MELLON JV LIMITED
LONDON

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

Company number 05693055
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address BNY MELLON CENTRE, 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 January 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 MELLON JV LIMITED are www.mellonjv.co.uk, and www.mellon-jv.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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.Mellon Jv Limited is a Private Limited Company. The company registration number is 05693055. Mellon Jv Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Mellon Jv Limited is Bny Mellon Centre 160 Queen Victoria Street London Ec4v 4la. . BNY MELLON 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. Director ATHOL, Barrie Hamilton has been resigned. Director LITTLE, Jonathan Michael has been resigned. Director MEARNS, Alan has been resigned. Director SPENCE, Shona Jean Margaret has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Appointed Date: 20 November 2008

Director
BRISK, Gregory Allan
Appointed Date: 31 January 2006
63 years old

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

Director
SUMAL, Sandeep Singh
Appointed Date: 10 August 2015
54 years old

Resigned Directors

Secretary
AKADIRI, Evelyn
Resigned: 20 November 2008
Appointed Date: 31 January 2006

Director
ATHOL, Barrie Hamilton
Resigned: 20 June 2016
Appointed Date: 15 September 2015
64 years old

Director
LITTLE, Jonathan Michael
Resigned: 30 July 2010
Appointed Date: 31 January 2006
60 years old

Director
MEARNS, Alan
Resigned: 31 October 2012
Appointed Date: 31 January 2006
65 years old

Director
SPENCE, Shona Jean Margaret
Resigned: 26 October 2015
Appointed Date: 31 January 2006
65 years old

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

MELLON JV LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 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
21 Jun 2016
Termination of appointment of Barrie Hamilton Athol as a director on 20 June 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • EUR 41,491,306
  • GBP 1,016,516

...
... and 61 more events
11 Apr 2006
Ad 31/03/06-31/03/06 eur si 89529862@1=89529862 eur ic /89529862
07 Apr 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2006
Nc inc already adjusted 06/03/06
10 Mar 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
31 Jan 2006
Incorporation