BNY TRUST COMPANY LIMITED
LONDON RBSTB TRUST CO. LTD.

Hellopages » Greater London » Tower Hamlets » E14 5AL

Company number 02661887
Status Active
Incorporation Date 11 November 1991
Company Type Private Limited Company
Address ONE, 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 two hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BNY TRUST COMPANY LIMITED are www.bnytrustcompany.co.uk, and www.bny-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Bny Trust Company Limited is a Private Limited Company. The company registration number is 02661887. Bny Trust Company Limited has been working since 11 November 1991. The present status of the company is Active. The registered address of Bny Trust Company Limited is One Canada Square London E14 5al. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. CHAMBERS, Grant George Alexander is a Director of the company. ENGLAND, David Ernest Leonard is a Director of the company. WARD, Hugh Roderick is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Secretary GRANT, Keith Nigel has been resigned. Secretary JACKMAN, Robert Alec has been resigned. Secretary LITTLEJOHN, Robert Edward Stuart has been resigned. Secretary MARSHALL, Ian Bruce has been resigned. Secretary STOCKS, Neil Richard has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BURTON, Alan Christopher has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director COLEMAN, Jeffrey William James has been resigned. Director COLVILLE, Thomas Craufurd has been resigned. Director CRAFT, Peter has been resigned. Director DYETT, Lloyd Aubrey has been resigned. Director FARRELLY, Peter has been resigned. Director GOULD, Donald Edward has been resigned. Director HARDWICK, Michael Robert has been resigned. Director JACKMAN, Robert Alec has been resigned. Director KERNS, Mark Shaunessy has been resigned. Director LINDSAY, Gordon Alan, Dr has been resigned. Director PARKES, Nicholas Stephen has been resigned. Director PARSLOE, John has been resigned. Director PEARCE, Daron has been resigned. Director POWELL, Alan has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RICHARDSON, Stephen John has been resigned. Director STEWART-ROBERTS, Andrew Kerr has been resigned. Director TAYLORSON, Nigel David has been resigned. Director TESSLER, Jeffrey has been resigned. Director TRUEMAN, John Francis has been resigned. Director VALENTINE, Michael Robert has been resigned. Director WHEATLEY, Joseph Gerard Patrick has been resigned. Director YELLAND, Donald 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
CHAMBERS, Grant George Alexander
Appointed Date: 28 March 2011
57 years old

Director
ENGLAND, David Ernest Leonard
Appointed Date: 22 May 2000
77 years old

Director
WARD, Hugh Roderick
Appointed Date: 22 February 2005
72 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 17 April 1996
Appointed Date: 25 August 1995

Secretary
GRANT, Keith Nigel
Resigned: 30 November 2000
Appointed Date: 10 September 1998

Secretary
JACKMAN, Robert Alec
Resigned: 10 September 1998
Appointed Date: 23 April 1998

Secretary
LITTLEJOHN, Robert Edward Stuart
Resigned: 23 April 1998
Appointed Date: 22 April 1997

Secretary
MARSHALL, Ian Bruce
Resigned: 25 August 1995
Appointed Date: 13 December 1991

Secretary
STOCKS, Neil Richard
Resigned: 22 April 1997
Appointed Date: 17 April 1996

Nominee Secretary
TRUSEC LIMITED
Resigned: 13 December 1991
Appointed Date: 11 November 1991

Director
BURTON, Alan Christopher
Resigned: 31 December 2013
Appointed Date: 22 April 2004
81 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 13 December 1991
Appointed Date: 11 November 1991
70 years old

Director
COLEMAN, Jeffrey William James
Resigned: 29 October 1999
Appointed Date: 29 December 1995
77 years old

Director
COLVILLE, Thomas Craufurd
Resigned: 23 January 1996
Appointed Date: 13 December 1991
82 years old

Director
CRAFT, Peter
Resigned: 23 March 2015
Appointed Date: 25 February 2011
69 years old

Director
DYETT, Lloyd Aubrey
Resigned: 30 April 2010
Appointed Date: 08 April 2004
70 years old

Director
FARRELLY, Peter
Resigned: 16 December 1992
Appointed Date: 20 January 1992
85 years old

Director
GOULD, Donald Edward
Resigned: 11 August 2009
Appointed Date: 25 February 2009
66 years old

Director
HARDWICK, Michael Robert
Resigned: 02 October 1995
Appointed Date: 15 July 1993
73 years old

Director
JACKMAN, Robert Alec
Resigned: 26 September 2001
Appointed Date: 19 March 1997
72 years old

Director
KERNS, Mark Shaunessy
Resigned: 17 September 2003
Appointed Date: 02 October 2000
65 years old

Director
LINDSAY, Gordon Alan, Dr
Resigned: 31 December 2001
Appointed Date: 31 October 1999
82 years old

Director
PARKES, Nicholas Stephen
Resigned: 08 February 2005
Appointed Date: 16 October 2001
69 years old

Director
PARSLOE, John
Resigned: 01 March 2004
Appointed Date: 13 December 1991
85 years old

Director
PEARCE, Daron
Resigned: 06 April 2011
Appointed Date: 11 August 2009
61 years old

Director
POWELL, Alan
Resigned: 15 November 2011
Appointed Date: 03 April 1996
77 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 13 December 1991
Appointed Date: 11 November 1991
94 years old

Director
RICHARDSON, Stephen John
Resigned: 21 May 2002
Appointed Date: 15 January 2002
72 years old

Director
STEWART-ROBERTS, Andrew Kerr
Resigned: 16 November 1992
Appointed Date: 20 January 1992
94 years old

Director
TAYLORSON, Nigel David
Resigned: 05 April 2011
Appointed Date: 17 August 2009
76 years old

Director
TESSLER, Jeffrey
Resigned: 21 May 2002
Appointed Date: 31 October 1999
71 years old

Director
TRUEMAN, John Francis
Resigned: 29 October 1999
Appointed Date: 12 July 1996
82 years old

Director
VALENTINE, Michael Robert
Resigned: 01 March 2004
Appointed Date: 16 November 1992
97 years old

Director
WHEATLEY, Joseph Gerard Patrick
Resigned: 16 January 2008
Appointed Date: 17 January 2005
65 years old

Director
YELLAND, Donald
Resigned: 15 June 1993
Appointed Date: 21 December 1992
81 years old

Persons With Significant Control

The Bank Of New York Mellon (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNY TRUST COMPANY LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 57,148,738

15 Jan 2016
Termination of appointment of Peter Craft as a director on 23 March 2015
...
... and 205 more events
03 Jan 1992
Accounting reference date notified as 31/03

20 Dec 1991
Memorandum and Articles of Association
20 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Dec 1991
Company name changed trushelfco (no. 1748) LIMITED\certificate issued on 17/12/91
11 Nov 1991
Incorporation

BNY TRUST COMPANY LIMITED Charges

14 June 2005
Rent guarantee deed
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Hsi Active Property Fund Trustee Limited in the Capacity as Trustee for and on Behalf of Hsbcspecialist Investments UK Active Property Fund and Hsi Active Property Fund Nominee Limited
Description: All its right and interest in the deposit.
26 January 2004
Third party legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a leisure site, bugsby way and land…
16 July 2001
Assignation of rents
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee
Description: The companys right to the rental income in respect of the…
12 July 2001
A standard security which was presented for registration in scotland on 18TH july 2001 and
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee
Description: All and whole that area of ground extending to 0.171…
12 July 2001
Bond and floating charge
Delivered: 31 July 2001
Status: Satisfied on 14 March 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agentfor the Finance Parties
Description: The subjects known as edinburgh one,60 morrison…
31 January 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the meridian leisure park…
31 January 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as sheffield leisure park…
31 January 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as cheshire oaks leisure park ellesmere…
13 January 2000
Memorandum of cash deposit substitution account
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed charge over the deposit being all sums credited from…
13 January 2000
Memorandum of cash deposit interest payment account
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed charge over the deposit being all sums credited from…
30 September 1999
Legal charge
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage land on the east side of birley…
30 September 1999
Assignment of rent
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the present and future right benefit and interest in…
27 August 1999
Debenture
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
Description: The freehold properties known as 23-25 soho square, soho…
28 June 1999
Legal mortgage
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as cheshire oaks leisure park ellesmere…
28 June 1999
Legal mortgage
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as sheffield leisure park broughton lane…
5 February 1998
Legal charge
Delivered: 9 February 1998
Status: Outstanding
Persons entitled: Societe General
Description: F/H land lying to the east of broughton lane sheffield t/n…
22 August 1997
Legal charge
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Societe Generale
Description: F/H land lying to the east of broughton lane sheffield t/no…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Societe Generale
Description: 1) by way of legal mortgage and otherwise by way of…
22 December 1995
Legal charge
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: R.T.Z. Metals Limited
Description: Land and buildings on the south side of cox lane and on the…
23 June 1995
Legal charge
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Societe Generale
Description: F/H land k/a putney exchane putney london SW15 t/n TGL1O287…
23 June 1995
Assignment and charge
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: Societe Generale
Description: The benefit of the warranty agreements set out in the…
3 March 1994
Charge
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: Societe Generale
Description: The beneficial interest of the mortgagor in the land k/a…
25 February 1993
Deed of assignment
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Societe Generale
Description: 1) the covenant on behalf of tesco PLC as guarantor under…
25 February 1993
Legal charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Societe Generale
Description: F/H property k/a tesco distribution centre pinnacles west…