London
NW1 6AA
Director Name | Mr Michael John Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mrs Susan Gledhill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Matthew Gilbert Green |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Broxash Road London SW11 6AB |
Director Name | Anthony Christopher John Solway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Ms Helen Marie Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Bridgewood Road Worcester Park Surrey KT4 8XU |
Director Name | Arnaud Jean Paul Claudon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 15 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Susan Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Simon Charles Milner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2010) |
Role | Chief Administration Officer |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mr Patrick Colle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2008(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2010) |
Role | Head Of Bp2suk |
Country of Residence | France |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Neal Franklin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2012) |
Role | Head Of Compliance Risk And Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mr James William McAleenan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2014) |
Role | Head Of Bp2s Uk |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Emma Jane Porter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Susan Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mrs Sarah Everton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2021) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | John Mark Hilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Gemma Metson |
---|---|
Status | Resigned |
Appointed | 02 April 2015(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.com |
---|
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bnp Paribas Securities Services 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2022 | Application to strike the company off the register (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 August 2021 | Appointment of Mrs Susan Gledhill as a director on 30 July 2021 (2 pages) |
12 August 2021 | Termination of appointment of John Mark Hilton as a director on 30 July 2021 (1 page) |
14 May 2021 | Appointment of Mr Michael John Norman as a director on 1 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Sarah Everton as a director on 1 May 2021 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mrs Sarah Everton on 17 November 2020 (2 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 April 2020 | Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages) |
9 April 2020 | Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 November 2017 | Director's details changed for John Mark Hilton on 15 November 2017 (4 pages) |
21 November 2017 | Director's details changed for John Mark Hilton on 15 November 2017 (4 pages) |
21 November 2017 | Director's details changed for Sarah Everton on 15 November 2017 (4 pages) |
21 November 2017 | Director's details changed for Sarah Everton on 15 November 2017 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
17 March 2017 | Director's details changed for Sarah Everton on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Sarah Everton on 17 March 2017 (2 pages) |
1 August 2016 | Appointment of Susan Gledhill as a secretary on 1 July 2016 (3 pages) |
1 August 2016 | Appointment of Susan Gledhill as a secretary on 1 July 2016 (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 July 2016 | Termination of appointment of Gemma Metson as a secretary on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Gemma Metson as a secretary on 1 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 April 2015 | Appointment of Gemma Metson as a secretary on 2 April 2015 (3 pages) |
24 April 2015 | Appointment of Gemma Metson as a secretary on 2 April 2015 (3 pages) |
24 April 2015 | Appointment of Gemma Metson as a secretary on 2 April 2015 (3 pages) |
13 April 2015 | Termination of appointment of Susan Gledhill as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Susan Gledhill as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Susan Gledhill as a secretary on 2 April 2015 (1 page) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 March 2014 | Appointment of John Mark Hilton as a director (3 pages) |
17 March 2014 | Appointment of Sarah Everton as a director (3 pages) |
17 March 2014 | Appointment of Sarah Everton as a director (3 pages) |
17 March 2014 | Appointment of John Mark Hilton as a director (3 pages) |
12 March 2014 | Termination of appointment of James Mcaleenan as a director (1 page) |
12 March 2014 | Termination of appointment of James Mcaleenan as a director (1 page) |
7 March 2014 | Termination of appointment of Emma Porter as a director (1 page) |
7 March 2014 | Termination of appointment of Emma Porter as a director (1 page) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 June 2012 | Appointment of Susan Gledhill as a secretary on 11 June 2012 (3 pages) |
21 June 2012 | Appointment of Susan Gledhill as a secretary on 11 June 2012 (3 pages) |
20 June 2012 | Termination of appointment of Rhona Gregg as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Neal Franklin as a director (2 pages) |
20 June 2012 | Appointment of Emma Jane Porter as a director (3 pages) |
20 June 2012 | Termination of appointment of Rhona Gregg as a secretary (2 pages) |
20 June 2012 | Appointment of Emma Jane Porter as a director (3 pages) |
20 June 2012 | Termination of appointment of Neal Franklin as a director (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 April 2011 | Appointment of Rhona Gregg as a secretary (3 pages) |
4 April 2011 | Appointment of Rhona Gregg as a secretary (3 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Susan Gledhill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Susan Gledhill as a secretary (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 May 2010 | Termination of appointment of Patrick Colle as a director (2 pages) |
19 May 2010 | Appointment of James William Mcaleenan as a director (3 pages) |
19 May 2010 | Termination of appointment of Patrick Colle as a director (2 pages) |
19 May 2010 | Appointment of James William Mcaleenan as a director (3 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Appointment of Neal Franklin as a director (3 pages) |
20 January 2010 | Termination of appointment of Simon Milner as a director (2 pages) |
20 January 2010 | Termination of appointment of Simon Milner as a director (2 pages) |
20 January 2010 | Appointment of Neal Franklin as a director (3 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
26 February 2009 | Secretary's change of particulars / susan venables / 12/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / susan venables / 12/02/2009 (1 page) |
5 January 2009 | Director's change of particulars / patrick colle / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / simon milner / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / patrick colle / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / simon milner / 22/11/2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 April 2008 | Director appointed patrick colle (2 pages) |
23 April 2008 | Director appointed patrick colle (2 pages) |
16 April 2008 | Appointment terminated director anthony solway (1 page) |
16 April 2008 | Appointment terminated director anthony solway (1 page) |
8 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (3 pages) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 October 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (5 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 June 2003 | Company name changed cogent secretarial services limi ted\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed cogent secretarial services limi ted\certificate issued on 05/06/03 (2 pages) |
12 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
9 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members
|
11 April 2001 | Return made up to 10/03/01; full list of members
|
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
29 December 2000 | Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page) |
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page) |
29 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 March 2000 | Incorporation (13 pages) |
10 March 2000 | Incorporation (13 pages) |