Company NameBnpplc Pension Scheme Trustee Limited
Company StatusDissolved
Company Number07536834
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Patrick Duranti
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameAlasdair Iain Macleod
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleGlobal Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NamePeter John Christmas
Date of BirthMarch 1943 (Born 81 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 NameGeorgina Fullerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alan Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Daleworth Close
London
Beckenham
BR3 1DH
Director NameMichael David Toubkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleRetired
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
Appointed07 June 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA

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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 March 2018Termination of appointment of Alan Powell as a director on 7 March 2018 (1 page)
2 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
12 January 2018Termination of appointment of Georgina Fullerton as a director on 22 October 2017 (1 page)
17 November 2017Termination of appointment of Peter John Christmas as a director on 27 October 2017 (1 page)
17 November 2017Termination of appointment of Peter John Christmas as a director on 27 October 2017 (1 page)
16 November 2017Termination of appointment of Michael David Toubkin as a director on 3 November 2017 (1 page)
16 November 2017Termination of appointment of Michael David Toubkin as a director on 3 November 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 September 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 Alasdair Iain Macleod on 21 February 2011 (2 pages)
3 March 2017Director's details changed for Alasdair Iain Macleod on 21 February 2011 (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)
7 July 2016Director's details changed for Alasdair Iain Macleod on 21 February 2011 (2 pages)
7 July 2016Director's details changed for Alasdair Iain Macleod on 21 February 2011 (2 pages)
6 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
6 July 2016Director's details changed for Mr Alan Powell on 25 June 2015 (2 pages)
6 July 2016Director's details changed for Mr Alan Powell on 25 June 2015 (2 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
(8 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
(8 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
(8 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
(8 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)
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
(8 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
(8 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
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 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
4 April 2012Appointment of Mr Keith Alan Schrod as a secretary (1 page)
19 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
19 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 February 2011Incorporation (36 pages)
21 February 2011Incorporation (36 pages)