Background WavePink WaveYellow Wave

BNY MELLON INVESTMENTS LIMITED (03162893)

BNY MELLON INVESTMENTS LIMITED (03162893) is an active UK company. incorporated on 22 February 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BNY MELLON INVESTMENTS LIMITED has been registered for 30 years. Current directors include BROWN, Mariya, COHEN, Graham John, HUSSAIN, Hammad and 2 others.

Company Number
03162893
Status
active
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
160 Queen Victoria Street, London, EC4V 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Mariya, COHEN, Graham John, HUSSAIN, Hammad, JOSLIN, Angela Clare, NEATE, Catherine Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MELLON INVESTMENTS LIMITED

BNY MELLON INVESTMENTS LIMITED is an active company incorporated on 22 February 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BNY MELLON INVESTMENTS LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03162893

LTD Company

Age

30 Years

Incorporated 22 February 1996

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 1 September 2025 (7 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BNY MARKETS LIMITED
From: 14 October 1996To: 14 April 2021
FENNELCROFT LIMITED
From: 22 February 1996To: 14 October 1996
Contact
Address

160 Queen Victoria Street London, EC4V 4LA,

Previous Addresses

1 Canada Square London E14 5AL
From: 22 February 1996To: 30 September 2022
Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Funding Round
Dec 24
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

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

BROWN, Mariya

Active
Queen Victoria Street, LondonEC4V 4LA
Born July 1975
Director
Appointed 22 Sept 2022

COHEN, Graham John

Active
Queen Victoria Street, LondonEC4V 4LA
Born March 1960
Director
Appointed 07 Mar 2017

HUSSAIN, Hammad

Active
Queen Victoria Street, LondonEC4V 4LA
Born March 1980
Director
Appointed 02 Oct 2025

JOSLIN, Angela Clare

Active
Queen Victoria Street, LondonEC4V 4LA
Born March 1978
Director
Appointed 02 Oct 2025

NEATE, Catherine Elizabeth

Active
Queen Victoria Street, LondonEC4V 4LA
Born November 1979
Director
Appointed 29 Sept 2023

MC SWIGGAN, Jacqueline

Resigned
70 Greenway, New JerseyCHANNEL
Secretary
Appointed 01 Oct 1996
Resigned 06 May 1998

WANE, Anthony Patrick

Resigned
16 Dane Court, WokingGU22 8SX
Secretary
Appointed 06 May 1998
Resigned 30 Nov 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Feb 1996
Resigned 01 Oct 1996

BERNTSEN, Torry

Resigned
22 Linden Lane, New Jersey Nj 07928FOREIGN
Born August 1958
Director
Appointed 01 Oct 1996
Resigned 06 Apr 2006

BRAITHWAITE, Karen Jean

Resigned
1 Canada SquareE14 5AL
Born September 1964
Director
Appointed 31 Mar 2017
Resigned 29 Aug 2018

BROWN, Hans

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born January 1976
Director
Appointed 23 Mar 2021
Resigned 30 Jul 2025

CAMERON, Angus Kenneth

Resigned
1 Canada Square, LondonE14 5AL
Born October 1957
Director
Appointed 24 Mar 2005
Resigned 09 Jan 2007

CAY, James

Resigned
1 Canada SquareE14 5AL
Born June 1974
Director
Appointed 31 Mar 2017
Resigned 12 Mar 2019

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 22 Feb 1996
Resigned 01 Oct 1996

COLEMAN, Nicholas Charles

Resigned
Ashdown House East, DanehillRH17 7JW
Born January 1956
Director
Appointed 18 Oct 2002
Resigned 06 Jun 2003

CULLEN, Raymond Thomas

Resigned
2 Sims Cottages, EsherKT10 0JH
Born July 1956
Director
Appointed 06 May 1998
Resigned 05 Oct 2005

HASSELL, Gerald Lee

Resigned
49 Croton Dam Road, New York 10562
Born October 1951
Director
Appointed 01 Oct 1996
Resigned 08 Mar 2004

JACK, John William

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born December 1966
Director
Appointed 07 Aug 2013
Resigned 31 Dec 2023

JOHNSTON, John Meikle

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1960
Director
Appointed 02 Mar 2007
Resigned 31 Mar 2017

JONES, Stephen Anthony

Resigned
10 Folly Avenue, St AlbansAL3 5QD
Born March 1966
Director
Appointed 03 Apr 2006
Resigned 20 Nov 2007

KEANEY, Timothy Francis

Resigned
2 Wetherby Gardens, LondonSW5 0JN
Born July 1961
Director
Appointed 04 Mar 2004
Resigned 16 Nov 2007

KERR, William Abercrombie

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born November 1957
Director
Appointed 04 Feb 2009
Resigned 18 Oct 2011

MCMORROW, Michael

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born June 1965
Director
Appointed 03 Apr 2006
Resigned 25 Feb 2010

MORRIS, Clifford John

Resigned
One Canada Square, LondonE14 5AL
Born October 1951
Director
Appointed 19 Nov 2007
Resigned 16 Dec 2007

PACILIO, Vincent Louis

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born February 1962
Director
Appointed 18 Oct 2002
Resigned 04 Apr 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 22 Feb 1996
Resigned 01 Oct 1996

RIVERS, Paul Derrick

Resigned
Flat 1, LondonNW3 2JT
Born July 1957
Director
Appointed 06 May 1998
Resigned 13 May 2000

RODELLI, Richard Raymond

Resigned
35 Main St, Essex
Born May 1952
Director
Appointed 01 Oct 1996
Resigned 06 May 1998

ROGAN, Brian Gerard

Resigned
9 Plum Beach Point Road, New York
Born July 1957
Director
Appointed 06 May 1998
Resigned 01 May 2003

ROY, John Michael

Resigned
1 Canada SquareE14 5AL
Born May 1960
Director
Appointed 18 Oct 2011
Resigned 07 Aug 2013

SEMEDALAS, Maria

Resigned
1 Canada SquareE14 5AL
Born March 1961
Director
Appointed 26 Mar 2019
Resigned 26 Mar 2021

TESSLER, Jeffrey

Resigned
Flat 6, LondonW1K 1HN
Born August 1954
Director
Appointed 06 May 1998
Resigned 15 Dec 2003

Persons with significant control

1

Greenwich Street, New YorkNY 10286

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment 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
20 September 2022
AAAnnual Accounts
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Resolution
14 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 October 2017
AAMDAAMD
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 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
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Resolution
5 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
4 April 2008
353353
Legacy
4 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 2007
AUDAUD
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
288cChange of Particulars
Legacy
28 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
288cChange of Particulars
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288cChange of Particulars
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Legacy
23 March 2001
288cChange of Particulars
Legacy
23 February 2001
288cChange of Particulars
Legacy
23 February 2001
288cChange of Particulars
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1996
88(2)R88(2)R
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
224224
Legacy
11 October 1996
287Change of Registered Office
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
22 February 1996
NEWINCIncorporation