Company NameBNP Paribas Secretarial Services Limited
Company StatusDissolved
Company Number03948461
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameCogent Secretarial Services Limited

Business Activity

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

Directors

Secretary NameSusan Gledhill
StatusClosed
Appointed01 July 2016(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2022)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Michael John Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMrs Susan Gledhill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 04 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Matthew Gilbert Green
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Broxash Road
London
SW11 6AB
Director NameAnthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Bridgewood Road
Worcester Park
Surrey
KT4 8XU
Director NameArnaud Jean Paul Claudon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address15 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameSusan Gledhill
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2011)
RoleCompany Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameSimon Charles Milner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2010)
RoleChief Administration Officer
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Patrick Colle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2008(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2010)
RoleHead Of Bp2suk
Country of ResidenceFrance
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameNeal Franklin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2012)
RoleHead Of Compliance Risk And Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr James William McAleenan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2014)
RoleHead Of Bp2s Uk
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed11 March 2011(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameEmma Jane Porter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameSusan Gledhill
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2015)
RoleCompany Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMrs Sarah Everton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2021)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameJohn Mark Hilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameGemma Metson
StatusResigned
Appointed02 April 2015(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA

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 £1Bnp Paribas Securities Services
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
7 July 2022Application to strike the company off the register (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 August 2021Appointment of Mrs Susan Gledhill as a director on 30 July 2021 (2 pages)
12 August 2021Termination of appointment of John Mark Hilton as a director on 30 July 2021 (1 page)
14 May 2021Appointment of Mr Michael John Norman as a director on 1 May 2021 (2 pages)
6 May 2021Termination of appointment of Sarah Everton as a director on 1 May 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 November 2020Director's details changed for Mrs Sarah Everton on 17 November 2020 (2 pages)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages)
9 April 2020Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 November 2017Director's details changed for John Mark Hilton on 15 November 2017 (4 pages)
21 November 2017Director's details changed for John Mark Hilton on 15 November 2017 (4 pages)
21 November 2017Director's details changed for Sarah Everton on 15 November 2017 (4 pages)
21 November 2017Director's details changed for Sarah Everton on 15 November 2017 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
17 March 2017Director's details changed for Sarah Everton on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Sarah Everton on 17 March 2017 (2 pages)
1 August 2016Appointment of Susan Gledhill as a secretary on 1 July 2016 (3 pages)
1 August 2016Appointment of Susan Gledhill as a secretary on 1 July 2016 (3 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2016Termination of appointment of Gemma Metson as a secretary on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Gemma Metson as a secretary on 1 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 April 2015Appointment of Gemma Metson as a secretary on 2 April 2015 (3 pages)
24 April 2015Appointment of Gemma Metson as a secretary on 2 April 2015 (3 pages)
24 April 2015Appointment of Gemma Metson as a secretary on 2 April 2015 (3 pages)
13 April 2015Termination of appointment of Susan Gledhill as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Susan Gledhill as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Susan Gledhill as a secretary on 2 April 2015 (1 page)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
17 March 2014Appointment of John Mark Hilton as a director (3 pages)
17 March 2014Appointment of Sarah Everton as a director (3 pages)
17 March 2014Appointment of Sarah Everton as a director (3 pages)
17 March 2014Appointment of John Mark Hilton as a director (3 pages)
12 March 2014Termination of appointment of James Mcaleenan as a director (1 page)
12 March 2014Termination of appointment of James Mcaleenan as a director (1 page)
7 March 2014Termination of appointment of Emma Porter as a director (1 page)
7 March 2014Termination of appointment of Emma Porter as a director (1 page)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 June 2012Appointment of Susan Gledhill as a secretary on 11 June 2012 (3 pages)
21 June 2012Appointment of Susan Gledhill as a secretary on 11 June 2012 (3 pages)
20 June 2012Termination of appointment of Rhona Gregg as a secretary (2 pages)
20 June 2012Termination of appointment of Neal Franklin as a director (2 pages)
20 June 2012Appointment of Emma Jane Porter as a director (3 pages)
20 June 2012Termination of appointment of Rhona Gregg as a secretary (2 pages)
20 June 2012Appointment of Emma Jane Porter as a director (3 pages)
20 June 2012Termination of appointment of Neal Franklin as a director (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 April 2011Appointment of Rhona Gregg as a secretary (3 pages)
4 April 2011Appointment of Rhona Gregg as a secretary (3 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of Susan Gledhill as a secretary (1 page)
16 March 2011Termination of appointment of Susan Gledhill as a secretary (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 May 2010Termination of appointment of Patrick Colle as a director (2 pages)
19 May 2010Appointment of James William Mcaleenan as a director (3 pages)
19 May 2010Termination of appointment of Patrick Colle as a director (2 pages)
19 May 2010Appointment of James William Mcaleenan as a director (3 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
20 January 2010Appointment of Neal Franklin as a director (3 pages)
20 January 2010Termination of appointment of Simon Milner as a director (2 pages)
20 January 2010Termination of appointment of Simon Milner as a director (2 pages)
20 January 2010Appointment of Neal Franklin as a director (3 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 April 2009Return made up to 10/03/09; full list of members (5 pages)
15 April 2009Return made up to 10/03/09; full list of members (5 pages)
26 February 2009Secretary's change of particulars / susan venables / 12/02/2009 (1 page)
26 February 2009Secretary's change of particulars / susan venables / 12/02/2009 (1 page)
5 January 2009Director's change of particulars / patrick colle / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / patrick colle / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 April 2008Director appointed patrick colle (2 pages)
23 April 2008Director appointed patrick colle (2 pages)
16 April 2008Appointment terminated director anthony solway (1 page)
16 April 2008Appointment terminated director anthony solway (1 page)
8 April 2008Return made up to 10/03/08; full list of members (5 pages)
8 April 2008Return made up to 10/03/08; full list of members (5 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Director resigned (1 page)
27 March 2007Return made up to 10/03/07; full list of members (5 pages)
27 March 2007Return made up to 10/03/07; full list of members (5 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 10/03/06; full list of members (5 pages)
10 April 2006Return made up to 10/03/06; full list of members (5 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 April 2005Return made up to 10/03/05; full list of members (5 pages)
8 April 2005Return made up to 10/03/05; full list of members (5 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 June 2003Company name changed cogent secretarial services limi ted\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed cogent secretarial services limi ted\certificate issued on 05/06/03 (2 pages)
12 April 2003Return made up to 10/03/03; full list of members (7 pages)
12 April 2003Return made up to 10/03/03; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
9 April 2002Return made up to 10/03/02; full list of members (6 pages)
9 April 2002Return made up to 10/03/02; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 March 2000Incorporation (13 pages)
10 March 2000Incorporation (13 pages)