Download leads from Nexok and grow your business. Find out more

The Bank Of New York Eurasia Nominees Limited

Documents

Total Documents250
Total Pages815

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off
9 February 2016Final Gazette dissolved via voluntary strike-off
23 October 2015First Gazette notice for voluntary strike-off
23 October 2015First Gazette notice for voluntary strike-off
7 October 2015Application to strike the company off the register
7 October 2015Application to strike the company off the register
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
14 April 2014Director's details changed for Yolande Bird on 28 March 2014
14 April 2014Director's details changed for Yolande Bird on 28 March 2014
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
1 October 2013Termination of appointment of Andrew John as a director
1 October 2013Termination of appointment of Andrew John as a director
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
1 August 2013Termination of appointment of William Shepherd as a director
1 August 2013Termination of appointment of William Shepherd as a director
1 August 2013Appointment of Mr John Charles Tisdall as a director
1 August 2013Appointment of Mr John Charles Tisdall as a director
1 August 2013Termination of appointment of John Johnston as a director
1 August 2013Termination of appointment of John Johnston as a director
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
11 October 2012Director's details changed for John Meikle Johnston on 11 October 2012
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
11 October 2012Director's details changed for John Meikle Johnston on 11 October 2012
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
7 September 2012Accounts for a dormant company made up to 31 December 2011
7 September 2012Accounts for a dormant company made up to 31 December 2011
9 July 2012Appointment of Bny Mellon Corporate Directors Limited as a director
9 July 2012Termination of appointment of Shelfco Holdings Ltd as a director
9 July 2012Appointment of Bny Mellon Directorate Services Limited as a director
9 July 2012Appointment of Bny Mellon Directorate Services Limited as a director
9 July 2012Termination of appointment of Shelfco Holdings Ltd as a director
9 July 2012Termination of appointment of Shelfco Ltd as a director
9 July 2012Appointment of Bny Mellon Corporate Directors Limited as a director
9 July 2012Termination of appointment of Shelfco Ltd as a director
5 April 2012Termination of appointment of Robert Keane as a director
5 April 2012Termination of appointment of Robert Keane as a director
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
18 August 2011Accounts for a dormant company made up to 31 December 2010
18 August 2011Accounts for a dormant company made up to 31 December 2010
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 12 October 2010
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
12 October 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 12 October 2010
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
13 September 2010Termination of appointment of Gregory Herzog as a director
13 September 2010Termination of appointment of Gregory Herzog as a director
10 September 2010Termination of appointment of Anna Burns as a director
10 September 2010Termination of appointment of Anna Burns as a director
9 September 2010Termination of appointment of Anna Burns as a director
9 September 2010Termination of appointment of Anna Burns as a director
8 September 2010Accounts for a dormant company made up to 31 December 2009
8 September 2010Accounts for a dormant company made up to 31 December 2009
22 June 2010Register(s) moved to registered inspection location
22 June 2010Register inspection address has been changed
22 June 2010Register(s) moved to registered inspection location
22 June 2010Register inspection address has been changed
12 February 2010Termination of appointment of Paul Reilly as a director
12 February 2010Termination of appointment of Paul Reilly as a director
20 October 2009Director's details changed for Shelfco Ltd on 20 October 2009
20 October 2009Director's details changed for Shelfco Holdings Ltd on 20 October 2009
20 October 2009Director's details changed for Shelfco Holdings Ltd on 20 October 2009
20 October 2009Director's details changed for Robert Francis Keane on 20 October 2009
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
20 October 2009Secretary's details changed for Bny Secretaries (Uk) Limited on 20 October 2009
20 October 2009Secretary's details changed for Bny Secretaries (Uk) Limited on 20 October 2009
20 October 2009Director's details changed for Shelfco Ltd on 20 October 2009
20 October 2009Director's details changed for John Meikle Johnston on 20 October 2009
20 October 2009Director's details changed for Robert Francis Keane on 20 October 2009
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
20 October 2009Director's details changed for John Meikle Johnston on 20 October 2009
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
16 October 2009Accounts for a dormant company made up to 31 December 2008
16 October 2009Accounts for a dormant company made up to 31 December 2008
13 October 2009Amended accounts made up to 31 December 2007
13 October 2009Amended accounts made up to 31 December 2007
5 December 2008Director appointed robert francis keane
5 December 2008Director appointed robert francis keane
27 November 2008Director appointed william alec shepherd
27 November 2008Director appointed william alec shepherd
25 November 2008Director appointed gregory g herzog
25 November 2008Director appointed gregory g herzog
19 November 2008Director appointed paul david reilly
19 November 2008Director appointed paul david reilly
14 November 2008Director appointed yolande bird
14 November 2008Director appointed yolande bird
13 November 2008Director appointed andrew john
13 November 2008Director appointed andrew john
12 November 2008Director appointed anna jane burns
12 November 2008Director appointed anna jane burns
7 November 2008Director appointed mark quarterman
7 November 2008Director appointed mark quarterman
5 November 2008Director appointed john johnston
5 November 2008Director appointed john johnston
31 October 2008Return made up to 09/10/08; full list of members
31 October 2008Return made up to 09/10/08; full list of members
24 October 2008Accounts for a dormant company made up to 31 December 2007
24 October 2008Accounts for a dormant company made up to 31 December 2007
4 April 2008Appointment terminated director clifford morris
4 April 2008Appointment terminated director clifford morris
26 October 2007Location of register of members
26 October 2007Registered office changed on 26/10/07 from: 160 queen victoria street london EC4V 4LA
26 October 2007Secretary's particulars changed
26 October 2007Return made up to 09/10/07; full list of members
26 October 2007Location of register of members
26 October 2007Return made up to 09/10/07; full list of members
26 October 2007Registered office changed on 26/10/07 from: 160 queen victoria street london EC4V 4LA
26 October 2007Location of debenture register
26 October 2007Location of debenture register
26 October 2007Secretary's particulars changed
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL
27 June 2007New director appointed
27 June 2007New director appointed
20 June 2007Accounts for a dormant company made up to 31 December 2006
20 June 2007Accounts for a dormant company made up to 31 December 2006
11 October 2006Return made up to 09/10/06; full list of members
11 October 2006Return made up to 09/10/06; full list of members
29 August 2006Accounts for a dormant company made up to 31 December 2005
29 August 2006Accounts for a dormant company made up to 31 December 2005
10 October 2005Return made up to 09/10/05; full list of members
10 October 2005Return made up to 09/10/05; full list of members
16 September 2005Accounts for a dormant company made up to 31 December 2004
16 September 2005Accounts for a dormant company made up to 31 December 2004
20 October 2004Return made up to 09/10/04; full list of members
20 October 2004Return made up to 09/10/04; full list of members
15 October 2004Accounts for a dormant company made up to 31 December 2003
15 October 2004Accounts for a dormant company made up to 31 December 2003
3 November 2003Accounts for a dormant company made up to 31 December 2002
3 November 2003Accounts for a dormant company made up to 31 December 2002
17 October 2003Return made up to 09/10/03; full list of members
17 October 2003Return made up to 09/10/03; full list of members
25 October 2002Return made up to 09/10/02; full list of members
25 October 2002Return made up to 09/10/02; full list of members
9 September 2002Accounts for a dormant company made up to 31 December 2001
9 September 2002Accounts for a dormant company made up to 31 December 2001
22 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(353) ‐ Location of register of members address changed
22 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(353) ‐ Location of register of members address changed
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001New director appointed
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001Director resigned
4 September 2001New director appointed
4 September 2001New director appointed
4 September 2001Director resigned
4 September 2001New director appointed
22 August 2001Accounts for a dormant company made up to 31 December 2000
22 August 2001Accounts for a dormant company made up to 31 December 2000
10 January 2001Director resigned
10 January 2001Director resigned
14 December 2000Secretary resigned
14 December 2000New secretary appointed
14 December 2000Secretary resigned
14 December 2000New secretary appointed
11 December 2000Return made up to 09/10/00; full list of members; amend
11 December 2000Return made up to 09/10/00; full list of members; amend
13 November 2000Return made up to 09/10/00; full list of members
13 November 2000Return made up to 09/10/00; full list of members
1 November 2000Director resigned
1 November 2000Director resigned
21 July 2000Location of register of directors' interests
21 July 2000Location of register of directors' interests
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH
21 July 2000Location of register of members
21 July 2000Location of register of members
21 July 2000Location of debenture register
21 July 2000Location of debenture register
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH
7 January 2000Accounts for a dormant company made up to 31 December 1999
7 January 2000Accounts for a dormant company made up to 31 December 1999
9 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 1999Accounts for a dormant company made up to 31 December 1998
13 January 1999Accounts for a dormant company made up to 31 December 1998
16 November 1998Return made up to 09/10/98; full list of members
16 November 1998Return made up to 09/10/98; full list of members
23 July 1998Registered office changed on 23/07/98 from: 3 birchin lane london EC3V 9BY
23 July 1998Registered office changed on 23/07/98 from: 3 birchin lane london EC3V 9BY
12 January 1998Accounts for a dormant company made up to 31 December 1997
12 January 1998Accounts for a dormant company made up to 31 December 1997
9 December 1997Director resigned
9 December 1997Director resigned
11 November 1997Return made up to 09/10/97; full list of members
11 November 1997Return made up to 09/10/97; full list of members
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997Director resigned
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New secretary appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997Director resigned
16 May 1997Secretary resigned
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997Director resigned
16 May 1997Director resigned
16 May 1997Secretary resigned
16 May 1997New secretary appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
13 May 1997Company name changed heraldclose LIMITED\certificate issued on 14/05/97
13 May 1997Company name changed heraldclose LIMITED\certificate issued on 14/05/97
9 May 1997Memorandum and Articles of Association
9 May 1997Registered office changed on 09/05/97 from: 200 aldersgate london EC1A 4JJ
9 May 1997Accounting reference date extended from 31/10/97 to 31/12/97
9 May 1997Accounting reference date extended from 31/10/97 to 31/12/97
9 May 1997Memorandum and Articles of Association
9 May 1997Registered office changed on 09/05/97 from: 200 aldersgate london EC1A 4JJ
9 October 1996Incorporation
9 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing