Background WavePink WaveYellow Wave

BNY MFM NOMINEES LIMITED (02099151)

BNY MFM NOMINEES LIMITED (02099151) is an active UK company. incorporated on 12 February 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BNY MFM NOMINEES LIMITED has been registered for 39 years. Current directors include MOORE, George Alexander, SUMAL, Sandeep Singh.

Company Number
02099151
Status
active
Type
ltd
Incorporated
12 February 1987
Age
39 years
Address
Bny Mellon Centre, London, EC4V 4LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, George Alexander, SUMAL, Sandeep Singh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MFM NOMINEES LIMITED

BNY MFM NOMINEES LIMITED is an active company incorporated on 12 February 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BNY MFM NOMINEES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02099151

LTD Company

Age

39 Years

Incorporated 12 February 1987

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 22 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

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

M F M NOMINEES LIMITED
From: 2 August 2004To: 13 July 2009
NEWTON RETAIL NOMINEES LIMITED
From: 31 December 1997To: 2 August 2004
CAPITAL HOUSE UT NOMINEES LIMITED
From: 26 June 1987To: 31 December 1997
DEEDLOCAL LIMITED
From: 12 February 1987To: 26 June 1987
Contact
Address

Bny Mellon Centre 160 Queen Victoria Street London, EC4V 4LA,

Previous Addresses

the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA
From: 12 February 1987To: 9 March 2010
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 17 Oct 2008

MOORE, George Alexander

Active
160 Queen Victoria Street, LondonEC4V 4LA
Born March 1991
Director
Appointed 11 Sept 2025

SUMAL, Sandeep Singh

Active
160 Queen Victoria Street, LondonEC4V 4LA
Born June 1971
Director
Appointed 07 Oct 2020

AKADIRI, Evelyn

Resigned
Langdale Road, Thornton HeathCR7 7PR
Secretary
Appointed 28 Oct 2005
Resigned 17 Oct 2008

BASSIL, Jeremy

Resigned
16 Popular Road, GuildfordGU4 8DJ
Secretary
Appointed 22 Jul 2005
Resigned 27 Oct 2005

BASSIL, Jeremy

Resigned
16 Popular Road, GuildfordGU4 8DJ
Secretary
Appointed 17 Sept 2004
Resigned 22 Nov 2004

FULLER, Charles

Resigned
41 Castle Street, BerkhamstedHP4 2DW
Secretary
Appointed 03 Jan 2003
Resigned 23 Jul 2004

FULLER, Charles

Resigned
5 Brathway Road, LondonSW18 4BE
Secretary
Appointed 01 Jul 1998
Resigned 01 May 2002

GRAHAM, Dara Tracey

Resigned
Flat 3, LondonSW16 2LP
Secretary
Appointed 23 Jul 2004
Resigned 17 Sept 2004

HAMPTON, Keith Martin

Resigned
4 Cranford Court, HarpendenAL5 5NY
Secretary
Appointed 01 May 2002
Resigned 03 Jan 2003

HARRIS, Colin Robert

Resigned
West House, Tunbridge WellsTN2 4TW
Secretary
Appointed 25 Jan 1998
Resigned 01 Jul 1998

PRINCE, Jennifer May

Resigned
The Leasow, StockbridgeSO20 6AA
Secretary
Appointed N/A
Resigned 15 Oct 1993

SHERLOCK, Michael John

Resigned
Spencers Cottage, High OngarCM5 9NR
Secretary
Appointed 15 Oct 1993
Resigned 25 Jan 1998

STRIKER, Jenny

Resigned
21a Lawrie Park Road, LondonSE26 6DP
Secretary
Appointed 22 Nov 2004
Resigned 22 Jul 2005

ALLPRESS, Mark Richard

Resigned
75 Thetford Road, New MaldenKT3 5DP
Born May 1964
Director
Appointed 10 Mar 2003
Resigned 22 May 2008

BRISK, Gregory Allan

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born October 1962
Director
Appointed 01 May 2002
Resigned 30 Sept 2020

COX, Sarah Elizabeth

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born November 1975
Director
Appointed 12 Nov 2015
Resigned 12 Feb 2026

DELLOW, Robert Edward

Resigned
6 Woodland Close, Woodford GreenIG8 0QH
Born September 1943
Director
Appointed N/A
Resigned 22 Nov 1994

FIELD, Paul Michael Antony

Resigned
Lewes Road, HassocksBN6 8TY
Born May 1945
Director
Appointed N/A
Resigned 22 Nov 1994

FULLER, Charles

Resigned
5 Brathway Road, LondonSW18 4BE
Born April 1969
Director
Appointed 01 Jul 2001
Resigned 01 May 2002

HARRIS, Colin Robert

Resigned
Shernfold Park Farm House, Tunbridge WellsTN3 9EH
Born October 1953
Director
Appointed 22 Nov 1994
Resigned 01 Jul 2001

KIRK, Nicholas John

Resigned
Silver Greys, Walton On ThamesKT12 5BB
Born December 1953
Director
Appointed 22 Nov 1994
Resigned 15 Jan 1996

MEARNS, Alan Adam

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born December 1959
Director
Appointed 22 May 2008
Resigned 31 Oct 2012

PARK, Malcolm John

Resigned
9 Brunstane Mill Road, EdinburghEH15 2LY
Born May 1959
Director
Appointed 16 Mar 1993
Resigned 10 Oct 2002

POWELL, Anthony Jonathan Weir

Resigned
Creake House, FakenhamNR21 9LG
Born March 1947
Director
Appointed 22 Nov 1994
Resigned 31 Oct 2000

REHN, Gerald Dennis

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born June 1976
Director
Appointed 14 Mar 2019
Resigned 11 Sept 2025

RIDDELL, Norman Malcolm Marshall

Resigned
Long Bar, Bishops StortfordCM22 7QU
Born June 1947
Director
Appointed N/A
Resigned 16 Mar 1993

SPENCE, Shona Jean Margaret

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born March 1960
Director
Appointed 22 May 2008
Resigned 26 Oct 2015

TURNBULL, David Michael

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born April 1958
Director
Appointed 30 Jan 2013
Resigned 18 Feb 2019

WOMBWELL, Simon Paul

Resigned
16 The Park, St. AlbansAL1 4RY
Born July 1961
Director
Appointed 10 Mar 2003
Resigned 09 Feb 2004

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2009
363aAnnual Return
Legacy
3 November 2008
363sAnnual Return (shuttle)
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
190190
Legacy
27 June 2008
353353
Legacy
27 June 2008
287Change of Registered Office
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
19 April 2004
287Change of Registered Office
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Legacy
6 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288cChange of Particulars
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
3 July 2002
363aAnnual Return
Legacy
3 July 2002
363(353)363(353)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288cChange of Particulars
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Legacy
11 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 1999
AAAnnual Accounts
Legacy
3 June 1999
288cChange of Particulars
Legacy
24 May 1999
225Change of Accounting Reference Date
Legacy
7 May 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
14 September 1998
288cChange of Particulars
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363aAnnual Return
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363aAnnual Return
Legacy
2 February 1997
288cChange of Particulars
Legacy
26 June 1996
363aAnnual Return
Legacy
16 April 1996
288288
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
12 September 1995
288288
Legacy
5 July 1995
363x363x
Legacy
16 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1993
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
8 November 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Dormant
4 January 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
288288
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
363b363b
Legacy
17 December 1990
288288
Accounts With Accounts Type Dormant
11 December 1990
AAAnnual Accounts
Legacy
10 December 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
11 July 1990
288288
Legacy
27 March 1990
288288
Legacy
21 September 1989
363363
Accounts With Accounts Type Dormant
18 July 1989
AAAnnual Accounts
Legacy
28 November 1988
288288
Resolution
29 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
16 December 1987
288288
Legacy
4 November 1987
288288
Legacy
14 October 1987
287Change of Registered Office
Memorandum Articles
17 August 1987
MEM/ARTSMEM/ARTS
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Legacy
17 July 1987
287Change of Registered Office
Legacy
17 July 1987
288288
Resolution
26 June 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1987
224224
Certificate Incorporation
12 February 1987
CERTINCCertificate of Incorporation