STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED
LONDON BNY MELLON ASSET MANAGEMENT (UK) LIMITED MELLON GLOBAL ALTERNATIVE INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC4V 4LA
Company number 04134550
Status Active
Incorporation Date 2 January 2001
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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Termination of appointment of Christoher David Rexworthy as a director on 13 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED are www.standishmellonassetmanagementuk.co.uk, and www.standish-mellon-asset-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.Standish Mellon Asset Management Uk Limited is a Private Limited Company. The company registration number is 04134550. Standish Mellon Asset Management Uk Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Standish Mellon Asset Management Uk Limited is Bny Mellon Centre 160 Queen Victoria Street London Ec4v 4la. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. LUBRAN, Jonathan Frank is a Director of the company. LYN, Patrick St. Aubyn is a Director of the company. OVER, Alex Brian 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 FULLER, Charles 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. Director BRISK, Gregory Allan has been resigned. Director CARROLL, Laurie Ann has been resigned. Director DWYER, Mark St John has been resigned. Director ELMORE, Catherine Anne has been resigned. Director GROOM, Jon has been resigned. Director HOLMES, Nigel has been resigned. Director LITTLE, Jonathan Michael has been resigned. Director MACDONALD, Scott has been resigned. Director MAISANO, Phillip has been resigned. Director REXWORTHY, Christoher David has been resigned. Director SHEPPARD, Patrick has been resigned. Director STEWART, Derek George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

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

Director
LUBRAN, Jonathan Frank
Appointed Date: 01 May 2014
77 years old

Director
LYN, Patrick St. Aubyn
Appointed Date: 30 July 2013
62 years old

Director
OVER, Alex Brian
Appointed Date: 13 October 2010
65 years old

Resigned Directors

Secretary
AKADIRI, Evelyn
Resigned: 04 January 2011
Appointed Date: 30 November 2005

Secretary
BASSIL, Jeremy
Resigned: 30 November 2005
Appointed Date: 22 July 2005

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

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

Secretary
FULLER, Charles
Resigned: 01 May 2002
Appointed Date: 02 January 2001

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

Secretary
HAMPTON, Keith Martin
Resigned: 03 January 2003
Appointed Date: 01 May 2002

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

Director
BRISK, Gregory Allan
Resigned: 29 January 2014
Appointed Date: 18 August 2010
63 years old

Director
CARROLL, Laurie Ann
Resigned: 20 December 2012
Appointed Date: 29 September 2010
66 years old

Director
DWYER, Mark St John
Resigned: 04 November 2011
Appointed Date: 19 September 2011
67 years old

Director
ELMORE, Catherine Anne
Resigned: 15 December 2015
Appointed Date: 30 July 2013
60 years old

Director
GROOM, Jon
Resigned: 04 April 2002
Appointed Date: 02 January 2001
74 years old

Director
HOLMES, Nigel
Resigned: 07 November 2001
Appointed Date: 02 January 2001
67 years old

Director
LITTLE, Jonathan Michael
Resigned: 30 July 2010
Appointed Date: 10 May 2002
61 years old

Director
MACDONALD, Scott
Resigned: 07 May 2010
Appointed Date: 02 January 2001
57 years old

Director
MAISANO, Phillip
Resigned: 08 October 2010
Appointed Date: 29 August 2006
78 years old

Director
REXWORTHY, Christoher David
Resigned: 13 September 2016
Appointed Date: 10 September 2012
58 years old

Director
SHEPPARD, Patrick
Resigned: 23 May 2006
Appointed Date: 16 November 2004
60 years old

Director
STEWART, Derek George
Resigned: 07 May 2010
Appointed Date: 02 January 2001
57 years old

Persons With Significant Control

Bny Mellon International Asset Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Sep 2016
Termination of appointment of Christoher David Rexworthy as a director on 13 September 2016
06 May 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,750,000

31 Dec 2015
Termination of appointment of Catherine Anne Elmore as a director on 15 December 2015
...
... and 109 more events
13 Nov 2001
Director resigned
08 Nov 2001
Ad 29/10/01--------- £ si 749999@1=749999 £ ic 1000001/1750000
15 May 2001
Ad 26/04/01--------- £ si 1000000@1=1000000 £ ic 1/1000001
24 Jan 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
02 Jan 2001
Incorporation