Company NameFpsuk (Nominees) Limited
Company StatusDissolved
Company Number02094787
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesBurginhall 114 Limited and F.P. Nominees (U.K.) Limited

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
Appointed04 November 2003(16 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 11 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameFrancois Michel Robert Regnier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2016(29 years, 3 months after company formation)
Appointment Duration5 months (closed 11 October 2016)
RoleDeputy General Manager, Corporate Banking
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr David Austin Allen Bates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlorents Farm
Logmore Lane
Dorking
Surrey
RH4 3JN
Director NameMr Timothy McCarthy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Director NameMr David James Kidston McKay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMichael Charles Joseph Paterson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address10 Dalebury Road
London
SW17 7HH
Director NameMr Alan Francis Gibbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameAntonio Jose Uy Periquet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed01 March 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1994)
RoleCompany Director
Correspondence Address51 Campden Hill Court
Campden Hill Road
London
W8 7HU
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed11 January 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1999)
RoleSecretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed15 March 1999(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(14 years, 2 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
Appointed29 July 2004(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 August 2007)
RoleChief Financial Officer
Correspondence Address8 St Lukes Mews
London
W11 1DF
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(20 years, 6 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 NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed23 October 2007(20 years, 9 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(21 years, 8 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(24 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1995)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitebnpparibas.com

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

2 at £1Landspire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 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)
16 May 2016Appointment of Francois Michel Robert Regnier as a director on 10 May 2016 (2 pages)
16 May 2016Appointment of Francois Michel Robert Regnier 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)
10 May 2016Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
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)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(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)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (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)
27 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 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)
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)
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)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 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 Donald Paul Reynolds on 30 November 2009 (2 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)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Donald Paul Reynolds on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Donald Paul Reynolds on 21 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)
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)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 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)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
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)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 May 2007Return made up to 05/04/07; no change of members (7 pages)
1 May 2007Return made up to 05/04/07; no change of members (7 pages)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 April 2006Return made up to 05/04/06; full list of members (7 pages)
28 April 2006Return made up to 05/04/06; full list of members (7 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 April 2005Return made up to 05/04/05; full list of members (7 pages)
28 April 2005Return made up to 05/04/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 May 2003Return made up to 05/04/03; full list of members (6 pages)
3 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
24 April 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
26 September 2000Auditor's resignation (1 page)
26 September 2000Auditor's resignation (1 page)
5 May 2000Registered office changed on 05/05/00 from: 77 cornhill london EC3V 3QQ (1 page)
5 May 2000Return made up to 05/04/00; full list of members (6 pages)
5 May 2000Return made up to 05/04/00; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: 77 cornhill london EC3V 3QQ (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (3 pages)
15 March 1999New director appointed (3 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
21 April 1998Return made up to 05/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1998Return made up to 05/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
22 April 1997Return made up to 05/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 1997Return made up to 05/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 1997Full accounts made up to 31 December 1996 (8 pages)
7 March 1997Full accounts made up to 31 December 1996 (8 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
8 May 1996Auditor's resignation (1 page)
8 May 1996Return made up to 05/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 05/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Auditor's resignation (1 page)
4 May 1995Return made up to 05/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Return made up to 05/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)