Company NameBNP Paribas Administrative Holdings Limited
Company StatusActive
Company Number00828613
CategoryPrivate Limited Company
Incorporation Date24 November 1964(59 years, 4 months ago)
Previous NameParibas Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Michael Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(51 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Louise Charlotte Fitzgerald-Lombard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(52 years, 4 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Helen Louise Fletcher D'Arjuzon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(52 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDenis Aristide Antoine
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 1998)
RoleBanker
Correspondence Address80 Palace Court
Moscow Road
London
W2 4JE
Director NameMr Jose Jean Armand Jacobe De Naurois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1992(27 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 1993)
RoleBanker
Correspondence Address32 Bark Place
London
W2 4AT
Director NamePascal Albert Boris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 February 1993(28 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 May 2007)
RoleBanker
Correspondence Address10 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMrs Elizabeth Mary Susan Austerberry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Ulundi Road
Blackheath
London
SE3 7UG
Director NameJames Andrew Bruce
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 1994(29 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 2002)
RoleBanker
Correspondence Address143 The Street
Puttenham
Guildford
Surrey
GU3 1AT
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 August 1998(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2001(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address27 Elm Grove Road
Ealing
London
W5 3JH
Director NameHerve Jean Marie Reynaud
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2004(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 August 2007)
RoleChief Financial Officer
Correspondence Address8 St Lukes Mews
London
W11 1DF
Director NameMr Donald Paul Reynolds
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(42 years, 6 months after company formation)
Appointment Duration12 years (resigned 22 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Secretary NameKeith Mark Oatway
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(42 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed09 October 2007(42 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed23 October 2007(42 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMrs Hannah Beswick Dickinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(43 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
StatusResigned
Appointed06 May 2011(46 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2020(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2022)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas.co.uk
Telephone020 75952000
Telephone regionLondon

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bnp Paribas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

4 October 2023Appointment of Ms Katalin Eross as a director on 27 September 2023 (2 pages)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
22 August 2023Termination of appointment of Louise Charlotte Fitzgerald-Lombard as a director on 14 August 2023 (1 page)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 July 2022Confirmation statement made on 29 June 2022 with updates (3 pages)
31 May 2022Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 18 May 2022 (1 page)
2 October 2021Full accounts made up to 31 December 2020 (19 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 June 2020Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 June 2020 (2 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
24 May 2019Termination of appointment of Donald Paul Reynolds as a director on 22 May 2019 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
2 July 2018Full accounts made up to 31 December 2017 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Appointment of Mrs Helen Louise Fletcher D'arjuzon as a director on 7 September 2017 (2 pages)
13 September 2017Appointment of Mrs Helen Louise Fletcher D'arjuzon as a director on 7 September 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Director's details changed for Mr Ian Michael Mackenzie on 29 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Ian Michael Mackenzie on 29 June 2017 (2 pages)
15 March 2017Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 14 March 2017 (2 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
11 August 2016Change of name notice (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
10 May 2016Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page)
10 May 2016Appointment of Mr Ian Mackenzie as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Ian Mackenzie as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
10 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
10 May 2011Appointment of Mr Keith Alan Schrod as a secretary (1 page)
10 May 2011Appointment of Mr Keith Alan Schrod as a secretary (1 page)
10 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
15 November 2010Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages)
15 November 2010Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Donald Paul Reynolds on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Donald Paul Reynolds on 22 December 2009 (2 pages)
25 November 2009Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
25 November 2009Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
30 June 2009Director's change of particulars / hannah dickinson / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / hannah dickinson / 30/06/2009 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 November 2008Director appointed mrs hannah beswick dickinson (1 page)
24 November 2008Director appointed mrs hannah beswick dickinson (1 page)
24 October 2008Appointment terminated director adrian bennett (1 page)
24 October 2008Appointment terminated director adrian bennett (1 page)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / adrian bennett / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / adrian bennett / 07/07/2008 (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
5 October 2007New director appointed (3 pages)
5 October 2007New director appointed (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
23 July 2007Return made up to 30/06/07; full list of members (7 pages)
23 July 2007Return made up to 30/06/07; full list of members (7 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 June 2007New director appointed (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (3 pages)
15 June 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
23 July 2001Return made up to 30/06/01; full list of members (7 pages)
23 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1999Return made up to 30/06/99; full list of members (9 pages)
10 September 1999Return made up to 30/06/99; full list of members (9 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
29 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 November 1992Registered office changed on 08/11/92 from: 68 lombard street london EC3V 9EH (1 page)