BNY MELLON PERFORMANCE & RISK ANALYTICS EUROPE LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Graeme Andrew Porrett as a director on 2025-02-10

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Mark Fraser Priestley as a director on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Director's details changed for Elzbieta Kristen-Szablewska on 2023-07-07

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

22/03/2322 March 2023 Appointment of Ms Nicola Caroline Turner as a director on 2023-03-20

View Document

31/01/2331 January 2023 Termination of appointment of Dean Handley as a director on 2023-01-31

View Document

30/09/2230 September 2022 Registered office address changed from One Canada Square London E14 5AL to 160 Queen Victoria Street London EC4V 4LA on 2022-09-30

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Registration of charge 017963670001, created on 2021-12-01

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MARNIX ZWARTBOL

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WILCOCK

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR GRAEME ANDREW PORRETT

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRASER PRIESTLEY / 01/09/2017

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CESSATION OF BNY MELLON PERFORMANCE & RISK ALALYTICS, INC. AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR. LAWRENCE JOHN LANGENHAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA BAKER

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRASER PRIESTLY / 26/07/2010

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 SECTION OF THE COMPANIES ACT 2006

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 SECTION 519

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED DEBRA A BAKER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD GOULD

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ADOPT ARTICLES 30/09/2011

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED DONALD GOULD

View Document

06/05/116 May 2011 CORPORATE SECRETARY APPOINTED BNY MELLON SECRETARIES (UK) LIMITED

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY SALLY PIGGOTT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NADINE CHAKAR

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY LOUISE PIGGOTT / 22/03/2011

View Document

11/08/1011 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / 030309 NADINE S CHAKAR / 26/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRASER PRIESTLY / 26/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WILCOCK / 26/07/2010

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 COMPANY NAME CHANGED MELLON ANALYTICAL SOLUTIONS EUROPE LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADINE CHAKAR / 03/03/2009

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 11 ALBION STREET LEEDS LS1 5ES

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED RUSSELL/MELLON EUROPE LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED RUSSELL/MELLON CAPS LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

26/10/0326 October 2003 S366A DISP HOLDING AGM 21/10/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED COMBINED ACTUARIAL PERFORMANCE S ERVICES LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 S-DIV 17/12/01

View Document

23/01/0223 January 2002 SUB DIVISION 12/12/01

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 S-DIV 17/01/02

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 SHARES AGREEMENT OTC

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 WD 06/04/89 AD 22/03/89--------- PREMIUM £ SI 400@1=400 £ IC 202/602

View Document

14/04/8914 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/89

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 WD 10/06/88 AD 31/03/88--------- PREMIUM £ SI 200@1=200 £ IC 2/202

View Document

01/06/881 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/881 June 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

01/06/881 June 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 NC INC ALREADY ADJUSTED 05/06/87

View Document

13/04/8813 April 1988 £ NC 1000/2000

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8430 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/84

View Document

01/03/841 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company