BNY MELLON PERSHING TRUSTEES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1LL

Company number 08324940
Status Active
Incorporation Date 10 December 2012
Company Type Private Limited Company
Address ROYAL LIVER BUILDING, PIER HEAD, LIVERPOOL, ENGLAND, L3 1LL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Ms Margaret Anne Mcphail as a director on 30 April 2017; Accounts for a dormant company made up to 31 December 2016; Register(s) moved to registered inspection location One Canada Square London E14 5AL. The most likely internet sites of BNY MELLON PERSHING TRUSTEES LIMITED are www.bnymellonpershingtrustees.co.uk, and www.bny-mellon-pershing-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bny Mellon Pershing Trustees Limited is a Private Limited Company. The company registration number is 08324940. Bny Mellon Pershing Trustees Limited has been working since 10 December 2012. The present status of the company is Active. The registered address of Bny Mellon Pershing Trustees Limited is Royal Liver Building Pier Head Liverpool England L3 1ll. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. CANNING, Elizabeth Mary is a Director of the company. MCPHAIL, Margaret Anne is a Director of the company. NORMAN, Peter is a Director of the company. TOWERS, Geoffrey Charles is a Director of the company. Director BONAR, Kevin has been resigned. Director CANNING, Elizabeth Mary has been resigned. Director COHEN, Graham John has been resigned. Director COUPE, Thomas has been resigned. Director HUTT, Gregory Dale has been resigned. Director WILLIAMSON, Lloyd Russell has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Appointed Date: 10 December 2012

Director
CANNING, Elizabeth Mary
Appointed Date: 12 November 2015
66 years old

Director
MCPHAIL, Margaret Anne
Appointed Date: 30 April 2017
68 years old

Director
NORMAN, Peter
Appointed Date: 28 March 2013
67 years old

Director
TOWERS, Geoffrey Charles
Appointed Date: 07 January 2016
65 years old

Resigned Directors

Director
BONAR, Kevin
Resigned: 31 March 2015
Appointed Date: 28 March 2013
57 years old

Director
CANNING, Elizabeth Mary
Resigned: 28 August 2015
Appointed Date: 28 August 2015
66 years old

Director
COHEN, Graham John
Resigned: 31 March 2014
Appointed Date: 10 December 2012
65 years old

Director
COUPE, Thomas
Resigned: 23 February 2015
Appointed Date: 28 March 2013
63 years old

Director
HUTT, Gregory Dale
Resigned: 07 June 2016
Appointed Date: 30 June 2014
56 years old

Director
WILLIAMSON, Lloyd Russell
Resigned: 15 December 2014
Appointed Date: 10 December 2012
64 years old

Persons With Significant Control

Pershing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNY MELLON PERSHING TRUSTEES LIMITED Events

07 May 2017
Appointment of Ms Margaret Anne Mcphail as a director on 30 April 2017
13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
17 Feb 2017
Register(s) moved to registered inspection location One Canada Square London E14 5AL
17 Feb 2017
Register inspection address has been changed to One Canada Square London E14 5AL
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
...
... and 19 more events
19 Apr 2013
Appointment of Kevin Bonar as a director
19 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2013
Appointment of Peter Norman as a director
06 Jan 2013
Register inspection address has been changed
10 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted