Company NameBNP Paribas Securities Services UK Limited
Company StatusDissolved
Company Number04373267
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMike Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 24 November 2015)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr James William McAleenan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 24 November 2015)
RoleHead Of Bp2s Uk
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 March 2006(4 years after company formation)
Appointment Duration9 years, 8 months (closed 24 November 2015)
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameKevin John Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 25 September 2002)
RoleSolicitor
Correspondence Address2 Ruvigny Gardens
London
SW15 1JR
Director NameMichel Paul Laurent
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 25 September 2002)
RoleAccountant
Correspondence Address21 Amherst Road
Ealing
London
W13 8LU
Director NamePascal Albert Boris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 24 May 2007)
RoleBanker
Correspondence Address10 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameFlorence Bonnevay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2010)
RoleChief Financial Officer
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameAnthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameLouise Elizabeth Lilliane Anne Richard
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands
25 North Hill
Highgate London
N6 4BT
Director NameArnaud Jean Paul Claudon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2007(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2007)
RoleCompany Director
Correspondence Address15 Barkston Gardens
Earls Court
London
SW5 0ER
Director NameSimon Charles Milner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(5 years, 8 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(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2010)
RoleHead Of Bp2s Uk
Country of ResidenceFrance
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2005)
Correspondence Address55 Moorgate
London
EC2R 6PA

Contact

Websitewww.bnpparibas.co.uk
Telephone020 75952000
Telephone regionLondon

Location

Registered Address55 Moorgate
London
EC2R 6PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

6.5k at £1Bnp Paribas Securities Services
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
29 July 2015Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,503
(4 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,503
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6,503
(4 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6,503
(4 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2013Solvency statement dated 12/12/13 (1 page)
18 December 2013Solvency statement dated 12/12/13 (1 page)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 6,503
(4 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 6,503
(4 pages)
17 May 2013Full accounts made up to 31 December 2012 (11 pages)
17 May 2013Full accounts made up to 31 December 2012 (11 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (13 pages)
30 April 2012Full accounts made up to 31 December 2011 (13 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 April 2011Full accounts made up to 31 December 2010 (11 pages)
28 April 2011Full accounts made up to 31 December 2010 (11 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
2 February 2011Termination of appointment of Michel Laurent as a director (2 pages)
2 February 2011Termination of appointment of Michel Laurent as a director (2 pages)
2 February 2011Termination of appointment of Florence Bonnevay as a director (2 pages)
2 February 2011Termination of appointment of Florence Bonnevay as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 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 2010Termination of appointment of Patrick Colle as a director (2 pages)
19 May 2010Appointment of James William Mcaleenan as a director (3 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (16 pages)
1 February 2010Resolutions
  • RES13 ‐ Section 550 11/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 February 2010Resolutions
  • RES13 ‐ Section 550 11/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 January 2010Appointment of Mike Norman as a director (3 pages)
20 January 2010Termination of appointment of Simon Milner as a director (2 pages)
20 January 2010Appointment of Mike Norman as a director (3 pages)
20 January 2010Termination of appointment of Simon Milner as a director (2 pages)
9 December 2009Company name changed bnp paribas fund services holdings company LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
9 December 2009Change of name notice (2 pages)
9 December 2009Change of name notice (2 pages)
9 December 2009Company name changed bnp paribas fund services holdings company LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
6 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Solvency statement dated 16/03/09 (1 page)
2 April 2009Solvency statement dated 16/03/09 (1 page)
2 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2009Mem of capital date 02/04/09 (2 pages)
2 April 2009Mem of capital date 02/04/09 (2 pages)
2 April 2009Statement by directors (1 page)
2 April 2009Statement by directors (1 page)
2 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2009Return made up to 13/02/09; full list of members (7 pages)
19 March 2009Return made up to 13/02/09; full list of members (7 pages)
20 January 2009Solvency statement dated 27/11/08 (1 page)
20 January 2009Statement by directors (1 page)
20 January 2009Solvency statement dated 27/11/08 (1 page)
20 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2009Memorandum of capital - processed 20/01/09 (subsequent reduction already actioned) (1 page)
20 January 2009Memorandum of capital - processed 20/01/09 (subsequent reduction already actioned) (1 page)
20 January 2009Statement by directors (1 page)
20 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2009Memorandum of capital - procesed 09/01/09 - reduction of issd cap (1 page)
9 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2009Solvency statement dated 28/11/08 (1 page)
9 January 2009Solvency statement dated 28/11/08 (1 page)
9 January 2009Statement by directors (1 page)
9 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2009Memorandum of capital - procesed 09/01/09 - reduction of issd cap (1 page)
9 January 2009Statement by directors (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 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Director appointed patrick colle (2 pages)
22 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)
4 March 2008Return made up to 13/02/08; full list of members (6 pages)
4 March 2008Return made up to 13/02/08; full list of members (6 pages)
8 January 2008Ad 28/12/07--------- £ si 30000000@1=30000000 £ ic 221500000/251500000 (2 pages)
8 January 2008Ad 28/12/07--------- £ si 30000000@1=30000000 £ ic 221500000/251500000 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
9 November 2007Ad 31/10/07--------- £ si 6500000@1=6500000 £ ic 215000000/221500000 (2 pages)
9 November 2007Ad 31/10/07--------- £ si 6500000@1=6500000 £ ic 215000000/221500000 (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
13 June 2007Ad 24/05/07--------- £ si 139000000@1=139000000 £ ic 76000000/215000000 (2 pages)
13 June 2007Ad 24/05/07--------- £ si 139000000@1=139000000 £ ic 76000000/215000000 (2 pages)
16 May 2007Ad 25/04/07--------- £ si 23000000@1=23000000 £ ic 53000000/76000000 (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Ad 25/04/07--------- £ si 23000000@1=23000000 £ ic 53000000/76000000 (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
21 March 2007Return made up to 13/02/07; full list of members (6 pages)
21 March 2007Return made up to 13/02/07; full list of members (6 pages)
6 March 2007Ad 20/12/06--------- £ si 8000000@1=8000000 £ ic 45000000/53000000 (2 pages)
6 March 2007Ad 20/12/06--------- £ si 8000000@1=8000000 £ ic 45000000/53000000 (2 pages)
19 September 2006Auditor's resignation (1 page)
19 September 2006Auditor's resignation (1 page)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
10 March 2006Return made up to 13/02/06; full list of members (6 pages)
10 March 2006Return made up to 13/02/06; full list of members (6 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Return made up to 13/02/04; full list of members (8 pages)
25 February 2004Return made up to 13/02/04; full list of members (8 pages)
4 July 2003Full accounts made up to 31 December 2002 (12 pages)
4 July 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Secretary's particulars changed (1 page)
6 June 2003Company name changed bnp paribas securities services holdings company LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed bnp paribas securities services holdings company LIMITED\certificate issued on 06/06/03 (2 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
16 April 2003Return made up to 13/02/03; full list of members (6 pages)
16 April 2003Return made up to 13/02/03; full list of members (6 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 10 harewood avenue london NW1 6AA (1 page)
22 October 2002Registered office changed on 22/10/02 from: 10 harewood avenue london NW1 6AA (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
7 October 2002Ad 12/09/02--------- £ si 44999999@1=44999999 £ ic 1/45000000 (2 pages)
7 October 2002Ad 12/09/02--------- £ si 44999999@1=44999999 £ ic 1/45000000 (2 pages)
22 August 2002Memorandum and Articles of Association (12 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2002Memorandum and Articles of Association (12 pages)
22 August 2002£ nc 100/300000000 12/08/02 (2 pages)
22 August 2002£ nc 100/300000000 12/08/02 (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (3 pages)
21 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
7 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 April 2002Company name changed hackremco (no.1924) LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed hackremco (no.1924) LIMITED\certificate issued on 26/04/02 (2 pages)
13 February 2002Incorporation (17 pages)
13 February 2002Incorporation (17 pages)