Background WavePink WaveYellow Wave

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED (01796367)

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED (01796367) is an active UK company. incorporated on 1 March 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED has been registered for 42 years.

Company Number
01796367
Status
active
Type
ltd
Incorporated
1 March 1984
Age
42 years
Address
160 Queen Victoria Street, London, EC4V 4LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED

BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED is an active company incorporated on 1 March 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01796367

LTD Company

Age

42 Years

Incorporated 1 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

MELLON ANALYTICAL SOLUTIONS EUROPE LIMITED
From: 21 March 2006To: 7 May 2009
RUSSELL/MELLON EUROPE LIMITED
From: 2 March 2004To: 21 March 2006
RUSSELL/MELLON CAPS LIMITED
From: 23 August 2002To: 2 March 2004
COMBINED ACTUARIAL PERFORMANCE SERVICES LIMITED
From: 30 March 1984To: 23 August 2002
HACKREMCO (NO.152) LIMITED
From: 1 March 1984To: 30 March 1984
Contact
Address

160 Queen Victoria Street London, EC4V 4LA,

Previous Addresses

One Canada Square London E14 5AL
From: 25 March 2011To: 30 September 2022
1 Whitehall Riverside Leeds LS1 4BN
From: 1 March 1984To: 25 March 2011
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Nov 16
Director Joined
Mar 17
Owner Exit
Aug 17
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 24
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Miscellaneous
19 December 2014
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
17 December 2014
AUDAUD
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 May 2011
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 October 2003
RESOLUTIONSResolutions
Resolution
26 October 2003
RESOLUTIONSResolutions
Resolution
26 October 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 May 2003
AUDAUD
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
122122
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
122122
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
6 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
14 September 1992
363b363b
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Legacy
2 August 1991
288288
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Statement Of Affairs
16 March 1990
SASA
Legacy
16 March 1990
88(2)O88(2)O
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
288288
Legacy
21 January 1990
363363
Legacy
13 July 1989
288288
Legacy
14 April 1989
PUC 3PUC 3
Resolution
14 April 1989
RESOLUTIONSResolutions
Resolution
14 April 1989
RESOLUTIONSResolutions
Resolution
14 April 1989
RESOLUTIONSResolutions
Legacy
12 April 1989
288288
Legacy
4 March 1989
288288
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
27 July 1988
PUC 2PUC 2
Legacy
1 June 1988
325325
Legacy
1 June 1988
318318
Legacy
1 June 1988
288288
Legacy
18 April 1988
363363
Resolution
13 April 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 March 1984
MISCMISC