BNY CLIENTS EDS NOMINEES LIMITED

Hellopages » City of London » City of London » EC4V 4LA

Company number 04867503
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Appointment of Mr Mark Murray as a director on 7 October 2015. The most likely internet sites of BNY CLIENTS EDS NOMINEES LIMITED are www.bnyclientsedsnominees.co.uk, and www.bny-clients-eds-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bny Clients Eds Nominees Limited is a Private Limited Company. The company registration number is 04867503. Bny Clients Eds Nominees Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Bny Clients Eds Nominees Limited is 160 Queen Victoria Street London Ec4v 4la. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. MURRAY, Mark is a Director of the company. TISDALL, John Charles is a Director of the company. WELDON, Peter Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Anna Jane has been resigned. Director CADMAN, Yolande has been resigned. Director HERZOG, Gregory G has been resigned. Director JOHN, Andrew has been resigned. Director JOHNSTON, John Meikle has been resigned. Director KEANE, Robert Francis has been resigned. Director MORRIS, Clifford John has been resigned. Director QUARTERMAN, Mark has been resigned. Director REILLY, Paul David has been resigned. Director SHEPHERD, William Alec has been resigned. Director BNY MELLON CORPORATE DIRECTORS LIMITED has been resigned. Director BNY MELLON DIRECTORATE SERVICES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SHELFCO HOLDINGS LTD has been resigned. Director SHELFCO LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Appointed Date: 14 August 2003

Director
MURRAY, Mark
Appointed Date: 07 October 2015
59 years old

Director
TISDALL, John Charles
Appointed Date: 01 July 2013
55 years old

Director
WELDON, Peter Martin
Appointed Date: 07 October 2015
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
BURNS, Anna Jane
Resigned: 09 September 2010
Appointed Date: 14 October 2008
61 years old

Director
CADMAN, Yolande
Resigned: 07 October 2015
Appointed Date: 14 October 2008
63 years old

Director
HERZOG, Gregory G
Resigned: 09 September 2010
Appointed Date: 14 October 2008
61 years old

Director
JOHN, Andrew
Resigned: 15 August 2013
Appointed Date: 14 October 2008
58 years old

Director
JOHNSTON, John Meikle
Resigned: 20 June 2013
Appointed Date: 14 October 2008
65 years old

Director
KEANE, Robert Francis
Resigned: 26 March 2012
Appointed Date: 14 October 2008
73 years old

Director
MORRIS, Clifford John
Resigned: 16 December 2007
Appointed Date: 01 June 2007
73 years old

Director
QUARTERMAN, Mark
Resigned: 07 October 2015
Appointed Date: 14 October 2008
62 years old

Director
REILLY, Paul David
Resigned: 08 February 2010
Appointed Date: 14 October 2008
57 years old

Director
SHEPHERD, William Alec
Resigned: 10 July 2013
Appointed Date: 14 October 2008
58 years old

Director
BNY MELLON CORPORATE DIRECTORS LIMITED
Resigned: 01 August 2015
Appointed Date: 25 June 2012

Director
BNY MELLON DIRECTORATE SERVICES LIMITED
Resigned: 01 August 2015
Appointed Date: 25 June 2012

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
SHELFCO HOLDINGS LTD
Resigned: 25 June 2012
Appointed Date: 14 August 2003

Director
SHELFCO LTD
Resigned: 25 June 2012
Appointed Date: 14 August 2003

Persons With Significant Control

Bny International Financing Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNY CLIENTS EDS NOMINEES LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
08 Oct 2015
Appointment of Mr Mark Murray as a director on 7 October 2015
08 Oct 2015
Appointment of Mr Peter Martin Weldon as a director on 7 October 2015
08 Oct 2015
Termination of appointment of Yolande Cadman as a director on 7 October 2015
...
... and 68 more events
26 Aug 2003
New director appointed
24 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Aug 2003
Incorporation