CompanyTrack
B

BNY XBK (UK) LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BNY XBK (UK) LIMITED

Financial intermediation not elsewhere classified

Founded 25 Jun 1998 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 6 May 2025
Confirmation Statement Submitted 14 Jul 2025
Net assets £1.97M £17.25M 2024 year on year
Total assets £2.05M £17.25M 2024 year on year
Total Liabilities £77.00K £1.00K 2024 year on year
Charges 5
5 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

160 Queen Victoria Street London EC4V 4LA

Credit Report

Discover BNY XBK (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.00M

Decreased by £17.29M (-90%)

Net Assets

£1.97M

Decreased by £17.25M (-90%)

Total Liabilities

£77.00k

Increased by £1.00k (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

4%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 2,000,000 Shares £2.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Aug 20242,000,000£2.00m£1

Officers

Officers

4 active 29 resigned
Status
Bny Mellon Secretaries (uk) LimitedCorporate-secretaryUnited KingdomUnknown30 Nov 2000Active
Cornelius De GrootDirectorIrishSingapore5728 Mar 2024Active
Graham John CohenDirectorAustralian,britishEngland6522 Jan 2024Active
John Alexander Lewis BaileyDirectorBritishEngland4628 Mar 2024Active

Shareholders

Shareholders (1)

Bny Capital Markets Holdings, Inc
100.0%
2,001,00014 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

The Bank Of New York Mellon Corporation

United States Of America

Active
Notified 8 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Bny Trust Company Limited

Ceased 8 Aug 2024

Ceased

Bny Trust Company Limited

Ceased 8 Aug 2024

Ceased

Group Structure

Group Structure

THE BANK OF NEW YORK MELLON CORPORATION united states of america
BNY XBK (UK) LIMITED Current Company
HENGROVE PARK BRISTOL (PHASE I) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD LIFE INVESTMENTS UK PDF INVESTMENT LP united kingdom part right to share surplus assets 25 to 50 percent

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Sept 2025Persons With Significant ControlCessation of Bny Trust Company Limited as a person with significant control on 2024-08-08View(1 page)
4 Aug 2025MortgageMortgage Satisfy Charge FullView(4 pages)
4 Aug 2025MortgageMortgage Satisfy Charge FullView(4 pages)
4 Aug 2025MortgageMortgage Satisfy Charge FullView(4 pages)
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-25 with updatesView(4 pages)
12 Sept 2025 Persons With Significant Control

Cessation of Bny Trust Company Limited as a person with significant control on 2024-08-08

4 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

4 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

4 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

14 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-25 with updates

Recent Activity

Latest Activity

Cessation of Bny Trust Company Limited as a person with significant control on 2024-08-08

3 months ago on 12 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 4 Aug 2025

Mortgage Satisfy Charge Full

5 months ago on 4 Aug 2025

Mortgage Satisfy Charge Full

5 months ago on 4 Aug 2025

Confirmation statement made on 2025-06-25 with updates

5 months ago on 14 Jul 2025