Background WavePink WaveYellow Wave

BNY (NOMINEES) LIMITED (01970854)

BNY (NOMINEES) LIMITED (01970854) is an active UK company. incorporated on 13 December 1985. with registered office in 160 Queen Victoria Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BNY (NOMINEES) LIMITED has been registered for 40 years. Current directors include BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane.

Company Number
01970854
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
160 Queen Victoria Street, EC4V 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY (NOMINEES) LIMITED

BNY (NOMINEES) LIMITED is an active company incorporated on 13 December 1985 with the registered office located in 160 Queen Victoria Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BNY (NOMINEES) LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01970854

LTD Company

Age

40 Years

Incorporated 13 December 1985

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

ALNERY NO. 421 LIMITED
From: 13 December 1985To: 9 April 1986
Contact
Address

160 Queen Victoria Street London , EC4V 4LA,

Timeline

31 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 30 Nov 2000

BENJAMIN, Lindsey Jane

Active
160 Queen Victoria StreetEC4V 4LA
Born December 1982
Director
Appointed 30 Jun 2025

COHEN, Graham John

Active
160 Queen Victoria StreetEC4V 4LA
Born March 1960
Director
Appointed 19 Jul 2023

INGHAM, Laura Jane

Active
160 Queen Victoria StreetEC4V 4LA
Born April 1982
Director
Appointed 30 Jun 2025

MCAULIFFE, Michael Christopher

Resigned
Newlands 66 Pembroke Road, RuislipHA4 8NE
Secretary
Appointed N/A
Resigned 30 Nov 2000

TAYLOR, Nicholas Paul

Resigned
1 Rydal Close, RayleighSS6 8LH
Secretary
Appointed 27 Oct 1995
Resigned 27 Oct 1995

BALIGA, Eugene

Resigned
20 Gore Lane, BraintreeCM77 6TU
Born January 1948
Director
Appointed 25 Nov 1997
Resigned 25 Jul 2000

BARHAM, Diana Ellis

Resigned
93 The Avenue, LondonW13 8JT
Born May 1959
Director
Appointed 25 Nov 1997
Resigned 12 Sept 1998

BENNETT, Geoffrey White

Resigned
44 Little Boltons, LondonSW10 9LN
Born April 1937
Director
Appointed N/A
Resigned 29 Apr 1992

BEST, Patricia Anne

Resigned
15 Willowford, Milton KeynesMK13 0RH
Born June 1953
Director
Appointed 26 Jan 1993
Resigned 28 Jul 1995

BROWN, Susan Jane

Resigned
Flat 1 47 Lawrie Park Road, LondonSE26 6DP
Born April 1949
Director
Appointed 28 Jul 1995
Resigned 12 Feb 1996

BURNS, Anna Jane

Resigned
Canada Square, LondonE14 5AL
Born October 1963
Director
Appointed 14 Oct 2008
Resigned 09 Sept 2010

CADMAN, Yolande

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born April 1962
Director
Appointed 14 Oct 2008
Resigned 07 Oct 2015

CHEVERTON, Susan Elizabeth

Resigned
10 River Bank, LondonN21 2AA
Born September 1968
Director
Appointed 01 May 1995
Resigned 30 Sept 1996

CUMNER-PRICE, Deborah Christine

Resigned
8 Duncton Road, WaterloovillePO8 0YR
Born September 1963
Director
Appointed 28 Jul 1995
Resigned 25 Jul 2000

DELLAR, Susan Denise

Resigned
13 Woolwich Road, BexleyheathDA7 4HT
Born March 1966
Director
Appointed 11 Jun 1992
Resigned 08 Dec 1993

GREEN, James Thomas

Resigned
9 Diana Close Camden Road, GraysRM16 6PX
Born August 1967
Director
Appointed 03 May 1995
Resigned 25 Jul 2000

HARDS, Harry John

Resigned
Church View North Green, WhittleseyPE7 2BQ
Born August 1952
Director
Appointed 27 Jan 1994
Resigned 31 Dec 1993

HARDS, Harry John

Resigned
Church View North Green, WhittleseyPE7 2BQ
Born August 1952
Director
Appointed 27 Jan 1994
Resigned 25 Jul 2000

HERZOG, Gregory G

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born March 1964
Director
Appointed 14 Oct 2008
Resigned 09 Sept 2010

JOHN, Andrew

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born February 1967
Director
Appointed 14 Oct 2008
Resigned 15 Aug 2013

JOHNSON, Michael David

Resigned
160 Queen Victoria StreetEC4V 4LA
Born December 1983
Director
Appointed 21 Aug 2024
Resigned 30 Jun 2025

JOHNSTON, John Meikle

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1960
Director
Appointed 14 Oct 2008
Resigned 20 Jun 2013

KEANE, Robert Francis

Resigned
Canada Square, LondonE14 5AL
Born November 1951
Director
Appointed 14 Oct 2008
Resigned 26 Mar 2012

KEANE, Robert Francis

Resigned
11 Tudor Road, New BarnetEN5 5NL
Born November 1951
Director
Appointed 25 Nov 1997
Resigned 25 Jul 2000

LANE, Steven Maxwell

Resigned
74 St Peters Avenue, ReadingRG4 7DL
Born April 1950
Director
Appointed 26 Nov 1992
Resigned 25 Nov 1994

LEADLEY, Clive Stewart

Resigned
38 Selah Drive, SwanleyBR8 7WD
Born August 1956
Director
Appointed 26 Jan 1993
Resigned 25 Feb 1994

LIDDLE, Kevin James

Resigned
160 Queen Victoria StreetEC4V 4LA
Born January 1979
Director
Appointed 24 Apr 2024
Resigned 25 Oct 2024

LITTLECHILD, David Michael

Resigned
98 Poppleton Road, LondonE11 1LT
Born March 1952
Director
Appointed N/A
Resigned 28 Jul 1995

MACKEY, Joanne

Resigned
67 Ferndale Road, EnfieldEN3 6DJ
Born December 1962
Director
Appointed 04 Jan 1994
Resigned 01 May 1995

MCAULIFFE, Michael Christopher

Resigned
Newlands 66 Pembroke Road, RuislipHA4 8NE
Born January 1936
Director
Appointed N/A
Resigned 25 Jul 2000

MCCARTHY, Michael John

Resigned
22 Curtis Wood Park Road, Herne BayCT6 7TY
Born March 1943
Director
Appointed N/A
Resigned 27 Oct 1995

MCGUINNESS, Neil Ian

Resigned
Flat 1, LondonE2 0SU
Born September 1962
Director
Appointed 25 Nov 1997
Resigned 25 Jul 2000

MORRIS, Clifford John

Resigned
One Canada Square, LondonE14 5AL
Born October 1951
Director
Appointed 01 Jun 2007
Resigned 16 Dec 2007

MURPHY, Jacqueline

Resigned
114 Clitherow Avenue, LondonW7 2BX
Born May 1962
Director
Appointed 25 Nov 1997
Resigned 14 Apr 2000

Persons with significant control

1

Greenwich Street, New YorkNY10286

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 September 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 September 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
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 Dormant
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Resolution
20 July 2011
RESOLUTIONSResolutions
Resolution
20 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Director Company With Change Date
26 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
190190
Legacy
27 January 2009
353353
Legacy
27 January 2009
288cChange of Particulars
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363aAnnual Return
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
190190
Legacy
21 July 2000
325325
Legacy
21 July 2000
353353
Legacy
21 July 2000
287Change of Registered Office
Legacy
22 April 2000
288cChange of Particulars
Legacy
22 April 2000
288cChange of Particulars
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288cChange of Particulars
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
363b363b
Legacy
21 April 1994
288288
Legacy
9 March 1994
288288
Legacy
9 February 1994
288288
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Dormant
25 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Dormant
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363363
Legacy
18 April 1990
363363
Accounts With Accounts Type Dormant
14 March 1990
AAAnnual Accounts
Legacy
13 April 1989
287Change of Registered Office
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Dormant
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Dormant
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Accounts Type Dormant
4 March 1988
AAAnnual Accounts
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 1985
NEWINCIncorporation