Company NameBNP Paribas Cmg Limited
Company StatusDissolved
Company Number02028765
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date2 June 2020 (3 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Donald Paul Reynolds
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(15 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 02 June 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Hadi Monceau
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed07 July 2015(29 years after company formation)
Appointment Duration4 years, 11 months (closed 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameBernard George Pittie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1996)
RoleBanker
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Director NameMr Kevin John Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Smith Street Kings Road
London
SW3 4EE
Director NameMr David Andrew Rees Williams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleChartered Accountant
Correspondence AddressRed Court
Woodland Rise Seal
Sevenoaks
Kent
TN15 0JB
Secretary NameJulian Mant
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleCompany Director
Correspondence Address6 Cloncurry Street
London
SW6 6DS
Director NamePalle Birger Larsen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleBanker
Correspondence Address8 Acacia Gardens
St Johns Wood
London
Nw8
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed19 January 1995(8 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameDenis Aristide Antoine
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1998)
RoleBanker
Correspondence Address80 Palace Court
Moscow Road
London
W2 4JE
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 6 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
Appointed29 March 2001(14 years, 9 months after company formation)
Appointment Duration3 years, 6 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
Appointed19 July 2004(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2008)
RoleChief Financial Officer
Correspondence Address8 St Lukes Mews
London
W11 1DF
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed15 October 2007(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Yves Drieux
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2008(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Paul Gennart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed24 March 2011(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2015)
RoleBanker
Country of ResidenceBelgium
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
StatusResigned
Appointed06 May 2011(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Stephen Martin Middleton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas-leasegroup.co.uk
Telephone020 75952000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Bnp Puk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,908
Cash£10,708

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

2 June 2020Final Gazette dissolved following liquidation (1 page)
2 March 2020Return of final meeting in a members' voluntary winding up (7 pages)
2 August 2019Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on 2 August 2019 (2 pages)
31 July 2019Appointment of a voluntary liquidator (4 pages)
31 July 2019Declaration of solvency (5 pages)
31 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
(1 page)
12 June 2019Termination of appointment of Stephen Martin Middleton as a director on 10 June 2019 (1 page)
22 February 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
22 June 2018Full accounts made up to 30 December 2017 (21 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
3 July 2017Full accounts made up to 30 December 2016 (22 pages)
3 July 2017Full accounts made up to 30 December 2016 (22 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2016Full accounts made up to 30 December 2015 (22 pages)
10 August 2016Full accounts made up to 30 December 2015 (22 pages)
15 July 2016Memorandum and Articles of Association (20 pages)
15 July 2016Memorandum and Articles of Association (20 pages)
7 July 2016Director's details changed for Mr Hadi Monceau on 7 August 2015 (2 pages)
7 July 2016Director's details changed for Mr Hadi Monceau on 7 August 2015 (2 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)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
11 February 2016Appointment of Mr Stephen Martin Middleton as a director on 21 October 2015 (2 pages)
11 February 2016Appointment of Mr Stephen Martin Middleton as a director on 21 October 2015 (2 pages)
2 October 2015Full accounts made up to 30 December 2014 (20 pages)
2 October 2015Full accounts made up to 30 December 2014 (20 pages)
20 July 2015Appointment of Mr Hadi Monceau as a director on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Gennart as a director on 7 July 2015 (1 page)
20 July 2015Appointment of Mr Hadi Monceau as a director on 7 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Gennart as a director on 7 July 2015 (1 page)
20 July 2015Termination of appointment of Paul Gennart as a director on 7 July 2015 (1 page)
20 July 2015Appointment of Mr Hadi Monceau as a director on 7 July 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
12 August 2014Full accounts made up to 30 December 2013 (22 pages)
12 August 2014Full accounts made up to 30 December 2013 (22 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
19 September 2013Full accounts made up to 30 December 2012 (20 pages)
19 September 2013Full accounts made up to 30 December 2012 (20 pages)
24 April 2013Auditor's resignation (1 page)
24 April 2013Auditor's resignation (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 November 2012Amended full accounts made up to 30 December 2011 (22 pages)
12 November 2012Amended full accounts made up to 30 December 2011 (22 pages)
13 September 2012Full accounts made up to 30 December 2011 (22 pages)
13 September 2012Full accounts made up to 30 December 2011 (22 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 30 December 2010 (24 pages)
4 October 2011Full accounts made up to 30 December 2010 (24 pages)
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)
10 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
5 April 2011Termination of appointment of Yves Drieux as a director (1 page)
5 April 2011Appointment of Mr Paul Gennart as a director (2 pages)
5 April 2011Termination of appointment of Yves Drieux as a director (1 page)
5 April 2011Appointment of Mr Paul Gennart as a director (2 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Yves Drieux on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr Yves Drieux on 1 October 2009 (2 pages)
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 Yves Drieux on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages)
3 October 2010Full accounts made up to 30 December 2009 (23 pages)
3 October 2010Full accounts made up to 30 December 2009 (23 pages)
31 January 2010Full accounts made up to 30 December 2008 (23 pages)
31 January 2010Full accounts made up to 30 December 2008 (23 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Donald Paul Reynolds on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Donald Paul Reynolds on 17 December 2009 (2 pages)
24 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
24 November 2009Director's details changed for Yves Drieux on 2 November 2009 (2 pages)
24 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
24 November 2009Director's details changed for Yves Drieux on 2 November 2009 (2 pages)
24 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
24 November 2009Director's details changed for Yves Drieux on 2 November 2009 (2 pages)
30 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
30 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
30 January 2009Return made up to 19/01/09; full list of members (3 pages)
30 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
21 July 2008Appointment terminated director herve reynaud (1 page)
21 July 2008Appointment terminated director herve reynaud (1 page)
15 July 2008Director appointed yves drieux (2 pages)
15 July 2008Director appointed yves drieux (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (21 pages)
11 July 2007Full accounts made up to 31 December 2006 (21 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 November 2006Auditor's resignation (3 pages)
16 November 2006Auditor's resignation (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (22 pages)
14 July 2006Full accounts made up to 31 December 2005 (22 pages)
1 February 2006Return made up to 19/01/06; full list of members (7 pages)
1 February 2006Return made up to 19/01/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
4 February 2005Return made up to 19/01/05; full list of members (7 pages)
4 February 2005Return made up to 19/01/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
13 April 2003Full accounts made up to 31 December 2002 (11 pages)
13 April 2003Full accounts made up to 31 December 2002 (11 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
4 February 2003Return made up to 19/01/03; full list of members (7 pages)
4 February 2003Return made up to 19/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 February 2002Return made up to 19/01/02; full list of members (7 pages)
5 February 2002Return made up to 19/01/02; full list of members (7 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
30 January 2001Return made up to 19/01/01; full list of members (6 pages)
30 January 2001Return made up to 19/01/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
26 September 2000Auditor's resignation (1 page)
26 September 2000Auditor's resignation (1 page)
23 May 2000Company name changed paribas capital markets group li mited\certificate issued on 23/05/00 (2 pages)
23 May 2000Company name changed paribas capital markets group li mited\certificate issued on 23/05/00 (2 pages)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
13 February 1998Return made up to 19/01/98; full list of members (6 pages)
13 February 1998Return made up to 19/01/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H obn (1 page)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H obn (1 page)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
17 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996New director appointed (1 page)
3 October 1996Director resigned (2 pages)
3 October 1996New director appointed (1 page)
3 October 1996Director resigned (2 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
29 January 1996Return made up to 19/01/96; full list of members (6 pages)
29 January 1996Return made up to 19/01/96; full list of members (6 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (10 pages)
25 May 1995Full accounts made up to 31 December 1994 (10 pages)