CompanyTrack
B

BNY TRUST COMPANY LIMITED

Dissolved London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BNY TRUST COMPANY LIMITED

Financial intermediation not elsewhere classified

Founded 11 Nov 1991 Dissolved London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted
Net assets £61.78M £1.52M 2023 year on year
Total assets £61.82M £1.54M 2023 year on year
Total Liabilities £31.00K £13.00K 2023 year on year
Charges 24
24 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

25 Farringdon Street London EC4A 4AB

Credit Report

Discover BNY TRUST COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£45.82M

Increased by £1.54M (+3%)

Net Assets

£61.78M

Increased by £1.52M (+3%)

Total Liabilities

£31.00k

Increased by £13.00k (+72%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 11,000,000 Shares £11.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 201111,000,000£11.00m£1

Officers

Officers

3 active 38 resigned
Status
Bny Mellon Secretaries (uk) LimitedCorporate-secretaryUnited KingdomUnknown30 Nov 2000Active
Graham John CohenDirectorAustralian,britishEngland6522 Jan 2024Active
Linda McmahonDirectorBritishScotland5810 Oct 2019Active

Shareholders

Shareholders (1)

The Bank Of New York Mellon (international) Ltd
100.0%
57,148,73815 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Bank Of New York Mellon (international) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BANK OF NEW YORK MELLON CORPORATION united states of america
BNY TRUST COMPANY LIMITED Current Company
THE BANK OF NEW YORK CAPITAL MARKETS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

24 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(6 pages)
29 Sept 2025ResolutionResolutionsView(1 page)
29 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
29 Sept 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
14 May 2025MortgageMortgage Satisfy Charge FullView(4 pages)
2 Oct 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

29 Sept 2025 Resolution

Resolutions

29 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Sept 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

14 May 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

3 months ago on 2 Oct 2025

Resolutions

3 months ago on 29 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 29 Sept 2025

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 29 Sept 2025

Mortgage Satisfy Charge Full

7 months ago on 14 May 2025