 6 Buy now
05 Dec 2008 officers Director appointed robert francis keane 2 Buy now
27 Nov 2008 officers Director appointed william alec shepherd 2 Buy now
25 Nov 2008 officers Director appointed gregory g herzog 2 Buy now
18 Nov 2008 officers Director appointed paul david reilly 2 Buy now
13 Nov 2008 officers Director appointed yolande bird 2 Buy now
13 Nov 2008 officers Director appointed andrew john 2 Buy now
12 Nov 2008 officers Director appointed anna jane burns 2 Buy now
07 Nov 2008 officers Director appointed mark quarterman 2 Buy now
06 Nov 2008 officers Director appointed john johnston 2 Buy now
16 Oct 2008 accounts Annual Accounts 3 Buy now
10 Sep 2008 annual-return Return made up to 14/08/08; full list of members 3 Buy now
09 Sep 2008 officers Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 1 Buy now
09 Sep 2008 address Location of register of members 1 Buy now
01 Apr 2008 officers Appointment terminated director clifford morris 1 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: one canada square london E14 5AL 1 Buy now
17 Aug 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
27 Jun 2007 officers New director appointed 4 Buy now
20 Jun 2007 accounts Annual Accounts 5 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
16 Aug 2006 annual-return Return made up to 14/08/06; full list of members 2 Buy now
15 Aug 2005 annual-return Return made up to 14/08/05; full list of members 2 Buy now
15 Aug 2005 address Location of register of members 1 Buy now
16 Jun 2005 accounts Annual Accounts 5 Buy now