Background WavePink WaveYellow Wave

BNY CLEARING NOMINEES LIMITED (03766760)

BNY CLEARING NOMINEES LIMITED (03766760) is an active UK company. incorporated on 7 May 1999. with registered office in 160 Queen Victoria Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BNY CLEARING NOMINEES LIMITED has been registered for 26 years. Current directors include BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane.

Company Number
03766760
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
160 Queen Victoria Street, EC4V 4LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY CLEARING NOMINEES LIMITED

BNY CLEARING NOMINEES LIMITED is an active company incorporated on 7 May 1999 with the registered office located in 160 Queen Victoria Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BNY CLEARING NOMINEES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03766760

LTD Company

Age

26 Years

Incorporated 7 May 1999

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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

BHF SECURITIES NOMINEES LIMITED
From: 4 June 1999To: 19 October 2000
HATMARK LIMITED
From: 7 May 1999To: 4 June 1999
Contact
Address

160 Queen Victoria Street London , EC4V 4LA,

Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 12
Director Left
Jul 13
Director Joined
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
Sept 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 SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 19 Feb 2002

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

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 07 May 1999
Resigned 04 Jun 1999

CHOU WO, Patrick

Resigned
1996 East 28th Street, New York 11229
Secretary
Appointed 04 Jun 1999
Resigned 01 Oct 2002

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

CHOU WO, Patrick

Resigned
1996 East 28th Street, New York 11229
Born September 1960
Director
Appointed 04 Jun 1999
Resigned 22 Nov 2002

GRANA, Michael

Resigned
15 Rambling Brook Drive, Holmdel
Born July 1961
Director
Appointed 04 Jun 1999
Resigned 22 Nov 2002

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 StreetEC4V 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

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 07 May 1999
Resigned 04 Jun 1999

LASALLA, Francis Joseph

Resigned
160 Queen Victoria Street, LondonEC3V 4LA
Born November 1963
Director
Appointed 04 Jun 1999
Resigned 31 Dec 2003

LIDDLE, Kevin James

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

MORRIS, Clifford John

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

MORRIS, Clifford John

Resigned
31 The Boundary, Tunbridge WellsTN3 0YA
Born October 1951
Director
Appointed 16 Oct 2003
Resigned 13 Jul 2004

MOUGHTIN, John William

Resigned
4 Cornwall Terrace, PenzanceTR18 4HN
Born April 1950
Director
Appointed 19 Feb 2002
Resigned 29 Aug 2003

MURRAY, Mark

Resigned
160 Queen Victoria StreetEC4V 4LA
Born August 1966
Director
Appointed 07 Oct 2015
Resigned 24 Oct 2019

QUARTERMAN, Mark

Resigned
Canada Square, LondonE14 5AL
Born September 1963
Director
Appointed 14 Oct 2008
Resigned 07 Oct 2015

REILLY, Paul David

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born August 1968
Director
Appointed 14 Oct 2008
Resigned 08 Feb 2010

SHEPHERD, William Alec

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born April 1967
Director
Appointed 14 Oct 2008
Resigned 10 Jul 2013

TISDALL, John Charles

Resigned
160 Queen Victoria StreetEC4V 4LA
Born December 1969
Director
Appointed 01 Jul 2013
Resigned 19 Jul 2023

VAN DER MERWE, Charles Hatley

Resigned
18 British Grove, ChiswickW4 2NL
Born October 1964
Director
Appointed 19 Feb 2002
Resigned 13 Jul 2004

WELDON, Peter Martin

Resigned
160 Queen Victoria StreetEC4V 4LA
Born April 1965
Director
Appointed 07 Oct 2015
Resigned 03 May 2024

WILLCOX, Graham Keith

Resigned
160 Queen Victoria StreetEC4V 4LA
Born August 1965
Director
Appointed 02 Dec 2024
Resigned 30 Jun 2025

WINDER, Justin Richard

Resigned
160 Queen Victoria StreetEC4V 4LA
Born June 1970
Director
Appointed 12 Dec 2019
Resigned 17 Jun 2020

WOODS, Emma Jane

Resigned
160 Queen Victoria StreetEC4V 4LA
Born December 1968
Director
Appointed 24 Jun 2021
Resigned 17 May 2024

BNY MELLON CORPORATE DIRECTORS LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4LA
Corporate director
Appointed 16 Nov 2005
Resigned 01 Aug 2015

BNY MELLON DIRECTORATE SERVICES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4LA
Corporate director
Appointed 16 Nov 2005
Resigned 01 Aug 2015

SHELFCO HOLDINGS LTD

Resigned
Mareva House, NassauFOREIGN
Corporate director
Appointed 12 Jul 2004
Resigned 18 Nov 2005

SHELFCO LTD

Resigned
Mareva House, Nassau
Corporate director
Appointed 12 Jul 2004
Resigned 18 Nov 2005

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 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

144

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
9 May 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
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
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
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
9 May 2023
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
16 May 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
9 June 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
8 May 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
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
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
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2011
CH04Change of Corporate Secretary Details
Resolution
15 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
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
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
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
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Memorandum Articles
12 December 2005
MEM/ARTSMEM/ARTS
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
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Memorandum Articles
22 September 2004
MEM/ARTSMEM/ARTS
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288cChange of Particulars
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
20 July 2001
287Change of Registered Office
Legacy
12 June 2001
363aAnnual Return
Certificate Change Of Name Company
19 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 July 1999
MEM/ARTSMEM/ARTS
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1999
NEWINCIncorporation