Company NameParibas London Pension Scheme Trustee Limited
Company StatusDissolved
Company Number07536832
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Ian Michael Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2019(7 years, 10 months after company formation)
Appointment Duration1 year (closed 21 January 2020)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Thomas Hiles
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 21 January 2020)
RoleBenefits Manager (Hr)
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameKetan Jayantilal Shah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameGuy Jean Marie Noel De Froment
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameCurt Carl Claes-Goran Hesselgren
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameNicholas Richard Hunter-Jones
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Keith Alan Schrod
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Kevin John Sowerbutts
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleGlobal Head Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMrs Adrienne Graham
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
StatusResigned
Appointed14 June 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Christopher John Hattersley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Steven West
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alain Kokocinski
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2019)
RoleRetired
Country of ResidenceFrance
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Anna Jane Simons
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2019)
RoleFinancial Services - Compliance
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Lee Stuart Sullivan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2019(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 St Mary's Gardens
London
SE11 4UF

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

1 at £1Bnp Paribas Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
25 April 2019Appointment of Mr Thomas Hiles as a director on 18 April 2019 (2 pages)
10 April 2019Termination of appointment of Lee Stuart Sullivan as a director on 4 April 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Ian Michael Mackenzie as a director on 6 January 2019 (2 pages)
14 January 2019Termination of appointment of Guy Jean Marie Noel De Froment as a director on 6 January 2019 (1 page)
14 January 2019Appointment of Mr Lee Stuart Sullivan as a director on 6 January 2019 (2 pages)
14 January 2019Termination of appointment of Anna Jane Simons as a director on 6 January 2019 (1 page)
14 January 2019Termination of appointment of Alain Kokocinski as a director on 6 January 2019 (1 page)
14 January 2019Termination of appointment of Curt Carl Claes-Goran Hesselgren as a director on 6 January 2019 (1 page)
14 January 2019Termination of appointment of Keith Alan Schrod as a director on 6 January 2019 (1 page)
14 January 2019Termination of appointment of Kevin John Sowerbutts as a director on 6 January 2019 (1 page)
14 January 2019Termination of appointment of Nicholas Richard Hunter-Jones as a director on 6 January 2019 (1 page)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
18 August 2017Appointment of Ms Anna Jane Simons as a director on 11 July 2017 (2 pages)
18 August 2017Termination of appointment of Ketan Jayantilal Shah as a director on 19 June 2017 (1 page)
18 August 2017Appointment of Ms Anna Jane Simons as a director on 11 July 2017 (2 pages)
18 August 2017Termination of appointment of Ketan Jayantilal Shah as a director on 19 June 2017 (1 page)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
3 March 2017Director's details changed for Keith Alan Schrod on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Keith Alan Schrod on 3 March 2017 (2 pages)
27 January 2017Director's details changed for Curt Carl Claes-Goran Hesselgren on 1 June 2015 (2 pages)
27 January 2017Director's details changed for Curt Carl Claes-Goran Hesselgren on 1 June 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Director's details changed for Keith Alan Schrod on 1 July 2016 (2 pages)
12 August 2016Director's details changed for Keith Alan Schrod on 1 July 2016 (2 pages)
20 July 2016Director's details changed for Ketan Jayantilal Shah on 15 December 2015 (2 pages)
20 July 2016Director's details changed for Ketan Jayantilal Shah on 15 December 2015 (2 pages)
6 July 2016Termination of appointment of Steven West as a director on 28 October 2015 (1 page)
6 July 2016Termination of appointment of Steven West as a director on 28 October 2015 (1 page)
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)
17 June 2016Termination of appointment of Christopher John Hattersley as a director on 2 October 2015 (1 page)
17 June 2016Termination of appointment of Christopher John Hattersley as a director on 2 October 2015 (1 page)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(11 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(11 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(11 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(11 pages)
23 October 2014Appointment of Mr Alain Kokocinski as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mr Alain Kokocinski as a director on 21 October 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Appointment of Mr Steven West as a director (2 pages)
3 March 2014Appointment of Mr Steven West as a director (2 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(9 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(9 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Appointment of Mr Christopher John Hattersley as a director (2 pages)
26 March 2013Appointment of Mr Christopher John Hattersley as a director (2 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
4 April 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
4 April 2012Appointment of Mr Keith Alan Schrod as a secretary (1 page)
4 April 2012Appointment of Mr Keith Alan Schrod as a secretary (1 page)
4 April 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
16 March 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
16 March 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
21 February 2011Incorporation (36 pages)
21 February 2011Incorporation (36 pages)