BNY MELLON PERSHING TRUSTEES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Appointment of Mr Dennis Allen Wallestad as a director on 2024-03-27

View Document

05/01/245 January 2024 Termination of appointment of Elizabeth Mary Canning as a director on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Geoffrey Charles Towers as a director on 2021-05-28

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR CRAIG DOUGLAS CLIFFORD

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MS MARGARET ANNE MCPHAIL

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 SAIL ADDRESS CREATED

View Document

17/02/1717 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY HUTT

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM CAPSTAN HOUSE CLOVE CRESCENT EAST INDIA DOCK LONDON E14 2BH

View Document

03/02/163 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR GEOFFREY CHARLES TOWERS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MS ELIZABETH MARY CANNING

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CANNING

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MS ELIZABETH MARY CANNING

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BONAR

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COUPE

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 TERMINATE DIR APPOINTMENT

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD WILLIAMSON

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GREGORY DALE HUTT

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COHEN

View Document

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED THOMAS COUPE

View Document

19/04/1319 April 2013 ADOPT ARTICLES 28/03/2013

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED KEVIN BONAR

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED PETER NORMAN

View Document

06/01/136 January 2013 SAIL ADDRESS CREATED

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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