BNY MARKETS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AL

Company number 03162893
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address 1 CANADA SQUARE, LONDON, E14 5AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of James Cay as a director on 31 March 2017; Appointment of Karen Braithwaite as a director on 31 March 2017; Termination of appointment of John Meikle Johnston as a director on 31 March 2017. The most likely internet sites of BNY MARKETS LIMITED are www.bnymarkets.co.uk, and www.bny-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Bny Markets Limited is a Private Limited Company. The company registration number is 03162893. Bny Markets Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Bny Markets Limited is 1 Canada Square London E14 5al. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. BRAITHWAITE, Karen is a Director of the company. CAY, James is a Director of the company. COHEN, Graham John is a Director of the company. JACK, John William is a Director of the company. Secretary MC SWIGGAN, Jacqueline has been resigned. Secretary WANE, Anthony Patrick has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BERNTSEN, Torry has been resigned. Director CAMERON, Angus Kenneth has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COLEMAN, Nicholas Charles has been resigned. Director CULLEN, Raymond Thomas has been resigned. Director HASSELL, Gerald Lee has been resigned. Director JOHNSTON, John Meikle has been resigned. Director JONES, Stephen Anthony has been resigned. Director KEANEY, Timothy Francis has been resigned. Director KERR, William Abercrombie has been resigned. Director MCMORROW, Michael has been resigned. Director MORRIS, Clifford John has been resigned. Director PACILIO, Vincent Louis has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RIVERS, Paul Derrick has been resigned. Director RODELLI, Richard Raymond has been resigned. Director ROGAN, Brian Gerard has been resigned. Director ROY, John Michael has been resigned. Director TESSLER, Jeffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Appointed Date: 30 November 2000

Director
BRAITHWAITE, Karen
Appointed Date: 31 March 2017
61 years old

Director
CAY, James
Appointed Date: 31 March 2017
51 years old

Director
COHEN, Graham John
Appointed Date: 07 March 2017
65 years old

Director
JACK, John William
Appointed Date: 07 August 2013
58 years old

Resigned Directors

Secretary
MC SWIGGAN, Jacqueline
Resigned: 06 May 1998
Appointed Date: 01 October 1996

Secretary
WANE, Anthony Patrick
Resigned: 30 November 2000
Appointed Date: 06 May 1998

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 22 February 1996

Director
BERNTSEN, Torry
Resigned: 06 April 2006
Appointed Date: 01 October 1996
67 years old

Director
CAMERON, Angus Kenneth
Resigned: 09 January 2007
Appointed Date: 24 March 2005
67 years old

Nominee Director
CHARLTON, Peter John
Resigned: 01 October 1996
Appointed Date: 22 February 1996
69 years old

Director
COLEMAN, Nicholas Charles
Resigned: 06 June 2003
Appointed Date: 18 October 2002
69 years old

Director
CULLEN, Raymond Thomas
Resigned: 05 October 2005
Appointed Date: 06 May 1998
69 years old

Director
HASSELL, Gerald Lee
Resigned: 08 March 2004
Appointed Date: 01 October 1996
73 years old

Director
JOHNSTON, John Meikle
Resigned: 31 March 2017
Appointed Date: 02 March 2007
65 years old

Director
JONES, Stephen Anthony
Resigned: 20 November 2007
Appointed Date: 03 April 2006
59 years old

Director
KEANEY, Timothy Francis
Resigned: 16 November 2007
Appointed Date: 04 March 2004
64 years old

Director
KERR, William Abercrombie
Resigned: 18 October 2011
Appointed Date: 04 February 2009
67 years old

Director
MCMORROW, Michael
Resigned: 25 February 2010
Appointed Date: 03 April 2006
60 years old

Director
MORRIS, Clifford John
Resigned: 16 December 2007
Appointed Date: 19 November 2007
73 years old

Director
PACILIO, Vincent Louis
Resigned: 04 April 2006
Appointed Date: 18 October 2002
63 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 01 October 1996
Appointed Date: 22 February 1996
82 years old

Director
RIVERS, Paul Derrick
Resigned: 13 May 2000
Appointed Date: 06 May 1998
68 years old

Director
RODELLI, Richard Raymond
Resigned: 06 May 1998
Appointed Date: 01 October 1996
73 years old

Director
ROGAN, Brian Gerard
Resigned: 01 May 2003
Appointed Date: 06 May 1998
68 years old

Director
ROY, John Michael
Resigned: 07 August 2013
Appointed Date: 18 October 2011
65 years old

Director
TESSLER, Jeffrey
Resigned: 15 December 2003
Appointed Date: 06 May 1998
71 years old

BNY MARKETS LIMITED Events

04 Apr 2017
Appointment of James Cay as a director on 31 March 2017
03 Apr 2017
Appointment of Karen Braithwaite as a director on 31 March 2017
03 Apr 2017
Termination of appointment of John Meikle Johnston as a director on 31 March 2017
10 Mar 2017
Appointment of Graham John Cohen as a director on 7 March 2017
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
...
... and 106 more events
11 Oct 1996
Registered office changed on 11/10/96 from: 200 aldersgate street london EC1A 4JJ
11 Oct 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Oct 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Oct 1996
£ nc 100/50000 01/10/96
22 Feb 1996
Incorporation