Background WavePink WaveYellow Wave

BNY MELLON SECRETARIES (UK) LIMITED (04115131)

BNY MELLON SECRETARIES (UK) LIMITED (04115131) is an active UK company. incorporated on 22 November 2000. 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 MELLON SECRETARIES (UK) LIMITED has been registered for 25 years. Current directors include DEGN-PETERSEN, Thomas, JOHNSTONE, Janet Mary, Ms..

Company Number
04115131
Status
active
Type
ltd
Incorporated
22 November 2000
Age
25 years
Address
160 Queen Victoria Street, EC4V 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEGN-PETERSEN, Thomas, JOHNSTONE, Janet Mary, Ms.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MELLON SECRETARIES (UK) LIMITED

BNY MELLON SECRETARIES (UK) LIMITED is an active company incorporated on 22 November 2000 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 MELLON SECRETARIES (UK) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04115131

LTD Company

Age

25 Years

Incorporated 22 November 2000

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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

BNY SECRETARIES (UK) LIMITED
From: 22 November 2000To: 23 December 2008
Contact
Address

160 Queen Victoria Street London , EC4V 4LA,

Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Oct 24
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MCALL, Barbara

Active
160 Queen Victoria StreetEC4V 4LA
Secretary
Appointed 06 Aug 2021

DEGN-PETERSEN, Thomas

Active
160 Queen Victoria StreetEC4V 4LA
Born January 1973
Director
Appointed 22 Apr 2025

JOHNSTONE, Janet Mary, Ms.

Active
160 Queen Victoria StreetEC4V 4LA
Born February 1963
Director
Appointed 31 Mar 2017

AKADIRI, Evelyn

Resigned
Queen Victoria Street, LondonEC4V 4LA
Secretary
Appointed 29 Jan 2008
Resigned 18 Dec 2018

CLARGO, Nicola Jo

Resigned
160 Queen Victoria StreetEC4V 4LA
Secretary
Appointed 14 Jan 2019
Resigned 28 May 2021

SHELFCO HOLDINGS LTD

Resigned
4 George Street, NassauFOREIGN
Corporate secretary
Appointed 22 Nov 2000
Resigned 07 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 2000
Resigned 22 Nov 2000

JACK, John William

Resigned
160 Queen Victoria StreetEC4V 4LA
Born December 1966
Director
Appointed 07 Aug 2013
Resigned 31 Mar 2017

JACKMAN, Sophia Aletta

Resigned
160 Queen Victoria StreetEC4V 4LA
Born May 1965
Director
Appointed 06 Aug 2021
Resigned 31 Oct 2024

JOHNSTON, John Meikle

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1960
Director
Appointed 06 Feb 2009
Resigned 31 Mar 2017

MORRIS, Clifford John

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

SEMEDALAS, Maria

Resigned
160 Queen Victoria StreetEC4V 4LA
Born March 1961
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2021

BNY MELLON CORPORATE DIRECTORS LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4LA
Corporate director
Appointed 07 Jun 2013
Resigned 04 Sept 2015

BNY MELLON DIRECTORATE SERVICES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4LA
Corporate director
Appointed 07 Jun 2013
Resigned 04 Sept 2015

SHELFCO HOLDINGS LTD

Resigned
4 George Street, NassauFOREIGN
Corporate director
Appointed 22 Nov 2000
Resigned 07 Aug 2013

SHELFCO LTD

Resigned
4 George Street, Nassau
Corporate director
Appointed 22 Nov 2000
Resigned 07 Aug 2013

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

98

Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 January 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 January 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Corporate Director Company With Name
10 December 2013
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
10 December 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Resolution
12 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Corporate Director Company With Change Date
23 November 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 November 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 November 2010
CH02Change of Corporate Director Details
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
11 December 2009
AR01AR01
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
13 October 2009
AAMDAAMD
Legacy
18 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 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
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
29 November 2000
288bResignation of Director or Secretary
Incorporation Company
22 November 2000
NEWINCIncorporation