BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED
LONDON BNY MELLON INTERNATIONAL LIMITED MELLON INTERNATIONAL LIMITED MELLON EUROPE LIMITED MELLON UK HOLDINGS LIMITED IBIS (489) LIMITED

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

Company number 03755033
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address BNY MELLON CENTRE, 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr. David John Peace as a director on 15 July 2016. The most likely internet sites of BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED are www.bnymelloninternationalassetmanagementgroup.co.uk, and www.bny-mellon-international-asset-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 Mellon International Asset Management Group Limited is a Private Limited Company. The company registration number is 03755033. Bny Mellon International Asset Management Group Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Bny Mellon International Asset Management Group Limited is Bny Mellon Centre 160 Queen Victoria Street London Ec4v 4la. . BNY SECRETARIES (UK) LIMITED is a Secretary of the company. BRISK, Gregory Allan is a Director of the company. PEACE, David John is a Director of the company. SUMAL, Sandeep Singh is a Director of the company. Secretary AKADIRI, Evelyn has been resigned. Secretary BASSIL, Jeremy has been resigned. Secretary BASSIL, Jeremy has been resigned. Secretary BRISK, Greg Allan has been resigned. Secretary COFFEY, Patrick has been resigned. Secretary FULLER, Charles has been resigned. Secretary GRAHAM, Dara Tracey has been resigned. Secretary HAMPTON, Keith Martin has been resigned. Secretary STRIKER, Jenny has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director BASSIL, Jeremy Nevil Charles has been resigned. Director BRISK, Greg Allan has been resigned. Director BRYSON, Michael Allan has been resigned. Director CHAKAR, Nadine S, 030309 has been resigned. Director ELLIOT, Steven Graham has been resigned. Director GROOM, Jon has been resigned. Director HARRIS, Mitchell Evan has been resigned. Director HOLMES, Nigel has been resigned. Director KLINCK JR, John L has been resigned. Director LIPINER, Steven has been resigned. Director LITTLE, Jonathan Michael has been resigned. Director MEARNS, Alan Adam has been resigned. Director MORRISSEY, Helena Louise has been resigned. Director O'DRISCOLL, John Patrick has been resigned. Director PARDI, Peterpaul has been resigned. Director ROBISON, Timothy has been resigned. Director TREGONING, Julian George has been resigned. Director WEAVER, Randi Jo has been resigned. Director YOUNG, Margaret Anne has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BNY SECRETARIES (UK) LIMITED
Appointed Date: 19 November 2008

Director
BRISK, Gregory Allan
Appointed Date: 17 May 2010
63 years old

Director
PEACE, David John
Appointed Date: 15 July 2016
63 years old

Director
SUMAL, Sandeep Singh
Appointed Date: 15 September 2015
54 years old

Resigned Directors

Secretary
AKADIRI, Evelyn
Resigned: 21 April 2009
Appointed Date: 25 October 2005

Secretary
BASSIL, Jeremy
Resigned: 25 October 2005
Appointed Date: 22 July 2005

Secretary
BASSIL, Jeremy
Resigned: 22 November 2004
Appointed Date: 17 September 2004

Secretary
BRISK, Greg Allan
Resigned: 31 May 2002
Appointed Date: 15 June 2000

Secretary
COFFEY, Patrick
Resigned: 15 June 2000
Appointed Date: 09 June 1999

Secretary
FULLER, Charles
Resigned: 23 July 2004
Appointed Date: 03 January 2003

Secretary
GRAHAM, Dara Tracey
Resigned: 17 September 2004
Appointed Date: 23 July 2004

Secretary
HAMPTON, Keith Martin
Resigned: 03 January 2003
Appointed Date: 31 May 2002

Secretary
STRIKER, Jenny
Resigned: 22 July 2005
Appointed Date: 22 November 2004

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 20 April 1999

Director
BASSIL, Jeremy Nevil Charles
Resigned: 08 December 2010
Appointed Date: 26 September 2006
63 years old

Director
BRISK, Greg Allan
Resigned: 26 September 2006
Appointed Date: 23 April 2001
63 years old

Director
BRYSON, Michael Allan
Resigned: 27 June 2008
Appointed Date: 09 June 1999
78 years old

Director
CHAKAR, Nadine S, 030309
Resigned: 16 July 2010
Appointed Date: 26 September 2006
61 years old

Director
ELLIOT, Steven Graham
Resigned: 23 April 2001
Appointed Date: 09 June 1999
79 years old

Director
GROOM, Jon
Resigned: 08 November 2001
Appointed Date: 30 June 2000
74 years old

Director
HARRIS, Mitchell Evan
Resigned: 15 July 2016
Appointed Date: 29 July 2010
70 years old

Director
HOLMES, Nigel
Resigned: 07 November 2001
Appointed Date: 23 April 2001
67 years old

Director
KLINCK JR, John L
Resigned: 04 May 2005
Appointed Date: 08 November 2001
62 years old

Director
LIPINER, Steven
Resigned: 02 November 2015
Appointed Date: 26 September 2006
65 years old

Director
LITTLE, Jonathan Michael
Resigned: 30 July 2010
Appointed Date: 04 May 2005
60 years old

Director
MEARNS, Alan Adam
Resigned: 31 October 2012
Appointed Date: 26 May 2010
65 years old

Director
MORRISSEY, Helena Louise
Resigned: 03 December 2014
Appointed Date: 04 May 2005
59 years old

Director
O'DRISCOLL, John Patrick
Resigned: 30 June 2000
Appointed Date: 09 June 1999
75 years old

Director
PARDI, Peterpaul
Resigned: 30 June 2015
Appointed Date: 01 December 2012
63 years old

Director
ROBISON, Timothy
Resigned: 31 July 2008
Appointed Date: 26 September 2006
73 years old

Director
TREGONING, Julian George
Resigned: 11 March 2014
Appointed Date: 01 February 2005
79 years old

Director
WEAVER, Randi Jo
Resigned: 25 January 2005
Appointed Date: 23 April 2001
64 years old

Director
YOUNG, Margaret Anne
Resigned: 09 April 2014
Appointed Date: 17 January 2013
70 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 09 June 1999
Appointed Date: 20 April 1999

Persons With Significant Control

Bny Mellon Investment Management Europe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED Events

24 Apr 2017
Confirmation statement made on 20 April 2017 with updates
10 Aug 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Appointment of Mr. David John Peace as a director on 15 July 2016
22 Jul 2016
Termination of appointment of Mitchell Evan Harris as a director on 15 July 2016
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • EUR 49,998,944
  • GBP 973,151,479
  • USD 133,173,485

...
... and 194 more events
20 Aug 1999
New director appointed
25 Jun 1999
Company name changed ibis (489) LIMITED\certificate issued on 28/06/99
15 Jun 1999
Registered office changed on 15/06/99 from: 2 serjeants inn, london, EC4Y 1LT
15 Jun 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
20 Apr 1999
Incorporation