Background WavePink WaveYellow Wave

BNY MELLON PERSHING TRUSTEES LIMITED (08324940)

BNY MELLON PERSHING TRUSTEES LIMITED (08324940) is an active UK company. incorporated on 10 December 2012. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BNY MELLON PERSHING TRUSTEES LIMITED has been registered for 13 years. Current directors include CLIFFORD, Craig Douglas, THORPE, Glenn Raymond, WALLESTAD, Dennis Allen.

Company Number
08324940
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
Royal Liver Building, Liverpool, L3 1LL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CLIFFORD, Craig Douglas, THORPE, Glenn Raymond, WALLESTAD, Dennis Allen
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MELLON PERSHING TRUSTEES LIMITED

BNY MELLON PERSHING TRUSTEES LIMITED is an active company incorporated on 10 December 2012 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BNY MELLON PERSHING TRUSTEES LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08324940

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 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 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Royal Liver Building Pier Head Liverpool, L3 1LL,

Previous Addresses

Capstan House Clove Crescent East India Dock London E14 2BH
From: 10 December 2012To: 1 June 2016
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
Apr 18
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 10 Dec 2012

CLIFFORD, Craig Douglas

Active
Pier Head, LiverpoolL3 1LL
Born February 1969
Director
Appointed 05 Apr 2018

THORPE, Glenn Raymond

Active
Pier Head, LiverpoolL3 1LL
Born August 1972
Director
Appointed 26 Jun 2025

WALLESTAD, Dennis Allen

Active
Pier Head, LiverpoolL3 1LL
Born November 1962
Director
Appointed 27 Mar 2024

BONAR, Kevin Andrew

Resigned
Clove Crescent, LondonE14 2BH
Born June 1968
Director
Appointed 28 Mar 2013
Resigned 31 Mar 2015

CANNING, Elizabeth Mary

Resigned
Pier Head, LiverpoolL3 1LL
Born December 1958
Director
Appointed 12 Nov 2015
Resigned 19 Dec 2023

CANNING, Elizabeth Mary

Resigned
Clove Crescent, LondonE14 2BH
Born December 1958
Director
Appointed 28 Aug 2015
Resigned 28 Aug 2015

COHEN, Graham John

Resigned
Clove Crescent, LondonE14 2BH
Born March 1960
Director
Appointed 10 Dec 2012
Resigned 31 Mar 2014

COUPE, Thomas

Resigned
Clove Crescent, LondonE14 2BH
Born September 1962
Director
Appointed 28 Mar 2013
Resigned 23 Feb 2015

HUTT, Gregory Dale

Resigned
Pier Head, LiverpoolL3 1LL
Born December 1968
Director
Appointed 30 Jun 2014
Resigned 07 Jun 2016

MCPHAIL, Margaret Anne

Resigned
Pier Head, LiverpoolL3 1LL
Born July 1957
Director
Appointed 30 Apr 2017
Resigned 31 Aug 2025

NORMAN, Peter

Resigned
Pier Head, LiverpoolL3 1LL
Born November 1957
Director
Appointed 28 Mar 2013
Resigned 31 Mar 2021

TOWERS, Geoffrey Charles

Resigned
Pier Head, LiverpoolL3 1LL
Born April 1960
Director
Appointed 07 Jan 2016
Resigned 28 May 2021

WILLIAMSON, Lloyd Russell

Resigned
Clove Crescent, LondonE14 2BH
Born February 1961
Director
Appointed 10 Dec 2012
Resigned 15 Dec 2014

Persons with significant control

1

Georges Pier Head, LiverpoolL3 1LL

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

54

Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Resolution
19 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Sail Address Company
6 January 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
10 December 2012
NEWINCIncorporation