London
EC2R 6PA
Director Name | Mr James William McAleenan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 November 2015) |
Role | Head Of Bp2s Uk |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(4 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 November 2015) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Kevin John Sowerbutts |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 25 September 2002) |
Role | Solicitor |
Correspondence Address | 2 Ruvigny Gardens London SW15 1JR |
Director Name | Michel Paul Laurent |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Francois Draveny |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 25 September 2002) |
Role | Accountant |
Correspondence Address | 21 Amherst Road Ealing London W13 8LU |
Director Name | Pascal Albert Boris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 24 May 2007) |
Role | Banker |
Correspondence Address | 10 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Florence Bonnevay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2010) |
Role | Chief Financial Officer |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Keith Mark Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Director Name | Anthony Christopher John Solway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Louise Elizabeth Lilliane Anne Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands 25 North Hill Highgate London N6 4BT |
Director Name | Arnaud Jean Paul Claudon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 15 Barkston Gardens Earls Court London SW5 0ER |
Director Name | Simon Charles Milner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(5 years, 8 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(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2010) |
Role | Head Of Bp2s Uk |
Country of Residence | France |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2005) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Website | www.bnpparibas.co.uk |
---|---|
Telephone | 020 75952000 |
Telephone region | London |
Registered Address | 55 Moorgate London EC2R 6PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
6.5k at £1 | Bnp Paribas Securities Services 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 December 2013 | Resolutions
|
18 December 2013 | Solvency statement dated 12/12/13 (1 page) |
18 December 2013 | Solvency statement dated 12/12/13 (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Statement of capital on 18 December 2013
|
17 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Termination of appointment of Michel Laurent as a director (2 pages) |
2 February 2011 | Termination of appointment of Michel Laurent as a director (2 pages) |
2 February 2011 | Termination of appointment of Florence Bonnevay as a director (2 pages) |
2 February 2011 | Termination of appointment of Florence Bonnevay as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 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 | Termination of appointment of Patrick Colle as a director (2 pages) |
19 May 2010 | Appointment of James William Mcaleenan as a director (3 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
20 January 2010 | Appointment of Mike Norman as a director (3 pages) |
20 January 2010 | Termination of appointment of Simon Milner as a director (2 pages) |
20 January 2010 | Appointment of Mike Norman as a director (3 pages) |
20 January 2010 | Termination of appointment of Simon Milner as a director (2 pages) |
9 December 2009 | Company name changed bnp paribas fund services holdings company LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Company name changed bnp paribas fund services holdings company LIMITED\certificate issued on 09/12/09
|
6 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 April 2009 | Solvency statement dated 16/03/09 (1 page) |
2 April 2009 | Solvency statement dated 16/03/09 (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Mem of capital date 02/04/09 (2 pages) |
2 April 2009 | Mem of capital date 02/04/09 (2 pages) |
2 April 2009 | Statement by directors (1 page) |
2 April 2009 | Statement by directors (1 page) |
2 April 2009 | Resolutions
|
19 March 2009 | Return made up to 13/02/09; full list of members (7 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (7 pages) |
20 January 2009 | Solvency statement dated 27/11/08 (1 page) |
20 January 2009 | Statement by directors (1 page) |
20 January 2009 | Solvency statement dated 27/11/08 (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Memorandum of capital - processed 20/01/09 (subsequent reduction already actioned) (1 page) |
20 January 2009 | Memorandum of capital - processed 20/01/09 (subsequent reduction already actioned) (1 page) |
20 January 2009 | Statement by directors (1 page) |
20 January 2009 | Resolutions
|
9 January 2009 | Memorandum of capital - procesed 09/01/09 - reduction of issd cap (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Solvency statement dated 28/11/08 (1 page) |
9 January 2009 | Solvency statement dated 28/11/08 (1 page) |
9 January 2009 | Statement by directors (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Memorandum of capital - procesed 09/01/09 - reduction of issd cap (1 page) |
9 January 2009 | Statement by directors (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 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Director appointed patrick colle (2 pages) |
22 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) |
4 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
8 January 2008 | Ad 28/12/07--------- £ si 30000000@1=30000000 £ ic 221500000/251500000 (2 pages) |
8 January 2008 | Ad 28/12/07--------- £ si 30000000@1=30000000 £ ic 221500000/251500000 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
9 November 2007 | Ad 31/10/07--------- £ si 6500000@1=6500000 £ ic 215000000/221500000 (2 pages) |
9 November 2007 | Ad 31/10/07--------- £ si 6500000@1=6500000 £ ic 215000000/221500000 (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | Ad 24/05/07--------- £ si 139000000@1=139000000 £ ic 76000000/215000000 (2 pages) |
13 June 2007 | Ad 24/05/07--------- £ si 139000000@1=139000000 £ ic 76000000/215000000 (2 pages) |
16 May 2007 | Ad 25/04/07--------- £ si 23000000@1=23000000 £ ic 53000000/76000000 (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Ad 25/04/07--------- £ si 23000000@1=23000000 £ ic 53000000/76000000 (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
6 March 2007 | Ad 20/12/06--------- £ si 8000000@1=8000000 £ ic 45000000/53000000 (2 pages) |
6 March 2007 | Ad 20/12/06--------- £ si 8000000@1=8000000 £ ic 45000000/53000000 (2 pages) |
19 September 2006 | Auditor's resignation (1 page) |
19 September 2006 | Auditor's resignation (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Company name changed bnp paribas securities services holdings company LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed bnp paribas securities services holdings company LIMITED\certificate issued on 06/06/03 (2 pages) |
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
16 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
16 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 10 harewood avenue london NW1 6AA (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 10 harewood avenue london NW1 6AA (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
7 October 2002 | Ad 12/09/02--------- £ si 44999999@1=44999999 £ ic 1/45000000 (2 pages) |
7 October 2002 | Ad 12/09/02--------- £ si 44999999@1=44999999 £ ic 1/45000000 (2 pages) |
22 August 2002 | Memorandum and Articles of Association (12 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
22 August 2002 | Memorandum 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 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (3 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
7 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
7 May 2002 | Resolutions
|
26 April 2002 | Company name changed hackremco (no.1924) LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed hackremco (no.1924) LIMITED\certificate issued on 26/04/02 (2 pages) |
13 February 2002 | Incorporation (17 pages) |
13 February 2002 | Incorporation (17 pages) |