London
NW1 6AA
Director Name | Mr Thomas Hiles |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 21 January 2020) |
Role | Benefits Manager (Hr) |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Ketan Jayantilal Shah |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Guy Jean Marie Noel De Froment |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Curt Carl Claes-Goran Hesselgren |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Nicholas Richard Hunter-Jones |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Keith Alan Schrod |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Kevin John Sowerbutts |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Global Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mrs Adrienne Graham |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 14 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Christopher John Hattersley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Steven West |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Alain Kokocinski |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 January 2019) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Ms Anna Jane Simons |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2019) |
Role | Financial Services - Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Lee Stuart Sullivan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 St Mary's Gardens London SE11 4UF |
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 |
1 at £1 | Bnp Paribas Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
25 April 2019 | Appointment of Mr Thomas Hiles as a director on 18 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Lee Stuart Sullivan as a director on 4 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Ian Michael Mackenzie as a director on 6 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Guy Jean Marie Noel De Froment as a director on 6 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Lee Stuart Sullivan as a director on 6 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Anna Jane Simons as a director on 6 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Alain Kokocinski as a director on 6 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Curt Carl Claes-Goran Hesselgren as a director on 6 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Keith Alan Schrod as a director on 6 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Kevin John Sowerbutts as a director on 6 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Nicholas Richard Hunter-Jones as a director on 6 January 2019 (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
18 August 2017 | Appointment of Ms Anna Jane Simons as a director on 11 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Ketan Jayantilal Shah as a director on 19 June 2017 (1 page) |
18 August 2017 | Appointment of Ms Anna Jane Simons as a director on 11 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Ketan Jayantilal Shah as a director on 19 June 2017 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
3 March 2017 | Director's details changed for Keith Alan Schrod on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Keith Alan Schrod on 3 March 2017 (2 pages) |
27 January 2017 | Director's details changed for Curt Carl Claes-Goran Hesselgren on 1 June 2015 (2 pages) |
27 January 2017 | Director's details changed for Curt Carl Claes-Goran Hesselgren on 1 June 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 August 2016 | Director's details changed for Keith Alan Schrod on 1 July 2016 (2 pages) |
12 August 2016 | Director's details changed for Keith Alan Schrod on 1 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Ketan Jayantilal Shah on 15 December 2015 (2 pages) |
20 July 2016 | Director's details changed for Ketan Jayantilal Shah on 15 December 2015 (2 pages) |
6 July 2016 | Termination of appointment of Steven West as a director on 28 October 2015 (1 page) |
6 July 2016 | Termination of appointment of Steven West as a director on 28 October 2015 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Christopher John Hattersley as a director on 2 October 2015 (1 page) |
17 June 2016 | Termination of appointment of Christopher John Hattersley as a director on 2 October 2015 (1 page) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 October 2014 | Appointment of Mr Alain Kokocinski as a director on 21 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Alain Kokocinski as a director on 21 October 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Appointment of Mr Steven West as a director (2 pages) |
3 March 2014 | Appointment of Mr Steven West as a director (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Appointment of Mr Christopher John Hattersley as a director (2 pages) |
26 March 2013 | Appointment of Mr Christopher John Hattersley as a director (2 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
4 April 2012 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
4 April 2012 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
4 April 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
16 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
16 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
21 February 2011 | Incorporation (36 pages) |
21 February 2011 | Incorporation (36 pages) |