Background WavePink WaveYellow Wave

BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED (04899958)

BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED (04899958) is an active UK company. incorporated on 15 September 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED has been registered for 22 years. Current directors include LUK, Tak Ching, MILLER JR, John Randolph, SHAMSUDDIN, Doni.

Company Number
04899958
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
Bny Mellon Centre, London, EC4V 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LUK, Tak Ching, MILLER JR, John Randolph, SHAMSUDDIN, Doni
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED

BNY MELLON INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED is an active company incorporated on 15 September 2003 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 INVESTMENT MANAGEMENT (APAC) HOLDINGS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04899958

LTD Company

Age

22 Years

Incorporated 15 September 2003

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 15 September 2025 (6 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

BNY MELLON INVESTMENT MANAGEMENT (ASIA PACIFIC) HOLDINGS LIMITED
From: 2 January 2013To: 25 March 2014
BNY MELLON ASSET MANAGEMENT INTERNATIONAL HOLDINGS LIMITED
From: 1 October 2007To: 2 January 2013
MELLON GLOBAL INVESTMENTS (HOLDINGS) LIMITED
From: 15 September 2003To: 1 October 2007
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: 15 September 2003To: 8 March 2010
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Aug 10
Director Left
Dec 10
Director Left
Nov 12
Capital Update
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Feb 14
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Owner Exit
Sept 17
Director Left
Jun 18
Funding Round
Aug 18
Director Joined
Dec 18
Funding Round
Mar 20
Funding Round
Dec 21
Funding Round
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 24
Director Left
May 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Left
Jan 25
Director Left
Jul 25
9
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
160 Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 20 Nov 2008

LUK, Tak Ching

Active
160 Queen Victoria Street, LondonEC4V 4LA
Born March 1969
Director
Appointed 30 Apr 2024

MILLER JR, John Randolph

Active
160 Queen Victoria Street, LondonEC4V 4LA
Born April 1973
Director
Appointed 02 Mar 2023

SHAMSUDDIN, Doni

Active
160 Queen Victoria Street, LondonEC4V 4LA
Born December 1976
Director
Appointed 16 Nov 2012

AKADIRI, Evelyn

Resigned
Langdale Road, Thornton HeathCR7 7PR
Secretary
Appointed 30 Nov 2005
Resigned 20 Nov 2008

BASSIL, Jeremy

Resigned
16 Popular Road, GuildfordGU4 8DJ
Secretary
Appointed 22 Jul 2005
Resigned 30 Nov 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 15 Sept 2003
Resigned 23 Jul 2004

GRAHAM, Dara Tracey

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

STRIKER, Jenny

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 15 Sept 2003

BANNON, Deborah Mary

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born July 1967
Director
Appointed 27 Nov 2018
Resigned 02 May 2025

BOSCIA, Louis

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born March 1972
Director
Appointed 16 Nov 2012
Resigned 24 Feb 2014

BRISK, Gregory Allan

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born October 1962
Director
Appointed 15 Sept 2003
Resigned 01 Mar 2023

CAINE, Jane

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born June 1961
Director
Appointed 16 Nov 2012
Resigned 17 Dec 2015

CHAN, Emily Ngar Kay

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born June 1971
Director
Appointed 17 Dec 2015
Resigned 30 Apr 2024

HARDEN, Alan Jerry

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born January 1958
Director
Appointed 05 Nov 2012
Resigned 17 Dec 2015

JIANG, David

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born April 1965
Director
Appointed 17 Nov 2006
Resigned 29 Nov 2010

LITTLE, Jonathan Michael

Resigned
White Ladies, Tunbridge WellsTN4 8XL
Born December 1964
Director
Appointed 15 Sept 2003
Resigned 30 Jul 2010

MEARNS, Alan Adam

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born December 1959
Director
Appointed 15 Sept 2003
Resigned 31 Oct 2012

OOMEN, Matthew John

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1973
Director
Appointed 17 Dec 2015
Resigned 24 Jan 2025

SPENCE, Shona Jean Margaret

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born March 1960
Director
Appointed 30 Jun 2004
Resigned 16 Nov 2012

WOMBWELL, Simon Paul

Resigned
16 The Park, St. AlbansAL1 4RY
Born July 1961
Director
Appointed 15 Sept 2003
Resigned 09 Feb 2004

WRIGHT, Lindsay Megan, Ms.

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born June 1965
Director
Appointed 06 Sept 2016
Resigned 12 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
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

Bny Mellon Investment Management Holdings Llc

Ceased
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

172

Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
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
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 March 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
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
13 October 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Legacy
16 November 2012
SH20SH20
Legacy
16 November 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
16 November 2012
SH19Statement of Capital
Resolution
16 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Resolution
12 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
288cChange of Particulars
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
288cChange of Particulars
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
353353
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Legacy
1 October 2007
363aAnnual Return
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
28 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
123Notice of Increase in Nominal Capital
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
288cChange of Particulars
Legacy
8 December 2006
288cChange of Particulars
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
88(2)R88(2)R
Legacy
20 September 2006
363aAnnual Return
Statement Of Affairs
21 July 2006
SASA
Legacy
21 July 2006
88(2)R88(2)R
Legacy
6 July 2006
123Notice of Increase in Nominal Capital
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
88(2)R88(2)R
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
123Notice of Increase in Nominal Capital
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
123Notice of Increase in Nominal Capital
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
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
4 October 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
88(2)R88(2)R
Legacy
22 July 2004
123Notice of Increase in Nominal Capital
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Incorporation Company
15 September 2003
NEWINCIncorporation