ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bny XBK (UK) Limited

Bny XBK (UK) Limited is an active company incorporated on 25 June 1998 with the registered office located in London, City of London. Bny XBK (UK) Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03588038
Private limited company
Age
27 years
Incorporated 25 June 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (3 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
160 Queen Victoria Street
London
EC4V 4LA
Same address for the past 15 years
Telephone
020 75701784
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1979
Director • Emea Controller • Australian,british • Lives in England • Born in Mar 1960
Director • Head Of UK Trust And Depositary • British • Lives in Scotland • Born in Jan 1968
Director • Head Of Markets International, Bny Mello • Irish • Lives in Singapore • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bny SG Nominees Limited
Bny Mellon Secretaries (UK) Limited, Linda McMahon, and 1 more are mutual people.
Active
Nutraco Nominees Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
Bny Special Purpose Nominees No.2 Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
The Bank Of New York (Nominees) Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
Bny (Nominees) Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
Bny Mellon Nominees Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
Bny Ty Nominees Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
Bny Gil Client Account (Nominees) Limited
Bny Mellon Secretaries (UK) Limited and Graham John Cohen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2M
Decreased by £17.29M (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.03M
Decreased by £17.27M (-89%)
Total Liabilities
-£55K
Decreased by £21K (-28%)
Net Assets
£1.97M
Decreased by £17.25M (-90%)
Debt Ratio (%)
3%
Increased by 2.32% (+588%)
Latest Activity
Charge Satisfied
2 Months Ago on 4 Aug 2025
Charge Satisfied
2 Months Ago on 4 Aug 2025
Charge Satisfied
2 Months Ago on 4 Aug 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
5 Months Ago on 6 May 2025
Bny Trust Company Limited (PSC) Resigned
1 Year 2 Months Ago on 8 Aug 2024
Bny Trust Company Limited (PSC) Resigned
1 Year 2 Months Ago on 8 Aug 2024
The Bank of New York Mellon Corporation (PSC) Appointed
1 Year 2 Months Ago on 8 Aug 2024
Linda Mcmahon Resigned
1 Year 2 Months Ago on 8 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 Jun 2024
Get Credit Report
Discover Bny XBK (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Bny Trust Company Limited as a person with significant control on 8 August 2024
Submitted on 12 Sep 2025
Satisfaction of charge 1 in full
Submitted on 4 Aug 2025
Satisfaction of charge 2 in full
Submitted on 4 Aug 2025
Satisfaction of charge 035880380005 in full
Submitted on 4 Aug 2025
Confirmation statement made on 25 June 2025 with updates
Submitted on 14 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 6 May 2025
Cessation of Bny Trust Company Limited as a person with significant control on 8 August 2024
Submitted on 19 Aug 2024
Statement of capital following an allotment of shares on 12 August 2024
Submitted on 19 Aug 2024
Termination of appointment of Linda Mcmahon as a director on 8 August 2024
Submitted on 19 Aug 2024
Certificate of change of name
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year