Get an alert when THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-09-06 (in 4mo)

Last made up 2025-08-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have adequate resources to continue in operational existence for a period of at least twelve months from the date that the financial statements are approved. Accordingly, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED · parent
    1. BNY Trust Company Limited 1% · in liquidation
    2. BNY Mellon Secretaries (UK) Limited 1% · Nominee Company

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 62 resigned

Name Role Appointed Born Nationality
BNY MELLON SECRETARIES (UK) LIMITED Corporate Secretary 2000-11-30
DAVIES, Priscilla Ann Director 2023-08-01 Apr 1971 British
DEGN-PETERSEN, Thomas Director 2025-12-12 Jan 1973 Danish
DODDS, Melanie Jill Director 2021-06-21 Sep 1961 British
EFTHIMIOU, George Andrew Director 2022-03-18 Oct 1963 British
LEECH, Wilson Director 2024-09-01 Oct 1961 British
MANN, Jonathan Director 2024-05-29 May 1969 British
NEATE, Catherine Elizabeth Director 2025-07-01 Nov 1979 British
SAVCHUK, Robin Culver Director 2023-01-31 May 1965 Canadian
Show 62 resigned officers
Name Role Appointed Resigned
GRANT, Keith Nigel Secretary 1998-09-10 2000-11-30
JACKMAN, Robert Alec Secretary 1998-04-23 1998-09-10
LITTLEJOHN, Robert Edward Stuart Secretary 1996-09-02 1998-04-23
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-08-09 1996-09-02
ALLEN, Peter Richard Director 1999-10-29 2001-11-06
BATTEN, David John Director 1996-11-25 1999-10-29
BELL, Andrew Jeff Director 2006-04-25 2009-09-21
BERGAMASCHI BROYD, Paola, Mrs. Director 2017-05-01 2024-06-30
CAMERON, Angus Kenneth Director 2004-12-14 2007-01-09
CAMERON, John Alastair Nigel Director 1999-10-31 2000-11-15
CAMPBELL, Hew Director 1996-09-02 1996-11-25
CHAKAR, Nadine S, 030309 Director 2007-12-21 2011-04-26
COLE-FONTAYN, Michael Colquhoun Director 2011-07-29 2017-12-15
COLEMAN, Jeffrey William James Director 1996-11-25 1999-10-29
COLEMAN, Nicholas Charles Director 2002-01-31 2003-06-06
CORNING, Warren Kinsey Director 2006-08-29 2007-07-02
DAMSELL, Katherine Jane Director 2018-03-20 2022-05-05
DEVINE, Michael Director 1996-10-07 1997-03-18
DUNCOMBE, Kenneth James Director 1997-09-22 1999-10-29
FORTUNE, David Ramsay Director 1996-11-25 1999-10-29
FROUD, Frank Montague Director 2011-07-07 2012-05-22
GREGORY, Kevin John Director 2014-04-08 2021-04-08
GRIFFITH, Alan Richard Director 1999-10-31 2005-06-24
HOFFMAN, Keith John Director 1996-11-25 1999-03-31
JACK, John William Director 2014-06-09 2023-12-31
JACKMAN, Robert Alec Director 1996-11-25 1999-10-29
JOHNSTON, John Meikle Director 2017-10-02 2023-12-31
JOHNSTON, John Meikle Director 2007-03-06 2017-03-31
KABLAWI, Hani Director 2012-03-28 2025-12-12
KEANEY, Timothy Francis Director 2009-10-28 2011-09-29
KEANEY, Timothy Francis Director 2004-02-12 2007-10-12
KERR, William Abercrombie Director 2007-11-09 2011-08-15
LEECH, Wilson Director 1996-11-25 1999-10-29
LINDSAY, Gordon Alan, Dr Director 1996-11-25 2001-12-31
LITTLEJOHN, Robert Edward Stuart Director 1996-09-02 1996-11-25
MACDONALD, Hugh Alexander Director 1996-11-25 1999-10-29
MARLOW, Trevor William Director 1996-10-07 1999-10-29
MCELENEY, James C Director 2011-08-18 2015-03-31
MEREDITH CARPENI, Regina Ann Director 2005-10-31 2007-12-13
MOHAN, Stephen Terence Director 1998-04-07 1999-10-29
MURPHY, Michael Anthony Director 2022-10-18 2025-04-11
O'CONNOR, Sophie Jane Director 2014-04-08 2022-04-06
PARKER, Frank Warren Director 1996-11-25 1999-10-29
PERNA, Thomas Joseph Director 1999-10-31 2004-10-21
PLUMBRIDGE, Christopher Francis Director 2000-05-10 2001-05-11
REVELL, Susan Jane Director 2021-03-22 2022-05-31
RICCIARDI, Fred John Director 1999-10-31 2008-01-08
RICHARDSON, Stephen John Director 2001-10-31 2006-02-28
ROBBIE, Heather Director 1996-11-25 1999-10-29
ROY, John Michael Director 2010-12-13 2014-02-28
SARVAIYA, Mohit Kumar Director 2023-03-22 2024-10-28
SHEPPERD, Emily Director 2016-05-20 2017-08-31
SHORT, Michael Francis Director 1997-03-18 1998-09-30
STONELL, Martin Richard Director 1998-04-07 1999-10-29
SWEENEY, Fabian Malachy Director 2009-09-01 2011-04-08
TESSLER, Jeffrey Director 1999-10-31 2003-12-15
TRUEMAN, John Francis Director 1996-10-07 1999-10-29
VALENTINE, Michael Robert Director 1997-09-22 1999-10-29
WHEATLEY, Joseph Gerard Patrick Director 2013-10-25 2020-12-14
WHITEHEAD, Grahame Taylor Director 1996-11-25 1999-10-29
WILLIS, Jonathan James Director 2011-07-22 2014-09-23
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-08-09 1996-09-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Bank Of New York Mellon Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-10-19 Active
Bny Mellon Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-12-31

Filing timeline

Last 20 of 280 total filings

Date Type Category Description
2026-05-06 AA accounts Accounts with accounts type full
2025-12-17 AP01 officers Appoint person director company with name date PDF
2025-12-17 TM01 officers Termination director company with name termination date PDF
2025-08-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-27 CH01 officers Change person director company with change date PDF
2025-07-04 AP01 officers Appoint person director company with name date PDF
2025-05-27 RP04TM01 officers Second filing of director termination with name
2025-05-06 AA accounts Accounts with accounts type full
2025-04-11 TM01 officers Termination director company with name termination date
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-05 AP01 officers Appoint person director company with name date PDF
2024-08-23 CH01 officers Change person director company with change date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-06-04 AP01 officers Appoint person director company with name date PDF
2024-05-04 AA accounts Accounts with accounts type full
2024-02-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-04 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page