Background WavePink WaveYellow Wave

BNY XBK (UK) LIMITED (03588038)

BNY XBK (UK) LIMITED (03588038) is an active UK company. incorporated on 25 June 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BNY XBK (UK) LIMITED has been registered for 27 years.

Company Number
03588038
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
160 Queen Victoria Street, London, EC4V 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY XBK (UK) LIMITED

BNY XBK (UK) LIMITED is an active company incorporated on 25 June 1998 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 XBK (UK) LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03588038

LTD Company

Age

27 Years

Incorporated 25 June 1998

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 6 May 2025 (10 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BNY MELLON TRUST & DEPOSITARY (UK) LIMITED
From: 25 February 2009To: 19 August 2024
BNY MELLON TRUST AND DEPOSITARY (UK) LIMITED
From: 23 February 2009To: 25 February 2009
THE BANK OF NEW YORK TRUST AND DEPOSITARY COMPANY LIMITED
From: 9 September 1998To: 23 February 2009
POTTERLAND LIMITED
From: 25 June 1998To: 9 September 1998
Contact
Address

160 Queen Victoria Street London, EC4V 4LA,

Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Jul 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jun 14
Director Left
Apr 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Nov 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Apr 24
Capital Update
Aug 24
Funding Round
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Sept 25
3
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 August 2024
SH19Statement of Capital
Legacy
2 August 2024
SH20SH20
Legacy
2 August 2024
CAP-SSCAP-SS
Resolution
2 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Charge Whole Cease With Charge Number
30 January 2024
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
30 January 2024
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
29 January 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Auditors Resignation Company
19 December 2014
AUDAUD
Auditors Resignation Company
19 December 2014
AUDAUD
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
17 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Resolution
7 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Memorandum Articles
14 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
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
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Memorandum Articles
25 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2009
287Change of Registered Office
Certificate Change Of Name Company
23 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 2007
AUDAUD
Legacy
9 August 2007
363aAnnual Return
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
15 January 2003
288cChange of Particulars
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363aAnnual Return
Legacy
12 April 2001
288cChange of Particulars
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363aAnnual Return
Legacy
20 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
287Change of Registered Office
Legacy
4 January 1999
88(2)R88(2)R
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
123Notice of Increase in Nominal Capital
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 September 1998
MEM/ARTSMEM/ARTS
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
14 September 1998
88(2)R88(2)R
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
123Notice of Increase in Nominal Capital
Resolution
14 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1998
NEWINCIncorporation