CompanyTrack
T

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
T

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED

Financial intermediation not elsewhere classified

Founded 9 Aug 1996 Active London, England 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 6 May 2025
Confirmation Statement Submitted 27 Aug 2025
Net assets £1084.76M £130.71M 2024 year on year
Total assets £8007.77M £888.88M 2024 year on year
Total Liabilities £0.00
Charges 9
8 outstanding 1 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 England

Credit Report

Discover THE BANK OF NEW YORK MELLON (INTERNATIONAL) 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 (2013–2024)

Cash in Bank

N/A

Net Assets

£1084.76M

Increased by £130.71M (+14%)

Total Liabilities

N/A

Turnover

£293.23M

Increased by £26.66M (+10%)

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

9 active 61 resigned
Status
Bny Mellon Secretaries (uk) LimitedCorporate-secretaryUnited KingdomUnknown30 Nov 2000Active
Catherine Elizabeth NeateDirectorBritishEngland461 Jul 2025Active
George Andrew EfthimiouDirectorBritishEngland6218 Mar 2022Active
Hani KablawiDirectorBritish,americanEngland5728 Mar 2012Active
Jonathan MannDirectorBritishEngland5629 May 2024Active
Melanie Jill DoddsDirectorBritishEngland6421 Jun 2021Active
Priscilla Ann DaviesDirectorBritishEngland541 Aug 2023Active
Robin Culver SavchukDirectorCanadianEngland6031 Jan 2023Active

Shareholders

Shareholders (1)

Bny International Financing Corporation
100.0%
519,694,97421 Aug 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

The Bank Of New York Mellon Corporation

United States Of America

Active
Notified 19 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Bny Mellon Holdings (uk) Limited

Ceased 31 Dec 2016

Ceased

Group Structure

Group Structure

THE BANK OF NEW YORK MELLON CORPORATION united states of america
THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED Current Company
BNY MELLON SECRETARIES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BNY TRUST COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CFAC PAYMENT SCHEME LIMITED united kingdom shares 25 to 50 percent
LIOV MANAGEMENT COMPANY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PLOT 9 CASTLEWOOD LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
QUANTUM BUSINESS PARK MANAGEMENT COMPANY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE NURSERY (BERRISTOW LANE) LIMITED united kingdom shares 25 to 50 percent

Charges

Charges

8 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Aug 2025OfficersChange to director Mr Hani Kablawi on 2024-06-01View(2 pages)
27 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-23 with no updatesView(3 pages)
4 Jul 2025OfficersAppointment of Ms Catherine Elizabeth Neate as director on 2025-07-01View(2 pages)
27 May 2025OfficersTermination of Michael Anthony Murphy as directorView(2 pages)
6 May 2025AccountsAnnual accounts made up to 2024-12-31View(304 pages)
27 Aug 2025 Officers

Change to director Mr Hani Kablawi on 2024-06-01

27 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-23 with no updates

4 Jul 2025 Officers

Appointment of Ms Catherine Elizabeth Neate as director on 2025-07-01

27 May 2025 Officers

Termination of Michael Anthony Murphy as director

6 May 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Mr Hani Kablawi on 2024-06-01

4 months ago on 27 Aug 2025

Confirmation statement made on 2025-08-23 with no updates

4 months ago on 27 Aug 2025

Appointment of Ms Catherine Elizabeth Neate as director on 2025-07-01

6 months ago on 4 Jul 2025

Termination of Michael Anthony Murphy as director

7 months ago on 27 May 2025

Annual accounts made up to 2024-12-31

8 months ago on 6 May 2025