Company NameBNP Paribas UK Group Pension Scheme Trustee Limited
Company StatusDissolved
Company Number07536836
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRichard John Burge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Julian Mark Field
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameThomas Henrik Bolton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Steven David Heard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Joshua Micah Luks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameGary Wayne Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleHead Of Official Institutions
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
Appointed06 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
Director NameMr Steven Gareth Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(2 years after company formation)
Appointment Duration3 years (resigned 11 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Stephen James Fowler
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2013(2 years after company formation)
Appointment Duration3 years (resigned 11 March 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Kenneth McIntosh Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(2 years after company formation)
Appointment Duration3 years (resigned 11 March 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alan Roche
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2013(2 years after company formation)
Appointment Duration3 years (resigned 11 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moorgate
Moorgate
London
EC2R 6PA
Director NameMr Anatoliy Konyakhin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench/Russian
StatusResigned
Appointed10 September 2013(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 September 2016)
RoleGlobal Treasury Risk Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas.com
Telephone020 77238152
Telephone regionLondon

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 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
9 June 2017Application to strike the company off the register (3 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
14 September 2016Termination of appointment of Anatoliy Konyakhin as a director on 14 September 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Termination of appointment of Anatoliy Konyakhin as a director on 14 September 2016 (1 page)
5 August 2016Termination of appointment of Gary Wayne Smith as a director on 28 July 2016 (1 page)
5 August 2016Termination of appointment of Gary Wayne Smith as a director on 28 July 2016 (1 page)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
5 July 2016Director's details changed for Mr Julian Mark Field on 1 April 2015 (2 pages)
5 July 2016Director's details changed for Mr Julian Mark Field on 1 April 2015 (2 pages)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
7 April 2016Termination of appointment of Joshua Micah Luks as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Joshua Micah Luks as a director on 6 April 2016 (1 page)
31 March 2016Termination of appointment of Alan Roche as a director on 11 March 2016 (1 page)
31 March 2016Termination of appointment of Alan Roche as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Steven Gareth Baker as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Steven David Heard as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Kenneth Mcintosh Murray as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Steven David Heard as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Kenneth Mcintosh Murray as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Steven Gareth Baker as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Stephen James Fowler as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Stephen James Fowler as a director on 11 March 2016 (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
(12 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
(12 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 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
(12 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
(12 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 2014Appointment of Mr Keith Alan Schrod as a secretary (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
(12 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
(12 pages)
27 February 2014Appointment of Mr Keith Alan Schrod as a secretary (2 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)
19 September 2013Termination of appointment of Thomas Bolton as a director (1 page)
19 September 2013Termination of appointment of Thomas Bolton as a director (1 page)
19 September 2013Appointment of Mr Anatoliy Konyakhin as a director (2 pages)
19 September 2013Appointment of Mr Anatoliy Konyakhin 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)
4 March 2013Appointment of Mr Alan Roche as a director (2 pages)
4 March 2013Appointment of Mr Kenneth Mcintosh Murray as a director (2 pages)
4 March 2013Appointment of Mr Steven Gareth Baker as a director (2 pages)
4 March 2013Appointment of Mr Stephen James Fowler as a director (2 pages)
4 March 2013Appointment of Mr Alan Roche as a director (2 pages)
4 March 2013Appointment of Mr Stephen James Fowler as a director (2 pages)
4 March 2013Appointment of Mr Kenneth Mcintosh Murray as a director (2 pages)
4 March 2013Appointment of Mr Steven Gareth Baker as a director (2 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)
2 March 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
2 March 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
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)